TUSK CORPORATION LIMITED
Overview
Company Name | TUSK CORPORATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00067307 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TUSK CORPORATION LIMITED?
Company Name | From | Until |
---|---|---|
TELENT LIMITED | Mar 03, 2008 | Mar 03, 2008 |
TELENT PLC | Jan 24, 2006 | Jan 24, 2006 |
MARCONI CORPORATION PLC | Mar 07, 2000 | Mar 07, 2000 |
GENERAL ELECTRIC COMPANY P L C(THE) | Oct 04, 1985 | Oct 04, 1985 |
GENERAL ELECTRIC COMPANY P. L. C.(THE) | Sep 27, 1900 | Sep 27, 1900 |
What are the latest accounts for TUSK CORPORATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TUSK CORPORATION LIMITED?
Last Confirmation Statement Made Up To | Mar 08, 2026 |
---|---|
Next Confirmation Statement Due | Mar 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 08, 2025 |
Overdue | No |
What are the latest filings for TUSK CORPORATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed telent LIMITED\certificate issued on 13/08/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of James Nicholas Czerniewski as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Heather Marie Green as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Joanne Claire Gretton on Nov 29, 2024 | 2 pages | CH01 | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE | 1 pages | AD03 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 71 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 69 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 56 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 72 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 14, 2022
| 5 pages | SH01 | ||||||||||
Appointment of Mr Paul John Lester as a director on Sep 02, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Nicholas Czerniewski as a secretary on Sep 02, 2022 | 2 pages | AP03 | ||||||||||
Cancellation of shares. Statement of capital on May 19, 2022
| 11 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Confirmation statement made on Mar 08, 2022 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 14 in full | 1 pages | MR04 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 75 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Oct 26, 2021
| 5 pages | SH01 | ||||||||||
Cancellation of shares. Statement of capital on Jun 18, 2021
| 10 pages | SH06 | ||||||||||
Who are the officers of TUSK CORPORATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRETTON, Joanne Claire | Director | Gresham Street EC2V 7AB London 4th Floor, 95 England | England | British | Chief Executive Officer | 256575500002 | ||||
LESTER, Paul John | Director | Gresham Street EC2V 7AB London 4th Floor, 95 England | England | British | Chairman | 39100210005 | ||||
MCKAY, Francis John | Director | Haywood Road CV34 5AH Warwick Point 3 | England | British | Director | 136212780001 | ||||
NAYLOR-LEYLAND, David George Edward | Director | Gresham Street EC2V 7AB London 4th Floor, 95 England | England | British | Director | 38562000005 | ||||
YORDAN, Peter Donnelly | Director | Gresham Street EC2V 7AB London 4th Floor, 95 England | England | British,American | Investor | 262442610001 | ||||
BARRATT, Lucy May | Secretary | Haywood Road CV34 5AH Warwick Point 3 | 211158410002 | |||||||
CZERNIEWSKI, James Nicholas | Secretary | Haywood Road CV34 5AH Warwick Point 3 | 299789300001 | |||||||
DONALDSON, Craig George | Secretary | Haywood Road CV34 5AH Warwick Point 3 | 162105170001 | |||||||
LONG, Jacqueline | Secretary | 361 Hanworth Road TW12 3EJ Hampton Middlesex | British | Company Secretary | 77617710001 | |||||
POLLEY, Julie Claire | Secretary | 60j Balfour Road Ealing W13 9TN London | British | 9255220001 | ||||||
PORTER, Norman Charles | Secretary | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | British | 445360034 | ||||||
SKELLY, Mary Angela | Secretary | 44 Hartswood Road Stamford Brook W12 9NF London | British | 83455820001 | ||||||
SMITH, Kevin David | Secretary | Haywood Road CV34 5AH Warwick Point 3 | British | 55604670001 | ||||||
ARTUS, Ronald Edward | Director | 8 Mercers Place W6 7BZ London | British | Financial Advisor | 2390320001 | |||||
ATKINSON, Michael Kent | Director | Willow Lodge Pennymead Rise, East Horsley KT24 5AL Surrey | England | English,Brazilian | Company Director | 154665350001 | ||||
BATES, Malcolm Rowland, Sir | Director | Mulberry Close Croft Road RG8 9ES Goring-On-Thames Oxfordshire | British | Company Director | 13829970002 | |||||
BINNING, Paviter Singh | Director | 3 East Green Close Shenley Church End MK5 6LT Milton Keynes Buckinghamshire | British | Chief Financial Officer | 46558310002 | |||||
CASTELL, William Martin, Sir | Director | Barton Hatch Stoneswood Road Limpsfield Chart RH8 0QY Oxted Surrey | British | Company Director | 16054590001 | |||||
CATTO, Stephen Gordon, Rt Hon Lord | Director | The Lammas West End Minchinhampton GL6 9JA Stroud Gloucestershire | British | Company Director | 50164110001 | |||||
CLUBB, Ian Mcmaster | Director | Pond House EN5 4PS Hadley Green Hertfordshire | British | Director | 3485960001 | |||||
COOMBER, John Richard | Director | 30 St Mary Axe EC3A 8EP London | United Kingdom | British | Director | 41065170003 | ||||
CRONIN, James Brian | Director | Waddon House Chudleigh TQ13 0DJ Newton Abbot Devon | British | Company Director | 70531070001 | |||||
DE FERRANTI, Sebastian Basil Joseph Ziani | Director | Henbury Hall SK11 9PJ Macclesfield Cheshire | British | Engineer | 5354000001 | |||||
DEVANEY, John Francis | Director | Kettleshill Farm Under River TN15 0RX Sevenoaks Kent | United Kingdom | British | Chairman | 30106190004 | ||||
DIXSON, Maurice Christopher Scott, Dr | Director | The Pound House Middle Common SN15 5NW Kington Langley Wiltshire | England | British | Company Director | 92711120001 | ||||
DONOVAN, Michael John | Director | 9207 Belmart Road Potomac Maryland 20854 United States | British | Chief Operating Officer | 66948380002 | |||||
DUNN, Lydia Selina, Baroness | Director | 14 Egerton Terrace SW3 2DL London | British | Company Director | 29154090002 | |||||
FLAHERTY, Kathleen Ruth | Director | 17971 Yatton Road IRISH Round Hill Va 20141 Virginia United States | Usa | American | Director | 90747650002 | ||||
GARDNER, Roy Alan, Sir | Director | Old Hall Farm,Gill Hill Markyate AL3 8AR St Albans Hertfordshire | British | Managing Director | 45706780001 | |||||
GERSHON, Peter Oliver, Sir | Director | Old Rafters Magpie Lane Coleshill HP7 0LU Amersham Buckinghamshire | England | British | Company Director | 102014200001 | ||||
GIRAUD, Andre Louis Yves | Director | 48 Avenue De La Porte De Villiers Levallois-Perret 92300 France | French | Consultant | 16576870001 | |||||
GORDON, Jeffery Isaac | Director | 17 Drayton Gardens SW10 9RY London | American | General Counsel | 68319030001 | |||||
GREEN, Heather Marie | Director | Haywood Road CV34 5AH Warwick Point 3 | England | British | Chief Financial Officer | 106936580002 | ||||
HARDING, Christopher George Francis, Sir | Director | 8 Sunderland Terrace W2 5PA London | British | Company Director | 20816520003 | |||||
HARE, Steve | Director | 3 Chestnut Close, Banbury Road, Ettington CV37 7SQ Stratford Upon Avon Warwickshire | British | Chief Financial Officer | 43902990003 |
Who are the persons with significant control of TUSK CORPORATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr David George Edward Naylor-Leyland | Apr 06, 2016 | Gresham Street EC2V 7AB London 4th Floor, 95 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Tusk Corporation Management Services Limited | Apr 06, 2016 | Haywood Road CV34 5AH Warwick Point 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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