Company NameTide Capital Limited
Company StatusActive
Company Number12180750
CategoryPrivate Limited Company
Incorporation Date29 August 2019(4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRebecca Marriott
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(same day as company formation)
RoleCompliance
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Featherstone Building
66 City Road
London
EC1Y 2AL
Director NameDr Oliver Rainer Andreas Prill
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed29 August 2019(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4th Floor The Featherstone Building
66 City Road
London
EC1Y 2AL
Director NameMr Ian Mackenzie Sutherland
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor The Featherstone Building
66 City Road
London
EC1Y 2AL
Secretary NameEliza Haskell
StatusCurrent
Appointed29 August 2019(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor The Featherstone Building
66 City Road
London
EC1Y 2AL
Director NameAmit Kahana
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityRomanian
StatusResigned
Appointed29 August 2019(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 1 Appold Street
London
EC2A 2UT
Director NameMr Laurence David Krieger
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2019(same day as company formation)
RoleOperations
Country of ResidenceEngland
Correspondence Address5th Floor, 1 Appold Street
London
EC2A 2UT
Director NameEliza Haskell
Date of BirthOctober 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2019(same day as company formation)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 1 Appold Street
London
EC2A 2UT
Director NameMr Guy Oliver Duncan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2019(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 2022)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 1 Appold Street
London
EC2A 2UT
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed29 August 2019(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2019(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address4th Floor The Featherstone Building
66 City Road
London
EC1Y 2AL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Charges

31 December 2020Delivered on: 8 January 2021
Persons entitled: Varengold Bank Ag

Classification: A registered charge
Outstanding
18 May 2020Delivered on: 27 May 2020
Persons entitled: Prepay Technologies Limited

Classification: A registered charge
Outstanding

Filing History

20 December 2023Full accounts made up to 31 December 2022 (21 pages)
14 December 2023Secretary's details changed for Eliza Haskell on 13 December 2023 (1 page)
13 December 2023Registered office address changed from 5th Floor, 1 Appold Street London EC2A 2UT England to 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL on 13 December 2023 (1 page)
20 September 2023Satisfaction of charge 121807500002 in full (1 page)
8 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
16 December 2022Termination of appointment of Guy Oliver Duncan as a director on 15 December 2022 (1 page)
16 December 2022Termination of appointment of Eliza Haskell as a director on 15 December 2022 (1 page)
30 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
8 June 2022Accounts for a small company made up to 31 December 2021 (10 pages)
2 March 2022Termination of appointment of Amit Kahana as a director on 1 March 2022 (1 page)
1 November 2021Termination of appointment of Laurence David Krieger as a director on 25 October 2021 (1 page)
28 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
26 May 2021Full accounts made up to 31 December 2020 (9 pages)
6 May 2021Secretary's details changed for Eliza Kostinskaya on 6 May 2021 (1 page)
6 May 2021Director's details changed for Eliza Kostinskaya on 6 May 2021 (2 pages)
8 January 2021Registration of charge 121807500002, created on 31 December 2020 (28 pages)
7 November 2020Memorandum and Articles of Association (48 pages)
7 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 November 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
23 October 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
10 June 2020Director's details changed for Rebecca Marriott on 1 June 2020 (2 pages)
10 June 2020Director's details changed for Amit Kahana on 1 June 2020 (2 pages)
10 June 2020Appointment of Mr Guy Oliver Duncan as a director on 13 November 2019 (2 pages)
10 June 2020Director's details changed for Eliza Kostinskaya on 1 June 2020 (2 pages)
10 June 2020Secretary's details changed for Eliza Kostinskaya on 1 June 2020 (1 page)
10 June 2020Director's details changed for Mr Laurence David Krieger on 1 June 2020 (2 pages)
10 June 2020Director's details changed for Mr Ian Sutherland on 1 June 2020 (2 pages)
10 June 2020Director's details changed for Dr Oliver Rainer Andreas Prill on 1 June 2020 (2 pages)
27 May 2020Registration of charge 121807500001, created on 18 May 2020 (19 pages)
25 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 4,150,001
(3 pages)
30 March 2020Registered office address changed from 144a Clerkenwell Road London EC1R 5DF United Kingdom to 5th Floor, 1 Appold Street London EC2A 2UT on 30 March 2020 (1 page)
25 September 2019Termination of appointment of Huntsmoor Nominees Limited as a director on 29 August 2019 (1 page)
25 September 2019Termination of appointment of Huntsmoor Limited as a director on 29 August 2019 (1 page)
29 August 2019Incorporation
Statement of capital on 2019-08-29
  • GBP 1
(59 pages)