143-149 Fenchurch Street
London
EC3M 6BL
Director Name | Ms Charmaine Nga Mun Chin |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 06 September 2021(9 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Director Of Business Development |
Country of Residence | England |
Correspondence Address | C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Mr Catalin Adrian Breaban |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 04 September 2012(same day as company formation) |
Role | Private Equity Professional |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Secretary Name | Catalin Adrian Breaban |
---|---|
Status | Resigned |
Appointed | 04 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Petrus Hermanus Henricus Van Poecke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 October 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2018) |
Role | Management |
Country of Residence | Belgium |
Correspondence Address | Atlasinvest Chaussee De La Hulpe 120 Brussels 1000 |
Director Name | Andrew Nicholas Shand Lester |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 May 2013) |
Role | Private Equity Investment |
Country of Residence | Belgium |
Correspondence Address | Atlasinvest Chaussee De La Hulpe 120 Brussels 1000 |
Director Name | Rijkman Willem Johan Groenink |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 October 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2018) |
Role | Private Equity, Directorships |
Country of Residence | The Netherlands |
Correspondence Address | Atlasinvest Chaussee De La Hulpe 120 Brussels 1000 |
Director Name | Megat Jalaluddin Megat Hassan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 February 2018(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2018) |
Role | Chief Strategy Office Of Tnb |
Country of Residence | Malaysia |
Correspondence Address | Tenaga Nasional Berhad Level Mezzanine, Hq Buildin 129 Jalan Bangsar Kuala Lumpur 59200 |
Director Name | Mr Pascal Bertrand Diane Marie Emsens |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 February 2018(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 March 2020) |
Role | Portfolio Manager |
Country of Residence | Belgium |
Correspondence Address | Terhulpsesteenweg 120 1000 Brussels Belgium |
Director Name | Mr Datuk Seri Ir. Azman Bin Mohd |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 February 2018(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 May 2019) |
Role | Ceo/President |
Country of Residence | Malaysia |
Correspondence Address | Tenaga Nasional Berhad Level Mezzanine, Hq Buildin 129 Jalan Bangsar Kuala Lumpur 59200 |
Director Name | Datuk Fazlur Rahman Zainuddin |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 February 2018(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2018) |
Role | Chief Financial Officer |
Country of Residence | Malaysia |
Correspondence Address | Tenaga Nasional Berhad Level Mezzanine, Hq Buildin 129 Jalan Bangsar Kuala Lumpur 59200 |
Director Name | Dato' Muhammad Razif Bin Abdul Rahman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 February 2018(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2018) |
Role | Vice President |
Country of Residence | Malaysia |
Correspondence Address | Tenaga Nasional Berhad Level Mezzanine, Hq Buildin 129 Jalan Bangsar Kuala Lumpur 59200 |
Director Name | Suriati Asmah Abdullah |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 December 2018(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 September 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Nik Hishamuddin Bin Mohamed |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 December 2018(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2020) |
Role | Head (President/Ceo Office) |
Country of Residence | Malaysia |
Correspondence Address | Tenaga Nasional Berhad Level 1, Hq Building 129, Jalan Bangsar Kuala Lumpur 59200 |
Director Name | Khairunnizam Naharudin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 December 2018(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2020) |
Role | Head, International Asset Group Of Tnb |
Country of Residence | Malaysia |
Correspondence Address | Tenaga Nasional Berhad Level Mezzanine Hq Building 129 Jalan Bangsar Kuala Lumpur 59200 |
Director Name | Amir Hamzah Bin Azizan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 May 2019(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2020) |
Role | Chief Executive Officer/President Of Tnb |
Country of Residence | Malaysia |
Correspondence Address | Tenaga Nasional Berhad Level 1, Hq Building 129, Jalan Bangsar Kuala Lumpur 59200 |
Director Name | Shamsul Azham Bin Mohd Isa |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 June 2020(7 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 03 March 2021) |
Role | Senior Manager, International Asset Group, Tenaga |
Country of Residence | Malaysia |
Correspondence Address | International Asset Group, Tenaga National Berhad Jalan Kerinchi, Gerbang, Kerinchi Lestari Kuala Lumpur 59200 |
Director Name | Hafiz Bin Ismail |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 June 2020(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2021) |
Role | General Manager, International Asset Group, Tenaga |
Country of Residence | Malaysia |
Correspondence Address | International Asset Group, Tenaga National Berhad Jalan Kerinchi, Gerbang, Kerinchi Lestari Kuala Lumpur 59200 |
Director Name | Nur Atikah Paimin |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 June 2020(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2021) |
Role | Manager, Tenaga Investments Uk Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 127a Berkeley Square House Berkeley Square London W1 6BD |
Director Name | Amer Aqel Amer Nordin |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 September 2020(8 years after company formation) |
Appointment Duration | 1 year (resigned 06 September 2021) |
Role | Senior Manager, International Asset Group Tnb |
Country of Residence | Malaysia |
Correspondence Address | International Asset Group, Tenaga National Berhad Jalan Kerinchi, Gerbang, Kerinchi Lestari Kuala Lumpur 59200 |
Director Name | Mr Vian Robert Davys |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2021(8 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 06 September 2021) |
Role | Tenaga Investments Uk Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tenaga Investments Uk Ltd 1st Floor, Sackville Hou 143-149 Fenchurch Street London EC3M 6BL |
Registered Address | C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
49.3k at £1 | Tanzanite Bv 80.00% Ordinary A |
---|---|
369.8k at £0.01 | Catalin Adrian Breaban 6.00% Ordinary B |
862.9k at £0.01 | Tanzanite Bv 14.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £301,391 |
Cash | £247,181 |
Current Liabilities | £68,380 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
28 March 2018 | Delivered on: 10 April 2018 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
---|---|
28 March 2018 | Delivered on: 4 April 2018 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
10 December 2014 | Delivered on: 12 December 2014 Persons entitled: Nibc Financing N.V. Classification: A registered charge Outstanding |
10 December 2014 | Delivered on: 10 December 2014 Persons entitled: Nibc Financing N.V. Classification: A registered charge Outstanding |
20 November 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
---|---|
9 September 2020 | Appointment of Amer Aqel Amer Nordin as a director on 2 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of Suriati Asmah Abdullah as a director on 2 September 2020 (1 page) |
15 July 2020 | Change of details for Tenaga Wind Ventures Uk Ltd as a person with significant control on 2 July 2020 (2 pages) |
10 July 2020 | Appointment of Hafiz Bin Ismail as a director on 30 June 2020 (2 pages) |
10 July 2020 | Appointment of Shamsul Azham Bin Mohd Isa as a director on 30 June 2020 (2 pages) |
10 July 2020 | Appointment of Nur Atikah Paimin as a director on 30 June 2020 (2 pages) |
9 July 2020 | Termination of appointment of Khairunnizam Naharudin as a director on 30 June 2020 (1 page) |
9 July 2020 | Termination of appointment of Amir Hamzah Bin Azizan as a director on 30 June 2020 (1 page) |
9 July 2020 | Termination of appointment of Nik Hishamuddin Bin Mohamed as a director on 30 June 2020 (1 page) |
7 July 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
5 March 2020 | Termination of appointment of Pascal Bertrand Diane Marie Emsens as a director on 2 March 2020 (1 page) |
8 November 2019 | Director's details changed for Suriati Asmah Abdullah on 31 October 2019 (2 pages) |
7 November 2019 | Director's details changed for Suriati Asmah Abdullah on 31 October 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
9 May 2019 | Appointment of Amir Hamzah Bin Azizan as a director on 2 May 2019 (2 pages) |
8 May 2019 | Termination of appointment of Datuk Seri Ir. Azman Bin Mohd as a director on 2 May 2019 (1 page) |
13 March 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
13 December 2018 | Appointment of Nik Hishamuddin Bin Mohamed as a director on 12 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Megat Jalaluddin Megat Hassan as a director on 12 December 2018 (1 page) |
13 December 2018 | Termination of appointment of Datuk Fazlur Rahman Zainuddin as a director on 12 December 2018 (1 page) |
13 December 2018 | Termination of appointment of Dato' Muhammad Razif Bin Abdul Rahman as a director on 12 December 2018 (1 page) |
13 December 2018 | Appointment of Suriati Asmah Abdullah as a director on 12 December 2018 (2 pages) |
13 December 2018 | Appointment of Khairunnizam Naharudin as a director on 12 December 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
1 May 2018 | Sub-division of shares on 26 March 2018 (6 pages) |
30 April 2018 | Change of share class name or designation (2 pages) |
30 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
19 April 2018 | Resolutions
|
11 April 2018 | Resolutions
|
10 April 2018 | Registration of charge 082000610004, created on 28 March 2018 (21 pages) |
4 April 2018 | Registration of charge 082000610003, created on 28 March 2018 (114 pages) |
3 April 2018 | Satisfaction of charge 082000610001 in full (1 page) |
3 April 2018 | Satisfaction of charge 082000610002 in full (1 page) |
27 March 2018 | Cessation of Catalin Adrian Breaban as a person with significant control on 28 February 2018 (1 page) |
27 March 2018 | Cessation of Martialis Quirinus Henricus Van Poecke as a person with significant control on 28 February 2018 (1 page) |
27 March 2018 | Notification of Tenaga Wind Ventures Uk Ltd as a person with significant control on 28 February 2018 (2 pages) |
26 March 2018 | Termination of appointment of Catalin Adrian Breaban as a director on 28 February 2018 (1 page) |
20 March 2018 | Director's details changed for Pascal Bertrand Diane Marie Emsens on 20 March 2018 (2 pages) |
16 March 2018 | Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 16 March 2018 (1 page) |
15 March 2018 | Appointment of Pascal Bertrand Diane Marie Emsens as a director on 28 February 2018 (2 pages) |
14 March 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
9 March 2018 | Appointment of Datuk Fazlur Rahman Zainuddin as a director on 28 February 2018 (2 pages) |
9 March 2018 | Appointment of Datuk Seri Ir. Azman Bin Mohd as a director on 28 February 2018 (2 pages) |
9 March 2018 | Appointment of Dato' Muhammad Razif Bin Abdul Rahman as a director on 28 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Rijkman Willem Johan Groenink as a director on 28 February 2018 (1 page) |
9 March 2018 | Appointment of Megat Jalaluddin Megat Hassan as a director on 28 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Catalin Adrian Breaban as a secretary on 28 February 2018 (1 page) |
9 March 2018 | Termination of appointment of Petrus Hermanus Henricus Van Poecke as a director on 28 February 2018 (1 page) |
18 January 2018 | Change of details for Mr Martialis Quirinus Henricus Van Poecke as a person with significant control on 18 January 2018 (2 pages) |
12 October 2017 | Director's details changed for Mr Catalin Adrian Breaban on 12 October 2017 (2 pages) |
12 October 2017 | Change of details for Mr Catalin Adrian Breaban as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Secretary's details changed for Catalin Adrian Breaban on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 12 October 2017 (1 page) |
12 October 2017 | Director's details changed for Mr Catalin Adrian Breaban on 12 October 2017 (2 pages) |
12 October 2017 | Secretary's details changed for Catalin Adrian Breaban on 12 October 2017 (1 page) |
12 October 2017 | Change of details for Mr Catalin Adrian Breaban as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 12 October 2017 (1 page) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
7 June 2017 | Group of companies' accounts made up to 30 September 2016 (30 pages) |
7 June 2017 | Group of companies' accounts made up to 30 September 2016 (30 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
9 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 December 2014 | Registration of charge 082000610002, created on 10 December 2014 (53 pages) |
12 December 2014 | Registration of charge 082000610002, created on 10 December 2014 (53 pages) |
10 December 2014 | Registration of charge 082000610001, created on 10 December 2014 (22 pages) |
10 December 2014 | Registration of charge 082000610001, created on 10 December 2014 (22 pages) |
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
31 January 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
31 January 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
31 January 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
8 November 2013 | Resolutions
|
8 November 2013 | Particulars of variation of rights attached to shares (3 pages) |
8 November 2013 | Resolutions
|
8 November 2013 | Particulars of variation of rights attached to shares (3 pages) |
8 November 2013 | Resolutions
|
8 November 2013 | Resolutions
|
8 November 2013 | Sub-division of shares on 4 November 2013 (5 pages) |
8 November 2013 | Change of share class name or designation (2 pages) |
8 November 2013 | Change of share class name or designation (2 pages) |
8 November 2013 | Sub-division of shares on 4 November 2013 (5 pages) |
8 November 2013 | Sub-division of shares on 4 November 2013 (5 pages) |
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (6 pages) |
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (6 pages) |
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Director's details changed for Catalin Adrian Breaban on 4 September 2012 (2 pages) |
22 July 2013 | Director's details changed for Catalin Adrian Breaban on 4 September 2012 (2 pages) |
12 June 2013 | Termination of appointment of Andrew Lester as a director (1 page) |
12 June 2013 | Termination of appointment of Andrew Lester as a director (1 page) |
8 March 2013 | Director's details changed for Catalin Adrian Breaban on 8 March 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Catalin Adrian Breaban on 8 March 2013 (1 page) |
8 March 2013 | Director's details changed for Catalin Adrian Breaban on 8 March 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Catalin Adrian Breaban on 8 March 2013 (1 page) |
8 March 2013 | Director's details changed for Catalin Adrian Breaban on 8 March 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Catalin Adrian Breaban on 8 March 2013 (1 page) |
9 November 2012 | Appointment of Petrus Hermanus Henricus Van Poecke as a director (2 pages) |
9 November 2012 | Appointment of Andrew Nicholas Shand Lester as a director (2 pages) |
9 November 2012 | Appointment of Andrew Nicholas Shand Lester as a director (2 pages) |
9 November 2012 | Appointment of Rijkman Willem Johan Groenink as a director (2 pages) |
9 November 2012 | Appointment of Petrus Hermanus Henricus Van Poecke as a director (2 pages) |
9 November 2012 | Appointment of Rijkman Willem Johan Groenink as a director (2 pages) |
4 September 2012 | Incorporation
|
4 September 2012 | Incorporation
|
4 September 2012 | Incorporation
|