UKBizDB.co.uk

TYBURN SKIPTON GP LIMITED

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

This company is commonly known as Tyburn Skipton Gp Limited. The company was founded 18 years ago and was given the registration number 05619215. The firm's registered office is in LONDON. You can find them at C/o Tyburn Lane Private Equity Linen Hall, 162-168 Regent Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TYBURN SKIPTON GP LIMITED
Company Number:05619215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2005
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Tyburn Lane Private Equity Linen Hall, 162-168 Regent Street, London, England, W1B 5TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tyburn Lane Private Equity, Linen Hall, 162-168 Regent Street, London, England, W1B 5TD

Secretary27 February 2013Active
C/O Tyburn Lane Private Equity, Linen Hall, 162-168 Regent Street, London, England, W1B 5TD

Director10 November 2005Active
C/O Tyburn Lane Private Equity, Linen Hall, 162-168 Regent Street, London, England, W1B 5TD

Director10 November 2005Active
C/O Tyburn Lane Private Equity, Linen Hall, 162-168 Regent Street, London, England, W1B 5TD

Director20 April 2017Active
52a Cricketfield Road, London, E5 8NS

Secretary02 January 2007Active
C/O Tyburn Lane Private Equity, 43-44 Albemarle Street, London, W1S 4JJ

Secretary24 October 2007Active
C/O Tyburn Lane Private Equity, 43-44 Albemarle Street, London, W1S 4JJ

Secretary16 December 2009Active
Tayles Cottage, 35 West End Street, Ewell Village, KT17 1XD

Secretary10 November 2005Active
C/O Tyburn Lane Private Equity, 43-44 Albemarle Street, London, W1S 4JJ

Secretary01 February 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 November 2005Active
Kinsale, 90 Lower Ham Road, Kingston Upon Thames, KT2 5BB

Director04 December 2006Active
C/O Tyburn Lane Private Equity, 43-44 Albemarle Street, London, W1S 4JJ

Director10 November 2005Active
33, Cork Street, London, England, W1S 3NQ

Director15 December 2015Active
C/O Tyburn Lane Private Equity, 43-44 Albemarle Street, London, W1S 4JJ

Director08 December 2006Active
C/O Tyburn Lane Private Equity, 43-44 Albemarle Street, London, W1S 4JJ

Director22 May 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 November 2005Active

People with Significant Control

Anglo Irish Private Equity Gp (Ii) Scotland Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-11-26Dissolution

Dissolution application strike off company.

Download
2020-01-03Address

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

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-20Officers

Appoint person director company with name date.

Download
2017-04-20Officers

Termination director company with name termination date.

Download
2017-01-05Accounts

Accounts with accounts type total exemption full.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Address

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

Download
2016-01-22Accounts

Accounts with accounts type total exemption full.

Download
2016-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-23Mortgage

Mortgage satisfy charge full.

Download
2015-12-15Officers

Appoint person director company with name date.

Download
2015-12-03Officers

Termination director company with name termination date.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type total exemption full.

Download
2014-12-19Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.