TUSK CORPORATION LIMITED

TUSK CORPORATION LIMITED

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

    Company NameTUSK CORPORATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00067307
    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 TUSK CORPORATION LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TUSK CORPORATION LIMITED located?

    Registered Office Address
    4th Floor, 95 Gresham Street
    EC2V 7AB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TUSK CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    TELENT LIMITEDMar 03, 2008Mar 03, 2008
    TELENT PLCJan 24, 2006Jan 24, 2006
    MARCONI CORPORATION PLCMar 07, 2000Mar 07, 2000
    GENERAL ELECTRIC COMPANY P L C(THE)Oct 04, 1985Oct 04, 1985
    GENERAL ELECTRIC COMPANY P. L. C.(THE)Sep 27, 1900Sep 27, 1900

    What are the latest accounts for TUSK CORPORATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TUSK CORPORATION LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for TUSK CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed telent LIMITED\certificate issued on 13/08/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 13, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 11, 2025

    RES15

    Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH to 4th Floor, 95 Gresham Street London EC2V 7AB on Aug 12, 2025

    1 pagesAD01

    Termination of appointment of James Nicholas Czerniewski as a secretary on Jul 31, 2025

    1 pagesTM02

    Termination of appointment of Heather Marie Green as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Mar 08, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Joanne Claire Gretton on Nov 29, 2024

    2 pagesCH01

    Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE United Kingdom to Quantum House Lower First Floor 22-24 Red Lion Court London EC4A 3EB

    1 pagesAD02

    Register(s) moved to registered inspection location C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE

    1 pagesAD03

    Group of companies' accounts made up to Mar 31, 2024

    71 pagesAA

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    69 pagesAA

    Confirmation statement made on Mar 08, 2023 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    56 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Mar 31, 2022

    72 pagesAA

    Statement of capital following an allotment of shares on Dec 14, 2022

    • Capital: GBP 661,947.53
    5 pagesSH01

    Appointment of Mr Paul John Lester as a director on Sep 02, 2022

    2 pagesAP01

    Appointment of Mr James Nicholas Czerniewski as a secretary on Sep 02, 2022

    2 pagesAP03

    Cancellation of shares. Statement of capital on May 19, 2022

    • Capital: GBP 661,943.53
    11 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Confirmation statement made on Mar 08, 2022 with updates

    4 pagesCS01

    Satisfaction of charge 14 in full

    1 pagesMR04

    Group of companies' accounts made up to Mar 31, 2021

    75 pagesAA

    Statement of capital following an allotment of shares on Oct 26, 2021

    • Capital: GBP 661,943.73
    5 pagesSH01

    Cancellation of shares. Statement of capital on Jun 18, 2021

    • Capital: GBP 661,943.49
    10 pagesSH06

    Who are the officers of TUSK CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRETTON, Joanne Claire
    Gresham Street
    EC2V 7AB London
    4th Floor, 95
    England
    Director
    Gresham Street
    EC2V 7AB London
    4th Floor, 95
    England
    EnglandBritishChief Executive Officer256575500002
    LESTER, Paul John
    Gresham Street
    EC2V 7AB London
    4th Floor, 95
    England
    Director
    Gresham Street
    EC2V 7AB London
    4th Floor, 95
    England
    EnglandBritishChairman39100210005
    MCKAY, Francis John
    Haywood Road
    CV34 5AH Warwick
    Point 3
    Director
    Haywood Road
    CV34 5AH Warwick
    Point 3
    EnglandBritishDirector136212780001
    NAYLOR-LEYLAND, David George Edward
    Gresham Street
    EC2V 7AB London
    4th Floor, 95
    England
    Director
    Gresham Street
    EC2V 7AB London
    4th Floor, 95
    England
    EnglandBritishDirector38562000005
    YORDAN, Peter Donnelly
    Gresham Street
    EC2V 7AB London
    4th Floor, 95
    England
    Director
    Gresham Street
    EC2V 7AB London
    4th Floor, 95
    England
    EnglandBritish,AmericanInvestor262442610001
    BARRATT, Lucy May
    Haywood Road
    CV34 5AH Warwick
    Point 3
    Secretary
    Haywood Road
    CV34 5AH Warwick
    Point 3
    211158410002
    CZERNIEWSKI, James Nicholas
    Haywood Road
    CV34 5AH Warwick
    Point 3
    Secretary
    Haywood Road
    CV34 5AH Warwick
    Point 3
    299789300001
    DONALDSON, Craig George
    Haywood Road
    CV34 5AH Warwick
    Point 3
    Secretary
    Haywood Road
    CV34 5AH Warwick
    Point 3
    162105170001
    LONG, Jacqueline
    361 Hanworth Road
    TW12 3EJ Hampton
    Middlesex
    Secretary
    361 Hanworth Road
    TW12 3EJ Hampton
    Middlesex
    BritishCompany Secretary77617710001
    POLLEY, Julie Claire
    60j Balfour Road
    Ealing
    W13 9TN London
    Secretary
    60j Balfour Road
    Ealing
    W13 9TN London
    British9255220001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Secretary
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    British445360034
    SKELLY, Mary Angela
    44 Hartswood Road
    Stamford Brook
    W12 9NF London
    Secretary
    44 Hartswood Road
    Stamford Brook
    W12 9NF London
    British83455820001
    SMITH, Kevin David
    Haywood Road
    CV34 5AH Warwick
    Point 3
    Secretary
    Haywood Road
    CV34 5AH Warwick
    Point 3
    British55604670001
    ARTUS, Ronald Edward
    8 Mercers Place
    W6 7BZ London
    Director
    8 Mercers Place
    W6 7BZ London
    BritishFinancial Advisor2390320001
    ATKINSON, Michael Kent
    Willow Lodge
    Pennymead Rise, East Horsley
    KT24 5AL Surrey
    Director
    Willow Lodge
    Pennymead Rise, East Horsley
    KT24 5AL Surrey
    EnglandEnglish,BrazilianCompany Director154665350001
    BATES, Malcolm Rowland, Sir
    Mulberry Close
    Croft Road
    RG8 9ES Goring-On-Thames
    Oxfordshire
    Director
    Mulberry Close
    Croft Road
    RG8 9ES Goring-On-Thames
    Oxfordshire
    BritishCompany Director13829970002
    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
    BritishChief Financial Officer46558310002
    CASTELL, William Martin, Sir
    Barton Hatch Stoneswood Road
    Limpsfield Chart
    RH8 0QY Oxted
    Surrey
    Director
    Barton Hatch Stoneswood Road
    Limpsfield Chart
    RH8 0QY Oxted
    Surrey
    BritishCompany Director16054590001
    CATTO, Stephen Gordon, Rt Hon Lord
    The Lammas West End
    Minchinhampton
    GL6 9JA Stroud
    Gloucestershire
    Director
    The Lammas West End
    Minchinhampton
    GL6 9JA Stroud
    Gloucestershire
    BritishCompany Director50164110001
    CLUBB, Ian Mcmaster
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    Director
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    BritishDirector3485960001
    COOMBER, John Richard
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    United KingdomBritishDirector41065170003
    CRONIN, James Brian
    Waddon House
    Chudleigh
    TQ13 0DJ Newton Abbot
    Devon
    Director
    Waddon House
    Chudleigh
    TQ13 0DJ Newton Abbot
    Devon
    BritishCompany Director70531070001
    DE FERRANTI, Sebastian Basil Joseph Ziani
    Henbury Hall
    SK11 9PJ Macclesfield
    Cheshire
    Director
    Henbury Hall
    SK11 9PJ Macclesfield
    Cheshire
    BritishEngineer5354000001
    DEVANEY, John Francis
    Kettleshill Farm
    Under River
    TN15 0RX Sevenoaks
    Kent
    Director
    Kettleshill Farm
    Under River
    TN15 0RX Sevenoaks
    Kent
    United KingdomBritishChairman30106190004
    DIXSON, Maurice Christopher Scott, Dr
    The Pound House
    Middle Common
    SN15 5NW Kington Langley
    Wiltshire
    Director
    The Pound House
    Middle Common
    SN15 5NW Kington Langley
    Wiltshire
    EnglandBritishCompany Director92711120001
    DONOVAN, Michael John
    9207 Belmart Road
    Potomac
    Maryland
    20854
    United States
    Director
    9207 Belmart Road
    Potomac
    Maryland
    20854
    United States
    BritishChief Operating Officer66948380002
    DUNN, Lydia Selina, Baroness
    14 Egerton Terrace
    SW3 2DL London
    Director
    14 Egerton Terrace
    SW3 2DL London
    BritishCompany Director29154090002
    FLAHERTY, Kathleen Ruth
    17971 Yatton Road
    IRISH Round Hill Va 20141
    Virginia
    United States
    Director
    17971 Yatton Road
    IRISH Round Hill Va 20141
    Virginia
    United States
    UsaAmericanDirector90747650002
    GARDNER, Roy Alan, Sir
    Old Hall Farm,Gill Hill
    Markyate
    AL3 8AR St Albans
    Hertfordshire
    Director
    Old Hall Farm,Gill Hill
    Markyate
    AL3 8AR St Albans
    Hertfordshire
    BritishManaging Director45706780001
    GERSHON, Peter Oliver, Sir
    Old Rafters Magpie Lane
    Coleshill
    HP7 0LU Amersham
    Buckinghamshire
    Director
    Old Rafters Magpie Lane
    Coleshill
    HP7 0LU Amersham
    Buckinghamshire
    EnglandBritishCompany Director102014200001
    GIRAUD, Andre Louis Yves
    48 Avenue De La Porte
    De Villiers
    Levallois-Perret 92300
    France
    Director
    48 Avenue De La Porte
    De Villiers
    Levallois-Perret 92300
    France
    FrenchConsultant16576870001
    GORDON, Jeffery Isaac
    17 Drayton Gardens
    SW10 9RY London
    Director
    17 Drayton Gardens
    SW10 9RY London
    AmericanGeneral Counsel68319030001
    GREEN, Heather Marie
    Haywood Road
    CV34 5AH Warwick
    Point 3
    Director
    Haywood Road
    CV34 5AH Warwick
    Point 3
    EnglandBritishChief Financial Officer106936580002
    HARDING, Christopher George Francis, Sir
    8 Sunderland Terrace
    W2 5PA London
    Director
    8 Sunderland Terrace
    W2 5PA London
    BritishCompany Director20816520003
    HARE, Steve
    3 Chestnut Close,
    Banbury Road, Ettington
    CV37 7SQ Stratford Upon Avon
    Warwickshire
    Director
    3 Chestnut Close,
    Banbury Road, Ettington
    CV37 7SQ Stratford Upon Avon
    Warwickshire
    BritishChief Financial Officer43902990003

    Who are the persons with significant control of TUSK CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David George Edward Naylor-Leyland
    Gresham Street
    EC2V 7AB London
    4th Floor, 95
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7AB London
    4th Floor, 95
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Tusk Corporation Management Services Limited
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    Apr 06, 2016
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number7655311
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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