Background WavePink WaveYellow Wave

TAVISTOCK PARTNERS (UK) LTD (04961992)

TAVISTOCK PARTNERS (UK) LTD (04961992) is an active UK company. incorporated on 12 November 2003. with registered office in Ascot. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TAVISTOCK PARTNERS (UK) LTD has been registered for 22 years. Current directors include PRESTON, Gregor Mark, RAGER, Johanna, RAVEN, Benjamin Scott and 1 others.

Company Number
04961992
Status
active
Type
ltd
Incorporated
12 November 2003
Age
22 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

TAVISTOCK PARTNERS (UK) LTD

TAVISTOCK PARTNERS (UK) LTD is an active company incorporated on 12 November 2003 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. TAVISTOCK PARTNERS (UK) LTD was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

04961992

LTD Company

Age

22 Years

Incorporated 12 November 2003

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 31 December 2025 (4 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

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

ABACUS ASSOCIATES FINANCIAL SERVICES LIMITED
From: 12 November 2003To: 4 January 2018
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
Unit 1 Old Bracknell Lane West Bracknell Berkshire RG12 7BW England
From: 4 April 2016To: 9 August 2021
, 104-106 Widemarsh Street, Hereford, Herefordshire, HR4 9HG
From: 12 November 2003To: 4 April 2016
Timeline

16 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Aug 17
Director Left
Apr 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
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 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 01 Apr 2016

PREECE, Tracey Marie

Resigned
18 Sandpits, LeominsterHR6 8HT
Secretary
Appointed 12 Nov 2003
Resigned 08 Jan 2016

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 12 Nov 2003
Resigned 12 Nov 2003

COOKE, Oliver Charles Hewardine

Resigned
Ascot Business Park, AscotSL5 9FE
Born December 1954
Director
Appointed 01 Apr 2016
Resigned 25 Nov 2022

DEAR, Jonathan Charles

Resigned
Old Bracknell Lane West, 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

HARPER, Malcolm Andrew

Resigned
Portway, HerefordHR4 8NG
Born February 1966
Director
Appointed 12 Nov 2003
Resigned 29 Nov 2024

O'LEARY, Shaun Vincent Patrick

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

SAYCE, Philip David

Resigned
Rhydicar Farm, HerefordHR2 8PN
Born January 1958
Director
Appointed 12 Nov 2003
Resigned 27 May 2005

VACALOPOULOS, Alexander Paul

Resigned
Old Bracknell Lane West, BracknellRG12 7BW
Born April 1979
Director
Appointed 25 Oct 2016
Resigned 31 Mar 2018

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate director
Appointed 12 Nov 2003
Resigned 12 Nov 2003

Persons with significant control

1

Bracknell Beeches, Old Bracknell Lane West, BracknellRG12 7BW

Nature of Control

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

Filing History

84

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 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
25 November 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
8 February 2024
AAMDAAMD
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 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
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
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
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
25 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 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
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2018
TM01Termination of Director
Resolution
4 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
4 January 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
15 April 2016
RP04RP04
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Accounts Amended With Accounts Type Full
10 January 2006
AAMDAAMD
Legacy
17 November 2005
363aAnnual Return
Legacy
28 September 2005
287Change of Registered Office
Accounts With Accounts Type Small
16 September 2005
AAAnnual Accounts
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
225Change of Accounting Reference Date
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
88(2)R88(2)R
Incorporation Company
12 November 2003
NEWINCIncorporation