London
SW1Y 5EA
Director Name | TCG Capital & Co., Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 04 July 2018(same day as company formation) |
Correspondence Address | 301 Clematis Street Suite 300 West Palm Beach, Fl 33401 |
Director Name | Mr Clemente Jose Vivanco |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Ecuadorean |
Status | Resigned |
Appointed | 04 July 2018(same day as company formation) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 201 Alhambra Circle Coral Gables 33134 |
Director Name | Oyambaro Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2018(same day as company formation) |
Correspondence Address | 201 Alhambra Circle, Suite 600 Coral Gables 33134 |
Registered Address | Ground Floor 123 Pall Mall London SW1Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
10 March 2021 | Director's details changed for Tcg Capital & Co., Llc on 1 March 2021 (1 page) |
---|---|
10 March 2021 | Notification of Tcg Capital & Co., Llc as a person with significant control on 11 September 2018 (2 pages) |
10 March 2021 | Cessation of Oyambaro Llc as a person with significant control on 31 December 2019 (1 page) |
8 March 2021 | Director's details changed for Tcg Capital Llc on 11 September 2018 (1 page) |
8 March 2021 | Termination of appointment of Oyambaro Llc as a director on 31 December 2019 (1 page) |
11 February 2021 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
4 January 2021 | Appointment of Mr Anthony Thomas Jarrin as a director on 9 December 2020 (2 pages) |
4 January 2021 | Registered office address changed from 133 Higham Road London N17 6NU England to 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB on 4 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of Clemente Jose Vivanco as a director on 16 December 2020 (1 page) |
11 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
4 July 2018 | Incorporation Statement of capital on 2018-07-04
|