Background WavePink WaveYellow Wave

TULIP CAPITAL LTD (08178370)

TULIP CAPITAL LTD (08178370) is an active UK company. incorporated on 14 August 2012. 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.. TULIP CAPITAL LTD has been registered for 13 years. Current directors include STIBBE, Amit.

Company Number
08178370
Status
active
Type
ltd
Incorporated
14 August 2012
Age
13 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STIBBE, Amit
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULIP CAPITAL LTD

TULIP CAPITAL LTD is an active company incorporated on 14 August 2012 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.. TULIP CAPITAL LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08178370

LTD Company

Age

13 Years

Incorporated 14 August 2012

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 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Lynton House 7- 12 Tavistock Square London, WC1H 9BQ,

Previous Addresses

7 - 12 Tavistock Square London WC1H 9BQ
From: 17 August 2012To: 24 December 2024
788 - 790 Finchley Road London NW11 7TJ United Kingdom
From: 14 August 2012To: 17 August 2012
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Funding Round
May 13
Director Joined
May 13
Director Left
Nov 13
Director Joined
Jul 16
New Owner
Jul 19
Funding Round
Jul 19
Director Joined
Nov 19
Director Left
Jul 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

STIBBE, Amit

Active
7- 12 Tavistock Square, LondonWC1H 9BQ
Born October 1985
Director
Appointed 31 Mar 2025

BROWN, David Stewart

Resigned
- 12 Tavistock Square, LondonWC1H 9BQ
Born July 1957
Director
Appointed 29 Jul 2016
Resigned 26 Jul 2020

GANDZ, Melvyn

Resigned
- 12 Tavistock Square, LondonWC1H 9BQ
Born May 1955
Director
Appointed 28 May 2013
Resigned 14 Nov 2013

GERSOHN, Robert Benjamin

Resigned
- 790 Finchley Road, LondonNW11 7TJ
Born July 1970
Director
Appointed 14 Aug 2012
Resigned 16 Aug 2012

ZIPRIS, Roy Dov

Resigned
7- 12 Tavistock Square, LondonWC1H 9BQ
Born October 1981
Director
Appointed 21 Nov 2019
Resigned 31 Mar 2025

ZIVLIN, Zvika

Resigned
- 12 Tavistock Square, LondonWC1H 9BQ
Born April 1965
Director
Appointed 16 Aug 2012
Resigned 20 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Amit Stibbe

Active
7- 12 Tavistock Square, LondonWC1H 9BQ
Born October 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jul 2019

Zvika Zivlin

Ceased
- 12 Tavistock Square, LondonWC1H 9BQ
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2020
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 December 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
20 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 July 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Capital Allotment Shares
28 May 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
15 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Incorporation Company
14 August 2012
NEWINCIncorporation