London
EC4R 9AB
Director Name | Mr Jonathan Matthew Haley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Mr Anthony James Moxton Lowther-Pinkerton Lvo, Mbe |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 2014) |
Role | Private Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Clarence House St. James'S London SW1A 1BA |
Director Name | Ms Polly Clare McGivern |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Clarence House St. James'S London SW1A 1BA |
Director Name | Mrs Clara Jane Rose Pearce |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 December 2020) |
Role | Assistant Treasurer, Projects |
Country of Residence | England |
Correspondence Address | Clarence House St. James'S London SW1A 1BA |
Director Name | Mr Edward Sackville Lane Fox |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 July 2018) |
Role | Private Secretary |
Country of Residence | England |
Correspondence Address | Clarence House St. James'S London SW1A 1BA |
Director Name | Mr John Guy Elmhirst Monson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2019(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 December 2020) |
Role | Senior Partner And Chief Invesment Officer |
Country of Residence | England |
Correspondence Address | 12 Arthur Street London EC4R 9AB |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2012(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | 12 Arthur Street London EC4R 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
12 January 2024 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
22 November 2023 | Confirmation statement made on 22 October 2023 with no updates (1 page) |
3 January 2023 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
10 November 2022 | Confirmation statement made on 22 October 2022 with no updates (1 page) |
23 February 2022 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
3 February 2022 | Confirmation statement made on 22 October 2021 with no updates (2 pages) |
12 January 2021 | Registered 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 2021 | Termination of appointment of Clara Jane Rose Pearce as a director on 30 December 2020 (1 page) |
12 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
12 January 2021 | Appointment of Miss Jenny Afia as a director on 30 December 2020 (2 pages) |
12 January 2021 | Termination of appointment of John Guy Elmhirst Monson as a director on 30 December 2020 (1 page) |
4 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
8 October 2020 | Notification of Henry Charles Albert Windsor as a person with significant control on 7 October 2020 (2 pages) |
7 October 2020 | Cessation of Clara Jane Rose Pearce as a person with significant control on 7 October 2020 (1 page) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
7 May 2019 | Appointment of Mr John Guy Elmhirst Monson as a director on 3 May 2019 (2 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
7 August 2018 | Cessation of Edward Sackville Lane Fox as a person with significant control on 27 July 2018 (1 page) |
7 August 2018 | Termination of appointment of Edward Sackville Lane Fox as a director on 27 July 2018 (1 page) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
14 November 2014 | Appointment of Mr Edward Sackville Lane Fox as a director on 14 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Edward Sackville Lane Fox as a director on 14 November 2014 (2 pages) |
11 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
9 October 2014 | Termination of appointment of Polly Clare Mcgivern as a director on 14 July 2014 (1 page) |
9 October 2014 | Termination of appointment of Anthony James Moxton Lowther-Pinkerton Mvo, Mbe as a director on 9 September 2014 (1 page) |
9 October 2014 | Appointment of Mrs Clara Pearce as a director on 9 September 2014 (2 pages) |
9 October 2014 | Appointment of Mrs Clara Pearce as a director on 9 September 2014 (2 pages) |
9 October 2014 | Termination of appointment of Anthony James Moxton Lowther-Pinkerton Mvo, Mbe as a director on 9 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Polly Clare Mcgivern as a director on 14 July 2014 (1 page) |
23 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 December 2013 | Company name changed tyrolese (742) LIMITED\certificate issued on 04/12/13
|
4 December 2013 | Company name changed tyrolese (742) LIMITED\certificate issued on 04/12/13
|
7 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
16 November 2012 | Appointment of Anthony James Moxton Lowther-Pinkerton Mvo, Mbe as a director (2 pages) |
16 November 2012 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom on 16 November 2012 (1 page) |
16 November 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
16 November 2012 | Termination of appointment of Tyrolese (Directors) Limited as a director (1 page) |
16 November 2012 | Termination of appointment of Tyrolese (Directors) Limited as a director (1 page) |
16 November 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
16 November 2012 | Termination of appointment of Jonathan Haley as a director (1 page) |
16 November 2012 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom on 16 November 2012 (1 page) |
16 November 2012 | Appointment of Anthony James Moxton Lowther-Pinkerton Mvo, Mbe as a director (2 pages) |
16 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
16 November 2012 | Appointment of Miss Polly Clare Mcgivern as a director (2 pages) |
16 November 2012 | Appointment of Miss Polly Clare Mcgivern as a director (2 pages) |
16 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
16 November 2012 | Termination of appointment of Jonathan Haley as a director (1 page) |
22 October 2012 | Incorporation (14 pages) |
22 October 2012 | Incorporation (14 pages) |