UKBizDB.co.uk

TORTEVAL LM LIMITED

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

This company is commonly known as Torteval Lm Limited. The company was founded 17 years ago and was given the registration number 05860267. The firm's registered office is in LONDON. You can find them at 30 Gresham Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TORTEVAL LM LIMITED
Company Number:05860267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:30 Gresham Street, London, England, EC2V 7QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Gresham Street, London, England, EC2V 7QP

Secretary06 October 2016Active
30 Gresham Street, London, England, EC2V 7QP

Director01 June 2021Active
30 Gresham Street, London, England, EC2V 7QP

Director02 February 2012Active
30 Gresham Street, London, England, EC2V 7QP

Director08 March 2024Active
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP

Secretary17 April 2009Active
2, Gresham Street, London, England, EC2V 7QP

Secretary19 January 2011Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary28 June 2006Active
2 Gresham Street, London, EC2V 7QP

Corporate Secretary28 September 2006Active
61, Vineyard Hill Road, London, SW19 7JL

Director28 September 2006Active
9 Llewelyn Park, Twyford, RG10 9NG

Director11 September 2007Active
2 Gresham Street, London, EC2V 7QP

Director14 January 2011Active
1 Sheldon Square, London, W2 6PU

Director22 March 2007Active
30 Gresham Street, London, England, EC2V 7QP

Director01 June 2021Active
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP

Director14 April 2008Active
3 Bovingdon Heights, Marlow, SL7 2JR

Director05 December 2007Active
Priory House, Priory Close, Chislehurst, BR7 5LB

Director06 February 2007Active
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP

Director14 April 2008Active
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP

Director14 April 2008Active
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP

Director14 April 2008Active
3a Palace Green, London, W8 4TR

Director28 September 2006Active
30 Gresham Street, London, England, EC2V 7QP

Director14 January 2011Active
30 Gresham Street, London, England, EC2V 7QP

Director14 January 2011Active
Phoenix House, 18 King William Street, London, EC4N 7HE

Corporate Director28 September 2006Active
Phoenix House, 18 King William Street, London, EC4N 7HE

Corporate Director28 September 2006Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director28 June 2006Active

People with Significant Control

Investec Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30 Gresham Street, London, England, EC2V 7QP
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (7 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
2024-04-11Officers

Termination director company with name termination date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-23Accounts

Accounts with accounts type full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Persons with significant control

Change to a person with significant control.

Download
2018-05-25Address

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

Download
2018-05-24Officers

Change person director company with change date.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-15Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.