Background WavePink WaveYellow Wave

TENDERCAPITAL LIMITED (07440143)

TENDERCAPITAL LIMITED (07440143) is an active UK company. incorporated on 15 November 2010. 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.. TENDERCAPITAL LIMITED has been registered for 15 years. Current directors include CAMPONOVO, Stefano, Mr., CHIARINI, Alessandro, GARBARINO, Linda, Mrs. and 2 others.

Company Number
07440143
Status
active
Type
ltd
Incorporated
15 November 2010
Age
15 years
Address
45 Pont Street, London, SW1X 0BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMPONOVO, Stefano, Mr., CHIARINI, Alessandro, GARBARINO, Linda, Mrs., TENDERINI, Filippo, ZANI, Moreno
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENDERCAPITAL LIMITED

TENDERCAPITAL LIMITED is an active company incorporated on 15 November 2010 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.. TENDERCAPITAL LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07440143

LTD Company

Age

15 Years

Incorporated 15 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

CAPITAL TENDER LIMITED
From: 17 July 2013To: 18 July 2013
TENDER CAPITAL LIMITED
From: 17 November 2010To: 17 July 2013
TENDER CAPITAL MANAGEMENT LIMITED
From: 15 November 2010To: 17 November 2010
Contact
Address

45 Pont Street London, SW1X 0BD,

Previous Addresses

42 Brook Street London W1K 5DB United Kingdom
From: 15 June 2018To: 18 March 2024
1st Floor 12 Old Bond Street London W1S 4PW
From: 10 December 2012To: 15 June 2018
111 Buckingham Palace Road London SW1W 0SR United Kingdom
From: 8 September 2011To: 10 December 2012
1St Floor 12 Old Bond Street London W1S 4PW England
From: 15 November 2010To: 8 September 2011
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Funding Round
Jan 12
Director Left
Dec 12
Director Joined
Apr 13
Director Joined
Apr 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Nov 16
Director Joined
Jun 18
Director Left
May 19
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Sept 20
Director Joined
Mar 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CAMPONOVO, Stefano, Mr.

Active
Pont Street, LondonSW1X 0BD
Born July 1964
Director
Appointed 18 Jun 2019

CHIARINI, Alessandro

Active
Pont Street, LondonSW1X 0BD
Born January 1969
Director
Appointed 07 Jul 2011

GARBARINO, Linda, Mrs.

Active
Pont Street, LondonSW1X 0BD
Born August 1971
Director
Appointed 15 Dec 2017

TENDERINI, Filippo

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born March 1968
Director
Appointed 01 Mar 2025

ZANI, Moreno

Active
Pont Street, LondonSW1X 0BD
Born September 1969
Director
Appointed 15 Nov 2010

BELLONI, Francesco Vincenzo

Resigned
Brook Street, LondonW1K 5DB
Born May 1968
Director
Appointed 12 Sept 2012
Resigned 25 May 2016

DANIELETTO, Enrico

Resigned
Floor, 12 Old Bond StreetW1S 4PW
Born September 1967
Director
Appointed 15 Nov 2010
Resigned 12 Dec 2012

FAURE, Thomas Andre Marie, Mr.

Resigned
Brook Street, LondonW1K 5DB
Born December 1965
Director
Appointed 07 Jul 2011
Resigned 18 Jun 2019

GARBARINO, Linda, Mrs.

Resigned
Floor, 12 Old Bond StreetW1S 4PW
Born August 1971
Director
Appointed 15 Nov 2010
Resigned 07 Jul 2011

SCAZZINA, Maurizio

Resigned
Brook Street, LondonW1K 5DB
Born February 1964
Director
Appointed 12 Sept 2012
Resigned 21 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
Brook Street, LondonW1K 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2020

Mr Moreno Zani

Ceased
12 Old Bond Street, LondonW1S 4PW
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jun 2020
Fundings
Financials
Latest Activities

Filing History

74

Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
1 July 2025
RP04PSC02RP04PSC02
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Accounts With Accounts Type Group
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Change To A Person With Significant Control
10 October 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Resolution
29 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Certificate Change Of Name Company
18 July 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Legacy
13 February 2013
MG01MG01
Legacy
13 February 2013
MG01MG01
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 December 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 November 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 November 2010
NEWINCIncorporation