Company NameTuson & Partners Holdings Limited
DirectorJeremy Charles Alistair Chivers
Company StatusActive
Company Number03745177
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years ago)
Previous NamesPeerman Limited and Minories House Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy Charles Alistair Chivers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(13 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Director NameDr Robert Harold Fewster
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolderness House Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Director NameMr Keith David Tuson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlunts Chase
Coopersale Lane Theydon Bois
Epping
Essex
CM16 7NT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAlto Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ

Contact

Telephone020 77021658
Telephone regionLondon

Location

Registered Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Alto Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

14 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
17 April 2023Micro company accounts made up to 31 December 2022 (5 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 December 2021 (5 pages)
6 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
27 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
23 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 142
(3 pages)
22 February 2019Micro company accounts made up to 31 December 2018 (5 pages)
1 August 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
12 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
22 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 140
(3 pages)
6 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 140
(3 pages)
5 October 2016Statement of capital following an allotment of shares on 31 July 2016
  • GBP 110.00
(4 pages)
5 October 2016Statement of capital following an allotment of shares on 31 July 2016
  • GBP 110.00
(4 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 August 2016Termination of appointment of Alto Secretaries Limited as a secretary on 12 July 2016 (1 page)
24 August 2016Termination of appointment of Alto Secretaries Limited as a secretary on 12 July 2016 (1 page)
13 July 2016Confirmation statement made on 13 July 2016 with no updates (3 pages)
13 July 2016Confirmation statement made on 13 July 2016 with no updates (3 pages)
12 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
(3 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
(3 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
26 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 April 2013Appointment of Mr Jeremy Charles Alistair Chivers as a director (2 pages)
19 April 2013Appointment of Mr Jeremy Charles Alistair Chivers as a director (2 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
19 April 2013Termination of appointment of Keith Tuson as a director (1 page)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
19 April 2013Termination of appointment of Keith Tuson as a director (1 page)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
18 April 2012Company name changed peerman LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2012Company name changed peerman LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 April 2010Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 April 2009Return made up to 01/04/09; full list of members (3 pages)
24 April 2009Return made up to 01/04/09; full list of members (3 pages)
14 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 April 2008Return made up to 01/04/08; full list of members (3 pages)
2 April 2008Return made up to 01/04/08; full list of members (3 pages)
4 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 April 2007Return made up to 01/04/07; full list of members (2 pages)
2 April 2007Return made up to 01/04/07; full list of members (2 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 April 2005Return made up to 01/04/05; full list of members (6 pages)
9 April 2005Return made up to 01/04/05; full list of members (6 pages)
23 September 2004Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page)
23 September 2004Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page)
25 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
25 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
11 May 2004Return made up to 01/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 2004Return made up to 01/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2004Registered office changed on 30/03/04 from: alto house 29/30 newbury street london EC1A 7HZ (1 page)
30 March 2004Registered office changed on 30/03/04 from: alto house 29/30 newbury street london EC1A 7HZ (1 page)
29 April 2003Return made up to 01/04/03; full list of members (6 pages)
29 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
29 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
29 April 2003Return made up to 01/04/03; full list of members (6 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
2 May 2002Return made up to 01/04/02; full list of members (6 pages)
2 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 May 2002Return made up to 01/04/02; full list of members (6 pages)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
15 August 2001Ad 06/04/99--------- £ si 98@1 (2 pages)
15 August 2001Ad 06/04/99--------- £ si 98@1 (2 pages)
29 July 2001Return made up to 01/04/01; full list of members (6 pages)
29 July 2001Return made up to 01/04/01; full list of members (6 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 April 2000Return made up to 01/04/00; full list of members (6 pages)
25 April 2000Return made up to 01/04/00; full list of members (6 pages)
5 May 1999Ad 06/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
5 May 1999Ad 06/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
9 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/04/99
(1 page)
9 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/04/99
(1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Secretary resigned (1 page)
1 April 1999Incorporation (19 pages)
1 April 1999Incorporation (19 pages)