Company NameTenzing Limited
Company StatusActive
Company Number09850536
CategoryPrivate Limited Company
Incorporation Date30 October 2015(8 years, 5 months ago)
Previous NameTenzing Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Guy Michael L'Estrange Gillon
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeddon House 149-151 Regent Street
Regent Street
London
W1B 4JD
Director NameMr Robert John William Jones
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeddon House 149-151 Regent Street
Regent Street
London
W1B 4JD
Director NameMr Christian Sean Hamilton
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(8 months, 1 week after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeddon House 149-151 Regent Street
Regent Street
London
W1B 4JD

Location

Registered AddressHeddon House 149-151 Regent Street
Regent Street
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

Accounts

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

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

3 August 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
9 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
16 August 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
16 August 2022Registered office address changed from Crown House 143 - 147 Regent Street London W1B 4NR England to Heddon House 149-151 Regent Street Regent Street London W1B 4JD on 16 August 2022 (1 page)
11 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
27 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
7 January 2021Confirmation statement made on 29 October 2020 with no updates (3 pages)
26 October 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
3 December 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
6 August 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
6 June 2019Statement of capital on 13 May 2019
  • GBP 100
(4 pages)
7 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
8 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
23 October 2017Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England 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 London WC2H 9JQ England to Crown House 143 - 147 Regent Street London W1B 4NR on 23 October 2017 (1 page)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
11 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement 28/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
11 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement 28/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 August 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 320,100
(3 pages)
2 August 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 320,100
(3 pages)
7 July 2016Appointment of Mr Christian Sean Hamilton as a director on 7 July 2016 (2 pages)
7 July 2016Statement of capital following an allotment of shares on 7 July 2016
  • GBP 2
(3 pages)
7 July 2016Appointment of Mr Christian Sean Hamilton as a director on 7 July 2016 (2 pages)
7 July 2016Statement of capital following an allotment of shares on 7 July 2016
  • GBP 2
(3 pages)
20 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
(3 pages)
20 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
(3 pages)
18 May 2016Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 18 May 2016 (1 page)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 2
(18 pages)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 2
(18 pages)