UKBizDB.co.uk

TOWER FINANCING LIMITED

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

This company is commonly known as Tower Financing Limited. The company was founded 12 years ago and was given the registration number 07780084. The firm's registered office is in LONDON. You can find them at First Floor C/o Instinctif Partners Limited, 65 Gresham Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TOWER FINANCING LIMITED
Company Number:07780084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2011
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:First Floor C/o Instinctif Partners Limited, 65 Gresham Street, London, England, EC2V 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, C/O Instinctif Partners Limited, 65 Gresham Street, London, England, EC2V 7NQ

Director09 November 2018Active
First Floor, C/O Instinctif Partners Limited, 65 Gresham Street, London, England, EC2V 7NQ

Director23 September 2013Active
First Floor, C/O Instinctif Partners Limited, 65 Gresham Street, London, England, EC2V 7NQ

Director06 October 2011Active
6th, Floor Wigmore Street, London, United Kingdom, W1U 1QY

Director20 September 2011Active
The Registry, Royal Mint Court, London, EC3N 4QN

Director06 October 2011Active
105, Wigmore Street, London, United Kingdom, W1U 1QY

Corporate Director20 September 2011Active
105, Wigmore Street, London, United Kingdom, W1U 1QY

Corporate Director20 September 2011Active

People with Significant Control

Mr Timothy James Thornton Linacre
Notified on:09 November 2018
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:First Floor, C/O Instinctif Partners Limited, London, England, EC2V 7NQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Nicholas James Holgate
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:First Floor, C/O Instinctif Partners Limited, London, England, EC2V 7NQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Richard Stephen Nichols
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:First Floor, C/O Instinctif Partners Limited, London, England, EC2V 7NQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Tower Midco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:65, Gresham Street, London, England, EC2V 7NQ
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 (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
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-05-16Incorporation

Memorandum articles.

Download
2022-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-02-18Resolution

Resolution.

Download
2022-02-08Gazette

Gazette notice voluntary.

Download
2022-01-27Dissolution

Dissolution application strike off company.

Download
2022-01-26Capital

Capital statement capital company with date currency figure.

Download
2022-01-26Capital

Legacy.

Download
2022-01-26Insolvency

Legacy.

Download
2022-01-26Resolution

Resolution.

Download
2022-01-26Capital

Capital allotment shares.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Change account reference date company previous extended.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type full.

Download
2019-09-23Mortgage

Mortgage satisfy charge full.

Download
2019-09-23Mortgage

Mortgage satisfy charge full.

Download
2019-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.