UKBizDB.co.uk

TRANQUIL CAPITAL LIMITED

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

This company is commonly known as Tranquil Capital Limited. The company was founded 21 years ago and was given the registration number 04738788. The firm's registered office is in LONDON. You can find them at Scale Space Imperial College White City Campus, 58 Wood Lane, London, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:TRANQUIL CAPITAL LIMITED
Company Number:04738788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Scale Space Imperial College White City Campus, 58 Wood Lane, London, England, W12 7RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scale Space, Imperial College White City Campus, 58 Wood Lane, London, England, W12 7RZ

Director17 May 2017Active
Scale Space, Imperial College White City Campus, 58 Wood Lane, London, England, W12 7RZ

Director17 April 2003Active
14, Milton Road, London, SW19 8SE

Secretary30 September 2004Active
29 Burnthwaite Road, London, SW6 5BQ

Secretary17 April 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary17 April 2003Active
27 Blenheim Road, London, W4 1ET

Director17 April 2003Active
Hall Farm, Wigsthorpe, Peterborough, PE8 5SE

Director17 July 2006Active
14, Milton Road, London, SW19 8SE

Director14 April 2005Active
41-44, Great Queen Street, 4th Floor, London, England, WC2B 5AD

Director25 June 2012Active
42 Chalcot Crescent, London, NW1 8YD

Director17 April 2003Active
5 St Aubyns Avenue, London, SW19 7BL

Director17 July 2006Active
32, Gerard Road, London, United Kingdom, SW13 9RG

Director04 September 2006Active
120 East Road, London, N1 6AA

Corporate Nominee Director17 April 2003Active

People with Significant Control

Vistra (Jersey) Limited
Notified on:30 September 2018
Status:Active
Country of residence:Jersey
Address:St Pauls Gate, 22-24 New Street, Jersey, Jersey, JE1 4TR
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Deutsche Bank International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St Pauls Gate New Street, St Helier, Channel Islands, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent as trust

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
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Address

Move registers to sail company with new address.

Download
2023-04-21Address

Change sail address company with new address.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Officers

Change person director company with change date.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Address

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

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.