UKBizDB.co.uk

TVL (L) HOLDINGS LIMITED

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

This company is commonly known as Tvl (l) Holdings Limited. The company was founded 8 years ago and was given the registration number 10194316. The firm's registered office is in LEEDS. You can find them at Office 4.10, 1, Aire Street, Leeds, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TVL (L) HOLDINGS LIMITED
Company Number:10194316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2016
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:Office 4.10, 1, Aire Street, Leeds, England, LS1 4PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Secretary01 July 2020Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Director04 February 2020Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Director01 April 2021Active
59-60 O'Connell Street, Limerick, Republic Of Ireland,

Corporate Secretary23 May 2016Active
3rd Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Secretary21 September 2017Active
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD

Director02 January 2019Active
2 - 4, Idol Lane, London, England, EC3R 5DD

Director22 March 2017Active
Level 4, 2-4 Idol Lane, London, England, EC3R 5DD

Director23 May 2016Active
Office 4.10, 1, Aire Street, Leeds, England, LS1 4PR

Director04 February 2020Active
30 St Mary Axe, London, United Kingdom, EC3A 8BF

Director23 May 2016Active

People with Significant Control

Equitix (Caterham) Acquisition Co 2 Limited
Notified on:04 February 2020
Status:Active
Country of residence:United Kingdom
Address:3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Nature of control:
  • Significant influence or control
Dif Infra 4 Uk Limited
Notified on:23 May 2016
Status:Active
Country of residence:England
Address:1st Floor, 94-96 Wigmore Street, London, England, W1U 3RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-09-27Accounts

Accounts with accounts type group.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Officers

Change person director company with change date.

Download
2022-10-11Accounts

Accounts with accounts type group.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Change person secretary company with change date.

Download
2022-01-04Accounts

Accounts with accounts type group.

Download
2021-12-23Address

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

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-10Officers

Change person secretary company with change date.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-08-27Officers

Appoint person secretary company with name date.

Download
2020-08-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.