Company NameTulchan Partners Limited
Company StatusActive
Company Number04040508
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew William Edward Fothergill Grant
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2000(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address85 Fleet Street
London
EC4Y 1AE
Director NameMr Oliver Daniel Childs
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(22 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 More London Place
London
SE1 2DA
Director NameMr Basil Nicolaou
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(22 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Pilgrim Street
London
EC4V 6RN
Director NameMr Steven Michael Sullivan
Date of BirthApril 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed26 January 2023(22 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5th Floor 6 More London Place
London
SE1 2DA
Director NameMr Leo Nicholas Mark Van Der Borgh
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(22 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address5th Floor 6 More London Place
London
SE1 2DA
Director NameBrian Joseph Rafferty
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleInvestor Relations Consultant
Correspondence Address522 Prospect Avenue
Mamaroneck
New York
10543
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameMrs Ruth Joanne Royston
NationalityBritish
StatusResigned
Appointed19 September 2001(1 year, 2 months after company formation)
Appointment Duration21 years, 4 months (resigned 26 January 2023)
RoleCompany Director
Correspondence Address85 Fleet Street
London
EC4Y 1AE

Contact

Websitetulchangroup.com
Email address[email protected]
Telephone020 73534200
Telephone regionLondon

Location

Registered Address11 Pilgrim Street
London
EC4V 6RN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £0.1Tulchan Communications Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (2 months, 4 weeks from now)

Filing History

27 October 2023Previous accounting period extended from 31 January 2023 to 30 September 2023 (1 page)
17 October 2023Registered office address changed from 11 11 Pilgrim Street London EC4V6RN United Kingdom to 11 Pilgrim Street London EC4V6RN on 17 October 2023 (1 page)
17 October 2023Registered office address changed from Fifth Floor 6 More London Place London SE1 2DA England to 11 11 Pilgrim Street London EC4V6RN on 17 October 2023 (1 page)
24 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
24 July 2023Register(s) moved to registered office address Fifth Floor 6 More London Place London SE1 2DA (1 page)
17 April 2023Registered office address changed from 85 Fleet Street London EC4Y 1AE to Fifth Floor 6 More London Place London SE1 2DA on 17 April 2023 (1 page)
7 March 2023Previous accounting period shortened from 31 March 2023 to 31 January 2023 (1 page)
3 February 2023Termination of appointment of Ruth Joanne Royston as a secretary on 26 January 2023 (1 page)
3 February 2023Appointment of Mr Steven Michael Sullivan as a director on 26 January 2023 (2 pages)
3 February 2023Appointment of Mr Oliver Daniel Childs as a director on 26 January 2023 (2 pages)
3 February 2023Appointment of Mr Leo Nicholas Mark Van Der Borgh as a director on 26 January 2023 (2 pages)
3 February 2023Appointment of Mr Basil Nicolaou as a director on 26 January 2023 (2 pages)
17 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
26 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
8 August 2021Director's details changed for Mr Andrew William Edward Fothergill Grant on 20 July 2021 (2 pages)
29 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
2 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
23 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
24 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
23 July 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
1 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP .1
(4 pages)
6 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP .1
(4 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
25 July 2014Director's details changed for Mr Andrew William Edward Fothergill Grant on 8 July 2014 (3 pages)
25 July 2014Director's details changed for Mr Andrew William Edward Fothergill Grant on 8 July 2014 (3 pages)
25 July 2014Director's details changed for Mr Andrew William Edward Fothergill Grant on 8 July 2014 (3 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP .1
(4 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP .1
(4 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐
(4 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐
(4 pages)
2 August 2013Director's details changed for Mr Andrew William Edward Fothergill Grant on 20 July 2013 (2 pages)
2 August 2013Director's details changed for Mr Andrew William Edward Fothergill Grant on 20 July 2013 (2 pages)
29 April 2013Registered office address changed from 85 Fleet Street London EC4Y 1HA on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 85 Fleet Street London EC4Y 1HA on 29 April 2013 (1 page)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
12 July 2012Secretary's details changed for Mrs Ruth Joanne Royston on 19 June 2012 (1 page)
12 July 2012Secretary's details changed for Mrs Ruth Joanne Royston on 19 June 2012 (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
24 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
6 August 2010Registered office address changed from 6Th Floor Kildare House 3 Dorset Rise London EC4Y 8EN on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 6Th Floor Kildare House 3 Dorset Rise London EC4Y 8EN on 6 August 2010 (1 page)
6 August 2010Secretary's details changed for Ms Ruth Joanne Merryweather on 10 April 2010 (1 page)
6 August 2010Secretary's details changed for Ms Ruth Joanne Merryweather on 10 April 2010 (1 page)
6 August 2010Registered office address changed from 6Th Floor Kildare House 3 Dorset Rise London EC4Y 8EN on 6 August 2010 (1 page)
6 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
15 July 2010Termination of appointment of Brian Rafferty as a director (1 page)
15 July 2010Termination of appointment of Brian Rafferty as a director (1 page)
1 June 2010Secretary's details changed for Ruth Joanne Merryweather on 10 April 2010 (1 page)
1 June 2010Secretary's details changed for Ruth Joanne Merryweather on 10 April 2010 (1 page)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
10 November 2009Director's details changed for Mr Andrew William Edward Fothergill Grant on 2 November 2009 (3 pages)
10 November 2009Director's details changed for Mr Andrew William Edward Fothergill Grant on 2 November 2009 (3 pages)
10 November 2009Director's details changed for Mr Andrew William Edward Fothergill Grant on 2 November 2009 (3 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
14 August 2009Return made up to 20/07/09; full list of members (3 pages)
14 August 2009Return made up to 20/07/09; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
31 July 2008Return made up to 20/07/08; full list of members (3 pages)
31 July 2008Return made up to 20/07/08; full list of members (3 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
30 July 2007Return made up to 20/07/07; full list of members (2 pages)
30 July 2007Return made up to 20/07/07; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
18 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2006Location of register of members (1 page)
18 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2006Location of register of members (1 page)
20 July 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 July 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
8 August 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
8 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
23 July 2004Return made up to 20/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/07/04
(7 pages)
23 July 2004Return made up to 20/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/07/04
(7 pages)
3 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
29 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
10 October 2002Return made up to 20/07/02; full list of members
  • 363(287) ‐ Registered office changed on 10/10/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 October 2002Return made up to 20/07/02; full list of members
  • 363(287) ‐ Registered office changed on 10/10/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
7 January 2002Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
7 January 2002Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001Secretary resigned (1 page)
5 September 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
(6 pages)
5 September 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
(6 pages)
20 July 2000Incorporation (14 pages)
20 July 2000Incorporation (14 pages)