TAVETA INVESTMENTS LIMITED

TAVETA INVESTMENTS LIMITED

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

    Company NameTAVETA INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04464926
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TAVETA INVESTMENTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TAVETA INVESTMENTS LIMITED located?

    Registered Office Address
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of TAVETA INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IBIS (780) LIMITEDJun 19, 2002Jun 19, 2002

    What are the latest accounts for TAVETA INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 01, 2018

    What are the latest filings for TAVETA INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 28, 2022

    22 pagesLIQ03

    Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on May 13, 2022

    2 pagesAD01

    Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to Tower Bridge House St Katharines Way London E1W 1DD on Jul 14, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 29, 2021

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Catherine Anna Montgomery as a secretary on Apr 21, 2021

    1 pagesTM02

    Appointment of Mrs Catherine Anna Montgomery as a secretary on Sep 18, 2020

    2 pagesAP03

    Termination of appointment of Cheryl Joanne Price as a secretary on Sep 18, 2020

    1 pagesTM02

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Cheryl Joanne Price as a secretary on Feb 06, 2020

    2 pagesAP03

    Termination of appointment of Michelle Jane Gammon as a secretary on Nov 21, 2019

    1 pagesTM02

    Appointment of Mr Andrew Maxwell Coppel Cbe as a director on Nov 25, 2019

    2 pagesAP01

    Group of companies' accounts made up to Sep 01, 2018

    71 pagesAA

    Termination of appointment of Jamie Drummond Smith as a director on Aug 30, 2019

    1 pagesTM01

    Termination of appointment of David St John Shepherd as a director on Aug 30, 2019

    1 pagesTM01

    Confirmation statement made on Jun 01, 2019 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on May 22, 2019

    • Capital: GBP 95,092,000
    4 pagesSH06

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Purchase of own shares.

    3 pagesSH03

    Appointment of Mr Peter John Ronald Bloxham as a director on Apr 10, 2019

    2 pagesAP01

    Appointment of Mr James Robert Drummond Smith as a director on Apr 10, 2019

    2 pagesAP01

    Who are the officers of TAVETA INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOXHAM, Peter John Ronald
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish119196030001
    COPPEL CBE, Andrew Maxwell
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritish263089730001
    FOREY, Siobhan
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    United KingdomBritish111977210002
    GRABINER, Ian Michael
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritish63235540003
    GREEN, Philip Nigel Ross, Sir
    129 Marylebone Road
    London
    Nw1 5qd
    Director
    129 Marylebone Road
    London
    Nw1 5qd
    United KingdomBritish103945640001
    HAGUE, Gillian Anne
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish99223490001
    PALOS, Brett Alexander
    Cavendish Close
    NW8 9JB London
    29
    Director
    Cavendish Close
    NW8 9JB London
    29
    United KingdomBritish141080290001
    ALLKINS, Ian Mark
    35 Brentham Way
    W5 1BE London
    Secretary
    35 Brentham Way
    W5 1BE London
    British69334980003
    GAMMON, Michelle Jane
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    221310100001
    GOLDMAN, Adam Alexander
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    British28466260004
    MONTGOMERY, Catherine Anna
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    274798000001
    PRICE, Cheryl Joanne
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    267494080001
    DECHERT SECRETARIES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    900021440001
    ALLKINS, Ian Mark
    35 Brentham Way
    W5 1BE London
    Director
    35 Brentham Way
    W5 1BE London
    EnglandBritish69334980003
    BRADY, Karren Rita, Baroness
    Boleyn Ground,
    Green Street Upton Park
    E13 9AZ London
    West Ham United Fc
    United Kingdom
    Director
    Boleyn Ground,
    Green Street Upton Park
    E13 9AZ London
    West Ham United Fc
    United Kingdom
    United KingdomBritish154320730001
    BROWN, Sharon
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    United KingdomBritish240320160001
    BUDGE, Paul Everard
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritish88851520003
    COACKLEY, Paul
    37 Forest Drive
    BR2 6EE Keston Park
    Kent
    Director
    37 Forest Drive
    BR2 6EE Keston Park
    Kent
    United KingdomBritish69335100003
    COLES, Christopher James Mckenzie
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish165561470001
    GRABINER, Anthony, Lord
    1 Essex Court
    Temple
    EC4Y 9AR London
    Director
    1 Essex Court
    Temple
    EC4Y 9AR London
    United KingdomBritish82276320001
    HARRIS, Christopher Bryan
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    United KingdomBritish234603670001
    SHEPHERD, David St John
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritish168405780001
    SMITH, Jamie Drummond
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish233577520001
    DECHERT NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Director
    2 Serjeants Inn
    EC4Y 1LT London
    900021430001

    Who are the persons with significant control of TAVETA INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lady Cristina Stuart Green
    Boulevard Princesse Charlotte
    MC 98000 Monte Carlo
    24
    Monaco
    Monaco
    Apr 06, 2016
    Boulevard Princesse Charlotte
    MC 98000 Monte Carlo
    24
    Monaco
    Monaco
    No
    Nationality: British,
    Country of Residence: Monaco
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does TAVETA INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Sep 10, 2002
    Delivered On Sep 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee for Thesecurity Beneficiaries (the Security Trustee))
    Transactions
    • Sep 16, 2002Registration of a charge (395)
    • Jan 18, 2005Statement of satisfaction of a charge in full or part (403a)

    Does TAVETA INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2021Commencement of winding up
    Nov 30, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Adam Harris
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London

    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