This company is commonly known as Tudor Investments Limited. The company was founded 25 years ago and was given the registration number 03705187. The firm's registered office is in MIDDLESEX. You can find them at Tudor House 185 Kenton Road, Harrow, Middlesex, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | TUDOR INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03705187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tudor House 185 Kenton Road, Harrow, Middlesex, HA3 0EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tudor House 185 Kenton Road, Harrow, Middlesex, HA3 0EY | Secretary | 27 May 2008 | Active |
Tudor House 185 Kenton Road, Harrow, Middlesex, HA3 0EY | Secretary | 01 March 2007 | Active |
Tudor House 185 Kenton Road, Harrow, Middlesex, HA3 0EY | Director | 01 July 2016 | Active |
Tudor House 185 Kenton Road, Harrow, Middlesex, HA3 0EY | Director | 01 February 1999 | Active |
Tudor House 185 Kenton Road, Harrow, Middlesex, HA3 0EY | Director | 01 March 2007 | Active |
24 Lapstone Gardens, Kenton, Harrow, HA3 0ED | Secretary | 01 February 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 01 February 1999 | Active |
11 Dovedale Avenue, Kenton, Harrow, HA3 0DX | Director | 01 February 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 01 February 1999 | Active |
Mr Ashwin Motichand Shah | ||
Notified on | : | 15 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | Tudor House 185 Kenton Road, Middlesex, HA3 0EY |
Nature of control | : |
|
Templeton Global Investments Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Mauritius |
Address | : | Alexander House, Suite 2004, Level 2, 35 Cyber City, Ebene, Mauritius, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Officers | Change person director company with change date. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Officers | Change person director company with change date. | Download |
2018-08-01 | Officers | Change person director company with change date. | Download |
2018-08-01 | Officers | Change person secretary company with change date. | Download |
2018-08-01 | Officers | Change person secretary company with change date. | Download |
2018-08-01 | Officers | Change person secretary company with change date. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.