Warning: file_put_contents(c/02f1b8ac01ce543c0638d676321126f0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tecapet Limited, N3 1QB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TECAPET LIMITED

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

This company is commonly known as Tecapet Limited. The company was founded 45 years ago and was given the registration number 01380754. The firm's registered office is in LONDON. You can find them at 2 Albert Place, Finchley Central, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TECAPET LIMITED
Company Number:01380754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2 Albert Place, Finchley Central, London, N3 1QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Albert Place, Finchley Central, London, N3 1QB

Director01 June 2010Active
Unitec House, 2 Albert Place, London, England, N3 1QB

Director01 November 2020Active
Unitec House, 2 Albert Place, Finchley Central, England, N3 1QB

Director01 November 2020Active
19 Edge Hill Avenue, London, N3 3AY

Secretary19 May 2000Active
2 Albert Place, Finchley Central, London, England, N3 1QB

Secretary19 June 2006Active
28 Kingsgate Avenue, London, N3 3BH

Secretary-Active
PO BOX 246, 8c Avenue De Champel, 1211 Geneva 12, Switzerland,

Director-Active
2 Albert Place, Finchley Central, London, England, N3 1QB

Director-Active

People with Significant Control

Mrs Sandra Kuzmanovic
Notified on:26 May 2020
Status:Active
Date of birth:August 1975
Nationality:Swiss
Country of residence:Switzerland
Address:11, Buckhauserstrasse, Ch-8048 Zurich, Switzerland,
Nature of control:
  • Significant influence or control as trust
Mr Andreas Schurti
Notified on:26 May 2020
Status:Active
Date of birth:December 1960
Nationality:Liechtenstein Citizen
Country of residence:Switzerland
Address:2, Zollstrasse, Fl-9490 Vaduz, Switzerland,
Nature of control:
  • Significant influence or control as trust
Verena Rohrer Jäggi
Notified on:11 February 2020
Status:Active
Date of birth:December 1953
Nationality:Swiss
Country of residence:Switzerland
Address:Finaco Treuhand Ag, Buckhauserstrasse 11, Zürich, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Fredy Eckstein
Notified on:11 February 2020
Status:Active
Date of birth:May 1950
Nationality:Swiss
Country of residence:Switzerland
Address:Finaco Treuhand Ag, Buckhauserstrasse 11, Zürich, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Fredy Eckstein
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:Swiss
Country of residence:Switzerland
Address:Finaco Treuhand Ag, Buckhauserstrasse M, Zurich, Switzerland,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Officers

Termination secretary company with name termination date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-21Officers

Change person secretary company with change date.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.