UKBizDB.co.uk

TESAUR UE LTD

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Andrew Steale, 83 Arkley, London, United Kingdom, EN5 9PW

Secretary14 December 2022Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director05 October 2012Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Corporate Secretary21 June 2012Active
44, Southampton Buildings, London, United Kingdom, WC2A 1AP

Corporate Secretary03 December 2003Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary03 December 2003Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director17 September 2014Active
48, Albemarle Street, London, United Kingdom, W1S 4JP

Director20 October 2009Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director21 June 2012Active
48, Albemarle Street, London, United Kingdom, W1S 4JP

Director20 October 2009Active
44, Southampton Buildings, London, United Kingdom, WC2A 1AP

Corporate Director03 December 2003Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director03 December 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-12-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-13Persons with significant control

Change to a person with significant control.

Download
2023-10-13Persons with significant control

Change to a person with significant control.

Download
2022-12-14Officers

Termination secretary company with name termination date.

Download
2022-12-14Officers

Appoint person secretary company with name date.

Download
2022-12-14Address

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

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts amended with accounts type total exemption full.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Address

Change sail address company with old address new address.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.