UKBizDB.co.uk

TOWER TORNEOS LTD

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

This company is commonly known as Tower Torneos Ltd. The company was founded 10 years ago and was given the registration number 08718857. The firm's registered office is in LONDON. You can find them at 47 47 Charles Street, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:TOWER TORNEOS LTD
Company Number:08718857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:47 47 Charles Street, London, England, W1J 5EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Maiden Lane, 3 - Floor, Covent Garden, London, England, WC2E 7NG

Secretary17 April 2023Active
15, Maiden Lane, 3 - Floor, Covent Garden, London, England, WC2E 7NG

Director17 April 2023Active
1000, Brickell Ave, Suite 925, Miami, United States, 33131

Director17 April 2021Active
1000, Brickell Ave, Suite 925, Miami, United States, 33131

Director17 April 2021Active
15, Maiden Lane, 3 - Floor, Covent Garden, London, England, WC2E 7NG

Director06 July 2022Active
1000, Brickell Ave, Suite 925, Miami, United States, 33131

Director17 April 2021Active
126, Wigmore Street, Ground Floor, London, United Kingdom, W1U 3RZ

Secretary28 November 2013Active
1000, Brickell Ave, Suite 925, Miami, United States, 33131

Secretary17 April 2021Active
Holland House, Gherkin Piazza , 1-4 Bury Street, London, England, EC3A 5AW

Director04 October 2013Active
177, Squirrels Heath Lane, Hornchurch, United Kingdom, RM11 2DX

Director15 November 2016Active
8-10 Flat H, Pont Street, London, England, SW1X 9EL

Director31 December 2020Active
69-73, New Derwent House, Theobalds Road, London, United Kingdom, WC1X 8TA

Director25 May 2018Active
1000, Brickell Ave, Suite 925, Miami, United States, 33131

Director17 April 2021Active
126, Wigmore Street, Ground Floor, London, United Kingdom, W1U 3RZ

Director28 November 2013Active
1000, Brickell Ave, Suite 925, Miami, United States, 33131

Director17 April 2021Active
1000, 1000 Brickell Ave., Suite 925, Miami, United States, 33131

Director15 May 2022Active

People with Significant Control

Ac Fidelity Fund Inc
Notified on:17 April 2021
Status:Active
Country of residence:United States
Address:1000, Brickell Ave, Suite 925, Miami, United States, 33131
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Fabio Pastore
Notified on:28 July 2020
Status:Active
Date of birth:July 2020
Nationality:Italian
Country of residence:England
Address:47, Charles Street, London, England, W1J 5EL
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Fabio Pastore
Notified on:01 July 2016
Status:Active
Date of birth:January 1971
Nationality:Italian
Country of residence:United Kingdom
Address:177, Squirrels Heath Lane, Hornchurch, United Kingdom, RM11 2DX
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 (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
2023-08-28Accounts

Accounts with accounts type dormant.

Download
2023-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Officers

Termination director company with name termination date.

Download
2023-04-30Officers

Termination director company with name termination date.

Download
2023-04-30Officers

Appoint person secretary company with name date.

Download
2023-04-30Officers

Appoint person director company with name date.

Download
2023-04-30Officers

Termination secretary company with name termination date.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2021-11-29Address

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

Download
2021-09-19Accounts

Change account reference date company current extended.

Download
2021-09-16Resolution

Resolution.

Download
2021-06-23Accounts

Accounts with accounts type dormant.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Gazette

Gazette filings brought up to date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Officers

Appoint person secretary company with name date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.