Active
Company Information for TRISTAN EQUITY PARTNERS (GP) LIMITED
BERKELEY SQUARE HOUSE 8TH FLOOR, BERKELEY SQUARE, LONDON, W1J 6DB,
|
Company Registration Number
07371234
Private Limited Company
Active |
Company Name | |
---|---|
TRISTAN EQUITY PARTNERS (GP) LIMITED | |
Legal Registered Office | |
BERKELEY SQUARE HOUSE 8TH FLOOR BERKELEY SQUARE LONDON W1J 6DB Other companies in W1J | |
Company Number | 07371234 | |
---|---|---|
Company ID Number | 07371234 | |
Date formed | 2010-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 30/09/2024 | |
Latest return | 09/09/2015 | |
Return next due | 07/10/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-12-06 14:50:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD WAYNE LEWIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPORTED FOUNDATION | Director | 2017-07-10 | CURRENT | 2008-03-20 | Active | |
THE SPRINGBOARD BURSARY FOUNDATION | Director | 2016-03-03 | CURRENT | 2012-06-12 | Active - Proposal to Strike off | |
CURZON CAPITAL PARTNERS IV (GP) LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
EUROPEAN PROPERTY INVESTORS SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED | Director | 2014-04-29 | CURRENT | 2008-01-18 | Active | |
EPI GENERAL PARTNER LIMITED | Director | 2014-04-29 | CURRENT | 2003-11-13 | Active - Proposal to Strike off | |
INSTITUTE OF IMAGINATION | Director | 2011-11-30 | CURRENT | 2003-10-06 | Active | |
CURZON CAPITAL PARTNERS III (GP) LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Active | |
TRISTAN EQUITY POOL PARTNERS (GP) LIMITED | Director | 2010-09-16 | CURRENT | 2010-09-16 | Active | |
TRISTAN CAPITAL PARTNERS HOLDINGS LIMITED | Director | 2010-07-22 | CURRENT | 2010-07-22 | Active | |
BLACK HEART FOUNDATION (UK) LIMITED | Director | 2010-04-30 | CURRENT | 2010-04-30 | Active | |
I.I. FOUNDATION | Director | 2009-09-21 | CURRENT | 2009-07-30 | Dissolved 2013-11-26 | |
TRISTAN CAPITAL LIMITED | Director | 2009-01-23 | CURRENT | 2009-01-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Richard Wayne Lewis on 2024-02-05 | ||
CONFIRMATION STATEMENT MADE ON 09/09/23, WITH UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
DIRECTOR APPOINTED MR CAMERON JOHN SPRY | ||
DIRECTOR APPOINTED MS COLLEEN CLARE COONEY | ||
DIRECTOR APPOINTED MR IAN PAUL LAMING | ||
DIRECTOR APPOINTED MS MELISSA CHING AI KUAN | ||
Notification of Cgh Uk Acquisition Company Limited as a person with significant control on 2023-07-03 | ||
CESSATION OF RICHARD WAYNE LEWIS AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR FRANCIS MICHAEL HARTE | ||
DIRECTOR APPOINTED MR NAIM ABOU-JAOUDE | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 21/02/18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
AD03 | Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/09/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/09/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to Pannell House Park Street Guildford Surrey GU1 4HN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 09/09/13 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 09/09/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 09/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Wayne Lewis on 2011-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/11 FROM 33 Jermyn Street London SW1Y 6DN United Kingdom | |
AA01 | Current accounting period shortened from 30/09/11 TO 30/04/11 | |
RES01 | ADOPT ARTICLES 11/10/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as TRISTAN EQUITY PARTNERS (GP) LIMITED are:
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. |