TESCO OVERSEAS INVESTMENTS LIMITED
Overview
| Company Name | TESCO OVERSEAS INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03193632 |
| 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 TESCO OVERSEAS INVESTMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TESCO OVERSEAS INVESTMENTS LIMITED located?
| Registered Office Address | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TESCO OVERSEAS INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DECOROVAL LIMITED | May 02, 1996 | May 02, 1996 |
What are the latest accounts for TESCO OVERSEAS INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 25, 2026 |
| Next Accounts Due On | Nov 25, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 22, 2025 |
What is the status of the latest confirmation statement for TESCO OVERSEAS INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Oct 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 06, 2025 |
| Overdue | No |
What are the latest filings for TESCO OVERSEAS INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Ms Kay Elizabeth Majid on Sep 16, 2024 | 2 pages | CH01 | ||
Full accounts made up to Feb 22, 2025 | 24 pages | AA | ||
Confirmation statement made on Oct 06, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonny Mcquarrie as a director on Sep 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Matthew James Simister as a director on Aug 29, 2025 | 1 pages | TM01 | ||
Appointment of Christopher Jon Taylor as a director on Apr 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sara Thomson as a director on Apr 14, 2025 | 1 pages | TM01 | ||
Appointment of Sara Thomson as a director on Dec 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Robert John Welch as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Full accounts made up to Feb 24, 2024 | 23 pages | AA | ||
Confirmation statement made on Oct 12, 2024 with updates | 4 pages | CS01 | ||
Appointment of Kay Elizabeth Majid as a director on Jul 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Adrian Charles Morris as a director on Jul 12, 2024 | 1 pages | TM01 | ||
Full accounts made up to Feb 25, 2023 | 24 pages | AA | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 26, 2022 | 25 pages | AA | ||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Matthew James Simister as a director on Sep 08, 2022 | 2 pages | AP01 | ||
Full accounts made up to Feb 27, 2021 | 29 pages | AA | ||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Imran Nawaz as a director on May 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alan James Harris Stewart as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Adrian Charles Morris on Aug 23, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 29, 2020 | 29 pages | AA | ||
Who are the officers of TESCO OVERSEAS INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TESCO SECRETARIES LIMITED | Secretary | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 182118090001 | ||||||||||
| MAJID, Kay Elizabeth | Director | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | United Kingdom | British | 297490120003 | |||||||||
| MCQUARRIE, Jonny | Director | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | United Kingdom | British | 239167420002 | |||||||||
| NAWAZ, Imran | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | Luxembourger | 249455030002 | |||||||||
| TAYLOR, Christopher Jon | Director | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | United Kingdom | British | 334798640001 | |||||||||
| TESCO SERVICES LIMITED | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 175259630001 | ||||||||||
| CARPENTER, John | Secretary | 34 Cainhoe Road Clophill MK45 4AQ Bedford Bedfordshire | British | 673020001 | ||||||||||
| FIELD, Martin John | Secretary | 1 Hole Farm Cottages Albury Hall Park Albury SG11 2JE Ware Hertfordshire | British | 71986450002 | ||||||||||
| O'KEEFE, Helen Jane | Secretary | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | 96031250001 | ||||||||||
| SANKAR, Nadine Amanda | Secretary | 90 Ebury Road WD17 2SB Watford | British | 72917320001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AGER, Rowley Stuart | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 72555850002 | |||||||||
| BAILEY, John Anthony | Director | Games Road EN4 9HX Barnet Ludgrove Hall 61-65 Hertfordshire | England | British | 134568600001 | |||||||||
| FIELD, Martin John | Director | 42 Lygean Avenue SG12 7AR Ware Hertfordshire | British | 71986450003 | ||||||||||
| HIGGINSON, Andrew Thomas | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | England | British | 57637410003 | |||||||||
| LLOYD, Jonathan Mark | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 160028560001 | |||||||||
| MOORE, Paul Anthony | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | England | British | 194306140002 | |||||||||
| MORRIS, Adrian Charles | Director | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | United Kingdom | British | 175988130012 | |||||||||
| NEVILLE-ROLFE, Lucy Jeanne, Ms. | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 148079740001 | |||||||||
| REID, David Edward | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 1485630018 | |||||||||
| SIMISTER, Matthew James | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | 299940470001 | |||||||||
| STEWART, Alan James Harris | Director | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | United Kingdom | British | 226000210001 | |||||||||
| THOMSON, Sara | Director | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | United Kingdom | British | 127159140003 | |||||||||
| WELCH, Robert John | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | 212146700001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TESCO OVERSEAS INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tesco Plc | Apr 06, 2016 | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | 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