Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRISTAN CAPITAL PARTNERS HOLDINGS LIMITED
Company Information for

TRISTAN CAPITAL PARTNERS HOLDINGS LIMITED

BERKELEY SQUARE HOUSE 8TH FLOOR, BERKELEY SQUARE, LONDON, W1J 6DB,
Company Registration Number
07323835
Private Limited Company
Active

Company Overview

About Tristan Capital Partners Holdings Ltd
TRISTAN CAPITAL PARTNERS HOLDINGS LIMITED was founded on 2010-07-22 and has its registered office in London. The organisation's status is listed as "Active". Tristan Capital Partners Holdings Limited is a Private Limited Company registered in 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
TRISTAN CAPITAL PARTNERS HOLDINGS LIMITED
 
Legal Registered Office
BERKELEY SQUARE HOUSE 8TH FLOOR
BERKELEY SQUARE
LONDON
W1J 6DB
Other companies in W1J
 
Filing Information
Company Number 07323835
Company ID Number 07323835
Date formed 2010-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 30/09/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts GROUP
Last Datalog update: 2023-12-06 14:51:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRISTAN CAPITAL PARTNERS HOLDINGS LIMITED
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.

Company Officers of TRISTAN CAPITAL PARTNERS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NAIM ABOU-JAOUDE
Director 2018-02-12
YIE-HSIN HUNG
Director 2018-02-12
IAN PAUL LAMING
Director 2010-09-09
RICHARD WAYNE LEWIS
Director 2010-07-22
CAMERON JOHN SPRY
Director 2016-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAIM ABOU-JAOUDE CGH UK ACQUISITION COMPANY LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
YIE-HSIN HUNG CANDRIAM Director 2014-02-03 CURRENT 2012-05-01 Active
IAN PAUL LAMING CURZON CAPITAL PARTNERS IV (GP) LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
IAN PAUL LAMING EUROPEAN PROPERTY INVESTORS SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED Director 2014-04-29 CURRENT 2008-01-18 Active
IAN PAUL LAMING EPI GENERAL PARTNER LIMITED Director 2014-04-29 CURRENT 2003-11-13 Active - Proposal to Strike off
IAN PAUL LAMING EPISO 3 FEEDER (GP) LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
IAN PAUL LAMING TRISTAN (HOLDINGS) LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
IAN PAUL LAMING EPISO 3 INCENTIVE PARTNERS (GP) LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active
IAN PAUL LAMING EPISO 3 CO-INVESTMENT (GP) LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
IAN PAUL LAMING CCP III INCENTIVE PARTNERS (GP) LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
IAN PAUL LAMING CCP III CO-INVESTMENT (GP) LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active
IAN PAUL LAMING CURZON CAPITAL PARTNERS III (GP) LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active
IAN PAUL LAMING KING ALFRED SCHOOL SOCIETY,(THE) Director 2009-02-13 CURRENT 1898-06-20 Active
RICHARD WAYNE LEWIS SPORTED FOUNDATION Director 2017-07-10 CURRENT 2008-03-20 Active
RICHARD WAYNE LEWIS THE SPRINGBOARD BURSARY FOUNDATION Director 2016-03-03 CURRENT 2012-06-12 Active - Proposal to Strike off
RICHARD WAYNE LEWIS CURZON CAPITAL PARTNERS IV (GP) LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
RICHARD WAYNE LEWIS EUROPEAN PROPERTY INVESTORS SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED Director 2014-04-29 CURRENT 2008-01-18 Active
RICHARD WAYNE LEWIS EPI GENERAL PARTNER LIMITED Director 2014-04-29 CURRENT 2003-11-13 Active - Proposal to Strike off
RICHARD WAYNE LEWIS INSTITUTE OF IMAGINATION Director 2011-11-30 CURRENT 2003-10-06 Active
RICHARD WAYNE LEWIS CURZON CAPITAL PARTNERS III (GP) LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active
RICHARD WAYNE LEWIS TRISTAN EQUITY POOL PARTNERS (GP) LIMITED Director 2010-09-16 CURRENT 2010-09-16 Active
RICHARD WAYNE LEWIS TRISTAN EQUITY PARTNERS (GP) LIMITED Director 2010-09-09 CURRENT 2010-09-09 Active
RICHARD WAYNE LEWIS BLACK HEART FOUNDATION (UK) LIMITED Director 2010-04-30 CURRENT 2010-04-30 Active
RICHARD WAYNE LEWIS I.I. FOUNDATION Director 2009-09-21 CURRENT 2009-07-30 Dissolved 2013-11-26
RICHARD WAYNE LEWIS TRISTAN CAPITAL LIMITED Director 2009-01-23 CURRENT 2009-01-23 Active
CAMERON JOHN SPRY DRIGG WIND TURBINE LIMITED Director 2011-12-21 CURRENT 2011-12-21 Dissolved 2014-04-08
CAMERON JOHN SPRY GOVEL HILL WIND TURBINE LIMITED Director 2011-12-21 CURRENT 2011-12-21 Dissolved 2016-04-26
CAMERON JOHN SPRY HILL OF GREENWOOD WIND TURBINE LIMITED Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2015-01-13
CAMERON JOHN SPRY NETHERTON WIND TURBINE LIMITED Director 2011-06-07 CURRENT 2011-06-07 Dissolved 2014-10-14

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
2023-08-10CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES
2023-07-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-25Memorandum articles filed
2023-07-17DIRECTOR APPOINTED MS COLLEEN CLARE COONEY
2023-07-17DIRECTOR APPOINTED MS MELISSA CHING AI KUAN
2023-07-17Change of details for Cgh Uk Acquisition Company Limited as a person with significant control on 2023-07-03
2023-07-17CESSATION OF TRISTAN EQUITY PARTNERS (GP) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-12-14DIRECTOR APPOINTED MR FRANCIS MICHAEL HARTE
2022-12-13APPOINTMENT TERMINATED, DIRECTOR YIE-HSIN HUNG
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-05-19RES01ADOPT ARTICLES 19/05/22
2022-05-19MEM/ARTSARTICLES OF ASSOCIATION
2022-05-18SH10Particulars of variation of rights attached to shares
2022-05-17SH08Change of share class name or designation
2022-01-18Memorandum articles filed
2022-01-18MEM/ARTSARTICLES OF ASSOCIATION
2022-01-17Particulars of variation of rights attached to shares
2022-01-17Change of share class name or designation
2022-01-17SH08Change of share class name or designation
2022-01-17SH10Particulars of variation of rights attached to shares
2022-01-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2021-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2019-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-07-16PSC05Change of details for Tristan Equity Partners (Gp) Limited as a person with significant control on 2018-01-31
2018-03-19PSC02Notification of Cgh Uk Acquisition Company Limited as a person with significant control on 2018-01-31
2018-03-08SH03Purchase of own shares
2018-02-21RES01ADOPT ARTICLES 21/02/18
2018-02-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 3087.66
2018-02-21SH06Cancellation of shares. Statement of capital on 2018-01-31 GBP 3,087.66
2018-02-12AP01DIRECTOR APPOINTED YIE-HSIN HUNG
2018-02-12AP01DIRECTOR APPOINTED MR NAIM ABOU-JAOUDE
2018-01-26SH20Statement by Directors
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 3087.67
2018-01-26SH19Statement of capital on 2018-01-26 GBP 3,087.67
2018-01-26RES13Resolutions passed:
  • Reduction of the share premium account 25/01/2018
2018-01-26CAP-SSSolvency Statement dated 25/01/18
2017-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-12-01RES01ADOPT ARTICLES 01/12/16
2016-11-14AP01DIRECTOR APPOINTED MR CAMERON JOHN SPRY
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-08-05AD03Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 3087.67
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-08-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2015-08-18RES01ADOPT ARTICLES 06/01/2015
2015-08-18SH08Change of share class name or designation
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 3087.67
2015-08-12AR0122/07/15 FULL LIST
2015-08-12AD02SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN ENGLAND
2015-08-11SH0106/01/15 STATEMENT OF CAPITAL GBP 3087.67
2015-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 3087.66
2014-09-17SH1917/09/14 STATEMENT OF CAPITAL GBP 3087.66
2014-09-17SH20STATEMENT BY DIRECTORS
2014-09-17CAP-SSSOLVENCY STATEMENT DATED 10/09/14
2014-09-17RES13SHARE PREMIUM ACCOUNT REDUCED 10/09/2014
2014-07-29AR0122/07/14 FULL LIST
2014-07-29AD02SAIL ADDRESS CHANGED FROM: 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA ENGLAND
2014-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-08-06AR0122/07/13 FULL LIST
2013-08-06AD02SAIL ADDRESS CREATED
2013-08-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WAYNE LEWIS / 21/07/2013
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL LAMING / 21/07/2013
2013-05-10RES01ADOPT ARTICLES 17/08/2012
2013-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-08-17AR0122/07/12 FULL LIST
2012-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-08-30AR0122/07/11 FULL LIST
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 33 JERMYN STREET LONDON SW1Y 6DN UNITED KINGDOM
2010-11-10SH0129/10/10 STATEMENT OF CAPITAL GBP 3087.66
2010-11-03RES01ADOPT ARTICLES 29/10/2010
2010-10-05AA01CURRSHO FROM 31/07/2011 TO 30/04/2011
2010-09-25SH0109/09/10 STATEMENT OF CAPITAL GBP 2501.0
2010-09-16SH02SUB-DIVISION 09/09/10
2010-09-16RES13SUB DIV 09/09/2010
2010-09-16AP01DIRECTOR APPOINTED MR IAN PAUL LAMING
2010-07-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TRISTAN CAPITAL PARTNERS HOLDINGS LIMITED 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 TRISTAN CAPITAL PARTNERS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRISTAN CAPITAL PARTNERS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of TRISTAN CAPITAL PARTNERS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRISTAN CAPITAL PARTNERS HOLDINGS LIMITED
Trademarks
We have not found any records of TRISTAN CAPITAL PARTNERS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRISTAN CAPITAL PARTNERS HOLDINGS LIMITED. 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 TRISTAN CAPITAL PARTNERS HOLDINGS LIMITED 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 TRISTAN CAPITAL PARTNERS HOLDINGS LIMITED 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 TRISTAN CAPITAL PARTNERS HOLDINGS LIMITED 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 TRISTAN CAPITAL PARTNERS HOLDINGS LIMITED any grants or awards.
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.