Background WavePink WaveYellow Wave

THE TAVISTOCK PARTNERSHIP LIMITED (04304782)

THE TAVISTOCK PARTNERSHIP LIMITED (04304782) is an active UK company. incorporated on 15 October 2001. with registered office in Ascot. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THE TAVISTOCK PARTNERSHIP LIMITED has been registered for 24 years. Current directors include PRESTON, Gregor Mark, RAGER, Johanna, RAVEN, Benjamin Scott and 1 others.

Company Number
04304782
Status
active
Type
ltd
Incorporated
15 October 2001
Age
24 years
Address
1 Queen's Square Ascot Business Park, Ascot, SL5 9FE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PRESTON, Gregor Mark, RAGER, Johanna, RAVEN, Benjamin Scott, RAVEN, Brian Kenneth
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TAVISTOCK PARTNERSHIP LIMITED

THE TAVISTOCK PARTNERSHIP LIMITED is an active company incorporated on 15 October 2001 with the registered office located in Ascot. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. THE TAVISTOCK PARTNERSHIP LIMITED was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04304782

LTD Company

Age

24 Years

Incorporated 15 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED
From: 15 October 2001To: 24 March 2017
Contact
Address

1 Queen's Square Ascot Business Park Lyndhurst Road Ascot, SL5 9FE,

Previous Addresses

1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England
From: 10 August 2021To: 10 August 2021
2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England
From: 9 August 2021To: 10 August 2021
1 Bracknell Beeches Old Bracknell Lane West Bracknell RG12 7BW England
From: 11 November 2016To: 9 August 2021
25 Lemon Street Truro Cornwall TR1 2LS
From: 18 October 2010To: 11 November 2016
Suite C, Penmarin House Commercial Road Penryn Cornwall TR10 8AG
From: 15 October 2001To: 18 October 2010
Timeline

23 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Aug 17
Director Left
Apr 18
Funding Round
Aug 18
Director Left
Nov 18
Director Joined
Jun 19
Director Joined
Apr 20
Director Left
Oct 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jan 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

PRESTON, Gregor Mark

Active
Ascot Business Park, AscotSL5 9FE
Born February 1988
Director
Appointed 25 Nov 2022

RAGER, Johanna

Active
Ascot Business Park, AscotSL5 9FE
Born September 1969
Director
Appointed 25 Nov 2022

RAVEN, Benjamin Scott

Active
Ascot Business Park, AscotSL5 9FE
Born January 1985
Director
Appointed 06 Apr 2020

RAVEN, Brian Kenneth

Active
Ascot Business Park, AscotSL5 9FE
Born April 1956
Director
Appointed 24 Mar 2017

MEARS, Jonathan

Resigned
The Barn Fentongoose, TruroTR3 6EB
Secretary
Appointed 15 Oct 2001
Resigned 18 Oct 2011

MEARS, Josephine Ann

Resigned
Kea, TruroTR3 6EB
Secretary
Appointed 18 Oct 2011
Resigned 05 Apr 2016

VACALOPOULOS, Alexander Paul

Resigned
Andoversford Industrial Park, Gloucester Road, CheltenhamGL54 4LB
Secretary
Appointed 05 Apr 2016
Resigned 31 Mar 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Oct 2001
Resigned 15 Oct 2001

COOKE, Oliver Charles Hewardine

Resigned
Ascot Business Park, AscotSL5 9FE
Born December 1954
Director
Appointed 24 Mar 2017
Resigned 25 Nov 2022

DEAR, Jonathan Charles

Resigned
Bracknell Beeches, BracknellRG12 7BW
Born January 1967
Director
Appointed 19 Jul 2016
Resigned 31 Oct 2018

FOURACRES, Andrew Mark

Resigned
Ascot Business Park, AscotSL5 9FE
Born December 1964
Director
Appointed 01 Jun 2019
Resigned 31 Aug 2021

GALVIN, Brian Christopher

Resigned
Lemon Street, TruroTR1 2LS
Born December 1963
Director
Appointed 10 Dec 2015
Resigned 19 Jul 2016

HARPER, Malcolm Andrew

Resigned
Ascot Business Park, AscotSL5 9FE
Born February 1966
Director
Appointed 24 Mar 2017
Resigned 29 Nov 2024

LEGG, David Michael

Resigned
Bracknell Beeches, BracknellRG12 7BW
Born April 1961
Director
Appointed 10 Dec 2015
Resigned 25 Oct 2016

MEARS, Timothy Paul

Resigned
Fentongoose, TruroTR3 6EB
Born September 1956
Director
Appointed 15 Oct 2001
Resigned 24 Mar 2017

O'LEARY, Shaun Vincent Patrick

Resigned
Bracknell Beeches, BracknellRG12 7BW
Born March 1957
Director
Appointed 25 Oct 2016
Resigned 27 Jul 2017

VACALOPOULOS, Alexander Paul

Resigned
Sandy Lane, CheltenhamGL53 9DQ
Born April 1979
Director
Appointed 18 Apr 2016
Resigned 31 Mar 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Oct 2001
Resigned 15 Oct 2001

Persons with significant control

1

Bracknell Beeches, Old Bracknell Lane West, BracknellRG12 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Capital Allotment Shares
7 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Resolution
24 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
24 March 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts Amended With Accounts Type Full
5 October 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 April 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
25 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Appoint Person Secretary Company With Name
18 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
18 June 2003
AAAnnual Accounts
Legacy
18 June 2003
225Change of Accounting Reference Date
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Incorporation Company
15 October 2001
NEWINCIncorporation