Background WavePink WaveYellow Wave

TURNER INTERNATIONAL HOLDCO LIMITED (11157408)

TURNER INTERNATIONAL HOLDCO LIMITED (11157408) is a liquidation UK company. incorporated on 18 January 2018. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TURNER INTERNATIONAL HOLDCO LIMITED has been registered for 8 years. Current directors include JEFFERY, Adrian Leslie, VENTER, Ian Stephen.

Company Number
11157408
Status
liquidation
Type
ltd
Incorporated
18 January 2018
Age
8 years
Address
C/ TENEO FINANCIAL ADVISORY LIMITED, Birmingham, B4 6AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JEFFERY, Adrian Leslie, VENTER, Ian Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNER INTERNATIONAL HOLDCO LIMITED

TURNER INTERNATIONAL HOLDCO LIMITED is an liquidation company incorporated on 18 January 2018 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TURNER INTERNATIONAL HOLDCO LIMITED was registered 8 years ago.(SIC: 70100)

Status

liquidation

Active since 8 years ago

Company No

11157408

LTD Company

Age

8 Years

Incorporated 18 January 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 13 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 11 June 2023 (2 years ago)
Submitted on 23 June 2023 (2 years ago)

Next Due

Due by 25 June 2024
For period ending 11 June 2024
Contact
Address

C/ TENEO FINANCIAL ADVISORY LIMITED The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

6th Floor, 125 London Wall London EC2Y 5AS England
From: 13 August 2020To: 5 August 2023
Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD England
From: 27 December 2018To: 13 August 2020
105 Piccadilly London W1J 7NJ United Kingdom
From: 18 January 2018To: 27 December 2018
Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Mar 18
Share Issue
Mar 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jul 19
Funding Round
Aug 19
Director Left
Jul 23
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
125 London Wall, LondonEC2Y 5AS
Corporate secretary
Appointed 15 Sept 2020

JEFFERY, Adrian Leslie

Active
20 Colmore Circus Queensway, BirminghamB4 6AT
Born April 1977
Director
Appointed 14 Dec 2018

VENTER, Ian Stephen

Active
20 Colmore Circus Queensway, BirminghamB4 6AT
Born August 1970
Director
Appointed 14 Dec 2018

SANNE GROUP (UK) LIMITED

Resigned
2nd Floor, LondonSW1H 0AD
Corporate secretary
Appointed 14 Dec 2018
Resigned 15 Sept 2020

BIDEL, Coral Suzanne

Resigned
London Wall, LondonEC2Y 5AS
Born September 1983
Director
Appointed 31 Jul 2019
Resigned 11 Jul 2023

CALDERBANK, Martin Nicholas

Resigned
Piccadilly, LondonW1J 7NJ
Born March 1967
Director
Appointed 23 Jan 2018
Resigned 14 Dec 2018

HANNINK, Arne Jan

Resigned
Piccadilly, LondonW1J 7NJ
Born November 1983
Director
Appointed 23 Jan 2018
Resigned 14 Dec 2018

MIDSEM, Torbjorn Olsen

Resigned
LondonW1J 7NJ
Born July 1977
Director
Appointed 18 Jan 2018
Resigned 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

43

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 September 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 September 2024
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
4 January 2024
600600
Liquidation Voluntary Removal Of Liquidator By Court
3 January 2024
LIQ10LIQ10
Resolution
9 August 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 August 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
5 August 2023
600600
Liquidation Voluntary Declaration Of Solvency
5 August 2023
LIQ01LIQ01
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 June 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 September 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 September 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Resolution
7 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 December 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 December 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
27 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2018
NEWINCIncorporation