Company NameTufton Investment Management Ltd
DirectorsTed Gunnar Christer Kalborg and Andrew John Hampson
Company StatusActive
Company Number01835984
CategoryPrivate Limited Company
Incorporation Date25 July 1984(39 years, 9 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ted Gunnar Christer Kalborg
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySwedish
StatusCurrent
Appointed01 June 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 1 Onslow Gardens
London
SW7 3LX
Director NameMr Andrew John Hampson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2003(19 years, 4 months after company formation)
Appointment Duration20 years, 5 months
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressCrossbow House
Hillhouse Lane
Rudgwick
West Sussex
RH12 3BD
Secretary NameMr Richard Lee Taylor
StatusCurrent
Appointed28 February 2023(38 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressSt. George's Court Upper Church Street
Douglas
Isle Of Man
IM1 1EE
Director NameFerdinand Erich Fischer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed01 March 1990(5 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 06 May 2005)
RoleBusiness Executive
Correspondence Address34 Princes Road
Weybridge
Surrey
KT13 9BH
Director NameDr Lars Olof Ragnar Ahrell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 15 June 1994)
RoleBusiness Executive
Correspondence Address39 Kenway Road
London
SW5 0RE
Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 1991(6 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 September 1991)
RoleBusiness Executive
Country of ResidenceSweden
Correspondence AddressBanergatan 3
Stockholm
Foreign
Secretary NameMr Michael William Bennett
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address10 Lodge Close
Stoke Dabernon
Cobham
Surrey
KT11 2SG
Secretary NameKeith William Rochford
NationalityBritish
StatusResigned
Appointed30 April 1993(8 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 April 1994)
RoleCompany Director
Correspondence Address3 Nile Street
Emsworth
Hampshire
PO10 7EE
Director NameSimon Patrick Leatham
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(9 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurghley House
Stamford
Lincs
PE9 3JY
Secretary NameMr Steven John Clews
NationalityBritish
StatusResigned
Appointed04 May 1994(9 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Mount Avenue
Hutton
Brentwood
Essex
CM13 2PB
Director NameRhys Gifford Thomas
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(9 years, 10 months after company formation)
Appointment Duration11 years (resigned 30 June 2005)
RoleCompany Director
Correspondence Address4 Rue Rigand
Neuilly Sur Seine
92200
France
Director NameDirk Langeveld
Date of BirthJune 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed24 June 1998(13 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address21a Claremont Lane
Esher
Surrey
KT10 9DP
Director NameMr Jonathan James Hill
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(15 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address19 Oakdale Road
Tunbridge Wells
Kent
TN4 8DS
Director NameMr Steven John Clews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(16 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Mount Avenue
Hutton
Brentwood
Essex
CM13 2PB
Secretary NameMichael William Bennett
NationalityBritish
StatusResigned
Appointed20 November 2003(19 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 2007)
RoleCompany Director
Correspondence Address4 Kingston House East Prince's Gate
London
SW7 1LJ
Director NameErik Andreas Lind
Date of BirthMay 1955 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed02 February 2004(19 years, 6 months after company formation)
Appointment Duration13 years (resigned 22 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Arbrook Chase
Esher
Surrey
KT10 9ES
Director NameMichael William Bennett
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(21 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2007)
RoleAccountant
Correspondence Address4 Kingston House East Prince's Gate
London
SW7 1LJ
Secretary NameMrs Lisa Melanie Johnstone
NationalityBritish
StatusResigned
Appointed14 March 2007(22 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 2012)
RoleAccountant
Correspondence Address3 Overbrae
Beckenham
Kent
BR3 1SX
Secretary NameMr Michael Ian Alvin Rodgers
StatusResigned
Appointed26 June 2012(27 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 February 2023)
RoleCompany Director
Correspondence AddressSt George's Court Upper Church Street
Douglas
Isle Of Man
IM1 1EE
Secretary NameMrs Jane Hall
StatusResigned
Appointed16 March 2015(30 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2017)
RoleCompany Director
Correspondence AddressSt. George's Court Upper Church Street
Douglas
Isle Of Man
IM1 1EE
Director NameMr Lars Jonas Andreasson
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed22 February 2017(32 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2019)
RoleSenior Energy Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, The Panoramic 12 Pond Street
London
NW3 2PS
Director NameMr Paulo Antonio Almeida
Date of BirthAugust 1973 (Born 50 years ago)
NationalityPortuguese
StatusResigned
Appointed22 December 2020(36 years, 5 months after company formation)
Appointment Duration3 years (resigned 06 January 2024)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address167 Elms Crescent
London
SW4 8QQ

Contact

Websitetuftonoceanic.com
Telephone020 75186700
Telephone regionLondon

Location

Registered Address70 Pall Mall
London
SW1Y 5ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

421.4k at £1Tufton Oceanic Finance Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,465,424
Net Worth£2,011,335
Cash£657,436
Current Liabilities£2,568,447

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

28 November 1990Delivered on: 18 December 1990
Persons entitled: Fennoscandia Bank Limited

Classification: Memo of charge on deposits of cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: U.s $500,000 (five hundred thousand united states dollars) the deposit.
Outstanding
23 September 1988Delivered on: 4 October 1988
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company and/or N.V. beleggingsmaatschappij huygens to the chargee on any account whatsoever.
Particulars: The dividends of the 200,000 bearer shares of sfr 100 each of sasea holdings S.A. of geneva.
Outstanding
2 May 1991Delivered on: 7 May 1991
Persons entitled: Fennoscandia Bank Limited

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Please see doc M395 ref M627 c for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 March 1990Delivered on: 20 March 1990
Satisfied on: 25 November 1991
Persons entitled: Fennoscandia Bank Limited

Classification: Memorandum of charge on securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All benefits, rights and entitlements relating to all shares, stocks, warrants, bonds, notes, debentures, certificates of deposit & other securities deposited with the bank or its agents. Floating charge over the undertaking and all property and assets (for further details see doc M224C).
Fully Satisfied
5 March 1990Delivered on: 9 March 1990
Satisfied on: 25 November 1991
Persons entitled: Fennoscandia Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 March 1989Delivered on: 23 March 1989
Satisfied on: 25 November 1991
Persons entitled: Fennoscandia Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 December 1988Delivered on: 6 January 1989
Satisfied on: 8 November 1991
Persons entitled: Svenska Handelsbanken

Classification: Memorandum of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All mounts to the credit of the company's account with the bank.
Fully Satisfied
19 February 1987Delivered on: 11 March 1987
Satisfied on: 8 November 1991
Persons entitled: International Westminster Bank PLC

Classification: Letter
Secured details: French francs 1.5 million.
Particulars: Invoices of ib gerard sa up to a value of french francs 1.5 million as may be distributed at the sole discretion of I.B. gerard sa to gyllenhammar & partners international limited to be held at all times in trust for international westminster bank PLC.
Fully Satisfied
20 August 1985Delivered on: 27 August 1985
Satisfied on: 8 November 1991
Persons entitled: Gota (UK) Limited

Classification: Letter of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the clause 6 of the facility letter dated 20/8/85.
Particulars: The benefit constituted by the right to payment of the sum of £1,000,000 in an irrevocable & unconditional undertaking given by manufacturers hanover bank (guernsey) limited to gpi dated 16/8/85.
Fully Satisfied
20 August 1985Delivered on: 27 August 1985
Satisfied on: 8 November 1991
Persons entitled: Gota (UK) Limited

Classification: Facility letter
Secured details: All monies due or to become due from the company to the chargee under the terms of clause 6 of the facility letter dated 20/8/85.
Particulars: The sum of £150,000 deposited with gota at its office at gota house, 70-74 cannon street london EC4N 6AE. Tog. With interest accuring in respect thereof & all rights in respect thereof.
Fully Satisfied

Filing History

25 September 2023Full accounts made up to 31 December 2022 (36 pages)
9 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
28 February 2023Termination of appointment of Michael Ian Alvin Rodgers as a secretary on 28 February 2023 (1 page)
28 February 2023Appointment of Mr Richard Lee Taylor as a secretary on 28 February 2023 (2 pages)
27 September 2022Full accounts made up to 31 December 2021 (35 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (29 pages)
1 June 2021Registered office address changed from 1 Albemarle Street London W1S 4HA to 70 Pall Mall London SW1Y 5ES on 1 June 2021 (1 page)
7 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
11 January 2021Notification of a person with significant control statement (2 pages)
23 December 2020Cessation of Ted Gunnar Christer Kalborg as a person with significant control on 22 December 2020 (1 page)
23 December 2020Appointment of Mr Paulo Antonio Almeida as a director on 22 December 2020 (2 pages)
4 December 2020Full accounts made up to 31 December 2019 (31 pages)
11 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
2 January 2020Termination of appointment of Lars Jonas Andreasson as a director on 31 December 2019 (1 page)
30 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-20
(3 pages)
6 October 2019Full accounts made up to 31 December 2018 (31 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (28 pages)
8 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
16 February 2018Change of details for Mr Ted Gunnar Christer Kalborg as a person with significant control on 14 February 2018 (2 pages)
16 February 2018Director's details changed for Mr Ted Gunnar Christer Kalborg on 14 February 2018 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (28 pages)
25 September 2017Full accounts made up to 31 December 2016 (28 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 March 2017Termination of appointment of Erik Andreas Lind as a director on 22 February 2017 (1 page)
2 March 2017Appointment of Mr Lars Jonas Andreasson as a director on 22 February 2017 (2 pages)
2 March 2017Termination of appointment of Erik Andreas Lind as a director on 22 February 2017 (1 page)
2 March 2017Appointment of Mr Lars Jonas Andreasson as a director on 22 February 2017 (2 pages)
9 February 2017Termination of appointment of Jane Hall as a secretary on 9 February 2017 (1 page)
9 February 2017Termination of appointment of Jane Hall as a secretary on 9 February 2017 (1 page)
7 June 2016Full accounts made up to 31 December 2015 (29 pages)
7 June 2016Full accounts made up to 31 December 2015 (29 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 421,372
(6 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 421,372
(6 pages)
13 April 2016Satisfaction of charge 4 in full (1 page)
13 April 2016Satisfaction of charge 4 in full (1 page)
24 March 2016Satisfaction of charge 10 in full (2 pages)
24 March 2016Satisfaction of charge 9 in full (1 page)
24 March 2016Satisfaction of charge 10 in full (2 pages)
24 March 2016Satisfaction of charge 9 in full (1 page)
3 August 2015Secretary's details changed for Miss Jane Scott on 1 August 2015 (1 page)
3 August 2015Secretary's details changed for Miss Jane Scott on 1 August 2015 (1 page)
3 August 2015Secretary's details changed for Miss Jane Scott on 1 August 2015 (1 page)
29 June 2015Full accounts made up to 31 December 2014 (29 pages)
29 June 2015Full accounts made up to 31 December 2014 (29 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 421,372
(6 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 421,372
(6 pages)
17 March 2015Appointment of Miss Jane Scott as a secretary on 16 March 2015 (2 pages)
17 March 2015Appointment of Miss Jane Scott as a secretary on 16 March 2015 (2 pages)
17 September 2014Full accounts made up to 31 December 2013 (29 pages)
17 September 2014Full accounts made up to 31 December 2013 (29 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 421,372
(6 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 421,372
(6 pages)
24 September 2013Full accounts made up to 31 December 2012 (30 pages)
24 September 2013Full accounts made up to 31 December 2012 (30 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
26 June 2012Appointment of Mr Michael Ian Alvin Rodgers as a secretary (2 pages)
26 June 2012Appointment of Mr Michael Ian Alvin Rodgers as a secretary (2 pages)
26 June 2012Termination of appointment of Lisa Johnstone as a secretary (1 page)
26 June 2012Termination of appointment of Lisa Johnstone as a secretary (1 page)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
27 April 2012Full accounts made up to 31 December 2011 (20 pages)
27 April 2012Full accounts made up to 31 December 2011 (20 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
26 April 2011Full accounts made up to 31 December 2010 (19 pages)
26 April 2011Full accounts made up to 31 December 2010 (19 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Andrew John Hampson on 30 April 2010 (2 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Andrew John Hampson on 30 April 2010 (2 pages)
27 April 2010Full accounts made up to 31 December 2009 (19 pages)
27 April 2010Full accounts made up to 31 December 2009 (19 pages)
21 May 2009Return made up to 30/04/09; full list of members (4 pages)
21 May 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Full accounts made up to 31 December 2008 (17 pages)
30 April 2009Full accounts made up to 31 December 2008 (17 pages)
29 May 2008Return made up to 30/04/08; full list of members (4 pages)
29 May 2008Return made up to 30/04/08; full list of members (4 pages)
28 May 2008Secretary's change of particulars / lisa johstone / 30/06/2007 (2 pages)
28 May 2008Secretary's change of particulars / lisa johstone / 30/06/2007 (2 pages)
27 March 2008Full accounts made up to 31 December 2007 (16 pages)
27 March 2008Full accounts made up to 31 December 2007 (16 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
31 May 2007Return made up to 30/04/07; full list of members (3 pages)
31 May 2007Return made up to 30/04/07; full list of members (3 pages)
12 April 2007Full accounts made up to 31 December 2006 (14 pages)
12 April 2007Full accounts made up to 31 December 2006 (14 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007Secretary resigned (1 page)
12 May 2006Return made up to 30/04/06; full list of members (3 pages)
12 May 2006Return made up to 30/04/06; full list of members (3 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director resigned (1 page)
30 March 2006New director appointed (1 page)
30 March 2006New director appointed (1 page)
28 March 2006Full accounts made up to 31 December 2005 (15 pages)
28 March 2006Full accounts made up to 31 December 2005 (15 pages)
25 October 2005Secretary's particulars changed (1 page)
25 October 2005Secretary's particulars changed (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
12 May 2005Return made up to 30/04/05; full list of members (9 pages)
12 May 2005Return made up to 30/04/05; full list of members (9 pages)
7 April 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
7 April 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
12 August 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
12 August 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
19 May 2004Return made up to 30/04/04; full list of members (9 pages)
19 May 2004Return made up to 30/04/04; full list of members (9 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
2 December 2003New secretary appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003Secretary resigned;director resigned (1 page)
2 December 2003New secretary appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003Secretary resigned;director resigned (1 page)
15 May 2003Return made up to 30/04/03; full list of members (8 pages)
15 May 2003Return made up to 30/04/03; full list of members (8 pages)
17 March 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
17 March 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
11 June 2002Return made up to 31/05/02; full list of members (9 pages)
11 June 2002Return made up to 31/05/02; full list of members (9 pages)
16 April 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
16 April 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
6 June 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(8 pages)
6 June 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(8 pages)
1 June 2001Registered office changed on 01/06/01 from: 1 albemarle street london W1X 3HF (1 page)
1 June 2001Full accounts made up to 31 December 2000 (15 pages)
1 June 2001Full accounts made up to 31 December 2000 (15 pages)
1 June 2001Registered office changed on 01/06/01 from: 1 albemarle street london W1X 3HF (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
23 August 2000Full accounts made up to 31 December 1999 (14 pages)
23 August 2000Full accounts made up to 31 December 1999 (14 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
9 June 2000Return made up to 01/06/00; full list of members (7 pages)
9 June 2000Return made up to 01/06/00; full list of members (7 pages)
19 May 2000Registered office changed on 19/05/00 from: 3 dean trench street london SW1P 3HB (1 page)
19 May 2000Registered office changed on 19/05/00 from: 3 dean trench street london SW1P 3HB (1 page)
27 May 1999Return made up to 01/06/99; no change of members (9 pages)
27 May 1999Return made up to 01/06/99; no change of members (9 pages)
12 March 1999Full accounts made up to 31 December 1998 (14 pages)
12 March 1999Full accounts made up to 31 December 1998 (14 pages)
21 July 1998Auditor's resignation (1 page)
21 July 1998Auditor's resignation (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
25 June 1998Return made up to 01/06/98; full list of members (9 pages)
25 June 1998Return made up to 01/06/98; full list of members (9 pages)
20 March 1998Full accounts made up to 31 December 1997 (18 pages)
20 March 1998Full accounts made up to 31 December 1997 (18 pages)
11 June 1997Return made up to 01/06/97; no change of members (7 pages)
11 June 1997Full accounts made up to 31 December 1996 (18 pages)
11 June 1997Return made up to 01/06/97; no change of members (7 pages)
11 June 1997Full accounts made up to 31 December 1996 (18 pages)
22 June 1996Return made up to 01/06/96; no change of members (7 pages)
22 June 1996Return made up to 01/06/96; no change of members (7 pages)
22 February 1996Full accounts made up to 31 December 1995 (19 pages)
22 February 1996Full accounts made up to 31 December 1995 (19 pages)
7 June 1995Return made up to 01/06/95; full list of members (9 pages)
7 June 1995Return made up to 01/06/95; full list of members (9 pages)
6 April 1995Full accounts made up to 31 December 1994 (17 pages)
6 April 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (129 pages)
25 April 1994Memorandum and Articles of Association (13 pages)
25 April 1994Memorandum and Articles of Association (13 pages)
23 February 1994Company name changed tufton associates LIMITED\certificate issued on 23/02/94 (2 pages)
23 February 1994Company name changed tufton associates LIMITED\certificate issued on 23/02/94 (2 pages)
1 August 1991Return made up to 01/06/91; no change of members (6 pages)
1 August 1991Return made up to 01/06/91; no change of members (6 pages)
9 January 1991Return made up to 28/08/90; full list of members (4 pages)
9 January 1991Return made up to 28/08/90; full list of members (4 pages)
29 October 1989Return made up to 01/06/89; full list of members (4 pages)
29 October 1989Return made up to 01/06/89; full list of members (4 pages)
30 June 1988Return made up to 30/05/88; full list of members (4 pages)
30 June 1988Return made up to 30/05/88; full list of members (4 pages)
6 March 1987Return made up to 02/03/87; full list of members (4 pages)
6 March 1987Return made up to 02/03/87; full list of members (4 pages)
17 May 1986Return made up to 07/02/86; full list of members (4 pages)
17 May 1986Return made up to 07/02/86; full list of members (4 pages)
25 July 1984Incorporation (30 pages)
25 July 1984Incorporation (30 pages)