London
SW1Y 4AH
Secretary Name | Ms Heather Ann Mitchell |
---|---|
Nationality | American |
Status | Closed |
Appointed | 21 June 2006(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 26 March 2019) |
Role | General Counsel Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1 St James's Market London SW1Y 4AH |
Director Name | Jason Cawley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Rowans Hill Coulsdon Lane Chipstead Surrey CR5 3QG |
Director Name | Roger Benham Walsom |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Brackens Forest Road East Horsley Leatherhead Surrey KT24 5BA |
Secretary Name | Jason Cawley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Rowans Hill Coulsdon Lane Chipstead Surrey CR5 3QG |
Director Name | Leslie Armitage |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 February 1999) |
Role | Investments |
Correspondence Address | 105 Mount Street Flat G London W1Y 5HE |
Director Name | Wael Bayazid |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 1998(2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 March 2003) |
Role | Banker |
Correspondence Address | 69 Frognal London NW3 6YA |
Secretary Name | Leslie Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 February 1999) |
Role | Investments |
Correspondence Address | 105 Mount Street Flat G London W1Y 5HE |
Director Name | Mr Stuart Richard Cloke |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 September 1999) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sequoia Gardens Orpington Kent BR6 0TZ |
Secretary Name | Mr Stuart Richard Cloke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 September 1999) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sequoia Gardens Orpington Kent BR6 0TZ |
Director Name | Debra Martin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 September 1999(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 August 2004) |
Role | Office Manager |
Correspondence Address | 12 Muschamp Road Peckham London SE15 4EF |
Director Name | Lisa Valentine |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 1999(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 2002) |
Role | Finance |
Correspondence Address | 4 Campden House Close London W8 7NU |
Secretary Name | Debra Martin |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 September 1999(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 August 2004) |
Role | Office Manager |
Correspondence Address | 12 Muschamp Road Peckham London SE15 4EF |
Director Name | Thomas Yves Henri Fousse |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 April 2003(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2007) |
Role | Managing Director |
Correspondence Address | 19 Glenilla Road London NW3 4AL |
Director Name | Heidi Louise Mayhew Sanders |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 June 2006) |
Role | Hr Administrative Manager |
Correspondence Address | 33 Anselm Road Fulham SW6 1LH |
Secretary Name | Heidi Louise Mayhew Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 June 2006) |
Role | Hr Administrative Manager |
Correspondence Address | 33 Anselm Road Fulham SW6 1LH |
Director Name | Mr Christopher Finn |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(8 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 Randolph Crescent London W9 1DP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | carlyle.com |
---|---|
Telephone | 020 78941630 |
Telephone region | London |
Registered Address | 1 St James's Market London SW1Y 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Tc Group Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
---|---|
30 August 2017 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to 1 st James's Market London SW1Y 4AH on 30 August 2017 (1 page) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
30 March 2016 | Secretary's details changed for Ms Heather Ann Mitchell on 1 April 2015 (1 page) |
30 March 2016 | Director's details changed for Ms Heather Ann Mitchell on 1 February 2013 (2 pages) |
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
31 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Resolutions
|
1 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Heather Mitchell on 15 March 2010 (2 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 September 2008 | Director and secretary's change of particulars / heather mitchell / 25/09/2008 (1 page) |
12 March 2008 | Appointment terminated director christopher finn (1 page) |
12 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
2 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
5 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: landsdowne house 57 berkeley square london W1J 6ER (1 page) |
2 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | Director resigned (1 page) |
28 June 2006 | New secretary appointed;new director appointed (1 page) |
28 June 2006 | Secretary resigned;director resigned (1 page) |
8 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
15 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 01/03/06; full list of members
|
13 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 March 2005 | Return made up to 01/03/05; full list of members
|
23 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 August 2004 | New secretary appointed;new director appointed (2 pages) |
28 July 2004 | Secretary resigned;director resigned (1 page) |
9 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
17 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
4 February 2003 | 394 stat (1 page) |
30 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 August 2002 | Re section 394 aud res (1 page) |
10 May 2002 | Return made up to 05/03/02; full list of members (7 pages) |
7 March 2002 | Director resigned (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
11 September 2001 | Return made up to 05/03/01; full list of members; amend (7 pages) |
6 March 2001 | Return made up to 05/03/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 April 2000 | Return made up to 05/03/00; full list of members; amend
|
17 March 2000 | Return made up to 05/03/00; full list of members
|
10 March 2000 | Director resigned (1 page) |
25 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 September 1999 | New secretary appointed;new director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Secretary resigned (1 page) |
6 April 1999 | Return made up to 05/03/99; full list of members (6 pages) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
5 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
31 July 1998 | New secretary appointed;new director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Secretary resigned;director resigned (1 page) |
7 July 1998 | Company name changed carlyle international advisors l imited\certificate issued on 08/07/98 (2 pages) |
10 March 1998 | New secretary appointed;new director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Incorporation (20 pages) |