Company NameTl (Europe) Limited
DirectorsRiccardo Marco-Llorente and Alistair Alexander Taylor
Company StatusActive
Company Number07520204
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Previous NameTl (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Riccardo Marco-Llorente
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTl Europe Limited 52 Grosvenor Gardens
London
SW1W 0AU
Secretary NameMr Riccardo Marco-Llorente
StatusCurrent
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressTl Europe Limited 52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Alistair Alexander Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2012(1 year, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressTl Europe Limited 52 Grosvenor Gardens
London
SW1W 0AU

Location

Registered AddressTl Europe Limited
52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

1 at £1Mr Riccardo Marco-llorente
100.00%
Ordinary

Financials

Year2014
Net Worth£32,388
Cash£11,440
Current Liabilities£24,501

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

3 August 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
15 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
24 August 2022Registered office address changed from Tl Europe Limited the Club House 8 st. James's Square London SW1Y 4JU England to Tl Europe Limited Grosvenor Gardens London SW1W 0AU on 24 August 2022 (1 page)
24 August 2022Registered office address changed from Tl Europe Limited Grosvenor Gardens London SW1W 0AU England to Tl Europe Limited 52 Grosvenor Gardens London SW1W 0AU on 24 August 2022 (1 page)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
17 May 2021Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to Tl Europe Limited the Club House 8 st. James's Square London SW1Y 4JU on 17 May 2021 (1 page)
2 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
3 February 2021Registered office address changed from 16 st. Martin's Le Grand St. Paul’S London EC1A 4EN England to 100 Pall Mall London SW1Y 5NQ on 3 February 2021 (1 page)
28 October 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
18 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
8 March 2018Registered office address changed from PO Box Ec1a Aen 16 st. Martin's Le-Grand St. Paul's London England to 16 st. Martin's Le Grand St. Paul’S London EC1A 4EN on 8 March 2018 (1 page)
7 March 2018Registered office address changed from New Bond House 124 New Bond Street London W1S 1DX to PO Box Ec1a Aen 16 st. Martin's Le-Grand St. Paul's London on 7 March 2018 (1 page)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
2 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
10 February 2016Director's details changed for Mr Riccardo Marco-Llorente on 9 May 2011 (2 pages)
10 February 2016Secretary's details changed for Mr Riccardo Marco-Llorente on 9 May 2011 (1 page)
10 February 2016Secretary's details changed for Mr Riccardo Marco-Llorente on 9 May 2011 (1 page)
10 February 2016Director's details changed for Mr Riccardo Marco-Llorente on 9 May 2011 (2 pages)
10 February 2016Director's details changed for Mr Riccardo Marco-Llorente on 9 May 2011 (2 pages)
10 February 2016Director's details changed for Mr Alistair Alexander Taylor on 1 June 2012 (2 pages)
10 February 2016Director's details changed for Mr Riccardo Marco-Llorente on 9 May 2011 (2 pages)
10 February 2016Secretary's details changed for Mr Riccardo Marco-Llorente on 9 May 2011 (1 page)
10 February 2016Secretary's details changed for Mr Riccardo Marco-Llorente on 9 May 2011 (1 page)
10 February 2016Director's details changed for Mr Alistair Alexander Taylor on 1 June 2012 (2 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 June 2012Appointment of Mr Alistair Alexander Taylor as a director (2 pages)
1 June 2012Appointment of Mr Alistair Alexander Taylor as a director (2 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
9 May 2011Registered office address changed from 241 Albion Road London N169JT England on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 241 Albion Road London N169JT England on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 241 Albion Road London N169JT England on 9 May 2011 (1 page)
11 February 2011Company name changed tl (uk) LIMITED\certificate issued on 11/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
(2 pages)
11 February 2011Change of name notice (1 page)
11 February 2011Company name changed tl (uk) LIMITED\certificate issued on 11/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
(2 pages)
11 February 2011Change of name notice (1 page)
7 February 2011Incorporation (25 pages)
7 February 2011Incorporation (25 pages)