Background WavePink WaveYellow Wave

TAVISTOCK CAPITAL LIMITED (10246892)

TAVISTOCK CAPITAL LIMITED (10246892) is an active UK company. incorporated on 23 June 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. TAVISTOCK CAPITAL LIMITED has been registered for 9 years. Current directors include BOURNE-TURNER, Kenneth Ian, CALVERT, Andrew Rowntree, COTTRELL, Gary Bernard.

Company Number
10246892
Status
active
Type
ltd
Incorporated
23 June 2016
Age
9 years
Address
207 Regent Street, London, W1B 3HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BOURNE-TURNER, Kenneth Ian, CALVERT, Andrew Rowntree, COTTRELL, Gary Bernard
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAVISTOCK CAPITAL LIMITED

TAVISTOCK CAPITAL LIMITED is an active company incorporated on 23 June 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. TAVISTOCK CAPITAL LIMITED was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10246892

LTD Company

Age

9 Years

Incorporated 23 June 2016

Size

N/A

Accounts

ARD: 30/6

Overdue

2 years overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 10 May 2023 (2 years ago)
Period: 1 July 2021 - 30 June 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2024
Period: 1 July 2022 - 30 June 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 19 May 2023 (2 years ago)
Submitted on 21 July 2023 (2 years ago)

Next Due

Due by 2 June 2024
For period ending 19 May 2024
Contact
Address

207 Regent Street 3rd Floor London, W1B 3HH,

Previous Addresses

9 Peters Place Northchurch Berkhamsted HP4 3RU England
From: 17 August 2016To: 18 November 2016
18 Poles Hill Chesham Buckinghamshire HP5 2QP United Kingdom
From: 23 June 2016To: 17 August 2016
Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Nov 16
Director Joined
Jun 17
Director Joined
Apr 18
Director Joined
Jun 19
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Oct 23
Director Left
Nov 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOURNE-TURNER, Kenneth Ian

Active
Regent Street, LondonW1B 3HH
Born May 1944
Director
Appointed 23 Jun 2016

CALVERT, Andrew Rowntree

Active
Regent Street, LondonW1B 3HH
Born September 1964
Director
Appointed 06 Apr 2018

COTTRELL, Gary Bernard

Active
Regent Street, LondonW1B 3HH
Born April 1955
Director
Appointed 23 Jun 2016

HEWITT, Richard Alan

Resigned
Regent Street, LondonW1B 3HH
Born January 1949
Director
Appointed 13 Jun 2017
Resigned 02 Nov 2021

ROBINSON, Robert James Scott

Resigned
Regent Street, LondonW1B 3HH
Born October 1958
Director
Appointed 30 Nov 2021
Resigned 10 Oct 2023

TURNER, Karen Louise

Resigned
Lanner Hill, RedruthTR16 6DW
Born March 1976
Director
Appointed 01 Jun 2019
Resigned 26 Oct 2023

TURNER, Karen Louise

Resigned
Peters Place, BerkhamstedHP4 3RU
Born March 1976
Director
Appointed 23 Jun 2016
Resigned 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

31

Dissolved Compulsory Strike Off Suspended
9 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Incorporation Company
23 June 2016
NEWINCIncorporation