TIDE CAPITAL II LIMITED
Overview
| Company Name | TIDE CAPITAL II LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13197633 |
| 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 TIDE CAPITAL II LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TIDE CAPITAL II LIMITED located?
| Registered Office Address | 4th Floor The Featherstone Building 66 City Road EC1Y 2AL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TIDE CAPITAL II LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TIDE CAPITAL II LIMITED?
| Last Confirmation Statement Made Up To | Feb 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 10, 2026 |
| Overdue | No |
What are the latest filings for TIDE CAPITAL II LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 10, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Appointment of Claire Margaret Dimond as a secretary on Aug 26, 2025 | 2 pages | AP03 | ||
Termination of appointment of Eliza Haskell as a secretary on Aug 26, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Shaun Stephen Mccabe as a director on Nov 20, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Appointment of Mr. Scott Donnelly as a director on Aug 22, 2024 | 2 pages | AP01 | ||
Satisfaction of charge 131976330001 in full | 1 pages | MR04 | ||
Director's details changed for Dr. Oliver Rainer Andreas Prill on Jul 18, 2024 | 2 pages | CH01 | ||
Termination of appointment of Ian Sutherland as a director on Jun 27, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 10, 2024 with updates | 4 pages | CS01 | ||
Change of details for Tide Holdings Limited as a person with significant control on Dec 13, 2023 | 2 pages | PSC05 | ||
Director's details changed for Dr. Oliver Rainer Andreas Prill on Dec 13, 2023 | 2 pages | CH01 | ||
Director's details changed for Ian Sutherland on Dec 13, 2023 | 2 pages | CH01 | ||
Director's details changed for Rebecca Louise Marriott on Dec 13, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Eliza Haskell on Dec 13, 2023 | 1 pages | CH03 | ||
Registered office address changed from 5th Floor 1 Appold Street London EC2A 2UT United Kingdom to 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL on Dec 13, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Statement of capital following an allotment of shares on Jun 28, 2023
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Apr 28, 2023
| 3 pages | SH01 | ||
Confirmation statement made on Feb 10, 2023 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 28, 2022
| 3 pages | SH01 | ||
Termination of appointment of Eliza Haskell as a director on Dec 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Guy Oliver Duncan as a director on Dec 15, 2022 | 1 pages | TM01 | ||
Who are the officers of TIDE CAPITAL II LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIMOND, Claire Margaret | Secretary | The Featherstone Building 66 City Road EC1Y 2AL London 4th Floor England | 339663390001 | |||||||
| DONNELLY, Scott, Mr. | Director | The Featherstone Building 66 City Road EC1Y 2AL London 4th Floor England | Germany | American | 326480460001 | |||||
| MARRIOTT, Rebecca Louise | Director | The Featherstone Building 66 City Road EC1Y 2AL London 4th Floor England | England | British | 274923410002 | |||||
| MCCABE, Shaun Stephen, Mr. | Director | The Featherstone Building 66 City Road EC1Y 2AL London 4th Floor England | England | British | 329855280001 | |||||
| PRILL, Oliver Rainer Andreas, Dr | Director | The Featherstone Building 66 City Road EC1Y 2AL London 4th Floor England | England | German | 251252380004 | |||||
| HASKELL, Eliza | Secretary | The Featherstone Building 66 City Road EC1Y 2AL London 4th Floor England | 279622230002 | |||||||
| DUNCAN, Guy Oliver | Director | 1 Appold Street EC2A 2UT London 5th Floor United Kingdom | United Kingdom | American | 270636610001 | |||||
| HASKELL, Eliza | Director | 1 Appold Street EC2A 2UT London 5th Floor United Kingdom | United Kingdom | American | 279622190002 | |||||
| KAHANA, Amit | Director | 1 Appold Street EC2A 2UT London 5th Floor United Kingdom | United Kingdom | Romanian | 261901850001 | |||||
| KRIEGER, Laurence David | Director | 1 Appold Street EC2A 2UT London 5th Floor United Kingdom | United Kingdom | British | 103529780002 | |||||
| SUTHERLAND, Ian | Director | The Featherstone Building 66 City Road EC1Y 2AL London 4th Floor England | United Kingdom | British | 279622220001 |
Who are the persons with significant control of TIDE CAPITAL II LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tide Holdings Limited | Feb 11, 2021 | The Featherstone Building 66 City Road EC1Y 2AL London 4th Floor England | No | ||||||||||
| |||||||||||||
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