Company NameTasman Group Limited
DirectorJames Costanzo
Company StatusActive
Company Number11264566
CategoryPrivate Limited Company
Incorporation Date20 March 2018(6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Costanzo
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2601 West Beltline Hwy Suite 600
Madison
Wisconsin 5373
United States
Secretary NameMr Stephen John Annalls
StatusCurrent
Appointed04 March 2024(5 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence Address32 The Verne
Church Crookham
Fleet
GU52 6LU
Director NameAdrienne Flatland
Date of BirthJune 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Bower 207 Old Street
6th Floor
London
EC1V 9NR
Director NameJeffrey Allan Flatland
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2018(same day as company formation)
RoleBusiness Director
Country of ResidenceNetherlands
Correspondence AddressThe Bower 207 Old Street
6th Floor
London
EC1V 9NR
Secretary NameMr Guillermo Carlos Garcia Nelen
StatusResigned
Appointed30 March 2022(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2023)
RoleCompany Director
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT

Location

Registered Address167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

30 November 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
9 November 2023Notification of a person with significant control statement (2 pages)
6 October 2023Cessation of Bon Secours Mercy Health, Inc. as a person with significant control on 1 September 2023 (1 page)
20 September 2023Cessation of Tasman Global Holdings B.V. as a person with significant control on 19 September 2023 (1 page)
20 September 2023Cessation of Nordic Consulting Group as a person with significant control on 19 September 2023 (1 page)
28 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 September 2022Appointment of Mr James Costanzo as a director on 31 August 2022 (2 pages)
26 September 2022Termination of appointment of Jeffrey Allan Flatland as a director on 31 August 2022 (1 page)
1 August 2022Notification of Bon Secours Mercy Health, Inc. as a person with significant control on 1 June 2022 (1 page)
7 April 2022Termination of appointment of Adrienne Flatland as a director on 1 April 2022 (1 page)
7 April 2022Appointment of Mr Guillermo Carlos Garcia Nelen as a secretary on 30 March 2022 (2 pages)
1 April 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
21 September 2021Director's details changed for Adrienne Flatland on 14 September 2021 (2 pages)
21 September 2021Director's details changed for Jeffrey Allan Flatland on 14 September 2021 (2 pages)
26 August 2021Registered office address changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA United Kingdom to The Bower 207 Old Street 6th Floor London EC1V 9NR on 26 August 2021 (1 page)
29 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
21 January 2021Notification of Nordic Consulting Group as a person with significant control on 1 October 2020 (1 page)
16 December 2020Cessation of Adrienne Flatland as a person with significant control on 30 September 2020 (1 page)
16 December 2020Notification of Tasman Global Holdings B.V. as a person with significant control on 21 March 2018 (2 pages)
30 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
9 March 2020Director's details changed for Jeffrey Allan Flatland on 1 July 2019 (2 pages)
9 March 2020Change of details for Adrienne Flatland as a person with significant control on 1 July 2019 (2 pages)
9 March 2020Director's details changed for Adrienne Flatland on 1 July 2019 (2 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
3 March 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 March 2019Director's details changed for Jeffrey Allan Flatland on 20 November 2018 (2 pages)
19 March 2019Change of details for Adrienne Flatland as a person with significant control on 20 November 2018 (2 pages)
19 March 2019Director's details changed for Adrienne Flatland on 20 November 2018 (2 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
20 March 2018Incorporation
Statement of capital on 2018-03-20
  • GBP 1
(20 pages)