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.
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 | : |
|
Registered Address | : | 3rd Floor, 36 Carnaby Street, London, W1F 7DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bartholomew Lane, London, England, EC2N 2AX | Corporate Secretary | 18 May 2017 | Active |
4th Floor, 30 Broadwick Street, London, United Kingdom, W1F 8JB | Director | 17 May 2018 | Active |
4th Floor, 30 Broadwick Street, London, United Kingdom, W1F 8JB | Director | 19 November 2021 | Active |
Prince Frederick House, 35-37 Maddox Street, 2nd Floor, London, United Kingdom, W1S 2PP | Secretary | 08 January 2013 | Active |
9, Kingsway, 9 Kingsway, London, United Kingdom, WC2B 6XF | Secretary | 08 February 2012 | Active |
9 Holland Avenue, Knowle, Solihull, B93 9DW | Secretary | 13 July 2009 | Active |
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ | Secretary | 24 June 2002 | Active |
24 Queens Avenue, Shirley, Solihull, B90 2NT | Secretary | 05 December 2001 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 19 June 2001 | Active |
3rd Floor, 36 Carnaby Street, London, W1F 7DR | Director | 24 March 2014 | Active |
3rd Floor, 36 Carnaby Street, London, W1F 7DR | Director | 13 February 2017 | Active |
Logicor Europe Ltd, 3rd Floor, 36 Carnaby Street, London, United Kingdom, W1F 7DR | Director | 17 May 2018 | Active |
89 Manor Road, Dorridge, Solihull, B93 8TT | Director | 05 December 2001 | Active |
Prince Frederick House, 35-37 Maddox Street, 2nd Floor, London, United Kingdom, W1S 2PP | Director | 08 February 2012 | Active |
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY | Director | 17 March 2003 | Active |
Prince Frederick House, 35-37 Maddox Street, 2nd Floor, London, United Kingdom, W1S 2PP | Director | 08 February 2012 | Active |
Prince Frederick House, 35-37 Maddox Street, 2nd Floor, London, United Kingdom, W1S 2PP | Director | 08 February 2012 | Active |
3rd Floor, 36 Carnaby Street, London, W1F 7DR | Director | 24 March 2014 | Active |
6 Prospect Lane, Solihull, B91 1HJ | Director | 17 September 2002 | Active |
Landsdowne, High Street, Blockley, GL56 9HF | Director | 18 February 2009 | Active |
36, Carnaby Street, Third Floor, London, United Kingdom, W1F 7DR | Director | 31 July 2015 | Active |
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH | Corporate Director | 19 June 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Officers | Change person director company with change date. | Download |
2023-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-16 | Officers | Change person director company with change date. | Download |
2022-09-15 | Officers | Change person director company with change date. | Download |
2022-09-09 | Address | Change registered office address company with date old address new address. | Download |
2022-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Address | Change sail address company with old address new address. | Download |
2021-01-21 | Officers | Change corporate secretary company with change date. | Download |
2020-12-07 | Officers | Change person director company with change date. | Download |
2020-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.