UKBizDB.co.uk

TNZI UK LTD

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

This company is commonly known as Tnzi Uk Ltd. The company was founded 24 years ago and was given the registration number 03834111. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:TNZI UK LTD
Company Number:03834111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary01 May 2013Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director28 February 2024Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director28 February 2024Active
27 Connaught Terrace, Brooklyn, Wellington, New Zealand,

Secretary25 August 1999Active
62, North Street, London, United Kingdom, SW4 0HE

Secretary30 June 2008Active
20-22 Bedford Row, London, WC1R 4JS

Secretary07 December 2009Active
60 Navigation Drive, Whitby, Wellington, New Zealand,

Secretary03 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 August 1999Active
Berrydown House, Berrydown Lane, Preston Candover, Basingstoke, RG25 2HG

Director29 November 2002Active
28 Burma Road, Khandallah, Wellington, New Zealand,

Director25 August 1999Active
Flat 13 14-15 Courtfield Gardens, London, SW5 0PD

Director25 August 1999Active
Level 4, 580 George Street, Sydney, Australia, NSW 2000

Director23 April 2015Active
Apartment 14, 20 Egmont Street, Wellington, New Zealand,

Director25 August 1999Active
62, North Street, London, United Kingdom, SW4 0HE

Director29 November 2002Active
14/28 Hobson Street, Thorndon, Wellington, New Zealand,

Director04 July 2000Active
255, Karaka Bay Road, Wellington, New Zealand, 6022

Director01 November 2008Active
20-22 Bedford Row, London, WC1R 4JS

Director11 April 2013Active
20-22 Bedford Row, London, WC1R 4JS

Director07 December 2009Active
13a Travancore Street, Island Bay, Wellington, New Zealand,

Director27 March 2007Active
20-22 Bedford Row, London, WC1R 4JS

Director01 August 2011Active
Flat 13 14-15 Courtfield Gardens, London, SW5 0PD

Director25 August 1999Active
20-22 Bedford Row, London, WC1R 4JS

Director11 April 2013Active
Level 4, 580 George Street, Sydney, Australia, NSW 2000

Director23 April 2015Active
198 Waiwhetu Road, Lower Hutt, New Zealnad,

Director01 July 2004Active
20-22 Bedford Row, London, WC1R 4JS

Director10 May 2011Active
5 Ranui Crescent, Khandallah, Wellington, New Zealand,

Director18 December 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 August 1999Active

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

Company Filing History

DateCategoryDescription
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-05Accounts

Accounts with accounts type full.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Address

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

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Change of name

Certificate change of name company.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-16Mortgage

Mortgage satisfy charge full.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2019-03-14Accounts

Accounts with accounts type full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Officers

Change person director company with change date.

Download
2018-08-15Officers

Change person director company with change date.

Download
2018-01-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.