TYBURN SKIPTON GP LIMITED - LONDON
Company Profile | Company Filings |
Overview
TYBURN SKIPTON GP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
TYBURN SKIPTON GP LIMITED was incorporated 18 years ago on 10/11/2005 and has the registered number: 05619215. The accounts status is TOTAL EXEMPTION FULL.
TYBURN SKIPTON GP LIMITED was incorporated 18 years ago on 10/11/2005 and has the registered number: 05619215. The accounts status is TOTAL EXEMPTION FULL.
TYBURN SKIPTON GP LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
C/O TYBURN LANE PRIVATE EQUITY LINEN HALL
LONDON
W1B 5TD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT JAMES ARTHUR SAVILL | Apr 1987 | British | Director | 2017-04-20 | CURRENT |
MR PATRICK O'HARA | Feb 1966 | Irish | Director | 2005-11-10 | CURRENT |
MR JOHN FRANCIS DALY | Aug 1961 | British | Director | 2005-11-10 | CURRENT |
MR ROBERT SAVILL | Secretary | 2013-02-27 | CURRENT | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2005-11-10 UNTIL 2005-11-10 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-11-10 UNTIL 2005-11-10 | RESIGNED | ||
MR THOMAS PASCHAL WALSH | Apr 1968 | Irish | Director | 2008-05-22 UNTIL 2013-02-11 | RESIGNED |
MR MARK LEWIS SACHON | Jul 1960 | British | Director | 2006-12-08 UNTIL 2014-10-31 | RESIGNED |
MISS KELLY LOUISE REVELL | Feb 1987 | British | Director | 2015-12-15 UNTIL 2017-04-20 | RESIGNED |
MR GORDON PARKER | Dec 1963 | Irish | Director | 2005-11-10 UNTIL 2015-11-30 | RESIGNED |
DAVID MURRAY | Sep 1954 | Irish | Director | 2006-12-04 UNTIL 2008-05-22 | RESIGNED |
MR DAVID RICHARD MORGAN | Secretary | 2009-12-16 UNTIL 2012-02-01 | RESIGNED | ||
MISS PHILIPPA DUNKLEY | Jul 1979 | Secretary | 2007-10-24 UNTIL 2009-12-16 | RESIGNED | |
MRS PHILIPPA SCOBIE | Secretary | 2012-02-01 UNTIL 2013-02-27 | RESIGNED | ||
GEMMA BULLENT | Dec 1975 | British | Secretary | 2007-01-02 UNTIL 2007-10-24 | RESIGNED |
MR GORDON PARKER | Dec 1963 | Irish | Secretary | 2005-11-10 UNTIL 2007-01-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Anglo Irish Private Equity Gp (Ii) Scotland Limited | 2016-04-06 | Edinburgh | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Tyburn Skipton GP Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-31 | 31-03-2020 | £1,825 Cash £-34,458 equity |
Tyburn Skipton GP Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2019-12-13 | 31-03-2019 | £1,822 Cash £-34,461 equity |
Tyburn Skipton GP Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-21 | 31-03-2018 | £1,822 Cash £-34,461 equity |