This company is commonly known as Tessera Credit Services Limited. The company was founded 34 years ago and was given the registration number 02453485. The firm's registered office is in . You can find them at 30 City Road, London, , . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | TESSERA CREDIT SERVICES LIMITED |
---|---|---|
Company Number | : | 02453485 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 1989 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 City Road, London, EC1Y 2AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 City Road, London, EC1Y 2AB | Director | 17 December 2014 | Active |
2 Stock Terrace, Heybridge, Maldon, CM9 4AB | Secretary | 13 October 1998 | Active |
20 Raymond Avenue, South Woodford, London, E18 2HG | Secretary | - | Active |
30 City Road, London, EC1Y 2AB | Secretary | 29 October 2004 | Active |
30 City Road, London, EC1Y 2AB | Director | 01 May 2010 | Active |
30 City Road, London, EC1Y 2AB | Director | 13 October 1998 | Active |
30 City Road, London, EC1Y 2AB | Director | - | Active |
Wimbridge 4 West End Lane, Esher, KT10 8LA | Director | - | Active |
30 City Road, London, EC1Y 2AB | Director | 13 October 1998 | Active |
17 Oaklands Way, Holly Gardens, Birmingham, B31 5EA | Director | 13 October 1998 | Active |
30 City Road, London, EC1Y 2AB | Director | 13 October 1998 | Active |
6 Saddlers Close, Barnet, EN5 3JU | Director | - | Active |
52 Broad Oak Way, Rayleigh, SS6 8JU | Director | 13 October 1998 | Active |
20 Raymond Avenue, South Woodford, London, E18 2HG | Director | - | Active |
30 City Road, London, EC1Y 2AB | Director | 01 January 2009 | Active |
1 Kings Farm Road, Chorleywood, Rickmansworth, WD3 5HF | Director | - | Active |
1 Kings Farm Road, Chorleywood, Rickmansworth, WD3 5HF | Director | - | Active |
30 City Road, London, EC1Y 2AB | Director | 13 October 1998 | Active |
3 Holland Walk, Stanmore, HA7 3AL | Director | - | Active |
62 Thurlow Park Road, London, SE21 8ZH | Director | - | Active |
4 Woodview Cottages, Layer Marney, Colchester, CO5 9UP | Director | 29 October 2004 | Active |
42 Cowper Road, Harpenden, AL5 5NG | Director | - | Active |
Chiltern Lodge Dodds Lane, Chalfont St Giles, HP8 4EL | Director | - | Active |
81 Marsh Lane, Mill Hill, London, NW7 4LE | Director | - | Active |
7 Dukes Avenue, Edgware, HA8 7RZ | Director | - | Active |
30 City Road, London, EC1Y 2AB | Director | 29 October 2004 | Active |
69a Belsize Lane, London, NW3 5AU | Director | - | Active |
Tessera Credit Group Llp | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, City Road, London, England, EC1Y 2AB |
Nature of control | : |
|
Mr Nigel Mark Thompstone | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Address | : | 30 City Road, EC1Y 2AB |
Nature of control | : |
|
Mr Julian Mark Lyndon-Smith | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brick Barn Hall, Colchester Road, Halstead, England, CO9 2EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-02 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-09 | Officers | Termination director company with name termination date. | Download |
2015-10-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.