Company NameTell Capital Management Limited
Company StatusDissolved
Company Number04615177
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Jeremy Paul Attard-Manche
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Secretary NameMr Jeremy Paul Attard-Manche
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address320 Fulham Road
London
SW10 9UG
Director NamePatrick Charles Schegg
Date of BirthApril 1959 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleFund Manager
Correspondence Address11c Flat, Fernshaw Road
London
SW10 0TB
Secretary NameOlivier Laime
NationalityFrench
StatusResigned
Appointed24 March 2003(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2006)
RoleC F O
Correspondence Address61a Heyford Avenue
London
SW8 1EA
Director NameEmmanuelle Hawkins
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2003(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Secretary NameBeatrice Gentilhomme
NationalityFrench
StatusResigned
Appointed01 July 2006(3 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 November 2006)
RoleFinancial Controller
Correspondence Address35a Altenburg Gardens
London
SW11 1JH
Secretary NameEmmanuelle Hawkins
NationalityFrench
StatusResigned
Appointed14 November 2006(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Darlan Road
London
SW6 5BT
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Jeremy Attard-manche
50.00%
Ordinary A
50 at £1Jeremy Attard-manche
50.00%
Ordinary B

Financials

Year2014
Net Worth£83,528
Cash£93,343
Current Liabilities£162,446

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Voluntary strike-off action has been suspended (1 page)
18 December 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2012Application to strike the company off the register (3 pages)
22 October 2012Application to strike the company off the register (3 pages)
7 June 2012Termination of appointment of Emmanuelle Hawkins as a secretary on 31 March 2012 (1 page)
7 June 2012Termination of appointment of Emmanuelle Hawkins as a director on 31 March 2012 (1 page)
7 June 2012Termination of appointment of Emmanuelle Hawkins as a director (1 page)
7 June 2012Termination of appointment of Emmanuelle Hawkins as a secretary (1 page)
17 May 2012Registered office address changed from 1 Cromwell Place London SW7 2JE on 17 May 2012 (1 page)
17 May 2012Registered office address changed from 1 Cromwell Place London SW7 2JE on 17 May 2012 (1 page)
16 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 100
(5 pages)
16 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 100
(5 pages)
5 September 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
5 September 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
1 September 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
1 September 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
6 January 2010Director's details changed for Jeremy Attard-Manche on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Emmanuelle Hawkins on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Jeremy Attard-Manche on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Emmanuelle Hawkins on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Emmanuelle Hawkins on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Jeremy Attard-Manche on 1 October 2009 (2 pages)
10 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
10 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
29 December 2008Return made up to 12/12/08; full list of members (4 pages)
29 December 2008Return made up to 12/12/08; full list of members (4 pages)
18 August 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
18 August 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
4 January 2008Return made up to 12/12/07; full list of members (3 pages)
4 January 2008Return made up to 12/12/07; full list of members (3 pages)
22 July 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
22 July 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007Return made up to 12/12/06; full list of members (7 pages)
4 January 2007Return made up to 12/12/06; full list of members (7 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006Secretary resigned (1 page)
1 September 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
1 September 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
22 December 2005Return made up to 12/12/05; full list of members (7 pages)
22 December 2005Return made up to 12/12/05; full list of members (7 pages)
5 August 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
5 August 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
18 May 2005Secretary's particulars changed;director's particulars changed (1 page)
18 May 2005Secretary's particulars changed;director's particulars changed (1 page)
21 December 2004Return made up to 12/12/04; full list of members (7 pages)
21 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
26 July 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
8 January 2004Return made up to 12/12/03; full list of members (7 pages)
8 January 2004Return made up to 12/12/03; full list of members (7 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
15 October 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
15 October 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
25 June 2003Ad 29/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 2003Ad 29/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 2003New secretary appointed (1 page)
11 June 2003New secretary appointed (1 page)
11 June 2003Ad 21/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2003Ad 21/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Registered office changed on 05/02/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
5 February 2003Registered office changed on 05/02/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New secretary appointed;new director appointed (2 pages)
5 February 2003New secretary appointed;new director appointed (2 pages)
12 December 2002Incorporation (12 pages)
12 December 2002Incorporation (12 pages)