TIDE HOLDINGS LIMITED: Filings - Page 5

  • Overview

    Company NameTIDE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10366510
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for TIDE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jun 08, 2021

    • Capital: USD 343.61958
    11 pagesSH01

    Appointment of Mr Robin Matthew Klein as a director on Jun 21, 2021

    2 pagesAP01

    Appointment of Mr Mark John Selwyn Beith as a director on Jun 21, 2021

    2 pagesAP01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    64 pagesMA

    Termination of appointment of Tomoyuki Nii as a director on Jun 21, 2021

    1 pagesTM01

    Director's details changed for Mr Timothy Charles Levene on May 17, 2021

    2 pagesCH01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    53 pagesMA

    Statement of capital following an allotment of shares on Apr 07, 2021

    • Capital: USD 342.05189
    11 pagesSH01

    Secretary's details changed for Ms Liza Haskell on May 06, 2021

    1 pagesCH03

    Statement of capital following an allotment of shares on Mar 16, 2021

    • Capital: USD 341.96527
    7 pagesSH01

    Appointment of Ms Liza Haskell as a secretary on Oct 31, 2019

    2 pagesAP03

    Statement of capital following an allotment of shares on Jan 27, 2021

    • Capital: USD 341.94367
    7 pagesSH01

    Notification of a person with significant control statement

    2 pagesPSC08

    Group of companies' accounts made up to Dec 31, 2019

    30 pagesAA

    Registration of charge 103665100002, created on Nov 13, 2020

    65 pagesMR01

    Confirmation statement made on Sep 07, 2020 with updates

    15 pagesCS01

    Appointment of Sir Donald Hood Brydon as a director on Sep 01, 2020

    2 pagesAP01

    Registration of charge 103665100001, created on May 25, 2020

    23 pagesMR01

    Statement of capital following an allotment of shares on Mar 13, 2020

    • Capital: USD 339.55357
    7 pagesSH01

    Registered office address changed from 5th Floor, 1 Appold Street 5th Floor, 1 Appold Street London EC2A 2UT England to 5th Floor, 1 Appold Street London EC2A 2UT on Mar 27, 2020

    1 pagesAD01

    Registered office address changed from 1 Appold Street 5th Floor, 1 Appold Street EC2A 2UU London EC2A 2UT England to 5th Floor, 1 Appold Street 5th Floor, 1 Appold Street London EC2A 2UT on Mar 26, 2020

    1 pagesAD01

    Cessation of George Bevis as a person with significant control on Sep 24, 2019

    1 pagesPSC07

    Registered office address changed from 2nd Floor White Bear Yard 144a Clerkenwell Road London EC1R 5DF United Kingdom to 1 Appold Street 5th Floor, 1 Appold Street EC2A 2UU London EC2A 2UT on Mar 26, 2020

    1 pagesAD01

    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