Company NameTsessebe Limited
DirectorJenny Afia
Company StatusActive
Company Number08262561
CategoryPrivate Limited Company
Incorporation Date22 October 2012(11 years, 6 months ago)
Previous NameTyrolese (742) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Jenny Afia
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address12 Arthur Street
London
EC4R 9AB
Director NameMr Jonathan Matthew Haley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMr Anthony James Moxton Lowther-Pinkerton  Lvo, Mbe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2014)
RolePrivate Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameMs Polly Clare McGivern
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 week, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameMrs Clara Jane Rose Pearce
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 December 2020)
RoleAssistant Treasurer, Projects
Country of ResidenceEngland
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameMr Edward Sackville Lane Fox
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 27 July 2018)
RolePrivate Secretary
Country of ResidenceEngland
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameMr John Guy Elmhirst Monson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2019(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 2020)
RoleSenior Partner And Chief Invesment Officer
Country of ResidenceEngland
Correspondence Address12 Arthur Street
London
EC4R 9AB
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed22 October 2012(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered Address12 Arthur Street
London
EC4R 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

12 January 2024Accounts for a dormant company made up to 31 March 2023 (3 pages)
22 November 2023Confirmation statement made on 22 October 2023 with no updates (1 page)
3 January 2023Accounts for a dormant company made up to 31 March 2022 (3 pages)
10 November 2022Confirmation statement made on 22 October 2022 with no updates (1 page)
23 February 2022Accounts for a dormant company made up to 31 March 2021 (3 pages)
3 February 2022Confirmation statement made on 22 October 2021 with no updates (2 pages)
12 January 2021Registered office address changed from Clarence House St. James's London SW1A 1BA to 12 Arthur Street London EC4R 9AB on 12 January 2021 (1 page)
12 January 2021Termination of appointment of Clara Jane Rose Pearce as a director on 30 December 2020 (1 page)
12 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 January 2021Appointment of Miss Jenny Afia as a director on 30 December 2020 (2 pages)
12 January 2021Termination of appointment of John Guy Elmhirst Monson as a director on 30 December 2020 (1 page)
4 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
8 October 2020Notification of Henry Charles Albert Windsor as a person with significant control on 7 October 2020 (2 pages)
7 October 2020Cessation of Clara Jane Rose Pearce as a person with significant control on 7 October 2020 (1 page)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
7 May 2019Appointment of Mr John Guy Elmhirst Monson as a director on 3 May 2019 (2 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 November 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
7 August 2018Cessation of Edward Sackville Lane Fox as a person with significant control on 27 July 2018 (1 page)
7 August 2018Termination of appointment of Edward Sackville Lane Fox as a director on 27 July 2018 (1 page)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
14 November 2014Appointment of Mr Edward Sackville Lane Fox as a director on 14 November 2014 (2 pages)
14 November 2014Appointment of Mr Edward Sackville Lane Fox as a director on 14 November 2014 (2 pages)
11 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
11 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
9 October 2014Termination of appointment of Polly Clare Mcgivern as a director on 14 July 2014 (1 page)
9 October 2014Termination of appointment of Anthony James Moxton Lowther-Pinkerton Mvo, Mbe as a director on 9 September 2014 (1 page)
9 October 2014Appointment of Mrs Clara Pearce as a director on 9 September 2014 (2 pages)
9 October 2014Appointment of Mrs Clara Pearce as a director on 9 September 2014 (2 pages)
9 October 2014Termination of appointment of Anthony James Moxton Lowther-Pinkerton Mvo, Mbe as a director on 9 September 2014 (1 page)
9 October 2014Termination of appointment of Polly Clare Mcgivern as a director on 14 July 2014 (1 page)
23 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2013Company name changed tyrolese (742) LIMITED\certificate issued on 04/12/13
  • CONNOT ‐
(3 pages)
4 December 2013Company name changed tyrolese (742) LIMITED\certificate issued on 04/12/13
  • CONNOT ‐
(3 pages)
7 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
7 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
16 November 2012Appointment of Anthony James Moxton Lowther-Pinkerton Mvo, Mbe as a director (2 pages)
16 November 2012Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom on 16 November 2012 (1 page)
16 November 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
16 November 2012Termination of appointment of Tyrolese (Directors) Limited as a director (1 page)
16 November 2012Termination of appointment of Tyrolese (Directors) Limited as a director (1 page)
16 November 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
16 November 2012Termination of appointment of Jonathan Haley as a director (1 page)
16 November 2012Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom on 16 November 2012 (1 page)
16 November 2012Appointment of Anthony James Moxton Lowther-Pinkerton Mvo, Mbe as a director (2 pages)
16 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2
(3 pages)
16 November 2012Appointment of Miss Polly Clare Mcgivern as a director (2 pages)
16 November 2012Appointment of Miss Polly Clare Mcgivern as a director (2 pages)
16 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2
(3 pages)
16 November 2012Termination of appointment of Jonathan Haley as a director (1 page)
22 October 2012Incorporation (14 pages)
22 October 2012Incorporation (14 pages)