Background WavePink WaveYellow Wave

TUSK CAPITAL MANAGEMENT LIMITED (05228107)

TUSK CAPITAL MANAGEMENT LIMITED (05228107) is an active UK company. incorporated on 10 September 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TUSK CAPITAL MANAGEMENT LIMITED has been registered for 21 years. Current directors include IRVINE, Andrew Robertson, OCKENDEN, James Donald.

Company Number
05228107
Status
active
Type
ltd
Incorporated
10 September 2004
Age
21 years
Address
3rd Floor 45 Albemarle Street, London, W1S 4JL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
IRVINE, Andrew Robertson, OCKENDEN, James Donald
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUSK CAPITAL MANAGEMENT LIMITED

TUSK CAPITAL MANAGEMENT LIMITED is an active company incorporated on 10 September 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TUSK CAPITAL MANAGEMENT LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05228107

LTD Company

Age

21 Years

Incorporated 10 September 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

3rd Floor 45 Albemarle Street London, W1S 4JL,

Previous Addresses

45 3rd Floor 45 Albemarle Street London W1S 4JL England
From: 3 May 2024To: 3 May 2024
4th Floor Dudley House 169 Piccadilly London W1J 9EH England
From: 1 July 2021To: 3 May 2024
Aston House Cornwall Avenue London N3 1LF
From: 5 November 2018To: 1 July 2021
, 6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom
From: 19 December 2016To: 5 November 2018
, 73 Cornhill, London, EC3V 3QQ
From: 11 February 2015To: 19 December 2016
, 25 Harley Street, London, W1G 9BR
From: 10 September 2004To: 11 February 2015
Timeline

2 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Sept 04
New Owner
Oct 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

IRVINE, Andrew Robertson

Active
45 Albemarle Street, LondonW1S 4JL
Born February 1969
Director
Appointed 10 Sept 2004

OCKENDEN, James Donald

Active
208 Sellincourt Road, WandsworthSW17 9SB
Born September 1963
Director
Appointed 15 Nov 2004

OCKENDEN, James Donald

Resigned
208 Sellincourt Road, WandsworthSW17 9SB
Secretary
Appointed 10 Sept 2004
Resigned 28 Jan 2005

AQUIS SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 28 Jan 2005
Resigned 19 Dec 2008

Persons with significant control

1

Mr Andrew Robertson Irvine

Active
45 Albemarle Street, LondonW1S 4JL
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Unaudited Abridged
30 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2025
PSC04Change of PSC Details
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 May 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
19 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Accounts With Accounts Type Group
24 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
21 December 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Auditors Resignation Company
24 September 2018
AUDAUD
Accounts With Accounts Type Full
31 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 October 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
24 June 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Gazette Filings Brought Up To Date
2 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Legacy
21 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
10 July 2008
287Change of Registered Office
Legacy
23 November 2007
363aAnnual Return
Legacy
23 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
23 September 2005
353353
Legacy
23 September 2005
363aAnnual Return
Legacy
17 March 2005
225Change of Accounting Reference Date
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
287Change of Registered Office
Legacy
10 December 2004
288aAppointment of Director or Secretary
Incorporation Company
10 September 2004
NEWINCIncorporation