TACTICA PREMIUM FINANCE LIMITED
Overview
Company Name | TACTICA PREMIUM FINANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05446073 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TACTICA PREMIUM FINANCE LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is TACTICA PREMIUM FINANCE LIMITED located?
Registered Office Address | Becket House 36 Old Jewry EC2R 8DD London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TACTICA PREMIUM FINANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TACTICA PREMIUM FINANCE LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | May 22, 2024 |
What are the latest filings for TACTICA PREMIUM FINANCE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 15 C/O Callidus Secretaries St. Helen's Place London EC3A 6DG England to Becket House 36 Old Jewry London EC2R 8DD on Nov 09, 2023 | 1 pages | AD01 | ||
Termination of appointment of Gillian Elizabeth Kelly as a director on Oct 11, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 7 pages | AA | ||
Appointment of Mrs Natalie Claire Leslie as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Registered office address changed from Tintagel House 92 Albert Embankment Vauxhall London SE1 7TY United Kingdom to 15 C/O Callidus Secretaries St. Helen's Place London EC3A 6DG on Jun 01, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Callidus Secretaries Limited on Apr 03, 2023 | 1 pages | CH04 | ||
Accounts for a small company made up to Dec 31, 2021 | 7 pages | AA | ||
Termination of appointment of Bundeep Singh Rangar as a director on Jun 22, 2022 | 1 pages | TM01 | ||
Registered office address changed from Lansdowne House 1st Floor 57 Berkeley Square London W1J 6ER England to Tintagel House 92 Albert Embankment Vauxhall London SE1 7TY on Jun 14, 2022 | 1 pages | AD01 | ||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sharon Patricia Bishop as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Appointment of Miss Gillian Elizabeth Kelly as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Appointment of Callidus Secretaries Limited as a secretary on Jan 01, 2022 | 2 pages | AP04 | ||
Notification of Ixl Premfina Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Dec 31, 2021 | 2 pages | PSC09 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Bundeep Singh Rangar as a person with significant control on Jul 20, 2021 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Termination of appointment of Stephen John Mccann as a director on Jun 25, 2021 | 1 pages | TM01 | ||
Who are the officers of TACTICA PREMIUM FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CALLIDUS SECRETARIES LIMITED | Secretary | Old Jewry EC2R 8DD London 36 United Kingdom |
| 131382140002 | ||||||||||
BISHOP, Sharon Patricia | Director | SN26 7ER Blunsdon Brook Farm Wiltshire United Kingdom | United Kingdom | British | Chief Executive Officer | 292890220001 | ||||||||
LESLIE, Natalie Claire, Mrs | Director | 92 Albert Embankment Vauxhall SE1 7TY London Tintagel House United Kingdom | United Kingdom | British | Chief Legal Risk And Compliance Officer | 310817260001 | ||||||||
JOYCE, Jarlath | Secretary | 37 Digby Road IP4 3NB Ipswich Suffolk | Irish | 96933360002 | ||||||||||
PINFOLD, Corinna Jane | Secretary | 17 Rolleston Crescent NG16 1JU Watnall Nottinghamshire | British | 102581950001 | ||||||||||
ROBERTS, Christopher Wynn | Secretary | 12 Crossways Avenue RH19 1HZ East Grinstead West Sussex | British | 81346550001 | ||||||||||
HOLDAWAY, Graham Donald | Director | The Coach House 30 Macaulay Road SW4 0QX London | United Kingdom | British | Director | 37373860001 | ||||||||
KELLY, Gillian Elizabeth | Director | 57 Berkeley Square W1J 6ER London 1st Floor United Kingdom | England | British | Chief Financial Officer | 292821250001 | ||||||||
MACLEOD, Gregory Ian | Director | Murrayfield 13 Windsor Road SL9 7NB Gerrards Cross Buckinghamshire | United Kingdom | Australian | Director | 60518160005 | ||||||||
MACLEOD, Gregory Ian | Director | Murrayfield 13 Windsor Road SL9 7NB Gerrards Cross Buckinghamshire | United Kingdom | Australian | Company Director | 60518160005 | ||||||||
MCCANN, Stephen John | Director | 1st Floor 57 Berkeley Square W1J 6ER London Lansdowne House England | England | British | Company Director | 190295250001 | ||||||||
MCGUCKIAN, Patrick Gerald | Director | 1st Floor, 14-18 Heddon Street W1B 4DA London Debello House England | United Kingdom | British | Director | 162195810001 | ||||||||
PEACH, David Juan George | Director | - 51 Athol Street IM99 1ET Douglas 43 Isle Of Man | Isle Of Man | British | Director | 134284660001 | ||||||||
PEAKE, Anthony John Lowsley | Director | Stanton Waters Farm Hannington Highworth SN6 7RY Swindon Wiltshire | British | Director | 40603670001 | |||||||||
RANGAR, Bundeep Singh | Director | 92 Albert Embankment Vauxhall SE1 7TY London Tintagel House United Kingdom | United Kingdom | British | Company Director | 163206010002 | ||||||||
ROBERTS, Christopher Wynn | Director | 12 Crossways Avenue RH19 1HZ East Grinstead West Sussex | England | British | Company Director | 81346550001 | ||||||||
WIGGLESWORTH, Gary | Director | 32 St Andrews Drive Darton S75 5LX Barnsley South Yorkshire | United Kingdom | British | Director | 71637050001 | ||||||||
YATES, Stuart William | Director | c/o Mpc Albemarle Street W1S 4HA London 1 United Kingdom | England | British | Company Director | 108370390001 |
Who are the persons with significant control of TACTICA PREMIUM FINANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Bundeep Singh Rangar | Jul 31, 2020 | 1st Floor 57 Berkeley Square W1J 6ER London Lansdowne House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Ixl Premfina Limited | Apr 06, 2016 | 18 Heddon Street W1B 4DA London Ixl House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ixl Premfina Limited | Apr 06, 2016 | 1st Floor 57 Berkeley Square W1J 6ER London Lansdowne House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for TACTICA PREMIUM FINANCE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 20, 2021 | Jul 20, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does TACTICA PREMIUM FINANCE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| Corporate voluntary arrangement (CVA) |
|
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