THE TAVISTOCK PARTNERSHIP LIMITED - ASCOT
Company Profile | Company Filings |
Overview
THE TAVISTOCK PARTNERSHIP LIMITED is a Private Limited Company from ASCOT ENGLAND and has the status: Active.
THE TAVISTOCK PARTNERSHIP LIMITED was incorporated 22 years ago on 15/10/2001 and has the registered number: 04304782. The accounts status is FULL and accounts are next due on 31/12/2024.
THE TAVISTOCK PARTNERSHIP LIMITED was incorporated 22 years ago on 15/10/2001 and has the registered number: 04304782. The accounts status is FULL and accounts are next due on 31/12/2024.
THE TAVISTOCK PARTNERSHIP LIMITED - ASCOT
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1 QUEEN'S SQUARE ASCOT BUSINESS PARK
ASCOT
BERKSHIRE
SL5 9FE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED (until 24/03/2017)
DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED (until 24/03/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/08/2023 | 21/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN SCOTT RAVEN | Jan 1985 | British | Director | 2020-04-06 | CURRENT |
BRIAN KENNETH RAVEN | Apr 1956 | British | Director | 2017-03-24 | CURRENT |
MR GREGOR PRESTON | Feb 1988 | British | Director | 2022-11-25 | CURRENT |
MR MALCOLM ANDREW HARPER | Feb 1966 | British | Director | 2017-03-24 | CURRENT |
MRS JOHANNA RAGER | Sep 1969 | Austrian | Director | 2022-11-25 | CURRENT |
TIMOTHY PAUL MEARS | Sep 1956 | British | Director | 2001-10-15 UNTIL 2017-03-24 | RESIGNED |
MRS JOSEPHINE ANN MEARS | Secretary | 2011-10-18 UNTIL 2016-04-05 | RESIGNED | ||
JONATHAN MEARS | Jul 1981 | British | Secretary | 2001-10-15 UNTIL 2011-10-18 | RESIGNED |
MR ALEXANDER PAUL VACALOPOULOS | Secretary | 2016-04-05 UNTIL 2018-03-31 | RESIGNED | ||
ANDREW MARK FOURACRES | Dec 1964 | British | Director | 2019-06-01 UNTIL 2021-08-31 | RESIGNED |
MR ALEXANDER PAUL VACALOPOULOS | Apr 1979 | British | Director | 2016-04-18 UNTIL 2018-03-31 | RESIGNED |
MR SHAUN VINCENT PATRICK O'LEARY | Mar 1957 | British | Director | 2016-10-25 UNTIL 2017-07-27 | RESIGNED |
MR DAVID MICHAEL LEGG | Apr 1961 | British | Director | 2015-12-10 UNTIL 2016-10-25 | RESIGNED |
MR OLIVER CHARLES HEWARDINE COOKE | Dec 1954 | British | Director | 2017-03-24 UNTIL 2022-11-25 | RESIGNED |
MR BRIAN CHRISTOPHER GALVIN | Dec 1963 | British | Director | 2015-12-10 UNTIL 2016-07-19 | RESIGNED |
MR JONATHAN CHARLES DEAR | Jan 1967 | British | Director | 2016-07-19 UNTIL 2018-10-31 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-10-15 UNTIL 2001-10-15 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-10-15 UNTIL 2001-10-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tavistock Investments Plc | 2016-04-06 | Bracknell | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED | 2016-07-19 | 31-03-2016 | £257,805 Cash £219,989 equity |
Abbreviated Company Accounts - DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED | 2015-10-24 | 05-04-2015 | £252,613 Cash £193,335 equity |
Abbreviated Company Accounts - DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED | 2014-09-26 | 05-04-2014 | £172,673 Cash £118,687 equity |