TELLIMER KENYA LIMITED

TELLIMER KENYA LIMITED

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

    Company NameTELLIMER KENYA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09526209
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TELLIMER KENYA LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXOTIX CAPITAL LIMITEDJan 15, 2016Jan 15, 2016
    EXOTEX CAPITAL LIMITEDApr 07, 2015Apr 07, 2015

    What are the latest accounts for TELLIMER KENYA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for TELLIMER KENYA LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2024

    What are the latest filings for TELLIMER KENYA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 15, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 15, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 14, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 13, 2021

    RES15

    Confirmation statement made on Apr 15, 2021 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2020

    13 pagesAA

    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 pagesAD01

    Termination of appointment of Steve Mark Roberts as a director on May 31, 2020

    1 pagesTM01

    Appointment of Mr Duncan John Richardson Wales as a director on May 31, 2020

    2 pagesAP01

    Notification of Tellimer Group Limited as a person with significant control on Apr 17, 2020

    2 pagesPSC02

    Cessation of Exotix Holdings Limited as a person with significant control on Apr 17, 2020

    1 pagesPSC07

    Confirmation statement made on Apr 15, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Apr 07, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    12 pagesAA

    Change of details for Exotix Partners Llp as a person with significant control on Oct 14, 2019

    2 pagesPSC05

    Cessation of Exotix Partners Llp as a person with significant control on Nov 07, 2019

    1 pagesPSC07

    Notification of Exotix Holdings Limited as a person with significant control on Nov 07, 2019

    2 pagesPSC02

    Who are the officers of TELLIMER KENYA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALES, Duncan John Richardson
    39 Sloane Street
    SW1X 9LP London
    3rd Floor
    England
    Director
    39 Sloane Street
    SW1X 9LP London
    3rd Floor
    England
    EnglandBritishDirector147646190002
    PASHA, Adib Rizwan
    54 Baker Street
    W1U 7BU London
    Watson House
    United Kingdom
    Director
    54 Baker Street
    W1U 7BU London
    Watson House
    United Kingdom
    United KingdomBritishChief Operating Officer193353560001
    ROBERTS, Stephen Mark
    Princelet Street
    E1 5LP London
    42-46
    England
    Director
    Princelet Street
    E1 5LP London
    42-46
    England
    EnglandBritishFinance Director277697630001
    SADOTTI, Robert Joseph
    54 Baker Street
    W1U 7BU London
    Watson House
    United Kingdom
    Director
    54 Baker Street
    W1U 7BU London
    Watson House
    United Kingdom
    United KingdomBritishLawyer114919850001
    TODOROV, Bobby
    54 Baker Street
    W1U 7BU London
    1st Floor, Watson House
    England
    Director
    54 Baker Street
    W1U 7BU London
    1st Floor, Watson House
    England
    EnglandBulgarianCompliance Officer200424080002

    Who are the persons with significant control of TELLIMER KENYA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Princelet Street
    E1 5LP London
    42-46
    England
    Apr 17, 2020
    Princelet Street
    E1 5LP London
    42-46
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number12562888
    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.
    Exotix Holdings Limited
    Princelet Street
    E1 5LP London
    42-46
    England
    Nov 07, 2019
    Princelet Street
    E1 5LP London
    42-46
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredLondon
    Registration Number06112861
    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.
    Exotix Partners Llp
    Princelet Street
    E1 5LP London
    42-46
    England
    Apr 06, 2016
    Princelet Street
    E1 5LP London
    42-46
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredFirst Floor, Watson House, 54 Baker Street, London, W1u 7bu
    Registration NumberOc371725
    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.

    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