TIGBOURNE CAPITAL LTD

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.07585908
CategoryPrivate Limited Company
Incorporated31 Mar 2011
Age13 years, 4 months
JurisdictionEngland Wales

SUMMARY

TIGBOURNE CAPITAL LTD is an active private limited company with number 07585908. It was incorporated 13 years, 4 months ago, on 31 March 2011. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 17 Jul 2024

Action Date: 17 Jul 2024

Category: Address

Type: AD01

Change date: 2024-07-17

Old address: 85 Great Cumberland St Great Portland Street London W1W 7LT England

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2024

Action Date: 29 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-29

Old address: 116 Whitley St Whitley Street Reading RG2 0EQ England

New address: 85 Great Cumberland St Great Portland Street London W1W 7LT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-19

Old address: 121 Whitley Wood Road Reading RG2 8HY England

New address: 116 Whitley St Whitley Street Reading RG2 0EQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-27

Old address: Honeymill Farm Honeymill Farm Dix Hill Tadley Hampshire RG26 3AA United Kingdom

New address: 121 Whitley Wood Road Reading RG2 8HY

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2021

Action Date: 15 May 2021

Category: Address

Type: AD01

Change date: 2021-05-15

Old address: Dutch Barn Tigbourne Farm, New Road Wormley Godalming GU8 5TT England

New address: Honeymill Farm Honeymill Farm Dix Hill Tadley Hampshire RG26 3AA

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-30

Old address: 9 Seagrave Road London SW6 1RP

New address: Dutch Barn Tigbourne Farm, New Road Wormley Godalming GU8 5TT

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 14 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-14

Officer name: Mr Badih Soubra

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 May 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Badih Soubra

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-03

Old address: the Director General's House 15 Rockstone Place Southampton Hampshire SO15 2EP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2011

Action Date: 03 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-03

Officer name: Mr Badih Soubra

Documents

View document PDF

Incorporation company

Date: 31 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HUNTS BAKERY LIMITED

HAMILTON HOUSE, 315 ST SAVIOURS,LEICESTERSHIRE,LE5 4HG

Number:04448143
Status:ACTIVE
Category:Private Limited Company

R JOEL CONSULTING LIMITED

MARKET HOUSE,ALTON,GU34 1HG

Number:08188003
Status:ACTIVE
Category:Private Limited Company

RM COMPLIANCE LTD

0/1, 18 CARNARVON STREET,GLASGOW,G3 6HS

Number:SC553520
Status:ACTIVE
Category:Private Limited Company

SEW SERVICES LTD

7TH FLOOR, REGUS,SHEFFIELD,S1 2GU

Number:11555279
Status:ACTIVE
Category:Private Limited Company

TAG TEAMWEAR LIMITED

FRP ADVISORY LLP 1ST FLOOR 34 FALCON COURT,STOCKTON ON TEES,TS18 3TX

Number:06393245
Status:LIQUIDATION
Category:Private Limited Company

THE ASTOR PROPERTY GROUP LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:01540820
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source