23 Oatlands Drive
Weybridge
KT13 9LZ
Director Name | Mr Ali Naini |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2012(same day as company formation) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Springfield House C/O Holden Granat Llp Chartered 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Mr Ian Richard Thomas |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2012(same day as company formation) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | Springfield House C/O Holden Granat Llp Chartered 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Francis Gideon Fitzwalter Wright |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2012(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House C/O Holden Granat Llp Chartered 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Mr Desmond Beauchamp Astley-Cooper |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2014(1 year, 12 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Springfield House C/O Holden Granat Llp Chartered 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Mr David Laurence Casale |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(2 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House C/O Holden Granat Llp Chartered 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Mr Luke Rivers Jackson |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(11 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Springfield House C/O Holden Granat Llp Chartered 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Dr Hubert John French |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2016) |
Role | Chief Executive Officer |
Country of Residence | Britain |
Correspondence Address | 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr James Milton Griffiths |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Axel Marie Thomas Becquet De Megille |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 January 2018(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2022) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | Springfield House C/O Holden Granat Llp Chartered 23 Oatlands Drive Weybridge KT13 9LZ |
Website | turquoiseipswich.co.uk |
---|---|
Telephone | 01394 380055 |
Telephone region | Felixstowe |
Registered Address | Springfield House C/O Holden Granat Llp Chartered Accountants 23 Oatlands Drive Weybridge KT13 9LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Turquoise International LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
14 January 2024 | Termination of appointment of David Laurence Casale as a director on 31 December 2023 (1 page) |
---|---|
14 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
13 November 2023 | Appointment of Mr Luke Rivers Jackson as a director on 13 November 2023 (2 pages) |
4 October 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
15 June 2023 | Termination of appointment of Axel Marie Thomas Becquet De Megille as a director on 1 June 2022 (1 page) |
24 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
7 September 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
17 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
17 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
3 June 2020 | Registered office address changed from 2 Lambeth Hill London England EC4V 4GG to Springfield House C/O Holden Granat Llp Chartered Accountants 23 Oatlands Drive Weybridge KT13 9LZ on 3 June 2020 (1 page) |
9 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
24 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
16 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
16 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
17 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
11 January 2018 | Appointment of Mr Axel Marie Thomas Becquet De Megille as a director on 10 January 2018 (2 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
14 December 2016 | Termination of appointment of Hubert John French as a director on 31 October 2016 (1 page) |
14 December 2016 | Termination of appointment of James Milton Griffiths as a director on 31 October 2016 (1 page) |
14 December 2016 | Termination of appointment of Hubert John French as a director on 31 October 2016 (1 page) |
14 December 2016 | Termination of appointment of James Milton Griffiths as a director on 31 October 2016 (1 page) |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
25 February 2015 | Accounts made up to 30 June 2014 (2 pages) |
25 February 2015 | Accounts made up to 30 June 2014 (2 pages) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Appointment of Mr Hubert John French as a director on 13 January 2015 (2 pages) |
14 January 2015 | Register inspection address has been changed to C/O Holden Granat Llp 12 Lion & Lamb Yard Farnham Surrey GU9 7LL (1 page) |
14 January 2015 | Appointment of Mr James Milton Griffiths as a director on 13 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr James Milton Griffiths as a director on 13 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Hubert John French as a director on 13 January 2015 (2 pages) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Register inspection address has been changed to C/O Holden Granat Llp 12 Lion & Lamb Yard Farnham Surrey GU9 7LL (1 page) |
15 April 2014 | Appointment of Mr David Laurence Casale as a director on 1 April 2014 (2 pages) |
15 April 2014 | Appointment of Mr David Laurence Casale as a director on 1 April 2014 (2 pages) |
15 April 2014 | Appointment of Mr David Laurence Casale as a director on 1 April 2014 (2 pages) |
5 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders (5 pages) |
5 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders (5 pages) |
7 January 2014 | Appointment of Mr Desmond Beauchamp Astley-Cooper as a director on 7 January 2014 (2 pages) |
7 January 2014 | Appointment of Mr Desmond Beauchamp Astley-Cooper as a director on 7 January 2014 (2 pages) |
7 January 2014 | Appointment of Mr Desmond Beauchamp Astley-Cooper as a director on 7 January 2014 (2 pages) |
7 January 2014 | Accounts made up to 30 June 2013 (2 pages) |
7 January 2014 | Accounts made up to 30 June 2013 (2 pages) |
15 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Accounts made up to 30 June 2012 (2 pages) |
15 March 2013 | Accounts made up to 30 June 2012 (2 pages) |
15 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
16 January 2012 | Appointment of Francis Gideon Fitzwalter Wright as a director on 13 January 2012 (2 pages) |
16 January 2012 | Current accounting period shortened from 31 January 2013 to 30 June 2012 (1 page) |
16 January 2012 | Current accounting period shortened from 31 January 2013 to 30 June 2012 (1 page) |
16 January 2012 | Appointment of Francis Gideon Fitzwalter Wright as a director on 13 January 2012 (2 pages) |
13 January 2012 | Incorporation
|
13 January 2012 | Incorporation
|
13 January 2012 | Incorporation
|