TIBURON HOLDINGS LIMITED

TIBURON HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTIBURON HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03800528
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TIBURON HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIBURON PARTNERS LIMITEDJul 05, 1999Jul 05, 1999

    What are the latest accounts for TIBURON HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for TIBURON HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    L7FMC8P7

    Confirmation statement made on Jul 05, 2018 with no updates

    3 pagesCS01
    X79N7F95

    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 pagesAD01
    X70M9RNF

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA
    A6LN4D7F

    Confirmation statement made on Jul 05, 2017 with no updates

    3 pagesCS01
    X6A55RW8

    Total exemption full accounts made up to Mar 31, 2016

    10 pagesAA
    A5M9PY5E

    Confirmation statement made on Jul 05, 2016 with updates

    8 pagesCS01
    X5B0AK8W

    Appointment of Mr Rupert Edward Watkin Kimber as a director on Apr 12, 2016

    2 pagesAP01
    X54QYGE2

    Termination of appointment of John Mark Martyrossian as a director on Apr 12, 2016

    1 pagesTM01
    X54QYAF4

    Total exemption full accounts made up to Mar 31, 2015

    11 pagesAA
    A4MDKNPL

    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 pagesAD01
    X4FIDVWB

    Annual return made up to Jul 05, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2015

    Statement of capital on Jul 15, 2015

    • Capital: GBP 156,924
    SH01
    X4BOJ74J

    Total exemption full accounts made up to Mar 31, 2014

    11 pagesAA
    L3MV4MGA

    Annual return made up to Jul 05, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2014

    Statement of capital on Jul 15, 2014

    • Capital: GBP 156,924
    SH01
    X3C6G6ZF

    Total exemption full accounts made up to Mar 31, 2013

    11 pagesAA
    L2J8USUR

    Annual return made up to Jul 05, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital following an allotment of shares on Jul 29, 2013

    SH01
    X2DMRPQO

    Total exemption full accounts made up to Mar 31, 2012

    11 pagesAA
    A1NYGFMZ

    Annual return made up to Jul 05, 2012 with full list of shareholders

    7 pagesAR01
    X1DBBSC5

    Total exemption full accounts made up to Mar 31, 2011

    11 pagesAA
    L2HBAZTH

    Annual return made up to Jul 05, 2011 with full list of shareholders

    7 pagesAR01
    X87N8VXZ

    Total exemption full accounts made up to Mar 31, 2010

    11 pagesAA
    LCK4LQ0W

    Annual return made up to Jul 05, 2010 with full list of shareholders

    7 pagesAR01
    XOMJQM02

    Director's details changed for Richard John Pell Ilderton on Jul 05, 2010

    2 pagesCH01
    XOMJPM01

    Who are the officers of TIBURON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PELL ILDERTON, Richard John
    Crabfields Farm
    Drungewick Lane
    RH14 0RS Loxwood
    West Sussex
    Secretary
    Crabfields Farm
    Drungewick Lane
    RH14 0RS Loxwood
    West Sussex
    BritishDirector65034130002
    FLEMING, Mark Edward
    Newmans Rise
    Ide Hill Road
    TN14 6AX Sundridge
    Kent
    Director
    Newmans Rise
    Ide Hill Road
    TN14 6AX Sundridge
    Kent
    United KingdomBritishFund Man91247660001
    KIMBER, Rupert Edward Watkin
    King Street
    SW1Y 6QL London
    2-4
    England
    Director
    King Street
    SW1Y 6QL London
    2-4
    England
    EnglandBritishPartner142500750001
    PELL ILDERTON, Richard John
    Crabfields Farm
    Drungewick Lane
    RH14 0RS Loxwood
    West Sussex
    Director
    Crabfields Farm
    Drungewick Lane
    RH14 0RS Loxwood
    West Sussex
    United KingdomBritishDirector65034130002
    VIBRANS, Philip Charles
    1 Ashfield Road
    Davenport
    SK3 8UD Stockport
    Cheshire
    Nominee Secretary
    1 Ashfield Road
    Davenport
    SK3 8UD Stockport
    Cheshire
    British900008370001
    MARTYROSSIAN, John Mark
    15 Essex Villas
    W8 7BP London
    Director
    15 Essex Villas
    W8 7BP London
    United KingdomBritishDirector65035560001
    DAVENPORT CREDIT LIMITED
    1 Ashfield Road
    Davenport
    SK3 8UD Stockport
    Cheshire
    Nominee Director
    1 Ashfield Road
    Davenport
    SK3 8UD Stockport
    Cheshire
    900008360001

    Who are the persons with significant control of TIBURON HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Rupert Edward Watkin Kimber
    King Street
    SW1Y 6QL London
    2-4
    England
    Apr 12, 2016
    King Street
    SW1Y 6QL London
    2-4
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Richard John Pell-Ilderton
    King Street
    SW1Y 6QL London
    2-4
    England
    Apr 06, 2016
    King Street
    SW1Y 6QL London
    2-4
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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