UKBizDB.co.uk

TENSATOR HOLDINGS LTD

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

This company is commonly known as Tensator Holdings Ltd. The company was founded 15 years ago and was given the registration number 06643659. The firm's registered office is in MILTON KEYNES. You can find them at Unit 7 Danbury Court, Linford Wood, Milton Keynes, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TENSATOR HOLDINGS LTD
Company Number:06643659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 7 Danbury Court, Linford Wood, Milton Keynes, MK14 6TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Danbury Court, Linford Wood, Milton Keynes, MK14 6TS

Director15 July 2022Active
C/O Prudential Capital Group, Two Prudential Plaza, 180 N. Stetson Avenue, Suite 5600, Chicago, United States, 60601

Director23 November 2015Active
Pricoa Private Capital, One London Bridge, London, England, SE1 9BG

Director11 October 2019Active
Unit 7, Danbury Court, Linford Wood, Milton Keynes, United Kingdom, MK14 6TS

Director22 June 2015Active
Unit 7, Danbury Court, Linford Wood, Milton Keynes, MK14 6TS

Director04 August 2016Active
Danbury Court, Linford Wood, Milton Keynes, MK14 6TS

Secretary22 February 2012Active
1, Wadworth Holme, Middleton, Milton Keynes, MK10 9JR

Secretary21 November 2008Active
Unit 7, Danbury Court, Linford Wood, Milton Keynes, MK14 6TS

Director03 August 2016Active
Danbury Court, Linford Wood, Milton Keynes, MK14 6TS

Director14 March 2012Active
Danbury Court, Linford Wood, Milton Keynes, MK14 6TS

Director02 February 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Director11 July 2008Active
Avenue Lloyd George 7, 1000 Brussels, Belgium,

Director01 December 2009Active
C/O Prudential Capital Group, Two Prudential Plaza, 180 N. Stetson Avenue, Suite 5600, Chicago, Usa, 60601

Director23 November 2015Active
Danbury Court, Linford Wood, Milton Keynes, MK14 6TS

Director03 May 2012Active
Konkelstraat 218-31, Brussels, Belgium,

Director11 July 2008Active
Strijpsestraat 4, Eindhoven, Netherlands,

Director11 July 2008Active

People with Significant Control

Prudential Financial Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:751, Broad Street, Newark, United States, 07102 3777
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 (6 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
2024-01-12Capital

Capital allotment shares.

Download
2023-10-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-25Capital

Capital allotment shares.

Download
2023-08-29Incorporation

Memorandum articles.

Download
2023-08-29Resolution

Resolution.

Download
2023-08-09Accounts

Accounts with accounts type group.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Capital

Capital cancellation shares.

Download
2022-10-25Miscellaneous

Court order.

Download
2022-10-24Capital

Capital return purchase own shares.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-09Incorporation

Memorandum articles.

Download
2022-08-09Resolution

Resolution.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-07-22Accounts

Accounts with accounts type group.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-01-27Capital

Capital cancellation shares.

Download
2022-01-27Capital

Capital return purchase own shares.

Download
2022-01-09Accounts

Accounts with accounts type group.

Download
2021-09-13Capital

Capital return purchase own shares.

Download
2021-08-26Capital

Capital cancellation shares.

Download
2021-06-25Miscellaneous

Legacy.

Download
2021-06-24Miscellaneous

Legacy.

Download
2021-06-24Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.