Background WavePink WaveYellow Wave

TUSK CAPITAL VENTURES LIMITED (11118513)

TUSK CAPITAL VENTURES LIMITED (11118513) is an active UK company. incorporated on 19 December 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. TUSK CAPITAL VENTURES LIMITED has been registered for 8 years. Current directors include IRVINE, Andrew Robertson, OEBEL, Ginette.

Company Number
11118513
Status
active
Type
ltd
Incorporated
19 December 2017
Age
8 years
Address
Riverbank House, London, EC4R 3TT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
IRVINE, Andrew Robertson, OEBEL, Ginette
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUSK CAPITAL VENTURES LIMITED

TUSK CAPITAL VENTURES LIMITED is an active company incorporated on 19 December 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. TUSK CAPITAL VENTURES LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11118513

LTD Company

Age

8 Years

Incorporated 19 December 2017

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 10 February 2026 (2 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 18 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Riverbank House 2 Swan Lane London, EC4R 3TT,

Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jun 18
Funding Round
Dec 18
New Owner
Dec 18
Funding Round
Apr 24
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FIELDFISHER SECRETARIES LIMITED

Active
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 03 Oct 2019

IRVINE, Andrew Robertson

Active
2 Swan Lane, LondonEC4R 3TT
Born February 1969
Director
Appointed 19 Dec 2017

OEBEL, Ginette

Active
Dresisceibenhaus, Dusseldorf40211
Born March 1979
Director
Appointed 27 Feb 2018

FIELDFISHER SECRETARIES LIMITED

Resigned
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 19 Dec 2017
Resigned 29 Jan 2018

Persons with significant control

2

Ms Ginette Oebel

Active
Dresisceibenhaus, Dusseldorf40211
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2018
45 Albemarle Street, LondonW1S 4JL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 December 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
25 April 2024
RP04CS01RP04CS01
Memorandum Articles
21 April 2024
MAMA
Capital Name Of Class Of Shares
21 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
21 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
4 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
7 October 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 December 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 January 2018
TM02Termination of Secretary
Incorporation Company
19 December 2017
NEWINCIncorporation