UKBizDB.co.uk

TIER ONE CAPITAL LTD

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

This company is commonly known as Tier One Capital Ltd. The company was founded 12 years ago and was given the registration number 07979654. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Keel House, Garth Heads, Newcastle Upon Tyne, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TIER ONE CAPITAL LTD
Company Number:07979654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eagle House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YD

Director28 February 2013Active
Eagle House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YD

Director01 June 2018Active
Eagle House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YD

Director13 November 2017Active
71, Henry Avenue, Bowburn, Durham, United Kingdom, DH6 5EN

Director07 March 2012Active
Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE

Director15 April 2012Active
Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE

Director01 September 2014Active
Keel House, Garth Heads, Newcastle Upon Tyne, England, NE1 2JE

Director30 August 2013Active
Keel House, Garth Heads, Newcastle Upon Tyne, England, NE1 2JE

Director01 December 2012Active

People with Significant Control

Tier One Capital Financial Services Limited
Notified on:23 October 2023
Status:Active
Country of residence:United Kingdom
Address:1, Hood Street, Newcastle Upon Tyne, United Kingdom, NE1 6JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tier One Capital Holdings Limited
Notified on:23 October 2023
Status:Active
Country of residence:United Kingdom
Address:Eagle House, Asama Court, Newcastle Upon Tyne, United Kingdom, NE4 7YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Michael Mcelroy
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:Eagle House, Asama Court, Newcastle Upon Tyne, England, NE4 7YD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Stephen William Black
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Address:Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Address

Change sail address company with old address new address.

Download
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Incorporation

Memorandum articles.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Resolution

Resolution.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Capital

Capital statement capital company with date currency figure.

Download
2023-10-23Capital

Legacy.

Download
2023-10-23Insolvency

Legacy.

Download
2023-10-23Resolution

Resolution.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Address

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

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Address

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

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Change account reference date company current extended.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.