This company is commonly known as Tegen Limited. The company was founded 22 years ago and was given the registration number 04377913. The firm's registered office is in LONDON. You can find them at 1st Floor, 16 St. Clare Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | TEGEN LIMITED |
---|---|---|
Company Number | : | 04377913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 16 St. Clare Street, London, England, EC3N 1LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Finsbury Avenue, London, United Kingdom, EC2M 2PF | Director | 13 July 2020 | Active |
1, Finsbury Avenue, London, United Kingdom, EC2M 2PF | Director | 13 July 2020 | Active |
27 The Maltings, Leamington Spa, CV32 5FF | Nominee Secretary | 20 February 2002 | Active |
Redhill Chambers, High Street, Redhill, England, RH1 1RJ | Secretary | 19 September 2011 | Active |
Priory Cottage, 74 Selsfield Road, Turners Hill, RH10 4PW | Secretary | 26 February 2002 | Active |
74 Selsfield Road, Turners Hill, RH10 4PW | Secretary | 06 July 2009 | Active |
Unit 1b, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG | Director | 23 September 2016 | Active |
Unit 1b, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG | Director | 23 September 2016 | Active |
Unit 1b, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG | Director | 23 September 2016 | Active |
27 The Maltings, Leamington Spa, CV32 5FF | Nominee Director | 20 February 2002 | Active |
30 - 34, North Street, Hailsham, England, BN27 1DW | Director | 01 March 2013 | Active |
30 - 34, North Street, Hailsham, England, BN27 1DW | Director | 26 February 2002 | Active |
25 The Wickets, Burgess Hill, RH15 8TG | Director | 01 September 2006 | Active |
Metaphor It Ltd | ||
Notified on | : | 23 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Finsbury Avenue, London, United Kingdom, EC2M 2PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-12 | Change of name | Certificate change of name company. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-24 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Address | Change sail address company with new address. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.