Company NameTengri Ltd
DirectorsNancy Johnston and Mingxi Li
Company StatusActive
Company Number08959803
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMrs Nancy Johnston
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed26 March 2014(same day as company formation)
RoleCeo & Founder
Country of ResidenceEngland
Correspondence AddressTengri Ltd 124 City Road
London
EC1V 2NX
Director NameMiss Mingxi Li
Date of BirthAugust 1994 (Born 29 years ago)
NationalityChinese
StatusCurrent
Appointed24 September 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 108 1 Kember St
London
N1 1BF
Director NameMr Anthony Peter Lahert
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2015(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34b York Way
London
N1 9AB
Director NameMr Alan Michael Thomas
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2015(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34b York Way
London
N1 9AB
Director NameMr Colin Keith Angus
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLittle Walden Winchester Street
Chilbolton
Hants
SO20 6BQ
Director NameMiss Josephine Baker
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address64a Breakspears Road
London
SE4 1TS

Contact

Websitewww.tengri.co.uk

Location

Registered AddressTengri Ltd
124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1.5Mrs Nancy Johnston
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

20 November 2020Registered office address changed from 34B York Way London N1 9AB England to St Mark's Studios Unit 1, St Mark's Studios 14 Chillingworth Road London N7 8SH on 20 November 2020 (1 page)
18 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
25 August 2020Micro company accounts made up to 31 December 2019 (6 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
23 September 2019Termination of appointment of Alan Michael Thomas as a director on 23 September 2019 (1 page)
16 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
22 August 2019Appointment of Miss Josephine Baker as a director on 22 August 2019 (2 pages)
22 August 2019Registered office address changed from C/O Tengri-Nancy Johnston 34B York Way London N1 9AB to 34B York Way London N1 9AB on 22 August 2019 (1 page)
29 September 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
24 September 2018Appointment of Miss Mingxi Li as a director on 24 September 2018 (2 pages)
3 September 2018Confirmation statement made on 7 August 2018 with updates (7 pages)
14 May 2018Change of details for Ms Nancy Johnston as a person with significant control on 14 May 2018 (2 pages)
12 March 2018Termination of appointment of Colin Keith Angus as a director on 12 March 2018 (1 page)
5 March 2018Statement of capital following an allotment of shares on 5 April 2017
  • GBP 106.46
(3 pages)
8 February 2018Termination of appointment of Anthony Peter Lahert as a director on 8 February 2018 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 August 2017Confirmation statement made on 7 August 2017 with updates (7 pages)
29 August 2017Confirmation statement made on 7 August 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 September 2016Appointment of Mr Colin Keith Angus as a director on 6 September 2016 (2 pages)
6 September 2016Appointment of Mr Colin Keith Angus as a director on 6 September 2016 (2 pages)
24 August 2016Confirmation statement made on 7 August 2016 with updates (8 pages)
24 August 2016Confirmation statement made on 7 August 2016 with updates (8 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 November 2015Appointment of Mr Anthony Peter Lahert as a director on 1 September 2015 (2 pages)
9 November 2015Appointment of Mr Anthony Peter Lahert as a director on 1 September 2015 (2 pages)
20 October 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
20 October 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
2 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1.5
(3 pages)
2 October 2015Appointment of Mr Alan Thomas as a director (2 pages)
2 October 2015Appointment of Mr Alan Thomas as a director (2 pages)
2 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1.5
(3 pages)
7 September 2015Appointment of Mr Alan Thomas as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Alan Thomas as a director on 1 September 2015 (2 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1.5
(3 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1.5
(3 pages)
26 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)