TUNGSTEN TEN LIMITED
Overview
Company Name | TUNGSTEN TEN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07934335 |
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 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 Address | No |
What were the previous names of TUNGSTEN TEN LIMITED?
Company Name | From | Until |
---|---|---|
TUNGSTEN CORPORATION LIMITED | Jun 23, 2022 | Jun 23, 2022 |
TUNGSTEN CORPORATION PLC | Apr 26, 2012 | Apr 26, 2012 |
TUNGSTEN CORPORATION LIMITED | Mar 28, 2012 | Mar 28, 2012 |
PLUMBROOK LIMITED | Feb 02, 2012 | Feb 02, 2012 |
What are the latest accounts for TUNGSTEN TEN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TUNGSTEN TEN LIMITED?
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 TUNGSTEN TEN LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Cort Steven Townsend as a secretary on Jul 15, 2025 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Cort Steven Townsend as a director on Jul 15, 2025 | 1 pages | TM01 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||||||
Confirmation statement made on Feb 22, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed tungsten corporation LIMITED\certificate issued on 15/01/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||||||||||||||
Notification of Snow Bidco Ltd as a person with significant control on Sep 29, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Project Leopard Acquireco Limited as a person with significant control on Sep 29, 2023 | 1 pages | PSC07 | ||||||||||||||
Group of companies' accounts made up to Apr 30, 2022 | 64 pages | AA | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | 1 pages | AD03 | ||||||||||||||
Confirmation statement made on Feb 22, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Project Leopard Acquireco Limited as a person with significant control on Jun 20, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Project California Bidco Limited as a person with significant control on Jun 20, 2022 | 1 pages | PSC07 | ||||||||||||||
Statement of capital on Nov 04, 2022
| 4 pages | SH19 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Project California Bidco Limited as a person with significant control on Jul 08, 2022 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 21 pages | MAR | ||||||||||||||
Who are the officers of TUNGSTEN TEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HEFNER, Christian Jörg Franz | Director | 25 Old Broad Street EC2N 1HQ London Leaf A, Level 1, Tower 42 United Kingdom | Germany | German | Corporate Counsel | 297124860001 | ||||||||||||
OBERHOLZER, Martin Gustav | Director | 25 Old Broad Street EC2N 1HQ London Leaf A, Level 1, Tower 42 United Kingdom | Switzerland | Swiss | Vice President, Finance | 205785970001 | ||||||||||||
BEHRENS, Georgina Mary | Secretary | 6 Laurence Pountney Hill EC4R 0BL London Pountney Hill House England | 194104750001 | |||||||||||||||
CLARK, Patrick Thomas | Secretary | 6 Laurence Pountney Hill EC4R 0BL London Pountney Hill House | 197679330001 | |||||||||||||||
SEARS, Samantha Louise | Secretary | 6 Laurence Pountney Hill EC4R 0BL London Pountney Hill House England | 184208770001 | |||||||||||||||
TOWNSEND, Cort Steven | Secretary | 25 Old Broad Street EC2N 1HQ London Leaf A, Level 1, Tower 42 United Kingdom | 297124670001 | |||||||||||||||
GENTOO FUND SERVICES LIMITED | Secretary | Mill Court La Charroterie GY1 3GG St Peter Port PO BOX 406 Guernsey A13qgaf5 |
| 167193880001 | ||||||||||||||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom |
| 140723560001 | ||||||||||||||
ALLEN, Christiaan Thomas | Director | 6 Laurence Pountney Hill EC4R 0BL London Pountney Hill House | United Kingdom | British | Chief Finance Officer | 240976250001 | ||||||||||||
ASHDOWN, Philip James | Director | Laurence Pountney Hill EC4R 0EH London Vestry House England | England | British | Consultant | 168559870001 | ||||||||||||
BELKIN, Jeffrey | Director | Laurence Pountney Hill EC4R 0EH London Vestry House United Kingdom | United Kingdom | British | Director | 182307170001 | ||||||||||||
BELKIN, Jeffrey Philip | Director | Laurence Pountney Hill EC4R 0EH London Vestry House | United Kingdom | British | Accountant | 79906460001 | ||||||||||||
BENELLO, Davide Giacomo Federico | Director | 6 Laurence Pountney Hill EC4R 0BL London Pountney Hill House | England | Italian | Non Executive Director | 193020540001 | ||||||||||||
BROMOVSKY, Anthony Sebastian | Director | Warwick Place W9 2PX London 4 United Kingdom | United Kingdom | British | Director | 4700570003 | ||||||||||||
COOPER, Paul Francis | Director | 6 Laurence Pountney Hill EC4R 0BL London Pountney Hill House | England | British | Chief Executive Officer | 206909290001 | ||||||||||||
COULSEN, Andrew David | Director | 6 Laurence Pountney Hill EC4R 0BL London Pountney Hill House | Switzerland | British,Australian | Company Director | 275747550001 | ||||||||||||
DOMAN, Andrew Spencer | Director | Holland Park WS11 3SQ London 77 United Kingdom | England | Australian | Company Director | 131618880001 | ||||||||||||
GOLDIE-MORRISON, Duncan Erling | Director | West Calliope Drive Spring Creek Ranch Jackson 83001 160 Wyoming United States | United States | British | Director | 250099470001 | ||||||||||||
HOEVENAARS, Arnold | Director | 6 Laurence Pountney Hill EC4R 0BL London Pountney Hill House England | The Netherlands | Dutch | Director And Advisor | 169066700001 | ||||||||||||
HURWITZ, Richard | Director | 6 Laurence Pountney Hill EC4R 0BL London Pountney Hill House England | United States | American | Executive | 192059630002 | ||||||||||||
JOPP, Lincoln Peter Munro | Director | 6 Laurence Pountney Hill EC4R 0BL London Pountney Hill House England | United Kingdom | United Kingdom | Director | 187059260001 | ||||||||||||
KIERNAN, Peter Anthony, Mr. | Director | 6 Laurence Pountney Hill EC4R 0BL London Pountney Hill House England | United Kingdom | British | Investment Banker | 141911950001 | ||||||||||||
LEMONOFIDES, Andrew John | Director | 6 Laurence Pountney Hill EC4R 0BL London Pountney Hill House | United Kingdom | British | Director | 262480930001 | ||||||||||||
LEVY, Adrian Joseph Morris | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | Solicitor | 147682410008 | ||||||||||||
MACLACHLAN, Vivienne Katherine | Director | 6 Laurence Pountney Hill EC4R 0BL London Pountney Hill House | Switzerland | British | Chief Financial Officer | 231140200002 | ||||||||||||
MCKEEVER, Luke William | Director | Laurence Pountney Hill EC4R 0EH London Vestry House United Kingdom | United Kingdom | British | Director | 160899870001 | ||||||||||||
PARKER, Nicholas Sherren | Director | 6 Laurence Pountney Hill EC4R 0BL London Pountney Hill House | Scotland | British | Director | 12016140001 | ||||||||||||
PUDGE, David John | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | Solicitor | 162620820001 | ||||||||||||
SPENCER, Michael Alan, Lord Spencer Of Alresford | Director | 6 Laurence Pountney Hill EC4R 0BL London Pountney Hill House England | England | British | Company Director | 141372310001 | ||||||||||||
TOWNSEND, Cort Steven | Director | 25 Old Broad Street EC2N 1HQ London Leaf A, Level 1, Tower 42 United Kingdom | United States | American | Chief Financial Officer | 297146780001 | ||||||||||||
TRUELL, Daniel Fosbroke | Director | 6 Laurence Pountney Hill EC4R 0BL London Pountney Hill House England | Uk | Uk | Investor | 169072100001 | ||||||||||||
TRUELL, Edmund George Imjin Fosbroke | Director | 6 Laurence Pountney Hill EC4R 0BL London Pountney Hill House England | United Kingdom | British | Company Director | 168152070001 | ||||||||||||
WELLS, Nicholas Weston | Director | 6 Laurence Pountney Hill EC4R 0BL London Pountney Hill House | England | British | Director | 75886730001 | ||||||||||||
WHEELER, Ian Charles | Director | 6 Laurence Pountney Hill EC4R 0BL London Pountney Hill House | United Kingdom | British | Non Executive Director | 165395590002 | ||||||||||||
WILLIAMS, David Michael | Director | 6 Laurence Pountney Hill EC4R 0BL London Pountney Hill House | England | British | Chartered Accountant | 132411330003 |
Who are the persons with significant control of TUNGSTEN TEN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Snow Bidco Ltd | Sep 29, 2023 | 25 Old Broad Street EC2N 1HQ London Leaf A, Level 1 Tower 43 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Project Leopard Acquireco Limited | Jun 20, 2022 | 25 Old Broad Street EC2N 1HQ London Leaf A, Level 1, Tower 42 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Project California Bidco Limited | Jun 17, 2022 | 25 Old Broad Street EC2N 1HQ London Leaf A, Level 1, Tower 42 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for TUNGSTEN TEN LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 24, 2017 | Jun 17, 2022 | 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 |
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