Background WavePink WaveYellow Wave

TIEDE LIMITED (10866302)

TIEDE LIMITED (10866302) is an active UK company. incorporated on 14 July 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. TIEDE LIMITED has been registered for 8 years. Current directors include GALLIENNE, Joshua Luke, PRAXIS DIRECTORS ONE (UK) LIMITED, PRAXIS DIRECTORS TWO (UK) LIMITED.

Company Number
10866302
Status
active
Type
ltd
Incorporated
14 July 2017
Age
8 years
Address
5th Floor 2 Copthall Avenue, London, EC2R 7DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GALLIENNE, Joshua Luke, PRAXIS DIRECTORS ONE (UK) LIMITED, PRAXIS DIRECTORS TWO (UK) LIMITED
SIC Codes
64205, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIEDE LIMITED

TIEDE LIMITED is an active company incorporated on 14 July 2017 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 and 1 other business activity. TIEDE LIMITED was registered 8 years ago.(SIC: 64205, 64209)

Status

active

Active since 8 years ago

Company No

10866302

LTD Company

Age

8 Years

Incorporated 14 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

5th Floor 2 Copthall Avenue London, EC2R 7DA,

Previous Addresses

1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 30 March 2020To: 1 August 2023
5th Floor 1 Lumley Street London W1K 6JE England
From: 1 February 2019To: 30 March 2020
6 Snow Hill London EC1A 2AY England
From: 2 January 2018To: 1 February 2019
Mermaid House Puddle Dock London EC4V 3DB England
From: 9 November 2017To: 2 January 2018
31 Carrwood Knutsford WA16 8NE England
From: 14 July 2017To: 9 November 2017
Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Jan 19
Director Left
Jan 19
New Owner
Feb 20
New Owner
Feb 20
Director Joined
Feb 22
Director Left
Feb 22
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
New Owner
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
0
Funding
6
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GALLIENNE, Joshua Luke

Active
2 Copthall Avenue, LondonEC2R 7DA
Born November 1990
Director
Appointed 01 Feb 2022

PRAXIS DIRECTORS ONE (UK) LIMITED

Active
2 Copthall Avenue, LondonEC2R 7DA
Corporate director
Appointed 08 Nov 2017

PRAXIS DIRECTORS TWO (UK) LIMITED

Active
2 Copthall Avenue, LondonEC2R 7DA
Corporate director
Appointed 08 Nov 2017

ANDERSON, Ian Henry

Resigned
Snow Hill, LondonEC1A 2AY
Born December 1961
Director
Appointed 14 Jul 2017
Resigned 03 Jan 2019

SHORTO, Donna Leanne

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born September 1987
Director
Appointed 02 Jan 2019
Resigned 01 Feb 2022

Persons with significant control

14

6 Active
8 Ceased

Mrs Helen Maria Hendy

Active
23-27 Seaton Place, St HelierJE1 1JY
Born July 1970

Nature of Control

Significant influence or control as trust
Notified 28 Mar 2025

Mrs Joanne Mari Abbot

Ceased
23-27 Seaton Place, St HelierJE1 1JY
Born March 1970

Nature of Control

Significant influence or control as trust
Notified 02 Sept 2024
Ceased 25 Apr 2025

Mr Gavin Spencer Carruthers

Active
23-27 Seaton Place, St HelierJE1 1JY
Born June 1975

Nature of Control

Significant influence or control as trust
Notified 02 Sept 2024

Miss Sarah Holly Denoual

Active
23-27 Seaton Place, St HelierJE1 1JY
Born December 1991

Nature of Control

Significant influence or control as trust
Notified 29 Jul 2024

Mr Darren Graham Toudic

Active
23-27 Seaton Place, St HelierJE1 1JY
Born November 1979

Nature of Control

Significant influence or control as trust
Notified 20 Nov 2023

Mrs Elizabeth Anne Nursey

Ceased
23-27 Seaton Place, St HelierJE1 1JY
Born May 1967

Nature of Control

Significant influence or control as trust
Notified 09 Sept 2022
Ceased 27 Mar 2025

Mr John Luis Medina

Active
23-27 Seaton Place, St HelierJE1 1JY
Born July 1966

Nature of Control

Significant influence or control as trust
Notified 09 Sept 2022

Mrs Barbara Mary Mcdonald

Active
23-27 Seaton Place, St HelierJE1 1JY
Born May 1964

Nature of Control

Significant influence or control as trust
Notified 09 Sept 2022

Praxis Directors Two (Uk) Limited

Ceased
Puddle Dock, LondonEC4V 3DB

Nature of Control

Significant influence or control
Notified 08 Nov 2017
Ceased 08 Nov 2017

Praxis Directors One (Uk) Limited

Ceased
Puddle Dock, LondonEC4V 3DB

Nature of Control

Significant influence or control
Notified 08 Nov 2017
Ceased 08 Nov 2017

Praxisifm Trust (Nz) Limited As Trustees Of The Sb Nz Trust

Ceased
Cambridge Terrace, Christchurch 8140

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 27 Jul 2017
Ceased 27 Jul 2017

Mr Hugh Simon Lindo

Ceased
2 Copthall Avenue, LondonEC2R 7DA
Born February 1965

Nature of Control

Significant influence or control as trust
Notified 15 Jul 2017
Ceased 09 Sept 2022

Mr Benjamin William Mcalpine Tothill

Ceased
2 Copthall Avenue, LondonEC2R 7DA
Born December 1964

Nature of Control

Significant influence or control as trust
Notified 15 Jul 2017
Ceased 09 Sept 2022

Mr Ian Henry Anderson

Ceased
Snow Hill, LondonEC1A 2AY
Born December 1961

Nature of Control

Significant influence or control
Notified 14 Jul 2017
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
1 August 2023
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
1 August 2023
CH02Change of Corporate Director Details
Change To A Person With Significant Control
1 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 April 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
8 June 2021
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
8 June 2021
CH02Change of Corporate Director Details
Accounts Amended With Accounts Type Total Exemption Full
8 June 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
26 August 2020
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 February 2020
PSC01Notification of Individual PSC
Change Corporate Director Company With Change Date
3 February 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
3 February 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
3 February 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
3 February 2020
CH02Change of Corporate Director Details
Withdrawal Of A Person With Significant Control Statement
3 February 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
9 November 2017
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
9 November 2017
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
14 July 2017
NEWINCIncorporation