Company NameTenzing Pe Limited
Company StatusActive
Company Number09361154
CategoryPrivate Limited Company
Incorporation Date18 December 2014(9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Guy Michael L'Estrange Gillon
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address117-119 Houndsditch
London
EC3A 7BT
Director NameMr Robert John William Jones
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(2 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address2 Riding House Street
London
W1W 7FA
Director NameMr Christian Sean Hamilton
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(2 years, 4 months after company formation)
Appointment Duration7 years
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressHeddon House 149-151 Regent Street
1st Floor
London
W1B 4JD

Location

Registered AddressHeddon House 149-151 Regent Street
1st Floor
London
W1B 4JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £0.01Guy Michael L'estrange Gillon
100.00%
Ordinary A

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
24 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
18 February 2019Unaudited abridged accounts made up to 30 April 2018 (5 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
3 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
23 October 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Crown House 143 - 147 Regent Street London W1B 4NR on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Crown House 143 - 147 Regent Street London W1B 4NR on 23 October 2017 (1 page)
19 April 2017Appointment of Mr Christian Sean Hamilton as a director on 18 April 2017 (2 pages)
19 April 2017Appointment of Mr Christian Sean Hamilton as a director on 18 April 2017 (2 pages)
27 January 2017Appointment of Mr Robert John William Jones as a director on 27 January 2017 (2 pages)
27 January 2017Appointment of Mr Robert John William Jones as a director on 27 January 2017 (2 pages)
4 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
16 September 2016Micro company accounts made up to 30 April 2016 (2 pages)
16 September 2016Micro company accounts made up to 30 April 2016 (2 pages)
14 September 2016Registered office address changed from 1 Park Row Leeds LS1 5AB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 September 2016 (1 page)
14 September 2016Registered office address changed from 1 Park Row Leeds LS1 5AB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 September 2016 (1 page)
3 March 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
3 March 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
(3 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
(3 pages)
30 October 2015Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to 1 Park Row Leeds LS1 5AB on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 1 Park Row Leeds LS1 5AB on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 1 Park Row Leeds LS1 5AB on 30 October 2015 (1 page)
30 October 2015Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to 1 Park Row Leeds LS1 5AB on 30 October 2015 (1 page)
29 October 2015Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 1 Park Row Leeds LS1 5AB on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 1 Park Row Leeds LS1 5AB on 29 October 2015 (1 page)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 10
(31 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 10
(31 pages)