TUNGSTEN TEN LIMITED

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

    Company NameTUNGSTEN TEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07934335
    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 TUNGSTEN TEN LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is TUNGSTEN TEN LIMITED located?

    Registered Office Address
    Leaf A, Level 1, Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TUNGSTEN TEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    TUNGSTEN CORPORATION LIMITEDJun 23, 2022Jun 23, 2022
    TUNGSTEN CORPORATION PLCApr 26, 2012Apr 26, 2012
    TUNGSTEN CORPORATION LIMITEDMar 28, 2012Mar 28, 2012
    PLUMBROOK LIMITEDFeb 02, 2012Feb 02, 2012

    What are the latest accounts for TUNGSTEN TEN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TUNGSTEN TEN LIMITED?

    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 TUNGSTEN TEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Cort Steven Townsend as a secretary on Jul 15, 2025

    1 pagesTM02

    Termination of appointment of Cort Steven Townsend as a director on Jul 15, 2025

    1 pagesTM01

    Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Feb 22, 2024 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed tungsten corporation LIMITED\certificate issued on 15/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 15, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 15, 2024

    RES15

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Notification of Snow Bidco Ltd as a person with significant control on Sep 29, 2023

    2 pagesPSC02

    Cessation of Project Leopard Acquireco Limited as a person with significant control on Sep 29, 2023

    1 pagesPSC07

    Group of companies' accounts made up to Apr 30, 2022

    64 pagesAA

    Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to 100 New Bridge Street London EC4V 6JA

    1 pagesAD02

    Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

    1 pagesAD03

    Confirmation statement made on Feb 22, 2023 with updates

    4 pagesCS01

    Notification of Project Leopard Acquireco Limited as a person with significant control on Jun 20, 2022

    2 pagesPSC02

    Cessation of Project California Bidco Limited as a person with significant control on Jun 20, 2022

    1 pagesPSC07

    Statement of capital on Nov 04, 2022

    • Capital: GBP 12,831.7189
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    legacy

    3 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 04/11/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Project California Bidco Limited as a person with significant control on Jul 08, 2022

    2 pagesPSC05

    Registered office address changed from Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL to Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ on Sep 15, 2022

    1 pagesAD01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    21 pagesMAR

    Who are the officers of TUNGSTEN TEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEFNER, Christian Jörg Franz
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, Level 1, Tower 42
    United Kingdom
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, Level 1, Tower 42
    United Kingdom
    GermanyGermanCorporate Counsel297124860001
    OBERHOLZER, Martin Gustav
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, Level 1, Tower 42
    United Kingdom
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, Level 1, Tower 42
    United Kingdom
    SwitzerlandSwissVice President, Finance205785970001
    BEHRENS, Georgina Mary
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    England
    Secretary
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    England
    194104750001
    CLARK, Patrick Thomas
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    Secretary
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    197679330001
    SEARS, Samantha Louise
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    England
    Secretary
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    England
    184208770001
    TOWNSEND, Cort Steven
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, Level 1, Tower 42
    United Kingdom
    Secretary
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, Level 1, Tower 42
    United Kingdom
    297124670001
    GENTOO FUND SERVICES LIMITED
    Mill Court La Charroterie
    GY1 3GG St Peter Port
    PO BOX 406
    Guernsey
    A13qgaf5
    Secretary
    Mill Court La Charroterie
    GY1 3GG St Peter Port
    PO BOX 406
    Guernsey
    A13qgaf5
    Legal FormPRIVATE COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityGUERNSEY
    Registration Number53536
    167193880001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ALLEN, Christiaan Thomas
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    Director
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    United KingdomBritishChief Finance Officer240976250001
    ASHDOWN, Philip James
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    England
    Director
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    England
    EnglandBritishConsultant168559870001
    BELKIN, Jeffrey
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    United Kingdom
    Director
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    United Kingdom
    United KingdomBritishDirector182307170001
    BELKIN, Jeffrey Philip
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    Director
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    United KingdomBritishAccountant79906460001
    BENELLO, Davide Giacomo Federico
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    Director
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    EnglandItalianNon Executive Director193020540001
    BROMOVSKY, Anthony Sebastian
    Warwick Place
    W9 2PX London
    4
    United Kingdom
    Director
    Warwick Place
    W9 2PX London
    4
    United Kingdom
    United KingdomBritishDirector4700570003
    COOPER, Paul Francis
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    Director
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    EnglandBritishChief Executive Officer206909290001
    COULSEN, Andrew David
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    Director
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    SwitzerlandBritish,AustralianCompany Director275747550001
    DOMAN, Andrew Spencer
    Holland Park
    WS11 3SQ London
    77
    United Kingdom
    Director
    Holland Park
    WS11 3SQ London
    77
    United Kingdom
    EnglandAustralianCompany Director131618880001
    GOLDIE-MORRISON, Duncan Erling
    West Calliope Drive
    Spring Creek Ranch
    Jackson 83001
    160
    Wyoming
    United States
    Director
    West Calliope Drive
    Spring Creek Ranch
    Jackson 83001
    160
    Wyoming
    United States
    United StatesBritishDirector250099470001
    HOEVENAARS, Arnold
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    England
    Director
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    England
    The NetherlandsDutchDirector And Advisor169066700001
    HURWITZ, Richard
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    England
    Director
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    England
    United StatesAmericanExecutive192059630002
    JOPP, Lincoln Peter Munro
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    England
    Director
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    England
    United KingdomUnited KingdomDirector187059260001
    KIERNAN, Peter Anthony, Mr.
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    England
    Director
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    England
    United KingdomBritishInvestment Banker141911950001
    LEMONOFIDES, Andrew John
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    Director
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    United KingdomBritishDirector262480930001
    LEVY, Adrian Joseph Morris
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritishSolicitor147682410008
    MACLACHLAN, Vivienne Katherine
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    Director
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    SwitzerlandBritishChief Financial Officer231140200002
    MCKEEVER, Luke William
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    United Kingdom
    Director
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    United Kingdom
    United KingdomBritishDirector160899870001
    PARKER, Nicholas Sherren
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    Director
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    ScotlandBritishDirector12016140001
    PUDGE, David John
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritishSolicitor162620820001
    SPENCER, Michael Alan, Lord Spencer Of Alresford
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    England
    Director
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    England
    EnglandBritishCompany Director141372310001
    TOWNSEND, Cort Steven
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, Level 1, Tower 42
    United Kingdom
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, Level 1, Tower 42
    United Kingdom
    United StatesAmericanChief Financial Officer297146780001
    TRUELL, Daniel Fosbroke
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    England
    Director
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    England
    UkUkInvestor169072100001
    TRUELL, Edmund George Imjin Fosbroke
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    England
    Director
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    England
    United KingdomBritishCompany Director168152070001
    WELLS, Nicholas Weston
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    Director
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    EnglandBritishDirector75886730001
    WHEELER, Ian Charles
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    Director
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    United KingdomBritishNon Executive Director165395590002
    WILLIAMS, David Michael
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    Director
    6 Laurence Pountney Hill
    EC4R 0BL London
    Pountney Hill House
    EnglandBritishChartered Accountant132411330003

    Who are the persons with significant control of TUNGSTEN TEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, Level 1 Tower 43
    United Kingdom
    Sep 29, 2023
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, Level 1 Tower 43
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14056309
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, Level 1, Tower 42
    United Kingdom
    Jun 20, 2022
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, Level 1, Tower 42
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10725579
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Project California Bidco Limited
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, Level 1, Tower 42
    United Kingdom
    Jun 17, 2022
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, Level 1, Tower 42
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number13869287
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for TUNGSTEN TEN LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017Jun 17, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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