TIS INVESTMENTS LIMITED
Overview
Company Name | TIS INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06436243 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TIS INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TIS INVESTMENTS LIMITED located?
Registered Office Address | Cannon Place 78 Cannon Street EC4N 6AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TIS INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
INTERCEDE 2243 LIMITED | Nov 23, 2007 | Nov 23, 2007 |
What are the latest accounts for TIS INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for TIS INVESTMENTS LIMITED?
Annual Return |
|
---|
What are the latest filings for TIS INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Nov 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 47 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Biif Corporate Services Limited on Jul 01, 2015 | 1 pages | CH02 | ||||||||||
Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on Jul 01, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Philip Peter Ashbrook on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 23, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Appointment of Mr Philip Peter Ashbrook as a director on Jul 25, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard David Hoile as a director on Jul 25, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 53 pages | AA | ||||||||||
Appointment of John Ivor Cavill as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard David Hoile as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Haga as a director | 1 pages | TM01 | ||||||||||
Appointment of Biif Corporate Services Limited as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Nigel Middleton as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Infrastructure Managers Limited on Feb 26, 2013 | 2 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Nov 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom* on Sep 04, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to Nov 23, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Thomas Justin Haga as a director | 2 pages | AP01 | ||||||||||
Who are the officers of TIS INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INFRASTRUCTURE MANAGERS LIMITED | Secretary | Floor 11 Thistle Street EH2 1DF Edinburgh 2nd United Kingdom |
| 128530180002 | ||||||||||
ASHBROOK, Philip Peter | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | United Kingdom | British | Project Executive | 121252960003 | ||||||||
CAVILL, John Ivor | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | United Kingdom | British | Director | 178845820001 | ||||||||
BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 176420740001 | ||||||||||
MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
HAGA, Thomas Justin | Director | c/o Dundas & Wilson Bush House Aldwych WC2B 4EZ London Northwest Wing | United Kingdom | British | Fund Manager | 111282640001 | ||||||||
HOILE, Richard David | Director | c/o Dundas & Wilson Bush House Aldwych WC2B 4EZ London Northwest Wing | United Kingdom | British | Project Executive | 137848430002 | ||||||||
MCDONAGH, John | Director | 30 St Botolph's Road Sevenoaks TN13 3AG Kent | British | Director | 116580030002 | |||||||||
MIDDLETON, Nigel Wythen | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | Managing Director | 156912990001 | ||||||||
REICHERTER, Matthias Alexander | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | German | Director | 138502740001 | ||||||||
RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | Director | 77999320003 | ||||||||
MITRE DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900024450001 | |||||||||||
MITRE SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900027570001 |
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