TAVETA INVESTMENTS LIMITED
Overview
| Company Name | TAVETA INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04464926 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TAVETA INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| IBIS (780) LIMITED | Jun 19, 2002 | Jun 19, 2002 |
What are the latest accounts for TAVETA INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 01, 2018 |
What are the latest filings for TAVETA INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2022 | 22 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Catherine Anna Montgomery as a secretary on Apr 21, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Catherine Anna Montgomery as a secretary on Sep 18, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Cheryl Joanne Price as a secretary on Sep 18, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Cheryl Joanne Price as a secretary on Feb 06, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michelle Jane Gammon as a secretary on Nov 21, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Andrew Maxwell Coppel Cbe as a director on Nov 25, 2019 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Sep 01, 2018 | 71 pages | AA | ||||||||||
Termination of appointment of Jamie Drummond Smith as a director on Aug 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David St John Shepherd as a director on Aug 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 5 pages | CS01 | ||||||||||
Cancellation of shares. Statement of capital on May 22, 2019
| 4 pages | SH06 | ||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Appointment of Mr Peter John Ronald Bloxham as a director on Apr 10, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Robert Drummond Smith as a director on Apr 10, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of TAVETA INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLOXHAM, Peter John Ronald | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 119196030001 | |||||
| COPPEL CBE, Andrew Maxwell | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | 263089730001 | |||||
| FOREY, Siobhan | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | United Kingdom | British | 111977210002 | |||||
| GRABINER, Ian Michael | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | 63235540003 | |||||
| GREEN, Philip Nigel Ross, Sir | Director | 129 Marylebone Road London Nw1 5qd | United Kingdom | British | 103945640001 | |||||
| HAGUE, Gillian Anne | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 99223490001 | |||||
| PALOS, Brett Alexander | Director | Cavendish Close NW8 9JB London 29 | United Kingdom | British | 141080290001 | |||||
| ALLKINS, Ian Mark | Secretary | 35 Brentham Way W5 1BE London | British | 69334980003 | ||||||
| GAMMON, Michelle Jane | Secretary | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | 221310100001 | |||||||
| GOLDMAN, Adam Alexander | Secretary | 70 Berners Street W1T 3NL London Colegrave House England | British | 28466260004 | ||||||
| MONTGOMERY, Catherine Anna | Secretary | 70 Berners Street W1T 3NL London Colegrave House England | 274798000001 | |||||||
| PRICE, Cheryl Joanne | Secretary | 70 Berners Street W1T 3NL London Colegrave House England | 267494080001 | |||||||
| DECHERT SECRETARIES LIMITED | Nominee Secretary | 2 Serjeants Inn EC4Y 1LT London | 900021440001 | |||||||
| ALLKINS, Ian Mark | Director | 35 Brentham Way W5 1BE London | England | British | 69334980003 | |||||
| BRADY, Karren Rita, Baroness | Director | Boleyn Ground, Green Street Upton Park E13 9AZ London West Ham United Fc United Kingdom | United Kingdom | British | 154320730001 | |||||
| BROWN, Sharon | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | United Kingdom | British | 240320160001 | |||||
| BUDGE, Paul Everard | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | 88851520003 | |||||
| COACKLEY, Paul | Director | 37 Forest Drive BR2 6EE Keston Park Kent | United Kingdom | British | 69335100003 | |||||
| COLES, Christopher James Mckenzie | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 165561470001 | |||||
| GRABINER, Anthony, Lord | Director | 1 Essex Court Temple EC4Y 9AR London | United Kingdom | British | 82276320001 | |||||
| HARRIS, Christopher Bryan | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | United Kingdom | British | 234603670001 | |||||
| SHEPHERD, David St John | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | 168405780001 | |||||
| SMITH, Jamie Drummond | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 233577520001 | |||||
| DECHERT NOMINEES LIMITED | Nominee Director | 2 Serjeants Inn EC4Y 1LT London | 900021430001 |
Who are the persons with significant control of TAVETA INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Lady Cristina Stuart Green | Apr 06, 2016 | Boulevard Princesse Charlotte MC 98000 Monte Carlo 24 Monaco Monaco | No |
Nationality: British, Country of Residence: Monaco | |||
Natures of Control
| |||
Does TAVETA INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does TAVETA INVESTMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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