TAVISTOCK INVESTMENTS PLC
Overview
| Company Name | TAVISTOCK INVESTMENTS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 05066489 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TAVISTOCK INVESTMENTS PLC?
| Company Name | From | Until |
|---|---|---|
| SOCIALGO PLC | Jun 16, 2010 | Jun 16, 2010 |
| BRIGHT THINGS PLC | Mar 08, 2004 | Mar 08, 2004 |
What are the latest accounts for TAVISTOCK INVESTMENTS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TAVISTOCK INVESTMENTS PLC?
| Last Confirmation Statement Made Up To | Feb 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 22, 2025 |
| Overdue | No |
What are the latest filings for TAVISTOCK INVESTMENTS PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 65 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 60 pages | AA | ||||||||||
Director's details changed for Mr Oliver Charles Hewardine Cooke on Jun 30, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Oliver Charles Hewardine Cooke on Jun 30, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Oliver Charles Hewardine Cooke on Jun 30, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Roderic Henry Patrick Rennison as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Oliver Charles Hewardine Cooke on Aug 27, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 22, 2024 with updates | 4 pages | CS01 | ||||||||||
Consolidation of shares on Jun 13, 2015 | 8 pages | SH02 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 61 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 11, 2023
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Mar 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Feb 22, 2023
| 3 pages | SH01 | ||||||||||
Appointment of Mrs Johanna Rager as a director on Jan 26, 2023 | 2 pages | AP01 | ||||||||||
Cancellation of shares. Statement of capital on Nov 18, 2022
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Statement of capital following an allotment of shares on Nov 04, 2022
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 60 pages | AA | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Statement of capital following an allotment of shares on Aug 23, 2022
| 3 pages | SH01 | ||||||||||
Cancellation of shares. Statement of capital on Aug 24, 2022
| 4 pages | SH06 | ||||||||||
Who are the officers of TAVISTOCK INVESTMENTS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOKE, Oliver Charles Hewardine | Secretary | Ascot Business Park Lyndhurst Road SL5 9FE Ascot 1 Queen's Square Berkshire England | British | 186915220001 | ||||||
| COOKE, Oliver Charles Hewardine | Director | Ascot Business Park Lyndhurst Road SL5 9FE Ascot 1 Queen's Square Berkshire England | United Kingdom | British | 172232870001 | |||||
| DORNAN, Peter Gordon | Director | Ascot Business Park Lyndhurst Road SL5 9FE Ascot 1 Queen's Square Berkshire England | Scotland | British | 77337710001 | |||||
| RAGER, Johanna | Director | Ascot Business Park Lyndhurst Road SL5 9FE Ascot 1 Queen's Square Berkshire England | England | Austrian | 302671420001 | |||||
| RAVEN, Brian Kenneth | Director | Ascot Business Park Lyndhurst Road SL5 9FE Ascot 1 Queen's Square Berkshire England | England | British | 156746380002 | |||||
| LEVEY, Edward Patrick, Mr. | Secretary | The Cedars High Street Waddesdon HP18 0JF Aylesbury Buckinghamshire | British | 11230780002 | ||||||
| MOORES, Adrian Paul | Secretary | 48 Rose Avenue OX14 1XX Abingdon Oxfordshire | British | 83001240002 | ||||||
| MORRIS, Brett Plunkett, Mr. | Secretary | Old Broad Street 15th Floor EC2N 1AR London 125 | 150613250001 | |||||||
| LUDGATE SECRETARIAL SERVICES LTD | Secretary | 7 Pilgrim Street EC4V 6LB London | 23404260001 | |||||||
| ASTOR, William Waldorf, Lord | Director | Old Broad Street 15th Floor EC2N 1AR London 125 | United Kingdom | British | 168785080001 | |||||
| BHARGAVA, Vikrant | Director | 7 Pilgrim Street London EC4V 6LB | Gibaltar | Indian | 150015690001 | |||||
| DELAMAIN, Charles, Mr. | Director | High Street South Cerney GL7 5UP Cirencester Tanners Gloucestershire | British | 133919830001 | ||||||
| FAIRBAIRN, Michael Charles | Director | 107 Kenilworth Avenue SW19 7LP London | England | British | 66389110001 | |||||
| HALLIDAY, Alexander Myles Molyneux | Director | Pilgrim Street EC4V 6LB London 7 | United States | British | 99883780001 | |||||
| HARDMAN, Stephen John | Director | Pilgrim Street EC4V 6LB London 7 | United Kingdom | British | 117002730001 | |||||
| INGHAM, Gregory John | Director | Avonstone Bathampton Lane Bathampton BA2 6SW Bath | United Kingdom | British | 109991380001 | |||||
| KAVANAGH, John | Director | 1555 Santa Cruz Avenue Menlo Park Ca94025 Usa | Irish | 85102370005 | ||||||
| LEVEY, Edward Patrick, Mr. | Director | The Cedars High Street Waddesdon HP18 0JF Aylesbury Buckinghamshire | United Kingdom | British | 11230780002 | |||||
| LIVINGSTONE, Ian, Sir | Director | 2 Scarth Road Barnes SW13 0ND London | England | British | 48915460004 | |||||
| MOORES, Adrian Paul | Director | 48 Rose Avenue OX14 1XX Abingdon Oxfordshire | United Kingdom | British | 83001240002 | |||||
| MORRIS, Brett Plunkett, Mr. | Director | Pilgrim Street EC4V 6LB London 7 | United Kingdom | South African | 150516520001 | |||||
| RENNISON, Roderic Henry Patrick | Director | Ascot Business Park Lyndhurst Road SL5 9FE Ascot 1 Queen's Square Berkshire England | England | British | 130449650005 | |||||
| TIMS, Matthew Edward | Director | Lane End Farm Marston St Lawrence OX17 2DB Banbury Oxfordshire | England | British | 78478260002 | |||||
| WHEATLEY, Dominic Marius Dennis Anthony | Director | Old Broad Street 15th Floor EC2N 1AR London 125 | United Kingdom | British | 121312140005 | |||||
| YOUNG, Philip Andrew | Director | Bracknell Beeches Old Bracknell Lane RG12 7BW Bracknell 1 Berkshire | England | British | 134213520001 | |||||
| LUDGATE NOMINEES LIMITED | Director | 7 Pilgrim Street EC4V 6LB London | 47778330001 | |||||||
| LUDGATE SECRETARIAL SERVICES LTD | Director | 7 Pilgrim Street EC4V 6LB London | 23404260001 |
Who are the persons with significant control of TAVISTOCK INVESTMENTS PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Brian Kenneth Raven | 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
| |||
| Mr Oliver Charles Hewardine Cooke | 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
| |||
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