Company NameTallwood Investments Ltd
Company StatusActive
Company Number10664898
CategoryPrivate Limited Company
Incorporation Date10 March 2017(7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameChiquita Harding
StatusCurrent
Appointed10 March 2017(same day as company formation)
RoleCompany Director
Correspondence Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
Director NameMr Stephen Jenkins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
Director NameMs Serena Solitaire Bute
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
Director NameLord Anthony Crichton-Stuart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
Director NameMs Sophia Anne Crichton-Stuart
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
Director NameMr John Colum Bute
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressCrowne House 5th Floor
56-58 Southwark Street
London
SE1 1UN

Location

Registered Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

11 March 2019Delivered on: 29 March 2019
Persons entitled: Bank Lombard Odier & Co LTD

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

7 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
2 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
11 November 2019Accounts for a small company made up to 31 March 2019 (9 pages)
5 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
29 March 2019Registration of charge 106648980001, created on 11 March 2019 (4 pages)
22 November 2018Accounts for a small company made up to 31 March 2018 (10 pages)
19 April 2018Director's details changed for Marquess of Bute John Colum Bute on 9 April 2018 (2 pages)
18 April 2018Change of details for Marquess of Bute John Colum Bute as a person with significant control on 9 April 2018 (2 pages)
17 April 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
10 March 2017Incorporation
Statement of capital on 2017-03-10
  • GBP 36,000
(42 pages)
10 March 2017Incorporation
Statement of capital on 2017-03-10
  • GBP 36,000
(42 pages)