TAVISTOCK INVESTMENTS PLC

TAVISTOCK INVESTMENTS PLC

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

    Company NameTAVISTOCK INVESTMENTS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05066489
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TAVISTOCK INVESTMENTS PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TAVISTOCK INVESTMENTS PLC located?

    Registered Office Address
    1 Queen's Square Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TAVISTOCK INVESTMENTS PLC?

    Previous Company Names
    Company NameFromUntil
    SOCIALGO PLCJun 16, 2010Jun 16, 2010
    BRIGHT THINGS PLCMar 08, 2004Mar 08, 2004

    What are the latest accounts for TAVISTOCK INVESTMENTS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TAVISTOCK INVESTMENTS PLC?

    Last Confirmation Statement Made Up ToFeb 22, 2026
    Next Confirmation Statement DueMar 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2025
    OverdueNo

    What are the latest filings for TAVISTOCK INVESTMENTS PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    65 pagesAA

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Group of companies' accounts made up to Mar 31, 2024

    60 pagesAA

    Director's details changed for Mr Oliver Charles Hewardine Cooke on Jun 30, 2024

    2 pagesCH01

    Director's details changed for Mr Oliver Charles Hewardine Cooke on Jun 30, 2024

    2 pagesCH01

    Director's details changed for Mr Oliver Charles Hewardine Cooke on Jun 30, 2022

    2 pagesCH01

    Termination of appointment of Roderic Henry Patrick Rennison as a director on Jun 30, 2024

    1 pagesTM01

    Director's details changed for Mr Oliver Charles Hewardine Cooke on Aug 27, 2024

    2 pagesCH01

    Confirmation statement made on Feb 22, 2024 with updates

    4 pagesCS01

    Consolidation of shares on Jun 13, 2015

    8 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Group of companies' accounts made up to Mar 31, 2023

    61 pagesAA

    Statement of capital following an allotment of shares on Apr 11, 2023

    • Capital: GBP 5,554,325.77
    3 pagesSH01

    Confirmation statement made on Mar 08, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Feb 22, 2023

    • Capital: GBP 5,554,325.77
    3 pagesSH01

    Appointment of Mrs Johanna Rager as a director on Jan 26, 2023

    2 pagesAP01

    Cancellation of shares. Statement of capital on Nov 18, 2022

    • Capital: GBP 5,554,325.76
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Statement of capital following an allotment of shares on Nov 04, 2022

    • Capital: GBP 5,554,325.77
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2022

    60 pagesAA

    Purchase of own shares.

    4 pagesSH03

    Statement of capital following an allotment of shares on Aug 23, 2022

    • Capital: GBP 5,553,775.77
    3 pagesSH01

    Cancellation of shares. Statement of capital on Aug 24, 2022

    • Capital: GBP 5,553,775.76
    4 pagesSH06

    Who are the officers of TAVISTOCK INVESTMENTS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKE, Oliver Charles Hewardine
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    Secretary
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    British186915220001
    COOKE, Oliver Charles Hewardine
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    Director
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    United KingdomBritish172232870001
    DORNAN, Peter Gordon
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    Director
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    ScotlandBritish77337710001
    RAGER, Johanna
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    Director
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    EnglandAustrian302671420001
    RAVEN, Brian Kenneth
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    Director
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    EnglandBritish156746380002
    LEVEY, Edward Patrick, Mr.
    The Cedars High Street
    Waddesdon
    HP18 0JF Aylesbury
    Buckinghamshire
    Secretary
    The Cedars High Street
    Waddesdon
    HP18 0JF Aylesbury
    Buckinghamshire
    British11230780002
    MOORES, Adrian Paul
    48 Rose Avenue
    OX14 1XX Abingdon
    Oxfordshire
    Secretary
    48 Rose Avenue
    OX14 1XX Abingdon
    Oxfordshire
    British83001240002
    MORRIS, Brett Plunkett, Mr.
    Old Broad Street
    15th Floor
    EC2N 1AR London
    125
    Secretary
    Old Broad Street
    15th Floor
    EC2N 1AR London
    125
    150613250001
    LUDGATE SECRETARIAL SERVICES LTD
    7 Pilgrim Street
    EC4V 6LB London
    Secretary
    7 Pilgrim Street
    EC4V 6LB London
    23404260001
    ASTOR, William Waldorf, Lord
    Old Broad Street
    15th Floor
    EC2N 1AR London
    125
    Director
    Old Broad Street
    15th Floor
    EC2N 1AR London
    125
    United KingdomBritish168785080001
    BHARGAVA, Vikrant
    7 Pilgrim Street
    London
    EC4V 6LB
    Director
    7 Pilgrim Street
    London
    EC4V 6LB
    GibaltarIndian150015690001
    DELAMAIN, Charles, Mr.
    High Street
    South Cerney
    GL7 5UP Cirencester
    Tanners
    Gloucestershire
    Director
    High Street
    South Cerney
    GL7 5UP Cirencester
    Tanners
    Gloucestershire
    British133919830001
    FAIRBAIRN, Michael Charles
    107 Kenilworth Avenue
    SW19 7LP London
    Director
    107 Kenilworth Avenue
    SW19 7LP London
    EnglandBritish66389110001
    HALLIDAY, Alexander Myles Molyneux
    Pilgrim Street
    EC4V 6LB London
    7
    Director
    Pilgrim Street
    EC4V 6LB London
    7
    United StatesBritish99883780001
    HARDMAN, Stephen John
    Pilgrim Street
    EC4V 6LB London
    7
    Director
    Pilgrim Street
    EC4V 6LB London
    7
    United KingdomBritish117002730001
    INGHAM, Gregory John
    Avonstone
    Bathampton Lane Bathampton
    BA2 6SW Bath
    Director
    Avonstone
    Bathampton Lane Bathampton
    BA2 6SW Bath
    United KingdomBritish109991380001
    KAVANAGH, John
    1555 Santa Cruz Avenue
    Menlo Park
    Ca94025
    Usa
    Director
    1555 Santa Cruz Avenue
    Menlo Park
    Ca94025
    Usa
    Irish85102370005
    LEVEY, Edward Patrick, Mr.
    The Cedars High Street
    Waddesdon
    HP18 0JF Aylesbury
    Buckinghamshire
    Director
    The Cedars High Street
    Waddesdon
    HP18 0JF Aylesbury
    Buckinghamshire
    United KingdomBritish11230780002
    LIVINGSTONE, Ian, Sir
    2 Scarth Road
    Barnes
    SW13 0ND London
    Director
    2 Scarth Road
    Barnes
    SW13 0ND London
    EnglandBritish48915460004
    MOORES, Adrian Paul
    48 Rose Avenue
    OX14 1XX Abingdon
    Oxfordshire
    Director
    48 Rose Avenue
    OX14 1XX Abingdon
    Oxfordshire
    United KingdomBritish83001240002
    MORRIS, Brett Plunkett, Mr.
    Pilgrim Street
    EC4V 6LB London
    7
    Director
    Pilgrim Street
    EC4V 6LB London
    7
    United KingdomSouth African150516520001
    RENNISON, Roderic Henry Patrick
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    Director
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    EnglandBritish130449650005
    TIMS, Matthew Edward
    Lane End Farm
    Marston St Lawrence
    OX17 2DB Banbury
    Oxfordshire
    Director
    Lane End Farm
    Marston St Lawrence
    OX17 2DB Banbury
    Oxfordshire
    EnglandBritish78478260002
    WHEATLEY, Dominic Marius Dennis Anthony
    Old Broad Street
    15th Floor
    EC2N 1AR London
    125
    Director
    Old Broad Street
    15th Floor
    EC2N 1AR London
    125
    United KingdomBritish121312140005
    YOUNG, Philip Andrew
    Bracknell Beeches
    Old Bracknell Lane
    RG12 7BW Bracknell
    1
    Berkshire
    Director
    Bracknell Beeches
    Old Bracknell Lane
    RG12 7BW Bracknell
    1
    Berkshire
    EnglandBritish134213520001
    LUDGATE NOMINEES LIMITED
    7 Pilgrim Street
    EC4V 6LB London
    Director
    7 Pilgrim Street
    EC4V 6LB London
    47778330001
    LUDGATE SECRETARIAL SERVICES LTD
    7 Pilgrim Street
    EC4V 6LB London
    Director
    7 Pilgrim Street
    EC4V 6LB London
    23404260001

    Who are the persons with significant control of TAVISTOCK INVESTMENTS PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brian Kenneth Raven
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    Mar 13, 2019
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Oliver Charles Hewardine Cooke
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    Mar 13, 2019
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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