TELLIMER KENYA LIMITED
Overview
Company Name | TELLIMER KENYA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09526209 |
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 TELLIMER KENYA LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is TELLIMER KENYA LIMITED located?
Registered Office Address | 3rd Floor 39 Sloane Street SW1X 9LP London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TELLIMER KENYA LIMITED?
Company Name | From | Until |
---|---|---|
EXOTIX CAPITAL LIMITED | Jan 15, 2016 | Jan 15, 2016 |
EXOTEX CAPITAL LIMITED | Apr 07, 2015 | Apr 07, 2015 |
What are the latest accounts for TELLIMER KENYA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for TELLIMER KENYA LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Apr 15, 2024 |
What are the latest filings for TELLIMER KENYA 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 | ||||||||||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Registered office address changed from 34-37 Liverpool Street London EC2M 7PP England to 3rd Floor 39 Sloane Street London SW1X 9LP on Dec 21, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Registered office address changed from 1 Long Lane London SE1 4PG England to 34-37 Liverpool Street London EC2M 7PP on Sep 26, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 15, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 13 pages | AA | ||||||||||
Registered office address changed from 42-46 Princelet Street London E1 5LP England to 1 Long Lane London SE1 4PG on Oct 28, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Steve Mark Roberts as a director on May 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Duncan John Richardson Wales as a director on May 31, 2020 | 2 pages | AP01 | ||||||||||
Notification of Tellimer Group Limited as a person with significant control on Apr 17, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Exotix Holdings Limited as a person with significant control on Apr 17, 2020 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 15, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Apr 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 12 pages | AA | ||||||||||
Change of details for Exotix Partners Llp as a person with significant control on Oct 14, 2019 | 2 pages | PSC05 | ||||||||||
Cessation of Exotix Partners Llp as a person with significant control on Nov 07, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Exotix Holdings Limited as a person with significant control on Nov 07, 2019 | 2 pages | PSC02 | ||||||||||
Who are the officers of TELLIMER KENYA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALES, Duncan John Richardson | Director | 39 Sloane Street SW1X 9LP London 3rd Floor England | England | British | Director | 147646190002 | ||||
PASHA, Adib Rizwan | Director | 54 Baker Street W1U 7BU London Watson House United Kingdom | United Kingdom | British | Chief Operating Officer | 193353560001 | ||||
ROBERTS, Stephen Mark | Director | Princelet Street E1 5LP London 42-46 England | England | British | Finance Director | 277697630001 | ||||
SADOTTI, Robert Joseph | Director | 54 Baker Street W1U 7BU London Watson House United Kingdom | United Kingdom | British | Lawyer | 114919850001 | ||||
TODOROV, Bobby | Director | 54 Baker Street W1U 7BU London 1st Floor, Watson House England | England | Bulgarian | Compliance Officer | 200424080002 |
Who are the persons with significant control of TELLIMER KENYA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tellimer Group Limited | Apr 17, 2020 | Princelet Street E1 5LP London 42-46 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Exotix Holdings Limited | Nov 07, 2019 | Princelet Street E1 5LP London 42-46 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Exotix Partners Llp | Apr 06, 2016 | Princelet Street E1 5LP London 42-46 England | Yes | ||||||||||
| |||||||||||||
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