TIGBOURNE CAPITAL LTD
Status | ACTIVE |
Company No. | 07585908 |
Category | Private Limited Company |
Incorporated | 31 Mar 2011 |
Age | 13 years, 4 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 28 Jun 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 30 Jun 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
Dissolved compulsory strike off suspended
Date: 11 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
HAMILTON HOUSE, 315 ST SAVIOURS,LEICESTERSHIRE,LE5 4HG
Number: | 04448143 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKET HOUSE,ALTON,GU34 1HG
Number: | 08188003 |
Status: | ACTIVE |
Category: | Private Limited Company |
0/1, 18 CARNARVON STREET,GLASGOW,G3 6HS
Number: | SC553520 |
Status: | ACTIVE |
Category: | Private Limited Company |
7TH FLOOR, REGUS,SHEFFIELD,S1 2GU
Number: | 11555279 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |