Warning: file_put_contents(c/45d4f3f30384f0550a1fb6add9e31c5f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tse Uk Limited, WC1H 9LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TSE UK LIMITED

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

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.

Company Information

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:
  • 07290 - Mining of other non-ferrous metal ores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director01 August 2019Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director12 December 2016Active
1603, Lbj Freeway, Suite 800, Dallas, United States,

Director08 August 2018Active
14111, Inwood Road, Dallas, United States,

Director08 August 2018Active
2010, Valley View Lane, Suite 145, Farmers Branch, Texas, United States, 75234

Director08 August 2019Active
Pillar Income, 1603 Lbj, Frwy #800, Dallas, United States,

Director08 August 2018Active
14119, Haynes Drive, Houston, Texas, United States, 77069

Director08 August 2019Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-03-14Resolution

Resolution.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-09-12Accounts

Accounts with accounts type dormant.

Download
2018-09-10Persons with significant control

Change to a person with significant control.

Download
2018-09-08Officers

Appoint person director company with name date.

Download
2018-09-08Officers

Appoint person director company with name date.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-09-06Persons with significant control

Change to a person with significant control.

Download
2018-09-06Address

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

Download
2018-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.