Background WavePink WaveYellow Wave

TRISTAN CAPITAL LIMITED (06800056)

TRISTAN CAPITAL LIMITED (06800056) is an active UK company. incorporated on 23 January 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TRISTAN CAPITAL LIMITED has been registered for 17 years. Current directors include LAMING, Ian Paul, LEWIS, Richard Wayne.

Company Number
06800056
Status
active
Type
ltd
Incorporated
23 January 2009
Age
17 years
Address
Berkeley Square House 8th Floor, London, W1J 6DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LAMING, Ian Paul, LEWIS, Richard Wayne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRISTAN CAPITAL LIMITED

TRISTAN CAPITAL LIMITED is an active company incorporated on 23 January 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TRISTAN CAPITAL LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06800056

LTD Company

Age

17 Years

Incorporated 23 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

TRISTAN CAPITAL PARTNERS LIMITED
From: 23 January 2009To: 12 December 2012
Contact
Address

Berkeley Square House 8th Floor Berkeley Square London, W1J 6DB,

Previous Addresses

8Th Floor Berkeley Square House Berkeley Square London W1J 6DB United Kingdom
From: 15 March 2011To: 5 April 2011
33 Jermyn Street London SW1Y 6DN
From: 23 January 2009To: 15 March 2011
Timeline

12 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Feb 10
Director Left
Oct 10
Funding Round
Nov 10
Funding Round
Feb 11
Funding Round
Mar 11
Funding Round
Apr 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jul 11
Capital Update
Mar 14
Capital Update
Sept 23
9
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LAMING, Ian Paul

Active
8th Floor, LondonW1J 6BD
Born November 1966
Director
Appointed 15 Jan 2010

LEWIS, Richard Wayne

Active
8th Floor, LondonW1J 6DB
Born December 1962
Director
Appointed 23 Jan 2009

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 23 Jan 2009
Resigned 23 Jan 2009

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 23 Jan 2009
Resigned 23 Jan 2009

MARTIN, Simon John, Professor

Resigned
Grayswood Road, HaslemereGU27 2DF
Born February 1970
Director
Appointed 01 Apr 2009
Resigned 26 Oct 2010

Persons with significant control

1

8th Floor, LondonW1J 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
31 January 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2024
AAAnnual Accounts
Legacy
22 July 2024
PARENT_ACCPARENT_ACC
Legacy
22 July 2024
AGREEMENT2AGREEMENT2
Legacy
22 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2023
AAAnnual Accounts
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Legacy
2 November 2023
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
29 September 2023
SH19Statement of Capital
Legacy
29 September 2023
SH20SH20
Legacy
29 September 2023
CAP-SSCAP-SS
Resolution
29 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2022
AAAnnual Accounts
Legacy
8 November 2022
PARENT_ACCPARENT_ACC
Legacy
8 November 2022
GUARANTEE2GUARANTEE2
Legacy
8 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2022
AAAnnual Accounts
Legacy
24 January 2022
PARENT_ACCPARENT_ACC
Legacy
24 January 2022
GUARANTEE2GUARANTEE2
Legacy
24 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2021
AAAnnual Accounts
Legacy
9 February 2021
PARENT_ACCPARENT_ACC
Legacy
9 February 2021
AGREEMENT2AGREEMENT2
Legacy
9 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2019
AAAnnual Accounts
Legacy
18 November 2019
PARENT_ACCPARENT_ACC
Legacy
18 November 2019
GUARANTEE2GUARANTEE2
Legacy
18 November 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2019
AAAnnual Accounts
Legacy
31 January 2019
PARENT_ACCPARENT_ACC
Legacy
31 January 2019
GUARANTEE2GUARANTEE2
Legacy
31 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Resolution
21 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2017
AAAnnual Accounts
Legacy
10 November 2017
AGREEMENT2AGREEMENT2
Legacy
24 October 2017
PARENT_ACCPARENT_ACC
Legacy
24 October 2017
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
27 January 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
12 February 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
11 February 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Move Registers To Registered Office Company With New Address
28 January 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Legacy
14 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 March 2014
SH19Statement of Capital
Legacy
14 March 2014
CAP-SSCAP-SS
Resolution
14 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Move Registers To Sail Company
31 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
31 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Resolution
10 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
12 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2012
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Capital Allotment Shares
7 July 2011
SH01Allotment of Shares
Legacy
30 June 2011
MG01MG01
Capital Allotment Shares
28 June 2011
SH01Allotment of Shares
Resolution
15 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
15 June 2011
CC04CC04
Capital Allotment Shares
6 June 2011
SH01Allotment of Shares
Capital Allotment Shares
5 April 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Capital Allotment Shares
2 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Legacy
24 December 2010
MG01MG01
Memorandum Articles
2 December 2010
MEM/ARTSMEM/ARTS
Capital Allotment Shares
10 November 2010
SH01Allotment of Shares
Resolution
2 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
8 August 2009
88(2)Return of Allotment of Shares
Legacy
8 August 2009
123Notice of Increase in Nominal Capital
Resolution
8 August 2009
RESOLUTIONSResolutions
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
225Change of Accounting Reference Date
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Incorporation Company
23 January 2009
NEWINCIncorporation