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 | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TUSK CORPORATION LIMITED?
| Last Confirmation Statement Made Up To | Mar 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2026 |
| Overdue | No |
What are the latest filings for TUSK CORPORATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed from 4th Floor 95 Gresham Street London EC2V 7AB England to J.C. Flowers & Co Uk Llp 1 Angel Court London EC2R 7HJ | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 4th Floor 95 Gresham Street London EC2V 7AB | 1 pages | AD03 | ||||||||||
Confirmation statement made on Mar 08, 2026 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from Quantum House Lower First Floor 22-24 Red Lion Court London EC4A 3EB England to 4th Floor 95 Gresham Street London EC2V 7AB | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address 4th Floor, 95 Gresham Street London EC2V 7AB | 1 pages | AD04 | ||||||||||
Cancellation of shares. Statement of capital on Dec 11, 2025
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 54 pages | MA | ||||||||||
Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 67 pages | AA | ||||||||||
Appointment of Mr Arvidas Remeza as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Donnelly Yordan as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Francis John Mckay as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul John Lester as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanne Claire Gretton as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
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 |
|---|---|---|---|---|---|---|---|---|---|---|
| NAYLOR-LEYLAND, David George Edward | Director | Gresham Street EC2V 7AB London 4th Floor, 95 England | England | British | 38562000005 | |||||
| REMEZA, Arvidas | Director | c/o J.C. Flowers & Co Uk Llp Angel Court EC2R 7HJ London 1 England | United Kingdom | American | 297002580001 | |||||
| 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 | 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 | 2390320001 | ||||||
| ATKINSON, Michael Kent | Director | Willow Lodge Pennymead Rise, East Horsley KT24 5AL Surrey | England | English,Brazilian | 154665350001 | |||||
| BATES, Malcolm Rowland, Sir | Director | Mulberry Close Croft Road RG8 9ES Goring-On-Thames Oxfordshire | British | 13829970002 | ||||||
| BINNING, Paviter Singh | Director | 3 East Green Close Shenley Church End MK5 6LT Milton Keynes Buckinghamshire | British | 46558310002 | ||||||
| CASTELL, William Martin, Sir | Director | Barton Hatch Stoneswood Road Limpsfield Chart RH8 0QY Oxted Surrey | British | 16054590001 | ||||||
| CATTO, Stephen Gordon, Rt Hon Lord | Director | The Lammas West End Minchinhampton GL6 9JA Stroud Gloucestershire | British | 50164110001 | ||||||
| CLUBB, Ian Mcmaster | Director | Pond House EN5 4PS Hadley Green Hertfordshire | British | 3485960001 | ||||||
| COOMBER, John Richard | Director | 30 St Mary Axe EC3A 8EP London | United Kingdom | British | 41065170003 | |||||
| CRONIN, James Brian | Director | Waddon House Chudleigh TQ13 0DJ Newton Abbot Devon | British | 70531070001 | ||||||
| DE FERRANTI, Sebastian Basil Joseph Ziani | Director | Henbury Hall SK11 9PJ Macclesfield Cheshire | British | 5354000001 | ||||||
| DEVANEY, John Francis | Director | Kettleshill Farm Under River TN15 0RX Sevenoaks Kent | United Kingdom | British | 30106190004 | |||||
| DIXSON, Maurice Christopher Scott, Dr | Director | The Pound House Middle Common SN15 5NW Kington Langley Wiltshire | England | British | 92711120001 | |||||
| DONOVAN, Michael John | Director | 9207 Belmart Road Potomac Maryland 20854 United States | British | 66948380002 | ||||||
| DUNN, Lydia Selina, Baroness | Director | 14 Egerton Terrace SW3 2DL London | British | 29154090002 | ||||||
| FLAHERTY, Kathleen Ruth | Director | 17971 Yatton Road IRISH Round Hill Va 20141 Virginia United States | Usa | American | 90747650002 | |||||
| GARDNER, Roy Alan, Sir | Director | Old Hall Farm,Gill Hill Markyate AL3 8AR St Albans Hertfordshire | British | 45706780001 | ||||||
| GERSHON, Peter Oliver, Sir | Director | Old Rafters Magpie Lane Coleshill HP7 0LU Amersham Buckinghamshire | England | British | 102014200001 | |||||
| GIRAUD, Andre Louis Yves | Director | 48 Avenue De La Porte De Villiers Levallois-Perret 92300 France | French | 16576870001 | ||||||
| GORDON, Jeffery Isaac | Director | 17 Drayton Gardens SW10 9RY London | American | 68319030001 | ||||||
| GREEN, Heather Marie | Director | Haywood Road CV34 5AH Warwick Point 3 | England | British | 106936580002 | |||||
| GRETTON, Joanne Claire | Director | Gresham Street EC2V 7AB London 4th Floor, 95 England | England | British | 256575500002 | |||||
| HARDING, Christopher George Francis, Sir | Director | 8 Sunderland Terrace W2 5PA London | British | 20816520003 | ||||||
| HARE, Steve | Director | 3 Chestnut Close, Banbury Road, Ettington CV37 7SQ Stratford Upon Avon Warwickshire | British | 43902990003 | ||||||
| HICKSON, Peter Charles Fletcher | Director | 12 Crescent Road Wimbledon SW20 8EX London | United Kingdom | British | 2686180001 | |||||
| HOLDEN, Christopher Charles | Director | St Kenelms Cottage Uffmoor Lane B62 0NW Halesowen West Midlands | British | 83902070001 |
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