Background WavePink WaveYellow Wave

TORNIG LTD (09581236)

TORNIG LTD (09581236) is an active UK company. incorporated on 8 May 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TORNIG LTD has been registered for 10 years. Current directors include TANIELIAN, Agop Berge, TANIELIAN, Hourig Mercedes, TANIELIAN, Nyree Sima and 1 others.

Company Number
09581236
Status
active
Type
ltd
Incorporated
8 May 2015
Age
10 years
Address
28 Worship Street, London, EC2A 2AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TANIELIAN, Agop Berge, TANIELIAN, Hourig Mercedes, TANIELIAN, Nyree Sima, TANIELIAN, Raffi Berge
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORNIG LTD

TORNIG LTD is an active company incorporated on 8 May 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TORNIG LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09581236

LTD Company

Age

10 Years

Incorporated 8 May 2015

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 19 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

28 Worship Street London, EC2A 2AH,

Previous Addresses

2 Madrid Road London SW13 9PD United Kingdom
From: 18 April 2016To: 9 December 2020
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 8 May 2015To: 18 April 2016
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Joined
Dec 15
Funding Round
Jan 17
Funding Round
Jan 24
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

TANIELIAN, Hourig Mercedes

Active
Worship Street, LondonEC2A 2AH
Secretary
Appointed 05 Jan 2018

TANIELIAN, Agop Berge

Active
Worship Street, LondonEC2A 2AH
Born February 1947
Director
Appointed 08 May 2015

TANIELIAN, Hourig Mercedes

Active
Worship Street, LondonEC2A 2AH
Born January 1952
Director
Appointed 27 Nov 2015

TANIELIAN, Nyree Sima

Active
Worship Street, LondonEC2A 2AH
Born October 1980
Director
Appointed 08 May 2015

TANIELIAN, Raffi Berge

Active
Worship Street, LondonEC2A 2AH
Born December 1975
Director
Appointed 08 May 2015

Persons with significant control

4

2 Active
2 Ceased

Mr Raffi Berge Tanielian

Active
Worship Street, LondonEC2A 2AH
Born December 1975

Nature of Control

Significant influence or control
Notified 24 Jan 2017

Mrs Nyree Sima Tanielian

Active
Worship Street, LondonEC2A 2AH
Born October 1980

Nature of Control

Significant influence or control
Notified 24 Jan 2017

Mrs Hourig Mercedes Tanielian

Ceased
Madrid Road, LondonSW13 9PD
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jan 2017

Mr Agop Tanielian

Ceased
Madrid Road, LondonSW13 9PD
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Memorandum Articles
27 January 2024
MAMA
Resolution
27 January 2024
RESOLUTIONSResolutions
Resolution
27 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 January 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
9 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Resolution
23 January 2017
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
24 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 December 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Incorporation Company
8 May 2015
NEWINCIncorporation