UKBizDB.co.uk

TEAL WAKEFIELD NO.1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Teal Wakefield No.1 Limited. The company was founded 22 years ago and was given the registration number 04237338. The firm's registered office is in LONDON. You can find them at 3rd Floor, 36 Carnaby Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TEAL WAKEFIELD NO.1 LIMITED
Company Number:04237338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 36 Carnaby Street, London, W1F 7DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, England, EC2N 2AX

Corporate Secretary18 May 2017Active
4th Floor, 30 Broadwick Street, London, United Kingdom, W1F 8JB

Director17 May 2018Active
4th Floor, 30 Broadwick Street, London, United Kingdom, W1F 8JB

Director19 November 2021Active
Prince Frederick House, 35-37 Maddox Street, 2nd Floor, London, United Kingdom, W1S 2PP

Secretary08 January 2013Active
9, Kingsway, 9 Kingsway, London, United Kingdom, WC2B 6XF

Secretary08 February 2012Active
9 Holland Avenue, Knowle, Solihull, B93 9DW

Secretary13 July 2009Active
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ

Secretary24 June 2002Active
24 Queens Avenue, Shirley, Solihull, B90 2NT

Secretary05 December 2001Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary19 June 2001Active
3rd Floor, 36 Carnaby Street, London, W1F 7DR

Director24 March 2014Active
3rd Floor, 36 Carnaby Street, London, W1F 7DR

Director13 February 2017Active
Logicor Europe Ltd, 3rd Floor, 36 Carnaby Street, London, United Kingdom, W1F 7DR

Director17 May 2018Active
89 Manor Road, Dorridge, Solihull, B93 8TT

Director05 December 2001Active
Prince Frederick House, 35-37 Maddox Street, 2nd Floor, London, United Kingdom, W1S 2PP

Director08 February 2012Active
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY

Director17 March 2003Active
Prince Frederick House, 35-37 Maddox Street, 2nd Floor, London, United Kingdom, W1S 2PP

Director08 February 2012Active
Prince Frederick House, 35-37 Maddox Street, 2nd Floor, London, United Kingdom, W1S 2PP

Director08 February 2012Active
3rd Floor, 36 Carnaby Street, London, W1F 7DR

Director24 March 2014Active
6 Prospect Lane, Solihull, B91 1HJ

Director17 September 2002Active
Landsdowne, High Street, Blockley, GL56 9HF

Director18 February 2009Active
36, Carnaby Street, Third Floor, London, United Kingdom, W1F 7DR

Director31 July 2015Active
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH

Corporate Director19 June 2001Active

People with Significant Control

Cic International Co. Ltd
Notified on:29 November 2017
Status:Active
Country of residence:China
Address:Floor 16-19, New Poly Plaza, Beijing, China,
Nature of control:
  • Significant influence or control
China Investment Corporation
Notified on:29 November 2017
Status:Active
Country of residence:China
Address:New Poly Plaza, No 1 Chaoyangmen Beidajie, Dongcheng, China, 100010
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Stephen Schwarzman
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:United States
Address:The Blackstone Group L.P, 345 Park Avenue, New York, United States, NY 10154
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Change person director company with change date.

Download
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-04-25Accounts

Accounts with accounts type dormant.

Download
2022-09-16Officers

Change person director company with change date.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-09Address

Change registered office address company with date old address new address.

Download
2022-08-15Accounts

Accounts with accounts type dormant.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Address

Change sail address company with old address new address.

Download
2021-01-21Officers

Change corporate secretary company with change date.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-10-09Accounts

Accounts with accounts type dormant.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Persons with significant control

Second filing cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.