UKBizDB.co.uk

TT CROSBY LIMITED

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

This company is commonly known as Tt Crosby Limited. The company was founded 36 years ago and was given the registration number 02183165. The firm's registered office is in LONDON. You can find them at 62 Threadneedle Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TT CROSBY LIMITED
Company Number:02183165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:62 Threadneedle Street, London, EC2R 8HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Threadneedle Street, London, United Kingdom, EC2R 8HP

Director01 March 2016Active
62, Threadneedle Street, London, EC2R 8HP

Director02 July 2021Active
62, Threadneedle Street, London, EC2R 8HP

Director05 May 1988Active
5 Madeley Close, Amersham, HP6 6ET

Secretary01 November 1999Active
11 Welbeck Street, London, W1G 9XZ

Secretary12 November 2002Active
22 Birkbeck Road, Romford, RM7 0QP

Secretary08 November 2006Active
7 Parkhurst Road, London, N17 9RB

Secretary18 April 2006Active
11 St George's Square, London, SW1V 2HX

Secretary14 August 1997Active
62, Threadneedle Street, London, EC2R 8HP

Secretary19 January 2012Active
Flat 1, 45 Holland Park, London, W11 3RP

Secretary-Active
62, Threadneedle Street, London, EC2R 8HP

Director12 November 2002Active
62, Threadneedle Street, London, EC2R 8HP

Director26 March 2013Active
Hall Farm, Wigsthorpe, Peterborough, PE8 5SE

Director01 January 1999Active
Moor House Level 13, 120 London Wall, London, EC2Y 5ET

Director09 March 2011Active
Flat 71 Berkeley Court, Glentworth Street, London, NW1 5ND

Director14 August 1997Active
53 North Road, Highgate, London, N6 4BE

Director12 November 2002Active
68 Manchuria Road, London, SW11 6AE

Director-Active
21 Moreton Terrace, London, SW1V 2NS

Director01 January 1999Active
The Old Barn, Pond Farm Bells Farm Road, Tonbridge, TN12 5NA

Director14 August 1997Active
Dalnyveed Bakers Lane, Barley, Royston, SG8 8HJ

Director14 August 1997Active

People with Significant Control

Tt International Asset Management Ltd
Notified on:28 February 2020
Status:Active
Country of residence:England
Address:62, Threadneedle Street, London, England, EC2R 8HP
Nature of control:
  • Voting rights 75 to 100 percent
Mr Timothy Alexander Tacchi
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:C/O Tt International, 62 Threadneedle Street, London, United Kingdom, EC2R 8HP
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Address

Move registers to registered office company with new address.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-07-22Officers

Termination secretary company with name termination date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Accounts

Change account reference date company current extended.

Download
2020-07-08Accounts

Accounts with accounts type group.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type group.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type group.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2017-04-09Officers

Change person director company with change date.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Address

Change sail address company with old address new address.

Download
2017-02-17Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.