UKBizDB.co.uk

TEPILO HOLDINGS LIMITED

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

This company is commonly known as Tepilo Holdings Limited. The company was founded 6 years ago and was given the registration number 11080040. The firm's registered office is in SOUTHAMPTON. You can find them at C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:TEPILO HOLDINGS LIMITED
Company Number:11080040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:23 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Northern & Shell Building, Number 10 Lower Thames Street, London, United Kingdom, EC3R 6EN

Director23 November 2017Active
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director30 May 2018Active
Fourth Floor Copenhagen House, 5-10 Bury Street, London, England, EC3A 5AT

Director30 May 2018Active
The Northern & Shell Building, Number 10 Lower Thames Street, London, United Kingdom, EC3R 6EN

Director23 November 2017Active
The Northern & Shell Building, Number 10 Lower Thames Street, London, United Kingdom, EC3R 6EN

Director23 November 2017Active

People with Significant Control

Emoov Limited
Notified on:30 May 2018
Status:Active
Country of residence:England
Address:Copenhagen House Fourth Floor, 5-10 Bury Street, London, England, EC3A 5AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Clive Desmond
Notified on:21 December 2017
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:The Northern & Shell Building, Number 10 Lower Thames Street, London, United Kingdom, EC3R 6EN
Nature of control:
  • Significant influence or control
Northern & Shell Ventures Limited
Notified on:21 December 2017
Status:Active
Country of residence:England
Address:The Northern & Shell Building, 10 Lower Thames Street, London, England, EC3R 6EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Northern & Shell Media Group Limited
Notified on:23 November 2017
Status:Active
Country of residence:United Kingdom
Address:The Northern & Shell Building, Number 10 Lower Thames Street, London, United Kingdom, EC3R 6EN
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-12-09Insolvency

Liquidation in administration end of administration.

Download
2020-07-13Insolvency

Liquidation in administration progress report.

Download
2020-03-20Insolvency

Liquidation in administration removal of administrator from office.

Download
2020-03-20Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2020-01-07Insolvency

Liquidation in administration progress report.

Download
2019-12-05Insolvency

Liquidation in administration extension of period.

Download
2019-07-15Insolvency

Liquidation in administration progress report.

Download
2019-02-20Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-02-09Insolvency

Liquidation in administration proposals.

Download
2019-01-16Address

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

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-12-20Insolvency

Liquidation in administration appointment of administrator.

Download
2018-07-06Address

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

Download
2018-07-06Accounts

Change account reference date company previous shortened.

Download
2018-06-25Resolution

Resolution.

Download
2018-06-25Capital

Capital allotment shares.

Download
2018-06-13Persons with significant control

Cessation of a person with significant control.

Download
2018-06-12Persons with significant control

Notification of a person with significant control.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.