UKBizDB.co.uk

TUDOR DIRFT LTD

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

This company is commonly known as Tudor Dirft Ltd. The company was founded 4 years ago and was given the registration number 12306502. The firm's registered office is in LONDON. You can find them at Thor Equities, 9-10 Savile Row, Mayfair, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TUDOR DIRFT LTD
Company Number:12306502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Thor Equities, 9-10 Savile Row, Mayfair, London, England, W1S 3PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Corporate Secretary03 March 2021Active
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Director03 March 2021Active
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Director03 March 2021Active
Morgan Stanley Real Assets, 20, Bank Street, Canary Wharf, E14 4AD

Director08 November 2019Active
Morgan Stanley Real Assets, 20, Bank Street, Canary Wharf, E14 4AD

Director08 November 2019Active

People with Significant Control

Bgo Adelaide Uk Reit Holdco Limited
Notified on:30 January 2024
Status:Active
Country of residence:United Kingdom
Address:C/O Alter Domus (Uk) Limited, 10th Floor, London, United Kingdom, EC3A 8BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cardinal Holding No.2 Ltd
Notified on:08 November 2019
Status:Active
Address:C/O Legalinx Ltd, Tallis House, 2 Tallis St, Temple, EC4Y 0AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type small.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type small.

Download
2022-10-06Officers

Change corporate secretary company with change date.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-09-30Address

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

Download
2022-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Capital

Capital allotment shares.

Download
2021-07-05Capital

Capital allotment shares.

Download
2021-03-11Officers

Appoint corporate secretary company with name date.

Download
2021-03-05Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Address

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

Download
2021-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.