Company NameTeleos Services Limited
DirectorsAlexander Sinner and Petia Greenfield
Company StatusActive
Company Number04162234
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Sinner
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed20 June 2012(11 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleEntrepreneur
Country of ResidenceGermany
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameMrs Petia Greenfield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 12 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Salisbury Avenue
Cheam
Sutton
Surrey
SM1 2DQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr David John Sims
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Linden Gardens
Tunbridge Wells
Kent
TN2 5QU
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMrs Nina Sims
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Linden Gardens
Tunbridge Wells
Kent
TN2 5QU
Director NameOlga Huck
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed31 January 2011(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTannenweg 6
D-79859 Schluchsee
Germany
Director NameMr Andrew Victor William Greenfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(10 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

21 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
18 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
22 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
21 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 December 2020Registered office address changed from 62 Wilson Street London EC2A 2BU to 14-16 Dowgate Hill 5th Floor London EC4R 2SU on 14 December 2020 (1 page)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 April 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 April 2017Appointment of Mrs Petia Greenfield as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mrs Petia Greenfield as a director on 31 March 2017 (2 pages)
5 April 2017Termination of appointment of Andrew Victor William Greenfield as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Andrew Victor William Greenfield as a director on 31 March 2017 (1 page)
25 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
25 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
26 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
14 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 June 2012Appointment of Mr Alexander Sinner as a director (2 pages)
21 June 2012Appointment of Mr Alexander Sinner as a director (2 pages)
30 May 2012Termination of appointment of Olga Huck as a director (1 page)
30 May 2012Termination of appointment of Olga Huck as a director (1 page)
13 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
17 January 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 January 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 November 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 November 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 November 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 15 November 2011 (2 pages)
15 November 2011Appointment of Andrew Victor William Greenfield as a director (3 pages)
15 November 2011Appointment of Andrew Victor William Greenfield as a director (3 pages)
15 November 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 15 November 2011 (2 pages)
30 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
1 March 2011Termination of appointment of Nina Sims as a secretary (2 pages)
1 March 2011Registered office address changed from 85 High Street Tunbridge Wells Kent TN1 1XP United Kingdom on 1 March 2011 (2 pages)
1 March 2011Termination of appointment of David Sims as a director (2 pages)
1 March 2011Registered office address changed from 85 High Street Tunbridge Wells Kent TN1 1XP United Kingdom on 1 March 2011 (2 pages)
1 March 2011Appointment of Olga Huck as a director (3 pages)
1 March 2011Registered office address changed from 85 High Street Tunbridge Wells Kent TN1 1XP United Kingdom on 1 March 2011 (2 pages)
1 March 2011Termination of appointment of David Sims as a director (2 pages)
1 March 2011Appointment of Olga Huck as a director (3 pages)
1 March 2011Termination of appointment of Nina Sims as a secretary (2 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
12 January 2010Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ on 12 January 2010 (1 page)
2 April 2009Return made up to 16/02/09; no change of members (6 pages)
2 April 2009Return made up to 16/02/09; no change of members (6 pages)
20 January 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 January 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 June 2008Return made up to 15/03/08; no change of members (4 pages)
4 June 2008Return made up to 15/03/08; no change of members (4 pages)
9 January 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
9 January 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
15 May 2007Return made up to 16/02/07; full list of members (2 pages)
15 May 2007Return made up to 16/02/07; full list of members (2 pages)
11 January 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 January 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
28 November 2006Registered office changed on 28/11/06 from: 11 linden gardens tunbridge wells kent TN2 5QU (1 page)
28 November 2006Registered office changed on 28/11/06 from: 11 linden gardens tunbridge wells kent TN2 5QU (1 page)
20 February 2006Return made up to 16/02/06; full list of members (2 pages)
20 February 2006Return made up to 16/02/06; full list of members (2 pages)
12 January 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
12 January 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 April 2005Return made up to 16/02/05; full list of members (2 pages)
1 April 2005Return made up to 16/02/05; full list of members (2 pages)
7 January 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 January 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
16 November 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
16 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 November 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
20 February 2004Return made up to 16/02/04; full list of members (6 pages)
20 February 2004Return made up to 16/02/04; full list of members (6 pages)
21 July 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
21 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
21 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 February 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
12 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
18 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2002£ nc 1000/100000 04/02/02 (1 page)
18 April 2002£ nc 1000/100000 04/02/02 (1 page)
9 March 2002Return made up to 16/02/02; full list of members (6 pages)
9 March 2002Return made up to 16/02/02; full list of members (6 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001New director appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Ad 16/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page)
22 February 2001Ad 16/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2001Registered office changed on 22/02/01 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page)
16 February 2001Incorporation (9 pages)
16 February 2001Incorporation (9 pages)