TUNGSTEN CAPITAL HOLDINGS LIMITED
Overview
| Company Name | TUNGSTEN CAPITAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03396966 |
| 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 TUNGSTEN CAPITAL HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TUNGSTEN CAPITAL HOLDINGS LIMITED located?
| Registered Office Address | Suites 1 & 2 Hillbrow House Linden Drive GU33 7RJ Liss Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TUNGSTEN CAPITAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NBA QUANTUM LIMITED | Jun 12, 2009 | Jun 12, 2009 |
| NBA QUANTUM PLC | Jan 22, 1999 | Jan 22, 1999 |
| NBA QUANTUM HOLDINGS PLC | Jun 27, 1997 | Jun 27, 1997 |
What are the latest accounts for TUNGSTEN CAPITAL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 23, 2025 |
| Next Accounts Due On | Jul 23, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 23, 2024 |
What is the status of the latest confirmation statement for TUNGSTEN CAPITAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
| Overdue | No |
What are the latest filings for TUNGSTEN CAPITAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Oct 23, 2024 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Dec 28, 2024 to Oct 23, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Michael David Friend as a director on Oct 03, 2024 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Dec 28, 2023 | 8 pages | AA | ||||||||||
Termination of appointment of Robert George Jervis as a director on Aug 12, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 04, 2024 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 28, 2022 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Dec 29, 2022 to Dec 28, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 29, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 29, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 29, 2019 | 7 pages | AA | ||||||||||
Registered office address changed from Suite H1, Elm House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB England to Suites 1 & 2 Hillbrow House Linden Drive Liss Surrey GU33 7RJ on Dec 16, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 04, 2020 with updates | 7 pages | CS01 | ||||||||||
Notification of Rachael Elliott-Hughes as a person with significant control on Dec 02, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Peter David Elliott-Hughes as a person with significant control on Dec 02, 2019 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 29, 2018 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 30, 2017 | 8 pages | AA | ||||||||||
Appointment of Mr Peter David Elliot-Hughes as a director on Jun 27, 1997 | 2 pages | AP01 | ||||||||||
Who are the officers of TUNGSTEN CAPITAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIOTT-HUGHES, Peter David | Secretary | Durford Wood Rogate GU31 5AW Petersfield Foxwood House Hampshire England | British | 152034050001 | ||||||
| ELLIOT-HUGHES, Peter David | Director | Durford Wood GU31 5AW Petersfield Foxwood House Hampshire | England | British | 223268280001 | |||||
| BRASIER, Peter John | Secretary | The Old Malt House Leigh Hill Road KT11 2HX Cobham Surrey | British | 13491820001 | ||||||
| COLES, Wendy Pamela | Secretary | 85 Havant Road Horndean PO8 0DP Waterlooville Hampshire | British | 43938200001 | ||||||
| ELLIOTT HUGHES, Peter David | Secretary | Whitestones Farnham Lane GU27 1EU Haslemere Surrey | British | 44102660002 | ||||||
| MCBRIDE, Angela Caroline | Secretary | 6 Crofts Close GU8 4SG Chiddingfold Surrey | British | 118361580001 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| BAKER, Christopher Robert | Director | Old George 8 Abbotswood GU1 1UT Guildford Surrey | United Kingdom | British | 6124830001 | |||||
| BRASIER, Peter John | Director | The Old Malt House Leigh Hill Road KT11 2HX Cobham Surrey | England | British | 13491820001 | |||||
| FISHWICK, David John | Director | Rosebank Lower Road Ashley TF9 4NL Market Drayton Salop | England | British | 76100370001 | |||||
| FRIEND, Michael David | Director | Linden Drive GU33 7RJ Liss Suites 1 & 2 Hillbrow House Surrey England | England | British | 87579180005 | |||||
| FYFE, John, Professor | Director | Watermead Lakes Lane GU8 5LQ Witley Surrey | United Kingdom | British | 3128160001 | |||||
| JERVIS, Robert George | Director | 2 Glenwood Nutshell Lane GU9 0HG Farnham Surrey | United Kingdom | British | 21999580003 | |||||
| MCBRIDE, Angela Caroline | Director | 6 Crofts Close GU8 4SG Chiddingfold Surrey | United Kingdom | British | 118361580001 | |||||
| MCGREGOR, Fiona Jane | Director | Lower Street GU27 2PE Haslemere Bernay House Surrey England | England | British | 135018460001 | |||||
| RIDLEY, David Philip | Director | Smeaton Manor Great Smeaton DL6 2NF Northallerton North Yorkshire | England | British | 45643000001 | |||||
| SINCLAIR, David Neil Findlay | Director | 17303 Avenleigh Drive 205861 Ashton Md | United States | British | 153195630001 | |||||
| TAYLOR, Peter John Bernard | Director | Spinney Lane Itchenor PO20 7DJ Chichester Hamra House West Sussex | England | British | 5916240001 | |||||
| WALDER, Peter | Director | Flat D 16 F Tower 5 Island Harbourview 11 Hoi Fai Road Tai Kok Tsui Kowloon Hong Kong | British | 79452310002 | ||||||
| CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 |
Who are the persons with significant control of TUNGSTEN CAPITAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Rachael Wendy Elliott-Hughes | Dec 02, 2019 | Linden Drive GU33 7RJ Liss Suites 1 & 2 Hillbrow House Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter David Elliott-Hughes | Apr 06, 2016 | Tanshire Park Shackleford Road GU8 6LB Elstead Suite H1, Elm House Surrey England | Yes |
Nationality: British Country of Residence: England | |||
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