UKBizDB.co.uk

TENENGE LIMITED

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

This company is commonly known as Tenenge Limited. The company was founded 37 years ago and was given the registration number 02052979. The firm's registered office is in LONDON. You can find them at The St Botolph Building, 138, Houndsditch, London, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:TENENGE LIMITED
Company Number:02052979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director06 June 2022Active
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director01 April 2022Active
6 Grey Alders, Banstead, SM7 1NL

Secretary03 July 2000Active
Av Alexandre Ferreira No 420, Apto 503 Lagoa, Rio De Janeiro, Brazil, FOREIGN

Secretary31 July 2002Active
Avenue Gilberto Amado, 875-Appartment 101, Rio De Janeiro, Brazil,

Secretary31 January 1997Active
17 The Chesters, New Malden, KT3 4SF

Secretary19 November 2004Active
17 The Chesters, New Malden, KT3 4SF

Secretary15 September 1999Active
36 Honeybourne Road, London, NW6 1JE

Secretary31 January 2001Active
30 Aylesbury Street, London, EC1R 0ER

Secretary13 July 2001Active
Rua General Urquiza 114, Apt 501-Leblon, Rio De Janeiro Rj Brazil,

Secretary31 January 1997Active
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Secretary14 November 2018Active
Rua Joao Lourenco No 713 Apto 102, Vila Nova Conceicao, Sao Paulo, Brazil, FOREIGN

Secretary31 July 2002Active
Av Prof Fonseca Rodrigues 298, Sao Paulo 05461, Brazil, FOREIGN

Secretary01 July 1996Active
Rua Albuquerque Lins 5144, Apt 32 Hegienopolis, Sao Paulo01230, Brazil, FOREIGN

Secretary-Active
Av Epitacio Pessoa, 2840-502-Lagoa, Rio De Janeiro, Brazil, FOREIGN

Director31 January 2001Active
Maxwell Alves Solicitors, 75 Farringdon Road, London, Great Britain, EC1M 3JY

Director01 August 2013Active
28, Gray's Inn Road, London, England, WC1X 8HR

Director28 February 2011Active
1 Park Farm Barns Road, Shotesham St Mary, Norwich, NR15 1XD

Director-Active
54 Kendal Street, London, W2 2BP

Director01 June 1997Active
Rua Don Armando Lombardi, Sao Paulo,

Director03 May 2007Active
41 Charles Ii Place, Chelsea, London, SW3 4NG

Director-Active
33 Conifer Close, Ormesby, Great Yarmouth, NR29 3RU

Director-Active
Av. Epitacio Pessoa,, Bl. 11, Apto. 501, Rio De Janeiro, Brazil, FOREIGN

Director10 July 2003Active
Av Alexandre Ferreira No 420, Apto 503 Lagoa, Rio De Janeiro, Brazil, FOREIGN

Director31 July 2002Active
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director28 March 2019Active
Rua Alvaro Luis Roberto Assumpcao, Sao Paulo, Brazil, FOREIGN

Director05 April 1993Active
Avenue Gilberto Amado, 875-Appartment 101, Rio De Janeiro, Brazil,

Director14 June 1995Active
Oakwood, 50 Grove Road Carlton Colville, Lowestoft, NR33 8HR

Director-Active
Rua Canario, No.943,Apto 194, Sao Paulo, Brazil,

Director19 November 2004Active
Crabbe Cottage, Seething, Norwich,

Director-Active
PO BOX 309, Ugland House, South Church Street, George Town, Cayman Islands, KY1-1104

Director01 October 2020Active
75, Farringdon Road, London, United Kingdom, EC1M 3JY

Director28 February 2011Active
75, Farringdon Road, London, United Kingdom, EC1M 3JY

Director07 April 2011Active
Praca Ministro Vitor Nunes Leal No, 130 Apto303 Alfa Barra Ii Barra Da, Tijuca Rio De Janeiro, Brazil, FOREIGN

Director31 July 2002Active
Rua Antonio Afonso, No 123 12th Floor, Sao Paolo, Brazil, FOREIGN

Director-Active

People with Significant Control

Mr Antonio Marco Campos Rabello
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:Brazilian
Country of residence:United Kingdom
Address:The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR
Nature of control:
  • Significant influence or control
Mr Aluizio Da Rocha Coelho Neto
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:Brazilian
Country of residence:United Kingdom
Address:The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type group.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type group.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2021-10-27Accounts

Accounts with accounts type group.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type group.

Download
2020-11-30Change of constitution

Statement of companys objects.

Download
2020-11-30Incorporation

Memorandum articles.

Download
2020-11-30Resolution

Resolution.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-09-18Resolution

Resolution.

Download
2020-09-18Change of name

Change of name notice.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type group.

Download
2019-10-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.