Company NameTamoa Investments Limited
Company StatusActive
Company Number09507914
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Sean Brendan Gorvy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hans Road
Knightsbridge
London
SW3 1RT
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(8 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed25 March 2015(same day as company formation)
Correspondence Address16 Hans Road
Knightsbridge
London
SW3 1RT
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hans Road
London
SW3 1RT
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hans Road
London
SW3 1RT

Contact

Websitehanoveracceptances.com

Location

Registered Address16 Hans Road
Knightsbridge
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

26 July 2023Director's details changed for Mr Andrew Richard Giblin on 26 July 2023 (2 pages)
23 June 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
16 June 2023Appointment of Mr Andrew Richard Giblin as a director on 16 June 2023 (2 pages)
25 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
22 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
18 February 2022Appointment of Mr Michael Ben Jenkins as a director on 18 January 2022 (2 pages)
11 February 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
28 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
28 April 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
6 April 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
24 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
26 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
1 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
1 April 2019Change of details for Tamoa Limited as a person with significant control on 23 March 2019 (2 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
29 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
1 July 2016Full accounts made up to 31 December 2015 (14 pages)
1 July 2016Full accounts made up to 31 December 2015 (14 pages)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10,100
(6 pages)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10,100
(6 pages)
29 May 2015Appointment of Mr Trevor Moross as a director on 25 March 2015 (3 pages)
29 May 2015Appointment of Alan Jay Leibowitz as a director on 25 March 2015 (3 pages)
29 May 2015Appointment of Mr Trevor Moross as a director on 25 March 2015 (3 pages)
29 May 2015Appointment of Alan Jay Leibowitz as a director on 25 March 2015 (3 pages)
16 May 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 10,100
(4 pages)
16 May 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 10,100
(4 pages)
22 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
22 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)