UKBizDB.co.uk

TENARIS GLOBAL SERVICES (UK) LTD.

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

This company is commonly known as Tenaris Global Services (uk) Ltd.. The company was founded 24 years ago and was given the registration number 04167487. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:TENARIS GLOBAL SERVICES (UK) LTD.
Company Number:04167487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary28 February 2013Active
C/O Tenaris Global Services (Uk) Ltd, Marischal Square, Broad Street, Aberdeen, United Kingdom, AB10 1BL

Director07 April 2015Active
Tenaris Global Services (Uk) Ltd., Minto Avenue, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3JZ

Director29 June 2022Active
Tenaris Global Service (Uk) Ltd, 2 Msq. Marischal Square, 5th Floor, Aberdeen, Scotland, AB10 1BL

Director09 April 2020Active
C/O Tenaris Global Services (Switzerland) S.A., Via Serafino Balestra 12, 6900 Lugano, Switzerland,

Director07 April 2015Active
32 Belle Baulk, Towcester, NN12 6YE

Secretary25 January 2002Active
Standard House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE

Corporate Secretary01 January 2006Active
400, Capability Green, Luton, LU1 3AE

Corporate Secretary11 January 2008Active
Minto Avenue, Altens Industrial Estate, Aberdeen, Scotland, AB12 3JZ

Director01 July 2011Active
Espana 278, Beccar, Argentina,

Director06 March 2001Active
Minto Avenue, Altens Industrial Estate, Aberdeen, Scotland, AB12 3JZ

Director07 April 2015Active
Tupac Amaru No 74 1623 Ing Maschwitz, Pcia De Buenos Aires, Argintina, FOREIGN

Director06 March 2001Active
Guise 1886 9 "D", Buenos Aires, Argentina, FOREIGN

Director28 September 2005Active
80/82, Rue Anatole France, 92300, Levallois Perret, France,

Director01 July 2011Active
Leandro N. Allem 1067 28th Floor, Buenos Aires, Argentina, FOREIGN

Director14 November 2003Active
The Stables, 18 Main Road Crick, Northampton, NN6 7TX

Director23 February 2001Active
Minto Avenue, Altens Industrial Estate, Aberdeen, Scotland, AB12 3JZ

Director30 September 2010Active
Contrada Baregott 9, Aldesago 6974, Switzerland, FOREIGN

Director06 March 2001Active
63 Barnfield Road, Harpenden, AL5 5TH

Director02 May 2007Active
400, Capability Green, Luton, LU1 3AE

Director28 November 2017Active
Minto Avenue, Altens Industrial Estate, Aberdeen, Scotland, AB12 3JZ

Director01 July 2013Active
Calle 63 No 208,, (1900) La Plata, Buenos Aires, Argentina, FOREIGN

Director28 September 2005Active
32 Belle Baulk, Towcester, NN12 6YE

Director25 January 2002Active
C/O Tenaris Global Services (Uk) Ltd, Marischal Square, Broad Street, Aberdeen, United Kingdom, AB10 1BL

Director23 May 2018Active
80/82 Rue Anatole France, 92300 Levallois Perret, Paris, France,

Director30 September 2010Active
33 Devanha Gardens, Ferryhill, Aberdeen, AB11 7UU

Director14 November 2003Active
22, Beechgrove Place, Aberdeen, AB15 5HF

Director01 October 2008Active
Chiclana 968, Campana, Buenos Aires, Argentina, FOREIGN

Director02 May 2007Active
C/O Tenaris Global Services (Uk) Ltd, Marischal Square, Broad Street, Aberdeen, United Kingdom, AB10 1BL

Director07 April 2015Active
Minto Avenue, Altens Industrial Estate, Aberdeen, Scotland, AB12 3JZ

Director19 August 2015Active
17 Sunningdale Road, Sedgley, Dudley, DY3 3PW

Director28 September 2005Active
3 Culworth Close, Strawberry Fields, Rugby, CV21 1TX

Director20 January 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.