This company is commonly known as Tesaur Ue Ltd. The company was founded 20 years ago and was given the registration number 04984200. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | TESAUR UE LTD |
---|---|---|
Company Number | : | 04984200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Andrew Steale, 83 Arkley, London, United Kingdom, EN5 9PW | Secretary | 14 December 2022 | Active |
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT | Director | 05 October 2012 | Active |
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT | Corporate Secretary | 21 June 2012 | Active |
44, Southampton Buildings, London, United Kingdom, WC2A 1AP | Corporate Secretary | 03 December 2003 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 03 December 2003 | Active |
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT | Director | 17 September 2014 | Active |
48, Albemarle Street, London, United Kingdom, W1S 4JP | Director | 20 October 2009 | Active |
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT | Director | 21 June 2012 | Active |
48, Albemarle Street, London, United Kingdom, W1S 4JP | Director | 20 October 2009 | Active |
44, Southampton Buildings, London, United Kingdom, WC2A 1AP | Corporate Director | 03 December 2003 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 03 December 2003 | Active |
Antonio Bosso | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | Australian |
Country of residence | : | United Kingdom |
Address | : | C/O Andrew Steale, 83 Arkley, London, United Kingdom, EN5 9PW |
Nature of control | : |
|
Gilberto Maggiolo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | Australian |
Country of residence | : | United Kingdom |
Address | : | C/O Andrew Steale, 83 Arkley, London, United Kingdom, EN5 9PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-14 | Officers | Termination secretary company with name termination date. | Download |
2022-12-14 | Officers | Appoint person secretary company with name date. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-16 | Address | Change sail address company with old address new address. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.