Company NameTavira Financial Limited
Company StatusActive
Company Number05471230
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 10 months ago)
Previous NameTavira Securities Limited

Business Activity

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

Directors

Director NameMr Patrick Fietje
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed18 October 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
City Of London
EC2V 7DA
Director NameMr Simon Edward Ian Mason
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address13th Floor
88 Wood Street
London
EC2V 7DA
Director NameMr Andrew Peter Webster
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(14 years, 9 months after company formation)
Appointment Duration4 years
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address13th Floor
88 Wood Street
London
EC2V 7DA
Secretary NameMr Andrew Webster
StatusCurrent
Appointed05 March 2020(14 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address13th Floor
88 Wood Street
London
EC2V 7DA
Director NameMr Eliot Wallis Goodfellow
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleChairman
Country of ResidenceMonaco
Correspondence Address13th Floor
88 Wood Street
London
EC2V 7DA
Director NameElliot Wallis Goodfellow
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Bde De Belgique
Monte Carlo
98000
Monaco
Secretary NameGary John Caldon
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address13th Floor
88 Wood Street
London
EC2V 7DA
Director NameGary John Caldon
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(1 year, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 07 May 2020)
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address13th Floor
88 Wood Street
London
EC2V 7DA
Director NameScott Goodfellow
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor
88 Wood Street
London
EC2V 7DA

Contact

Websitetavirasecurities.com
Telephone020 71005100
Telephone regionLondon

Location

Registered Address13th Floor
88 Wood Street
London
EC2V 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

75 at £1Tavira Holdings LTD
74.26%
Ordinary
22 at £1Gary John Caldon
21.78%
Ordinary
1 at £1Alison Stott
0.99%
Ordinary
1 at £1Alison Stott & Tavira Holdings LTD
0.99%
Ordinary
1 at £1Gary John Caldon & Tavira Holdings LTD
0.99%
Ordinary
1 at £1Tavira Holdings Limited
0.99%
Ordinary B

Financials

Year2014
Turnover£14,865,201
Gross Profit£9,701,530
Net Worth£1,086,665
Cash£98,616
Current Liabilities£1,281,540

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

14 February 2013Delivered on: 21 February 2013
Satisfied on: 16 January 2015
Persons entitled: Morgan Stanley & Co. International PLC and Morgan Stanley Securities Limited

Classification: The eligible counterparty/professional client customer documents
Secured details: All monies due or to become due from the company to any associated firm on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all right title and interest in all investments and all cash which has been credited to an account with morgan stanley and all sums of money held by morgan stanley the benefit of all accounts in which any such money may be held and all tavira securities limited’s rights title and interest under any trust relating to such money or to such accounts see image for full details.
Fully Satisfied
11 May 2007Delivered on: 22 May 2007
Satisfied on: 6 February 2013
Persons entitled: Fortis Bank Global Clearing Nv London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All book and other debts the proceeds of collection of all receivables. See the mortgage charge document for full details.
Fully Satisfied
13 February 2013Delivered on: 15 February 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 September 2020Group of companies' accounts made up to 31 March 2020 (40 pages)
1 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
12 May 2020Change of details for Elliot Wallis Goodfellow as a person with significant control on 12 May 2020 (2 pages)
11 May 2020Secretary's details changed for Mr Andy Webster on 7 May 2020 (1 page)
7 May 2020Appointment of Mr Eliot Wallis Goodfellow as a director on 7 May 2020 (2 pages)
7 May 2020Termination of appointment of Gary John Caldon as a director on 7 May 2020 (1 page)
6 March 2020Appointment of Mr Andy Webster as a secretary on 5 March 2020 (2 pages)
6 March 2020Termination of appointment of Gary John Caldon as a secretary on 5 March 2020 (1 page)
12 December 2019Change of details for Elliot Wallis Goodfellow as a person with significant control on 20 December 2017 (2 pages)
2 December 2019Appointment of Mr Simon Edward Ian Mason as a director on 2 December 2019 (2 pages)
7 August 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
17 January 2019Satisfaction of charge 2 in full (4 pages)
11 December 2018Termination of appointment of Scott Goodfellow as a director on 1 December 2018 (1 page)
14 November 2018Group of companies' accounts made up to 31 March 2018 (31 pages)
5 November 2018Director's details changed for Director Patrick Fietje on 2 November 2018 (2 pages)
25 October 2018Appointment of Director Patrick Fietje as a director on 18 October 2018 (2 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
16 May 2018Director's details changed for Gary John Caldon on 16 May 2018 (2 pages)
9 August 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
9 August 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
8 September 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
8 September 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 101
(5 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 101
(5 pages)
15 October 2015Director's details changed for Gary John Caldon on 6 October 2015 (2 pages)
15 October 2015Director's details changed for Gary John Caldon on 6 October 2015 (2 pages)
7 August 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
7 August 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 101
(5 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 101
(5 pages)
18 May 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Scott Goodfellow.
(5 pages)
18 May 2015Second filing of AR01 previously delivered to Companies House made up to 22 May 2014 (16 pages)
18 May 2015Second filing of AR01 previously delivered to Companies House made up to 22 May 2014 (16 pages)
18 May 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Scott Goodfellow.
(5 pages)
1 April 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 101
(4 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest 01/12/2014
(17 pages)
1 April 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 101
(4 pages)
1 April 2015Statement of company's objects (2 pages)
1 April 2015Resolutions
  • RES13 ‐ Conflict of interest 01/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 April 2015Statement of company's objects (2 pages)
1 April 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 101
(4 pages)
1 April 2015Particulars of variation of rights attached to shares (2 pages)
1 April 2015Particulars of variation of rights attached to shares (2 pages)
28 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 May 2011 (16 pages)
28 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 May 2012 (16 pages)
28 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 May 2013 (16 pages)
28 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 May 2011 (16 pages)
28 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 May 2012 (16 pages)
28 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 May 2010 (16 pages)
28 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 May 2010 (16 pages)
28 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 May 2013 (16 pages)
16 January 2015Satisfaction of charge 3 in full (4 pages)
16 January 2015Satisfaction of charge 3 in full (4 pages)
6 January 2015All of the property or undertaking has been released from charge 3 (4 pages)
6 January 2015All of the property or undertaking has been released from charge 3 (4 pages)
15 October 2014All of the property or undertaking has been released from charge 3 (5 pages)
15 October 2014All of the property or undertaking has been released from charge 3 (5 pages)
11 August 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
11 August 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 18/05/15.
(6 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 18/05/15.
(6 pages)
9 January 2014All of the property or undertaking has been released from charge 3 (4 pages)
9 January 2014All of the property or undertaking has been released from charge 3 (4 pages)
5 August 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
5 August 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2015
(6 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2015
(6 pages)
13 May 2013Registered office address changed from , 13Th Floor, 88 Wood Street, London, EC2V 7RS, United Kingdom on 13 May 2013 (1 page)
13 May 2013Director's details changed for Gary John Caldon on 1 March 2013 (2 pages)
13 May 2013Director's details changed for Gary John Caldon on 1 March 2013 (2 pages)
13 May 2013Director's details changed for Gary John Caldon on 1 March 2013 (2 pages)
13 May 2013Registered office address changed from , 13Th Floor, 88 Wood Street, London, EC2V 7RS, United Kingdom on 13 May 2013 (1 page)
21 February 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 October 2012Registered office address changed from , C/O Fortis Bank 5 Aldermanbury Square, London, EC2V 7HR on 10 October 2012 (1 page)
10 October 2012Registered office address changed from , C/O Fortis Bank 5 Aldermanbury Square, London, EC2V 7HR on 10 October 2012 (1 page)
2 August 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
2 August 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2015
(6 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2015
(6 pages)
2 March 2012Appointment of Scott John Goodfellow as a director on 1 November 2011
  • ANNOTATION Clarification a second filing AP01 was registered on 18/05/15.
(3 pages)
2 March 2012Appointment of Scott John Goodfellow as a director on 1 November 2011
  • ANNOTATION Clarification a second filing AP01 was registered on 18/05/15.
(3 pages)
2 March 2012Appointment of Scott John Goodfellow as a director on 1 November 2011
  • ANNOTATION Clarification a second filing AP01 was registered on 18/05/15.
(3 pages)
2 November 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
2 November 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2015
(5 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2015
(5 pages)
10 May 2011Secretary's details changed for Gary John Caldon on 9 May 2011 (1 page)
10 May 2011Secretary's details changed for Gary John Caldon on 9 May 2011 (1 page)
10 May 2011Director's details changed for Gary John Caldon on 9 May 2011 (2 pages)
10 May 2011Secretary's details changed for Gary John Caldon on 9 May 2011 (1 page)
10 May 2011Director's details changed for Gary John Caldon on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Gary John Caldon on 9 May 2011 (2 pages)
3 May 2011Termination of appointment of Elliot Goodfellow as a director (2 pages)
3 May 2011Termination of appointment of Elliot Goodfellow as a director (2 pages)
5 August 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
5 August 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
29 July 2010Auditor's resignation (1 page)
29 July 2010Auditor's resignation (1 page)
2 June 2010Auditor's resignation (2 pages)
2 June 2010Auditor's resignation (2 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2015
(7 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2015
(7 pages)
30 October 2009Full accounts made up to 31 March 2009 (18 pages)
30 October 2009Full accounts made up to 31 March 2009 (18 pages)
28 May 2009Registered office changed on 28/05/2009 from, c/o fortis bank, 5 aldermanbury square, london, EC2V 7HR (1 page)
28 May 2009Registered office changed on 28/05/2009 from, c/o fortis bank, 5 aldermanbury square, london, EC2V 7HR (1 page)
28 May 2009Return made up to 22/05/09; full list of members (5 pages)
28 May 2009Return made up to 22/05/09; full list of members (5 pages)
14 August 2008Registered office changed on 14/08/2008 from, 5 aldermanbury square, london, EC2V 7HR (1 page)
14 August 2008Full accounts made up to 31 March 2008 (14 pages)
14 August 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
14 August 2008Registered office changed on 14/08/2008 from, 5 aldermanbury square, london, EC2V 7HR (1 page)
14 August 2008Full accounts made up to 31 March 2008 (14 pages)
14 August 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
22 May 2008Return made up to 22/05/08; full list of members (5 pages)
22 May 2008Return made up to 22/05/08; full list of members (5 pages)
2 May 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
2 May 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
21 February 2008Registered office changed on 21/02/08 from: tower bridge house st katharine's way london E1W 1DD (1 page)
21 February 2008Registered office changed on 21/02/08 from: tower bridge house, st katharine's way, london, E1W 1DD (1 page)
5 February 2008Registered office changed on 05/02/08 from: 3 sheldon square, london, W2 6PS (1 page)
5 February 2008Registered office changed on 05/02/08 from: 3 sheldon square london W2 6PS (1 page)
3 February 2008Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
3 February 2008Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
5 June 2007Return made up to 03/06/07; full list of members (4 pages)
5 June 2007Return made up to 03/06/07; full list of members (4 pages)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Particulars of mortgage/charge (7 pages)
22 May 2007Particulars of mortgage/charge (7 pages)
21 September 2006Accounts made up to 31 March 2006 (1 page)
21 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 September 2006Accounts made up to 31 March 2006 (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
28 June 2006Return made up to 03/06/06; full list of members (5 pages)
28 June 2006Return made up to 03/06/06; full list of members (5 pages)
6 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
6 February 2006Registered office changed on 06/02/06 from: 1 beauchamp court victors way barnet EN5 5TZ (1 page)
6 February 2006Registered office changed on 06/02/06 from: 1 beauchamp court, victors way, barnet, EN5 5TZ (1 page)
6 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
19 October 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
19 October 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
3 June 2005Incorporation (16 pages)
3 June 2005Incorporation (16 pages)