UKBizDB.co.uk

TENAX CAPITAL LIMITED

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

This company is commonly known as Tenax Capital Limited. The company was founded 19 years ago and was given the registration number 05193344. The firm's registered office is in PILGRIM STREET. You can find them at Dominican House, 4 Priory Court, Pilgrim Street, London. This company's SIC code is 66300 - Fund management activities.

Company Information

Name:TENAX CAPITAL LIMITED
Company Number:05193344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Dominican House, 4 Priory Court, Pilgrim Street, London, EC4V 6DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dominican House, 4 Priory Court, Pilgrim Street, EC4V 6DE

Secretary18 April 2023Active
Dominican House, 4 Priory Court, Pilgrim Street, EC4V 6DE

Director14 October 2004Active
Dominican House, 4 Priory Court, Pilgrim Street, EC4V 6DE

Director24 August 2020Active
Dominican House, 4 Priory Court, Pilgrim Street, EC4V 6DE

Director24 August 2020Active
Dominican House, 4 Priory Court, Pilgrim Street, EC4V 6DE

Secretary01 January 2009Active
Dominican House, 4 Priory Court, Pilgrim Street, EC4V 6DE

Secretary18 October 2022Active
Bradways Rue Des Tranquesous, St Saviours, Guernsey, GY7 9TL

Secretary30 July 2004Active
Dominican House, 4 Priory Court, Pilgrim Street, EC4V 6DE

Secretary21 June 2021Active
5 St Thomas Street, Wells, BA5 2UU

Secretary14 October 2004Active
43, Elm Grove Road, London, United Kingdom, SW13 0BU

Secretary21 April 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 July 2004Active
Dove Tree Villa, Rue Feveresse, St. Saviour, Guernsey, GY7 9FX

Director30 July 2004Active
Shimmels Farm, Wigans Lane, Bledlow Ridge, High Wycombe, United Kingdom, HP14 4BH

Director13 May 2009Active
Tudor Cottage, 5 St Thomas Street, Wells, BA5 2UU

Director30 July 2004Active
12 Camden Close, Chislehurst, BR7 5PH

Director24 January 2005Active
25, Rue Raspail, Levallois-Perret, France,

Director16 April 2009Active
Dominican House, 4 Priory Court, Pilgrim Street, EC4V 6DE

Director01 March 2012Active
"Clunie", Klein Constantia Road, Constantia 7806, South Africa,

Director14 October 2004Active

People with Significant Control

Fidelidade Companhia De Seguros, S.A.
Notified on:24 August 2020
Status:Active
Country of residence:Portugal
Address:30, Largo Do Calhariz, 1200 086 Lisbon, Portugal,
Nature of control:
  • Ownership of shares 75 to 100 percent
Massimo Figna
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:English
Address:Dominican House, Pilgrim Street, EC4V 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Change person director company with change date.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-18Officers

Termination secretary company with name termination date.

Download
2023-04-18Officers

Appoint person secretary company with name date.

Download
2022-10-18Officers

Appoint person secretary company with name date.

Download
2022-10-18Officers

Termination secretary company with name termination date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Officers

Termination secretary company with name termination date.

Download
2021-07-21Officers

Appoint person secretary company with name date.

Download
2021-02-15Officers

Change person secretary company with change date.

Download
2020-09-09Resolution

Resolution.

Download
2020-09-09Resolution

Resolution.

Download
2020-09-09Incorporation

Memorandum articles.

Download
2020-09-08Capital

Capital name of class of shares.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Incorporation

Memorandum articles.

Download
2020-09-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.