UKBizDB.co.uk

TSL RESEARCH GROUP LIMITED

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

This company is commonly known as Tsl Research Group Limited. The company was founded 8 years ago and was given the registration number 10232483. The firm's registered office is in LONDON. You can find them at Pellipar House 9 Cloak Lane, 3rd Floor, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:TSL RESEARCH GROUP LIMITED
Company Number:10232483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Pellipar House 9 Cloak Lane, 3rd Floor, London, England, EC4R 2RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anchor House, The Maltings, Silvester Street, Hull, United Kingdom, HU1 3HD

Secretary22 November 2022Active
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN

Director31 August 2022Active
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN

Director25 August 2016Active
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN

Director31 August 2022Active
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN

Director15 June 2016Active
Pellipar House, 9 Cloak Lane, 3rd Floor, London, England, EC4R 2RU

Secretary15 June 2016Active
20, St Dunstan's Hill, Room 503, London, England, EC3R 8HL

Secretary13 October 2017Active
Pellipar House, 9 Cloak Lane, 3rd Floor, London, England, EC4R 2RU

Director25 August 2016Active
Bflap Llp, Hungerford Office, Craven Arms, United Kingdom, SY7 9HA

Director25 August 2016Active
20, St Dunstan's Hill, Room 503, London, England, EC3R 8HL

Director25 August 2016Active
20, St Dunstan's Hill, Room 503, London, England, EC3R 8HL

Director25 August 2016Active
20, St Dunstan's Hill, Room 503, London, England, EC3R 8HL

Director01 June 2018Active
Pellipar House, 9 Cloak Lane, 3rd Floor, London, England, EC4R 2RU

Director25 August 2016Active
20, St Dunstan's Hill, Room 503, London, England, EC3R 8HL

Director15 July 2019Active
20, St Dunstan's Hill, Room 503, London, England, EC3R 8HL

Director25 August 2016Active

People with Significant Control

Globaldata Uk Ltd
Notified on:31 August 2022
Status:Active
Country of residence:England
Address:John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Thomas Chalmers Chenevix-Trench
Notified on:29 May 2018
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas David Mather
Notified on:25 August 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-12-20Accounts

Change account reference date company current shortened.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type group.

Download
2022-12-02Officers

Appoint person secretary company with name date.

Download
2022-10-20Capital

Capital allotment shares.

Download
2022-09-17Gazette

Gazette filings brought up to date.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Address

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

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Termination secretary company with name termination date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-13Gazette

Gazette notice compulsory.

Download
2022-04-29Capital

Capital return purchase own shares.

Download
2022-04-27Incorporation

Memorandum articles.

Download
2022-04-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.