Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAVISTOCK INVESTMENTS PLC
Company Information for

TAVISTOCK INVESTMENTS PLC

1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, BERKSHIRE, SL5 9FE,
Company Registration Number
05066489
Public Limited Company
Active

Company Overview

About Tavistock Investments Plc
TAVISTOCK INVESTMENTS PLC was founded on 2004-03-08 and has its registered office in Ascot. The organisation's status is listed as "Active". Tavistock Investments Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TAVISTOCK INVESTMENTS PLC
 
Legal Registered Office
1 Queen's Square Ascot Business Park
Lyndhurst Road
Ascot
BERKSHIRE
SL5 9FE
Other companies in SL4
 
Previous Names
SOCIALGO PLC29/07/2013
BRIGHT THINGS PLC16/06/2010
Filing Information
Company Number 05066489
Company ID Number 05066489
Date formed 2004-03-08
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-09-30
Latest return 2024-02-22
Return next due 2025-03-08
Type of accounts GROUP
Last Datalog update: 2024-05-14 10:53:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAVISTOCK INVESTMENTS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TAVISTOCK INVESTMENTS PLC
The following companies were found which have the same name as TAVISTOCK INVESTMENTS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAVISTOCK INVESTMENTS, L.L.C. 4805 WEST LAUREL STREET TAMPA FL 33607 Inactive Company formed on the 2001-10-12
TAVISTOCK INVESTMENTS LLC Delaware Unknown
TAVISTOCK INVESTMENTS INC California Unknown
TAVISTOCK INVESTMENTS LLC Michigan UNKNOWN
TAVISTOCK INVESTMENTS LONDON LIMITED 12/14 HIGH STREET CATERHAM SURREY CR3 5UA Active Company formed on the 2021-09-29

Company Officers of TAVISTOCK INVESTMENTS PLC

Current Directors
Officer Role Date Appointed
OLIVER CHARLES HEWARDINE COOKE
Company Secretary 2014-04-08
OLIVER CHARLES HEWARDINE COOKE
Director 2013-05-03
PETER GORDON DORNAN
Director 2017-08-31
BRIAN KENNETH RAVEN
Director 2014-05-12
RODERIC HENRY PATRICK RENNISON
Director 2014-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ANDREW YOUNG
Director 2014-05-12 2017-08-31
WILLIAM WALDORF ASTOR
Director 2012-02-08 2014-05-12
DOMINIC MARIUS DENNIS ANTHONY WHEATLEY
Director 2004-03-12 2014-05-12
BRETT PLUNKETT MORRIS
Company Secretary 2010-03-01 2014-04-08
ALEXANDER MYLES MOLYNEUX HALLIDAY
Director 2010-01-12 2013-07-29
STEPHEN JOHN HARDMAN
Director 2010-01-12 2013-07-29
IAN LIVINGSTONE
Director 2004-04-15 2013-07-29
BRETT PLUNKETT MORRIS
Director 2010-03-01 2013-07-29
VIKRANT BHARGAVA
Director 2010-01-12 2012-02-08
EDWARD PATRICK LEVEY
Company Secretary 2007-01-19 2010-02-28
EDWARD PATRICK LEVEY
Director 2007-01-19 2010-02-28
MATTHEW EDWARD TIMS
Director 2004-04-15 2010-01-12
CHARLES DELAMAIN
Director 2008-10-01 2009-04-06
GREGORY JOHN INGHAM
Director 2007-01-18 2007-09-12
ADRIAN PAUL MOORES
Company Secretary 2004-03-12 2007-01-19
ADRIAN PAUL MOORES
Director 2004-03-12 2007-01-19
MICHAEL CHARLES FAIRBAIRN
Director 2004-04-15 2007-01-10
JOHN KAVANAGH
Director 2004-03-12 2006-09-07
LUDGATE SECRETARIAL SERVICES LTD
Company Secretary 2004-03-08 2004-03-12
LUDGATE NOMINEES LIMITED
Director 2004-03-08 2004-03-12
LUDGATE SECRETARIAL SERVICES LTD
Director 2004-03-08 2004-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER CHARLES HEWARDINE COOKE DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED Director 2014-03-05 CURRENT 2014-02-27 Active
OLIVER CHARLES HEWARDINE COOKE TAVISTOCK SERVICES LIMITED Director 2014-02-18 CURRENT 2014-02-04 Active
OLIVER CHARLES HEWARDINE COOKE SMALL CAP INVESTORS CLUB LIMITED Director 2013-11-14 CURRENT 2013-09-05 Dissolved 2016-02-16
OLIVER CHARLES HEWARDINE COOKE 3D DIAGNOSTIC IMAGING LIMITED Director 2012-09-20 CURRENT 2012-09-20 Dissolved 2015-01-20
OLIVER CHARLES HEWARDINE COOKE 3D ENERGY STORAGE LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2014-09-23
OLIVER CHARLES HEWARDINE COOKE 3D CARIESCAN LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2014-09-23
OLIVER CHARLES HEWARDINE COOKE 3D ONCOLOGY LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2014-09-23
OLIVER CHARLES HEWARDINE COOKE 3D OSTEO LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2014-09-23
OLIVER CHARLES HEWARDINE COOKE CARIESCAN LIMITED Director 2010-07-01 CURRENT 2008-05-21 Dissolved 2015-02-20
PETER GORDON DORNAN CASTLE LODGE STUD LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active - Proposal to Strike off
PETER GORDON DORNAN THE COMPASS CHRISTIAN CENTRE LIMITED Director 2016-11-19 CURRENT 1968-04-25 Active
PETER GORDON DORNAN DORNAN PARTNERSHIP LIMITED Director 2011-10-17 CURRENT 2011-10-17 Active - Proposal to Strike off
BRIAN KENNETH RAVEN THE TAVISTOCK PARTNERSHIP LIMITED Director 2017-03-24 CURRENT 2001-10-15 Active
BRIAN KENNETH RAVEN TAVISTOCK PRIVATE CLIENT LIMITED Director 2016-12-01 CURRENT 2001-10-03 Active
BRIAN KENNETH RAVEN TAVISTOCK GROUP HOLDINGS LIMITED Director 2016-12-01 CURRENT 2016-02-23 Active
BRIAN KENNETH RAVEN CHEVIOT FINANCIAL PLANNING LIMITED Director 2016-12-01 CURRENT 1991-12-12 Active - Proposal to Strike off
BRIAN KENNETH RAVEN TAVISTOCK PARTNERS (UK) LTD Director 2016-04-01 CURRENT 2003-11-12 Active
BRIAN KENNETH RAVEN STERLING MCCALL LIMITED Director 2015-08-06 CURRENT 2014-03-11 Active - Proposal to Strike off
BRIAN KENNETH RAVEN TAVISTOCK PARTNERS LIMITED Director 2014-07-31 CURRENT 2006-02-14 Active
BRIAN KENNETH RAVEN TITAN ASSET MANAGEMENT LTD Director 2011-10-11 CURRENT 2011-10-11 Active
RODERIC HENRY PATRICK RENNISON ERGOWEALTH GROUP LTD Director 2018-06-07 CURRENT 2013-12-11 Liquidation
RODERIC HENRY PATRICK RENNISON ERGOWEALTH LTD Director 2018-06-07 CURRENT 2012-11-21 Liquidation
RODERIC HENRY PATRICK RENNISON WEMBLEY MULTI ACADEMY TRUST Director 2017-03-01 CURRENT 2012-07-10 Active
RODERIC HENRY PATRICK RENNISON HI BOB (UK) LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
RODERIC HENRY PATRICK RENNISON THE PROTECTION ADVICE SERVICE LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active - Proposal to Strike off
RODERIC HENRY PATRICK RENNISON REASSURED LIMITED Director 2015-08-28 CURRENT 2009-03-05 Active
RODERIC HENRY PATRICK RENNISON REASSURED (HEALTH) LIMITED Director 2015-08-28 CURRENT 2012-01-31 Active - Proposal to Strike off
RODERIC HENRY PATRICK RENNISON SAXON MEWS PHASE II MANAGEMENT LIMITED Director 2013-11-27 CURRENT 1989-07-06 Active
RODERIC HENRY PATRICK RENNISON OBSIDIAN FINANCIAL LIMITED Director 2011-04-04 CURRENT 2009-06-05 Active
RODERIC HENRY PATRICK RENNISON RENNISON CONSULTING LIMITED Director 2008-04-24 CURRENT 2008-04-24 Active
RODERIC HENRY PATRICK RENNISON FYFFES COURT MANAGEMENT COMPANY LIMITED Director 2005-01-21 CURRENT 2004-02-10 Active
RODERIC HENRY PATRICK RENNISON ILADOR PROPERTIES LIMITED Director 2002-05-28 CURRENT 2002-05-28 Dissolved 2014-11-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28Consolidation of shares on
2023-12-15Change of share class name or designation
2023-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-04-1211/04/23 STATEMENT OF CAPITAL GBP 5554325.77
2023-03-22CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2023-02-2322/02/23 STATEMENT OF CAPITAL GBP 5554325.77
2023-01-27DIRECTOR APPOINTED MRS JOHANNA RAGER
2022-12-20Cancellation of shares. Statement of capital on 2022-11-18 GBP 5,554,325.76
2022-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-23SH03Purchase of own shares
2022-09-15SH0123/08/22 STATEMENT OF CAPITAL GBP 5553775.77
2022-09-15SH06Cancellation of shares. Statement of capital on 2022-08-24 GBP 5,553,775.76
2022-09-0123/06/22 STATEMENT OF CAPITAL GBP 5576775.77
2022-09-01SH0123/06/22 STATEMENT OF CAPITAL GBP 5576775.77
2022-06-21Resolutions passed:<ul><li>Resolution £457,540.34 being part of the share premium account capitalised 22/02/2017<li>Resolution on securities<li>Resolution variation to share rights</ul>
2022-06-21Change of share class name or designation
2022-06-21SH08Change of share class name or designation
2022-06-21RES14Resolutions passed:
  • £457,540.34 being part of the share premium account capitalised 22/02/2017
  • Resolution of allotment of securities
  • Resolution variation of share rights
2022-06-10RP04SH01Second filing of capital allotment of shares GBP11,306,283.08
2022-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050664890004
2022-03-30SH06Cancellation of shares. Statement of capital on 2022-03-16 GBP 5,576,775.76
2022-03-29SH03Purchase of own shares
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-10-22SH03Purchase of own shares
2021-10-06SH06Cancellation of shares. Statement of capital on 2021-09-23 GBP 5,788,974.23
2021-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/21 FROM 2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM 1 Bracknell Beeches Old Bracknell Lane Bracknell Berkshire RG12 7BW
2021-08-04RES09Resolution of authority to purchase a number of shares
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-11-05RES13Resolutions passed:
  • Reduction of share premium account 23/09/2020
  • Resolution of reduction in issued share capital
2020-11-03RES13Resolutions passed:
  • Reduction to share premium account 23/09/2020
  • Resolution of reduction in issued share capital
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 12719280.39
2018-03-05SH1905/03/18 STATEMENT OF CAPITAL GBP 12719280.39
2018-03-05CERT19REDUCTION OF SHARE PREMIUM
2018-03-05OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2018-02-05RES13REDUCE SHARE PREM A/C 16/01/2018
2017-12-05AP01DIRECTOR APPOINTED MR PETER GORDON DORNAN
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP YOUNG
2017-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 050664890003
2017-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 050664890002
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 12719280.39
2017-06-20SH0113/04/17 STATEMENT OF CAPITAL GBP 12719280.39
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 08/03/17, NO UPDATES
2017-03-17SH0123/02/17 STATEMENT OF CAPITAL GBP 12683566.10
2017-02-23SH0123/11/16 STATEMENT OF CAPITAL GBP 11673616.4061
2017-02-23SH0130/11/16 STATEMENT OF CAPITAL GBP 11886247.99
2017-02-23SH0118/01/17 STATEMENT OF CAPITAL GBP 12225025.76
2017-02-22SH0130/11/16 STATEMENT OF CAPITAL GBP 12218904.66
2016-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-08SH0130/06/16 STATEMENT OF CAPITAL GBP 11306283.08
2016-05-27SH0128/04/16 STATEMENT OF CAPITAL GBP 10810487.02
2016-04-27AR0108/03/16 NO MEMBER LIST
2016-04-19SH0101/04/16 STATEMENT OF CAPITAL GBP 10709060.1761
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050664890001
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 5 VICTORIA STREET WINDSOR BERKSHIRE SL4 1HB
2015-10-30RES13OTHER COMPANY BUSINESS 08/10/2015
2015-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 10262906.33
2015-05-22SH0106/05/15 STATEMENT OF CAPITAL GBP 10262906.33
2015-04-30AR0108/03/15 NO MEMBER LIST
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KENNETH RAVEN / 01/04/2015
2015-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / OLIVER CHARLES HEWARDINE COOKE / 01/04/2015
2015-03-17SH0118/02/15 STATEMENT OF CAPITAL GBP 10245572.9900
2015-03-17SH0112/02/15 STATEMENT OF CAPITAL GBP 10095572.9900
2015-02-27AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2015-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-26RES13PURCHASE SHARES 12/02/2015
2015-02-12PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS-CLAIMS PURPS) for COAF: UK600076512Y2015 ASIN: GB00BVB2MR29
2015-02-12PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600076513Y2015 ASIN: GB00BVB2MS36
2015-01-20PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS-CLAIMS PURPS) for COAF: UK600076512Y2015 ASIN: GB00BVB2MR29
2015-01-20PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600076513Y2015 ASIN: GB00BVB2MS36
2015-01-19RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600076514Y2015 ASIN: GB00BLNMLS43
2015-01-19PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS-CLAIMS PURPS) for COAF: UK600076512Y2015 ASIN: GB00BVB2MR29
2015-01-19PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600076513Y2015 ASIN: GB00BVB2MS36
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 125 OLD BROAD STREET 15TH FLOOR LONDON EC2N 1AR
2014-09-08SH0101/09/14 STATEMENT OF CAPITAL GBP 8566644.9000
2014-09-05MEM/ARTSARTICLES OF ASSOCIATION
2014-09-05RES13COMPANY BUSINESS 28/08/2014
2014-09-05RES01ALTER ARTICLES 28/08/2014
2014-07-14AP01DIRECTOR APPOINTED MR PHILIP ANDREW YOUNG
2014-07-11AP01DIRECTOR APPOINTED RODERIC RENNISON
2014-07-11SH0102/06/14 STATEMENT OF CAPITAL GBP 8521311.5561
2014-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-11RES13ACQUISITIONS/TAKEOVERS AND MERGERS 30/05/2014
2014-06-11RES0130/05/2014
2014-06-03AR0108/03/14 NO MEMBER LIST
2014-05-30SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.0001 for COAF: UK600070088Y2014 ASIN: GB00B00S8650
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASTOR
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC WHEATLEY
2014-05-15SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.0001 for COAF: UK600070088Y2014 ASIN: GB00B00S8650
2014-05-14AP01DIRECTOR APPOINTED BRIAN RAVEN
2014-04-15AP03SECRETARY APPOINTED OLIVER CHARLES HEWARDINE COOKE
2014-04-15TM02APPOINTMENT TERMINATED, SECRETARY BRETT MORRIS
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 7 PILGRIM STREET LONDON EC4V 6LB
2014-02-17MISCSECT 519
2013-11-25SH0101/11/13 STATEMENT OF CAPITAL GBP 7471311.5568
2013-10-24SH0111/10/13 STATEMENT OF CAPITAL GBP 7438454.41
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARDMAN
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HALLIDAY
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR BRETT MORRIS
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN LIVINGSTONE
2013-09-16SH0129/07/13 STATEMENT OF CAPITAL GBP 7437454.4100
2013-08-01MEM/ARTSARTICLES OF ASSOCIATION
2013-08-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-01RES12VARYING SHARE RIGHTS AND NAMES
2013-07-29RES15CHANGE OF NAME 29/07/2013
2013-07-29CERTNMCOMPANY NAME CHANGED SOCIALGO PLC CERTIFICATE ISSUED ON 29/07/13
2013-07-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-29CHANLondon Stock Exchange corporate action. Change of ORD GBP0.0001 for COAF: UK600061942Y2013 ASIN: GB00B00S8650
2013-07-29DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.0001 for COAF: UK600061941Y2013 ASIN: GB00B00S8650
2013-07-15CHANLondon Stock Exchange corporate action. Change of ORD GBP0.0001 for COAF: UK600061942Y2013 ASIN: GB00B00S8650
2013-07-15DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.0001 for COAF: UK600061941Y2013 ASIN: GB00B00S8650
2013-07-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-27AP01DIRECTOR APPOINTED MR OLIVER CHARLES HEWARDINE COOKE
2013-06-26SH0119/06/13 STATEMENT OF CAPITAL GBP 7277287.75
2013-04-09AR0108/03/13 NO MEMBER LIST
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARIUS DENNIS ANTHONY WHEATLEY / 01/01/2013
2013-04-08SH0127/06/12 STATEMENT OF CAPITAL GBP 7193954.42
2012-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-02AR0108/03/12 NO MEMBER LIST
2012-05-01AP01DIRECTOR APPOINTED LORD WILLIAM WALDORF ASTOR
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR VIKRANT BHARGAVA
2012-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-11AR0108/03/11 BULK LIST
2011-03-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-23AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-05RES13SECT 551 & 560 CA 2006 29/09/2010
2010-06-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-16CERTNMCOMPANY NAME CHANGED BRIGHT THINGS PLC CERTIFICATE ISSUED ON 16/06/10
2010-06-16RES15CHANGE OF NAME 16/06/2010
2010-04-21AR0108/03/10 BULK LIST
2010-04-19AP01DIRECTOR APPOINTED MR. BRETT PLUNKETT MORRIS
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPEHN JOHN HARDMAN / 12/01/2010
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DELAMAIN
2010-04-19AP03SECRETARY APPOINTED MR. BRETT PLUNKETT MORRIS
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LEVEY
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY EDWARD LEVEY
2010-01-26AP01DIRECTOR APPOINTED VIKRANT BHARGAVA
2010-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TIMS
2010-01-16AP01DIRECTOR APPOINTED STEPEHN JOHN HARDMAN
2010-01-16AP01DIRECTOR APPOINTED ALEXANDER AYLES MOLYNEUX HALLIDAY
2009-11-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-11-03RES01ADOPT ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TAVISTOCK INVESTMENTS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAVISTOCK INVESTMENTS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of TAVISTOCK INVESTMENTS PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TAVISTOCK INVESTMENTS PLC registering or being granted any patents
Domain Names

TAVISTOCK INVESTMENTS PLC owns 3 domain names.

testsocialgo.co.uk   socialgoplc.co.uk   socialgopro.co.uk  

Trademarks
We have not found any records of TAVISTOCK INVESTMENTS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAVISTOCK INVESTMENTS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TAVISTOCK INVESTMENTS PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TAVISTOCK INVESTMENTS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAVISTOCK INVESTMENTS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAVISTOCK INVESTMENTS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name TAVI
Listed Since 30-Jul-13
Market Sector Software & Computer Services
Market Sub Sector Internet
Market Capitalisation £0.983133M
Shares Issues 1,228,916,168.00
Share Type ORD GBP0.0001
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.