UKBizDB.co.uk

TFX CAPITAL LTD

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

This company is commonly known as Tfx Capital Ltd. The company was founded 5 years ago and was given the registration number 11577733. The firm's registered office is in LONDON. You can find them at Winnington House, 2 Woodberry Grove, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TFX CAPITAL LTD
Company Number:11577733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2018
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Secretary19 September 2018Active
Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR

Director19 September 2018Active
Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director18 December 2018Active
Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director18 December 2018Active

People with Significant Control

Mr Charles Warner-Allen
Notified on:03 February 2020
Status:Active
Date of birth:July 1959
Nationality:British
Address:C/O Larking Gowen Llp, 1st Floor Prospect House, Norwich, NR1 1RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Paul Waite
Notified on:01 January 2019
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Significant influence or control
Ms Frederique Giraud
Notified on:19 September 2018
Status:Active
Date of birth:July 1972
Nationality:French
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Address

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

Download
2024-03-19Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-07-04Insolvency

Liquidation compulsory winding up order.

Download
2022-07-16Officers

Change person director company with change date.

Download
2022-07-16Address

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

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-01-30Gazette

Gazette filings brought up to date.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Accounts

Change account reference date company previous shortened.

Download
2019-11-11Accounts

Change account reference date company current extended.

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Resolution

Resolution.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.