TENZING PRIVATE EQUITY LLP - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2023-10-25. Officer name: John Leslie Messer. 2023-11-30 View Report
Confirmation statement. Statement with no updates. 2023-11-16 View Report
Officers. Officer name: Ciec Management Ug. Appointment date: 2023-01-01. 2023-11-16 View Report
Mortgage. Charge number: OC4027000013. Charge creation date: 2023-09-29. 2023-10-03 View Report
Mortgage. Charge number: OC4027000014. Charge creation date: 2023-09-29. 2023-10-03 View Report
Officers. Termination date: 2023-03-23. Officer name: Glenn Elliott. 2023-09-27 View Report
Accounts. Accounts type small. 2023-02-01 View Report
Mortgage. Charge creation date: 2022-12-09. Charge number: OC4027000009. 2022-12-19 View Report
Mortgage. Charge creation date: 2022-12-09. Charge number: OC4027000010. 2022-12-19 View Report
Mortgage. Charge creation date: 2022-12-09. Charge number: OC4027000011. 2022-12-19 View Report
Mortgage. Charge number: OC4027000012. Charge creation date: 2022-12-09. 2022-12-19 View Report
Officers. Appointment date: 2022-05-03. Officer name: Mr Carl Anthony Lavin. 2022-11-21 View Report
Confirmation statement. Statement with no updates. 2022-11-04 View Report
Officers. Appointment date: 2022-01-01. Officer name: Stklm Growth Ab. 2022-04-27 View Report
Accounts. Accounts type small. 2022-03-10 View Report
Mortgage. Charge creation date: 2022-03-01. Charge number: OC4027000005. 2022-03-03 View Report
Mortgage. Charge number: OC4027000006. Charge creation date: 2022-03-01. 2022-03-03 View Report
Mortgage. Charge creation date: 2022-03-01. Charge number: OC4027000007. 2022-03-03 View Report
Mortgage. Charge creation date: 2022-03-01. Charge number: OC4027000008. 2022-03-03 View Report
Mortgage. Charge number: OC4027000003. Charge creation date: 2022-03-01. 2022-03-02 View Report
Mortgage. Charge creation date: 2022-03-01. Charge number: OC4027000004. 2022-03-02 View Report
Address. New address: Heddon House 149-151 Regent Street London London W1B 4JD. Change date: 2022-02-10. Old address: Crown House 143-147 Regent Street London W1B 4NR England. 2022-02-10 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Officers. Officer name: Mr Glenn Elliott. Appointment date: 2020-04-06. 2021-08-18 View Report
Accounts. Accounts type small. 2021-04-21 View Report
Mortgage. Charge number: OC4027000002. Charge creation date: 2021-01-13. 2021-01-14 View Report
Confirmation statement. Statement with no updates. 2020-11-17 View Report
Officers. Officer name: Mr Milan Kellner. Appointment date: 2020-04-06. 2020-11-13 View Report
Officers. Appointment date: 2020-04-06. Officer name: Mr John Leslie Messer. 2020-11-13 View Report
Officers. Officer name: Rowena Jane Pinder. Termination date: 2020-03-31. 2020-08-10 View Report
Accounts. Accounts type small. 2020-02-14 View Report
Confirmation statement. Statement with no updates. 2019-11-11 View Report
Officers. Officer name: Mr Gareth Patrick Healy. Appointment date: 2019-04-20. 2019-04-24 View Report
Accounts. Accounts type total exemption full. 2019-02-07 View Report
Confirmation statement. Statement with no updates. 2018-11-07 View Report
Officers. Officer name: Mrs Rowena Jane Pinder. Appointment date: 2017-11-20. 2017-12-18 View Report
Address. New address: Crown House 143-147 Regent Street London W1B 4NR. Change date: 2017-11-16. Old address: 71-75 Shelton Street London WC2H 9JQ England. 2017-11-16 View Report
Confirmation statement. Statement with no updates. 2017-11-16 View Report
Officers. Appointment date: 2017-10-16. Officer name: Mr Michael Anthony Reynolds. 2017-11-16 View Report
Officers. Appointment date: 2017-10-01. Officer name: Mr Simon James Stevenson. 2017-11-16 View Report
Accounts. Accounts type full. 2017-08-07 View Report
Mortgage. Charge creation date: 2017-06-20. Charge number: OC4027000001. 2017-06-29 View Report
Officers. Officer name: Tenzing Group Limited. Change date: 2016-06-20. 2017-02-17 View Report
Officers. Officer name: Tenzing Group Limited. Change date: 2016-05-18. 2017-02-17 View Report
Confirmation statement. Statement with updates. 2016-11-18 View Report
Accounts. Change account reference date limited liability partnership current extended. 2016-07-18 View Report
Officers. Appointment date: 2016-07-07. Officer name: Mr Christian Sean Hamilton. 2016-07-07 View Report
Change of name. Description: Company name changed tenzing LLP\certificate issued on 15/06/16. 2016-06-15 View Report
Address. New address: 71-75 Shelton Street London WC2H 9JQ. Old address: 10-18 Union Street London SE1 1SZ United Kingdom. Change date: 2016-05-18. 2016-05-18 View Report
Incorporation. Incorporation limited liability partnership. 2015-11-05 View Report