TANQUERAY GORDON AND COMPANY LIMITED

TANQUERAY GORDON AND COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTANQUERAY GORDON AND COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00055603
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TANQUERAY GORDON AND COMPANY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TANQUERAY GORDON AND COMPANY LIMITED located?

    Registered Office Address
    16 Great Marlborough Street
    W1F 7HS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TANQUERAY GORDON AND COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for TANQUERAY GORDON AND COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 24, 2026
    Next Confirmation Statement DueMay 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2025
    OverdueNo

    What are the latest filings for TANQUERAY GORDON AND COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    48 pagesAA

    Termination of appointment of Richard Nagy as a director on Nov 28, 2025

    1 pagesTM01

    Director's details changed for Dorotea Keresztesi on Oct 27, 2025

    2 pagesCH01

    Appointment of Dorotea Keresztesi as a director on Oct 27, 2025

    2 pagesAP01

    Confirmation statement made on Apr 24, 2025 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2024

    50 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 06, 2024

    • Capital: GBP 19,323,485,300
    3 pagesSH01

    Director's details changed for Vivien Kanvasi on Nov 25, 2024

    2 pagesCH01

    Appointment of Richard Nagy as a director on Jun 14, 2024

    2 pagesAP01

    Termination of appointment of Dorotea Keresztesi as a director on Jun 14, 2024

    1 pagesTM01

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    47 pagesAA

    Director's details changed for Dorotea Keresztesi on Feb 28, 2024

    2 pagesCH01

    Director's details changed for Dora Keresztesi on Feb 28, 2024

    2 pagesCH01

    Termination of appointment of Edward Worsley Pilkington as a director on Feb 21, 2024

    1 pagesTM01

    Appointment of Julie Bramham as a director on Feb 21, 2024

    2 pagesAP01

    Appointment of Vivien Kanvasi as a director on Oct 26, 2023

    2 pagesAP01

    Termination of appointment of Csaba Hajos as a director on Oct 26, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 28/06/2023
    RES13

    Confirmation statement made on Apr 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    47 pagesAA

    Director's details changed for Mrs Claire-Louise Jordan on Oct 03, 2022

    2 pagesCH01

    Director's details changed for Kara Elizabeth Major on Sep 29, 2022

    2 pagesCH01

    Appointment of Csaba Hajos as a director on Sep 26, 2022

    2 pagesAP01

    Who are the officers of TANQUERAY GORDON AND COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAMHAM, Julie
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    United KingdomBritish319723710001
    EDMUNDS, James Matthew Crayden
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    United KingdomBritish244017420001
    JORDAN, Claire-Louise
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    EnglandBritish171088800002
    KANVASI, Vivien
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    United KingdomHungarian315681140002
    KERESZTESI, Dorotea
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    HungaryHungarian341941310002
    MAJOR, Kara Elizabeth
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    United KingdomAmerican249421110009
    THRUSTLE, Ian
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    United KingdomBritish287670000001
    BUNN, Susanne Margaret
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    Secretary
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    British28738400003
    COOPER, Victoria
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    London
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    London
    202700710001
    GILCHRIST, Ronald James
    56 Ormidale Terrace
    EH12 6EF Edinburgh
    Secretary
    56 Ormidale Terrace
    EH12 6EF Edinburgh
    British425170001
    GUTTRIDGE, Jonathan Michael
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    241723650001
    LYNCH, Valerie Ann
    Flat 3
    97 Victoria Park Road
    E9 3JJ London
    Secretary
    Flat 3
    97 Victoria Park Road
    E9 3JJ London
    British48103070002
    MATTHEWS, Claire Elizabeth
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    167136250002
    NICHOLLS, John James, Mr.
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    British76348960001
    ABIGAIL, Adele Ann
    Connuaght Works
    251 Old Ford Road
    E3 5PS London
    Flat 28
    Director
    Connuaght Works
    251 Old Ford Road
    E3 5PS London
    Flat 28
    Irish132493080001
    ANTROBUS, Paul Gilbert
    37 Thames Meadow
    TW17 8LT Shepperton
    Middlesex
    Director
    37 Thames Meadow
    TW17 8LT Shepperton
    Middlesex
    United KingdomBritish127334660001
    BINNING, Paviter Singh
    3 East Green Close
    Shenley Church End
    MK5 6LT Milton Keynes
    Buckinghamshire
    Director
    3 East Green Close
    Shenley Church End
    MK5 6LT Milton Keynes
    Buckinghamshire
    British46558310002
    BOLTON, Stephen John
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritish94885080001
    BREENE, Richard Timothy Simmons
    5 Brock Way
    GU25 4SD Virginia Water
    Surrey
    Director
    5 Brock Way
    GU25 4SD Virginia Water
    Surrey
    British45774450001
    BUNN, Susanne Margaret
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    Director
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    British28738400003
    CARR, Nicholas, Mr.
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    United KingdomBritish200010680001
    CHASSER, Brian Armstrong
    2 Manor Drive
    Cuckfield
    RH17 5BT Haywards Heath
    West Sussex
    Director
    2 Manor Drive
    Cuckfield
    RH17 5BT Haywards Heath
    West Sussex
    British19630950001
    COASE, Charles Dawson, Mr.
    21 Clare Lawn Avenue
    East Sheen
    SW14 8BE London
    Director
    21 Clare Lawn Avenue
    East Sheen
    SW14 8BE London
    United KingdomBritish104526630002
    CRICKMORE, Gavin Paul
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritish70721210001
    CRICKMORE, Gavin Paul
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritish70721210001
    FLYNN, Michael Christopher
    22 The Fairway
    Cox Green
    SL6 3AR Maidenhead
    Berkshire
    Director
    22 The Fairway
    Cox Green
    SL6 3AR Maidenhead
    Berkshire
    EnglandBritish46794680001
    GILCHRIST, Ronald James
    56 Ormidale Terrace
    EH12 6EF Edinburgh
    Director
    56 Ormidale Terrace
    EH12 6EF Edinburgh
    British425170001
    HAJOS, Csaba
    1134 Budapest
    Dozsa Gyorgy Ut 144.
    Hungary
    Director
    1134 Budapest
    Dozsa Gyorgy Ut 144.
    Hungary
    HungaryHungarian256315250001
    HARLOCK, David Frederick
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritish196678030002
    HARTLEY, Peter James Cunliffe
    Craigow Mill Farmhouse
    KY13 7RR Milnathort
    Kinross-Shire
    Director
    Craigow Mill Farmhouse
    KY13 7RR Milnathort
    Kinross-Shire
    British26787460001
    HEGINBOTTOM, David
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritish154310020001
    HOCKNEY, Ian Anthony
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    HungaryBritish191538050001
    KERESZTESI, Dorotea
    1134 Budapest
    Dozsa Gyorgy Ut 144.
    Hungary
    Director
    1134 Budapest
    Dozsa Gyorgy Ut 144.
    Hungary
    HungaryHungarian274232700003
    KERR, Neilson Thomas
    2 The Crescent
    Morningside Drive
    EH10 5NX Edinburgh
    Scotland
    Director
    2 The Crescent
    Morningside Drive
    EH10 5NX Edinburgh
    Scotland
    British31116650001
    KING, Geoffrey William
    11 Molasses House
    Clove Hitch Quay
    SW11 3TN London
    Director
    11 Molasses House
    Clove Hitch Quay
    SW11 3TN London
    British435280001

    Who are the persons with significant control of TANQUERAY GORDON AND COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Apr 06, 2016
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number23307
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0