Company NameTibra Capital Foundation Europe
Company StatusActive
Company Number07572394
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 March 2011(13 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Miriam Knipe
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(5 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 5 Aldermanbury Square
London
EC2V 7HR
Secretary NameMrs Tracy Rix
StatusCurrent
Appointed18 March 2021(10 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address5 Aldermanbury Square
Level 11
London
EC2V 7HR
Secretary NameMiss Tracy Wheeler
StatusCurrent
Appointed18 March 2021(10 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address5 Aldermanbury Square
Level 11
London
EC2V 7HR
Director NameMr Matthew Aaron Hollingsworth
Date of BirthJune 1990 (Born 33 years ago)
NationalityAustralian
StatusCurrent
Appointed21 October 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleHead Of Trading
Country of ResidenceEngland
Correspondence Address52-54 St. John Street
First Floor
London
EC1M 4HF
Director NameMrs Tracy Rix
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
Level 11
London
EC2V 7HR
Director NameMiss Tracy Wheeler
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address52-54 St. John Street
First Floor
London
EC1M 4HF
Director NameMr Denis Jackson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12 5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Razman Aziz Azmir
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence AddressLevel 12 5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Campbell Terence Norwood
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 12 5 Aldermanbury Square
London
EC2V 7HR
Secretary NameDenis Jackson
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 12 5 Aldermanbury Square
London
EC2V 7HR
Secretary NameTimothy Edward Knipe
NationalityBritish
StatusResigned
Appointed16 January 2014(2 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 March 2021)
RoleCompany Director
Correspondence AddressLevel 12 5 Aldermanbury Square
London
EC2V 7HR
Director NameThea Clare Hoskin
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(3 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Daniel John Sladen
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 February 2017)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMs Jane Penwarden
Date of BirthDecember 1986 (Born 37 years ago)
NationalityAustralian
StatusResigned
Appointed16 March 2015(3 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Hugo Hesse
Date of BirthApril 1982 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed18 December 2015(4 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 October 2021)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMs Jennifer Abad Baltazar
Date of BirthJuly 1987 (Born 36 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 March 2019(7 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 October 2021)
RoleSenior Financial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
Level 11
London
EC2V 7HR

Contact

Websitewww.tibra.com/
Telephone020 31009000
Telephone regionLondon

Location

Registered Address52-54 St. John Street
First Floor
London
EC1M 4HF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£910
Net Worth£25,720
Cash£25,720

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
25 October 2023Registered office address changed from 5 Aldermanbury Square Level 11 London EC2V 7HR to 52-54 st. John Street First Floor London EC1M 4HF on 25 October 2023 (1 page)
21 March 2023Director's details changed for Mrs Tracy Rix on 15 December 2022 (2 pages)
21 March 2023Secretary's details changed for Mrs Tracy Rix on 15 December 2022 (1 page)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
21 March 2023Change of details for Mrs Tracy Rix as a person with significant control on 15 December 2022 (2 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 October 2021Termination of appointment of Jennifer Abad Baltazar as a director on 21 October 2021 (1 page)
21 October 2021Termination of appointment of Hugo Hesse as a director on 21 October 2021 (1 page)
21 October 2021Cessation of Hugo Hesse as a person with significant control on 21 October 2021 (1 page)
21 October 2021Appointment of Mr Matthew Aaron Hollingsworth as a director on 21 October 2021 (2 pages)
21 October 2021Notification of Tracy Rix as a person with significant control on 21 October 2021 (2 pages)
21 October 2021Notification of Matthew Aaron Hollingsworth as a person with significant control on 21 October 2021 (2 pages)
21 October 2021Appointment of Mrs Tracy Rix as a director on 21 October 2021 (2 pages)
21 October 2021Cessation of Jennifer Abad Baltazar as a person with significant control on 21 October 2021 (1 page)
12 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
18 March 2021Appointment of Mrs Tracy Rix as a secretary on 18 March 2021 (2 pages)
18 March 2021Termination of appointment of Timothy Edward Knipe as a secretary on 18 March 2021 (1 page)
25 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
19 March 2019Termination of appointment of Campbell Terence Norwood as a director on 18 March 2019 (1 page)
19 March 2019Cessation of Campbell Norwood as a person with significant control on 18 March 2019 (1 page)
19 March 2019Appointment of Miss Jennifer Abad Baltazar as a director on 18 March 2019 (2 pages)
19 March 2019Notification of Jennifer Abad Baltazar as a person with significant control on 18 March 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
12 June 2017Registered office address changed from Level 12 5 Aldermanbury Square London EC2V 7HR to 5 Aldermanbury Square Level 11 London EC2V 7HR on 12 June 2017 (2 pages)
12 June 2017Registered office address changed from Level 12 5 Aldermanbury Square London EC2V 7HR to 5 Aldermanbury Square Level 11 London EC2V 7HR on 12 June 2017 (2 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
13 February 2017Appointment of Miriam Knipe as a director on 3 February 2017 (3 pages)
13 February 2017Appointment of Miriam Knipe as a director on 3 February 2017 (3 pages)
13 February 2017Termination of appointment of Daniel John Sladen as a director on 3 February 2017 (2 pages)
13 February 2017Termination of appointment of Daniel John Sladen as a director on 3 February 2017 (2 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
4 April 2016Annual return made up to 21 March 2016 no member list (5 pages)
4 April 2016Annual return made up to 21 March 2016 no member list (5 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
8 January 2016Appointment of Hugo Hesse as a director on 18 December 2015 (3 pages)
8 January 2016Appointment of Hugo Hesse as a director on 18 December 2015 (3 pages)
8 January 2016Termination of appointment of Jane Penwarden as a director on 18 December 2015 (2 pages)
8 January 2016Termination of appointment of Jane Penwarden as a director on 18 December 2015 (2 pages)
10 April 2015Annual return made up to 21 March 2015 no member list (5 pages)
10 April 2015Annual return made up to 21 March 2015 no member list (5 pages)
1 April 2015Appointment of Ms Jane Penwarden as a director on 16 March 2015 (3 pages)
1 April 2015Termination of appointment of Thea Clare Hoskin as a director on 9 March 2015 (2 pages)
1 April 2015Termination of appointment of Thea Clare Hoskin as a director on 9 March 2015 (2 pages)
1 April 2015Termination of appointment of Thea Clare Hoskin as a director on 9 March 2015 (2 pages)
1 April 2015Appointment of Ms Jane Penwarden as a director on 16 March 2015 (3 pages)
5 January 2015Appointment of Daniel John Sladen as a director on 18 December 2014 (3 pages)
5 January 2015Appointment of Thea Clare Hoskin as a director on 18 December 2014 (3 pages)
5 January 2015Appointment of Daniel John Sladen as a director on 18 December 2014 (3 pages)
5 January 2015Appointment of Thea Clare Hoskin as a director on 18 December 2014 (3 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
29 December 2014Termination of appointment of Razman Aziz Azmir as a director on 17 December 2014 (2 pages)
29 December 2014Termination of appointment of Razman Aziz Azmir as a director on 17 December 2014 (2 pages)
21 March 2014Annual return made up to 21 March 2014 no member list (4 pages)
21 March 2014Annual return made up to 21 March 2014 no member list (4 pages)
23 January 2014Appointment of Timothy Edward Knipe as a secretary (3 pages)
23 January 2014Termination of appointment of Denis Jackson as a secretary (2 pages)
23 January 2014Appointment of Timothy Edward Knipe as a secretary (3 pages)
23 January 2014Termination of appointment of Denis Jackson as a secretary (2 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
13 November 2013Termination of appointment of Denis Jackson as a director (2 pages)
13 November 2013Termination of appointment of Denis Jackson as a director (2 pages)
21 March 2013Annual return made up to 21 March 2013 no member list (5 pages)
21 March 2013Annual return made up to 21 March 2013 no member list (5 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
11 April 2012Annual return made up to 21 March 2012 no member list (5 pages)
11 April 2012Annual return made up to 21 March 2012 no member list (5 pages)
21 March 2011Incorporation (37 pages)
21 March 2011Incorporation (37 pages)