TESCO CAPITAL NO. 1 LIMITED
Overview
Company Name | TESCO CAPITAL NO. 1 LIMITED |
---|---|
Company Status | Active |
Legal Form | Overseas company |
Company Number | FC015640 |
External Registration Number | 47581 |
Jurisdiction | United Kingdom |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is TESCO CAPITAL NO. 1 LIMITED located?
Registered Office Address | Level 1 Ifc 1 Esplanade JE2 3BX St Helier Jersey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TESCO CAPITAL NO. 1 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 26, 2021 |
Next Accounts Due On | |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2020 |
TESCO CAPITAL NO. 1 LIMITED is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country do not apply |
Terms of Account Publication | Accounting reference date allocated by Companies House |
Business Activity | Issue Of Converted Capital Bonds |
Legal Form | Private Company |
Is a Credit or Financial Institution | No |
Governed By | Comps.(Jersey)Law 1991, Jersey |
Originating Registry Country | CHANNEL ISLANDS |
Place Registered | Reg. Of Ltd Liab Comps. Jersey |
Company Number | 47581 |
What are the latest filings for TESCO CAPITAL NO. 1 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Robert John Welch as a director on Dec 17, 2024 | 2 pages | OSTM01 | ||
Appointment of Sara Thomson as a director on Jan 16, 2025 | 3 pages | OSAP01 | ||
Appointment of Mr Scott Fitzgerald as a director on Sep 13, 2021 | 3 pages | OSAP01 | ||
Details changed for an overseas company - Lime Grove House Green Street, St Helier, Jersey, JE1 2st | 4 pages | OSCH02 | ||
Termination of appointment of Bhavesh Mistry as a director on Jul 16, 2021 | 2 pages | OSTM01 | ||
Appointment of Mr Bhavesh Mistry as a director on Oct 10, 2018 | 3 pages | OSAP01 | ||
Full accounts made up to Feb 29, 2020 | 13 pages | AA | ||
Details changed for a UK establishment - BR001709 Address Change Tesco house , po box 18, delamare road, cheshunt, waltham cross, herts. , EN8 9SL,Dec 18, 2019 | 3 pages | OSCH01 | ||
Full accounts made up to Feb 23, 2019 | 14 pages | AA | ||
Full accounts made up to Feb 24, 2018 | 14 pages | AA | ||
Full accounts made up to Feb 25, 2017 | 14 pages | AA | ||
Appointment of Mr Robert John Welch as a director on Feb 16, 2018 | 3 pages | OSAP01 | ||
Termination of appointment of Katherine Therese Koch as a director on Oct 06, 2017 | 2 pages | OSTM01 | ||
Termination of appointment of Michael Snape as a director on Apr 01, 2018 | 2 pages | OSTM01 | ||
Full accounts made up to Feb 27, 2016 | 11 pages | AA | ||
Details changed for an overseas company - 18 Grenville Street, St Helier, Jersey, C.I., Channel Islands | 4 pages | OSCH02 | ||
Termination of appointment of Shubhi Suryaji Rao as a director on Apr 08, 2016 | 2 pages | OSTM01 | ||
Termination of appointment of Paul Anthony Moore as a director on Jun 30, 2016 | 2 pages | OSTM01 | ||
Appointment of Mr Michael Snape as a director on Jun 29, 2016 | 3 pages | OSAP01 | ||
Appointment of Ms Katherine Therese Koch as a director on Jun 06, 2016 | 3 pages | OSAP01 | ||
Full accounts made up to Feb 28, 2015 | 12 pages | AA | ||
Termination of appointment of Jonathan Mark Lloyd as a director on Jan 23, 2015 | 2 pages | OSTM01 | ||
Appointment of Shubhi Suryaji Rao as a director on Jan 23, 2015 | 3 pages | OSAP01 | ||
Appointment of Mr Paul Anthony Moore as a director on Jan 23, 2015 | 3 pages | OSAP01 | ||
Full accounts made up to Feb 22, 2014 | 10 pages | AA | ||
Who are the officers of TESCO CAPITAL NO. 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TESCO SECRETARIES LIMITED | Secretary | Delamare Road EN8 9SL Cheshunt New Tesco House Herts England |
| 183071860001 | ||||||||||||||
FITZGERALD, Scott Paul | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | International Finance Director | 208227810001 | ||||||||||||
THOMSON, Sara | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | Company Secretary | 127159140003 | ||||||||||||
BAILEY, John Anthony | Secretary | Games Road EN4 9HX Barnet Ludgrove Hall 61-65 Hertfordshire | British | 134568600001 | ||||||||||||||
O'KEEFE, Helen Jane | Secretary | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | Company Secretary | 96031250001 | |||||||||||||
SANKAR, Nadine Amanda | Secretary | 90 Ebury Road WD17 2SB Watford | British | 72917320001 | ||||||||||||||
AGER, Rowley Stuart | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | Director | 72555850002 | ||||||||||||
BAILEY, John Anthony | Director | Games Road EN4 9HX Barnet Ludgrove Hall 61-65 Hertfordshire | England | British | Chartered Secretary | 134568600001 | ||||||||||||
BENJAMIN, Victor Woolf | Director | The End House Sandy Lane Colemans Hatch TN7 4ER Hartfield East Sussex | British | Director | 35534960001 | |||||||||||||
IDDON, Michael James | Director | Delamare Road EN 8 9SL Cheshunt Tesco House Hertfordshire | United Kingdom | British | Chartered Accountant | 185331410001 | ||||||||||||
KOCH, Katherine Therese | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House | United Kingdom | British | Finance Director | 199886360001 | ||||||||||||
LLOYD, Jonathan Mark | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | Director | 160028560001 | ||||||||||||
MACLAURIN, Ian Charter, Lord | Director | 14 Great College Street Westminster SW1P 3RX London | United Kingdom | British | Director | 84385670001 | ||||||||||||
MALPAS, Alfred David | Director | Riverside House Lea Road Waltham Abbey Essex | British | Director | 35649260002 | |||||||||||||
MASON, Timothy John Rollit | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | Director | 74907510005 | |||||||||||||
MISTRY, Bhavesh | Director | Green Street JE1 2ST St Helier Lime Grove House Jersey Jersey | United Kingdom | British | Deputy Cfo | 139729660003 | ||||||||||||
MOORE, Paul Anthony | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | Chartered Secretary | 194306140001 | ||||||||||||
MOURANT, Nicholas Claud | Director | Tesco House Delamare Road Cheshunt EN8 9SL Waltham Cross Hertfordshire | United Kingdom | British | Accountant | 67463160002 | ||||||||||||
NEVILLE-ROLFE, Lucy Jeanne, Ms. | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | Director | 148079740001 | ||||||||||||
RAO, Shubhi Suryaji | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | American | Treasury Director | 196495720001 | ||||||||||||
REID, David Edward | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | Director | 1485630018 | ||||||||||||
SNAPE, Michael David | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | England | British | International Finance Director | 207219210001 | ||||||||||||
WELCH, Robert John | Director | Green Street JE1 2ST St Helier Lime Grove House Jersey | United Kingdom | British | Company Secretary | 212146700001 | ||||||||||||
TESCO SERVICES LIMITED | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire |
| 175259630001 |
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