TIBURON HOLDINGS LIMITED
Overview
Company Name | TIBURON HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03800528 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TIBURON HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is TIBURON HOLDINGS LIMITED located?
Registered Office Address | 2-4 King Street SW1Y 6QL London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TIBURON HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
TIBURON PARTNERS LIMITED | Jul 05, 1999 | Jul 05, 1999 |
What are the latest accounts for TIBURON HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for TIBURON HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 16 Charles Street London W1J 5DS England to 2-4 King Street London SW1Y 6QL on Feb 26, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2016 with updates | 8 pages | CS01 | ||||||||||
Appointment of Mr Rupert Edward Watkin Kimber as a director on Apr 12, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Mark Martyrossian as a director on Apr 12, 2016 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 11 pages | AA | ||||||||||
Registered office address changed from 21 st James's Square London SW1Y 4JP to 16 Charles Street London W1J 5DS on Sep 08, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 05, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Jul 05, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Jul 05, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Jul 05, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Jul 05, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Jul 05, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Richard John Pell Ilderton on Jul 05, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of TIBURON HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PELL ILDERTON, Richard John | Secretary | Crabfields Farm Drungewick Lane RH14 0RS Loxwood West Sussex | British | Director | 65034130002 | |||||
FLEMING, Mark Edward | Director | Newmans Rise Ide Hill Road TN14 6AX Sundridge Kent | United Kingdom | British | Fund Man | 91247660001 | ||||
KIMBER, Rupert Edward Watkin | Director | King Street SW1Y 6QL London 2-4 England | England | British | Partner | 142500750001 | ||||
PELL ILDERTON, Richard John | Director | Crabfields Farm Drungewick Lane RH14 0RS Loxwood West Sussex | United Kingdom | British | Director | 65034130002 | ||||
VIBRANS, Philip Charles | Nominee Secretary | 1 Ashfield Road Davenport SK3 8UD Stockport Cheshire | British | 900008370001 | ||||||
MARTYROSSIAN, John Mark | Director | 15 Essex Villas W8 7BP London | United Kingdom | British | Director | 65035560001 | ||||
DAVENPORT CREDIT LIMITED | Nominee Director | 1 Ashfield Road Davenport SK3 8UD Stockport Cheshire | 900008360001 |
Who are the persons with significant control of TIBURON HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Rupert Edward Watkin Kimber | Apr 12, 2016 | King Street SW1Y 6QL London 2-4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Richard John Pell-Ilderton | Apr 06, 2016 | King Street SW1Y 6QL London 2-4 England | No |
Nationality: British Country of Residence: United Kingdom | |||
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