UKBizDB.co.uk

TENNECO MANAGEMENT (EUROPE) LIMITED

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

This company is commonly known as Tenneco Management (europe) Limited. The company was founded 29 years ago and was given the registration number 02989901. The firm's registered office is in LONDON. You can find them at 7 Albemarle Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TENNECO MANAGEMENT (EUROPE) LIMITED
Company Number:02989901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:7 Albemarle Street, London, W1S 4HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millgrove House, Parc Ty Glas, Llanishen, Cardiff, Wales, CF14 5DU

Director12 April 2023Active
Millgrove House, Parc Ty Glas, Llanishen, Cardiff, Wales, CF14 5DU

Director12 January 2017Active
97 Eaton Terrace, London, SW1W 8TW

Secretary18 December 1995Active
Montlougue, 81800 Grazac, France, TN12 9BQ

Secretary24 November 1994Active
Willow House 22 Homefield Road, Radlett, WD7 8PY

Secretary15 February 2000Active
21 Holborn Viaduct, London, EC1A 2DY

Secretary12 June 2002Active
18 Hampstead Way, Hampstead Garden Suburb, London, NW11 7LS

Secretary01 June 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 November 1994Active
97 Eaton Terrace, London, SW1W 8TW

Director04 April 1995Active
Unit 3, Tafarnaubach Industrial Estate, Tafarnaubach, Tredegar, United Kingdom, NP22 3AA

Director10 June 2016Active
21 Holborn Viaduct, London, EC1A 2DY

Director15 February 2000Active
43 North Gate, Prince Albert Road, London, NW8 7EG

Director24 November 1994Active
Unit 3, Tafarnaubach Industrial Estate, Tafarnaubach, Tredegar, United Kingdom, NP22 3AA

Director30 June 2018Active
Montlougue, 81800 Grazac, France, TN12 9BQ

Director24 November 1994Active
Willow House 22 Homefield Road, Radlett, WD7 8PY

Director24 November 1994Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director07 October 2013Active
6 The Belvedere, Chelsea Harbour, London, SW10 0XA

Director04 April 1995Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director18 June 2001Active
18 Hampstead Way, Hampstead Garden Suburb, London, NW11 7LS

Director01 May 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 November 1994Active

People with Significant Control

Walker Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Millgrove House, Parc Ty Glas, Cardiff, Wales, CF14 5DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2023-02-01Address

Change registered office address company with date old address new address.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Persons with significant control

Change to a person with significant control.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-05-10Address

Move registers to sail company with new address.

Download
2021-05-10Address

Move registers to sail company with new address.

Download
2021-05-07Address

Change sail address company with new address.

Download
2021-05-06Address

Change registered office address company with date old address new address.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-10-30Auditors

Auditors resignation company.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.