This company is commonly known as Tse Uk Limited. The company was founded 7 years ago and was given the registration number 10521195. The firm's registered office is in LONDON. You can find them at C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, . This company's SIC code is 07290 - Mining of other non-ferrous metal ores.
Name | : | TSE UK LIMITED |
---|---|---|
Company Number | : | 10521195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2016 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG | Director | 01 August 2019 | Active |
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG | Director | 12 December 2016 | Active |
1603, Lbj Freeway, Suite 800, Dallas, United States, | Director | 08 August 2018 | Active |
14111, Inwood Road, Dallas, United States, | Director | 08 August 2018 | Active |
2010, Valley View Lane, Suite 145, Farmers Branch, Texas, United States, 75234 | Director | 08 August 2019 | Active |
Pillar Income, 1603 Lbj, Frwy #800, Dallas, United States, | Director | 08 August 2018 | Active |
14119, Haynes Drive, Houston, Texas, United States, 77069 | Director | 08 August 2019 | Active |
The Trustees Of The May Trust | ||
Notified on | : | 08 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1603, Lbj Freeway, Dallas, United States, TX 75234 |
Nature of control | : |
|
Resource Capital Uk Ltd | ||
Notified on | : | 12 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Rayner Essex Llp, Tavistock House South, London, United Kingdom, WC1H 9LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved compulsory. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Resolution | Resolution. | Download |
2019-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-08 | Officers | Appoint person director company with name date. | Download |
2018-09-08 | Officers | Appoint person director company with name date. | Download |
2018-09-06 | Officers | Change person director company with change date. | Download |
2018-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-06 | Address | Change registered office address company with date old address new address. | Download |
2018-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.