Active
Company Information for TES FINANCE LIMITED
BUILDING 3 ST PAUL'S PLACE, NORFOLK STREET, SHEFFIELD, S1 2JE,
|
Company Registration Number
09098342
Private Limited Company
Active |
Company Name | |
---|---|
TES FINANCE LIMITED | |
Legal Registered Office | |
BUILDING 3 ST PAUL'S PLACE NORFOLK STREET SHEFFIELD S1 2JE Other companies in WC1R | |
Company Number | 09098342 | |
---|---|---|
Company ID Number | 09098342 | |
Date formed | 2014-06-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 06:22:13 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TES FINANCE CORP | British Columbia | Voluntary dissolved |
Officer | Role | Date Appointed |
---|---|---|
PAUL SIMPSON |
||
ROBERT IAN GRIMSHAW |
||
MALTE JOHANNES JANZARIK |
||
PAUL SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATHAN RUNNICLES |
Company Secretary | ||
NATHAN GILES RUNNICLES |
Director | ||
PHILIPPE PETER SCHNEITTER |
Director | ||
MATTHEW O'SULLIVAN |
Company Secretary | ||
MATTHEW O'SULLIVAN |
Director | ||
LOUISE ANNE ROGERS |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WORLD UNIVERSITIES INSIGHTS LIMITED | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
SBLW SERVICES LTD | Director | 2017-12-13 | CURRENT | 2017-12-13 | Active | |
TES GLOBAL SERVICES LIMITED | Director | 2017-07-06 | CURRENT | 2017-07-06 | Active | |
SMART EDUCATION LIMITED | Director | 2016-09-06 | CURRENT | 2005-07-03 | Active | |
SMART TEACHERS LIMITED | Director | 2016-09-06 | CURRENT | 2005-07-04 | Active | |
ABC TEACHERS LIMITED | Director | 2016-04-07 | CURRENT | 2005-06-14 | Active | |
TSL EDUCATION SPV 4 LIMITED | Director | 2015-04-01 | CURRENT | 2007-04-12 | Active - Proposal to Strike off | |
EDUCATION DATA SURVEYS LTD | Director | 2015-04-01 | CURRENT | 1998-07-07 | Dissolved 2017-09-12 | |
TSL EDUCATION HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 2005-09-12 | Dissolved 2017-09-19 | |
TSL EDUCATION FINANCE LIMITED | Director | 2015-04-01 | CURRENT | 2005-09-12 | Dissolved 2017-09-12 | |
TSL EDUCATION ACQUISITION LIMITED | Director | 2015-04-01 | CURRENT | 2005-09-13 | Dissolved 2017-09-19 | |
TSL EDUCATION SPV 3 LIMITED | Director | 2015-04-01 | CURRENT | 2007-03-06 | Dissolved 2017-09-19 | |
BRIGHTSPARK EDUCATION LIMITED | Director | 2015-04-01 | CURRENT | 2011-01-19 | Dissolved 2017-09-12 | |
EDWIN CO 2 LIMITED | Director | 2015-04-01 | CURRENT | 2014-03-03 | Active | |
EDUCATIONAL EXHIBITIONS LIMITED | Director | 2015-04-01 | CURRENT | 1991-10-18 | Active - Proposal to Strike off | |
TSL EDUCATION SPV 2 LIMITED | Director | 2015-04-01 | CURRENT | 2007-03-06 | Active | |
TES GLOBAL HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 2007-03-06 | Active | |
VISION FOR EDUCATION LIMITED | Director | 2015-04-01 | CURRENT | 2007-11-21 | Active | |
TSL EDUCATION US HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 2013-08-21 | Active | |
TES EDUCATION RESOURCES LIMITED | Director | 2015-04-01 | CURRENT | 2014-01-07 | Active | |
EDWIN SUPPLY LIMITED | Director | 2015-04-01 | CURRENT | 2014-03-11 | Active | |
ELECTRONIC BLACKBOARD LIMITED | Director | 2015-04-01 | CURRENT | 1998-05-01 | Active - Proposal to Strike off | |
TSL EDUCATION LIMITED | Director | 2015-04-01 | CURRENT | 1983-05-16 | Active | |
TIMES HIGHER EDUCATION SUPPLEMENT LIMITED(THE) | Director | 2015-04-01 | CURRENT | 1985-01-14 | Active - Proposal to Strike off | |
TES GLOBAL LIMITED | Director | 2015-04-01 | CURRENT | 1986-05-07 | Active | |
TIMES EDUCATIONAL SUPPLEMENT LIMITED (THE) | Director | 2015-04-01 | CURRENT | 1968-07-10 | Active - Proposal to Strike off | |
ENGLISHTEACHING.CO.UK LTD | Director | 2015-04-01 | CURRENT | 2001-11-22 | Active - Proposal to Strike off | |
TES GLOBAL GROUP LIMITED | Director | 2014-12-10 | CURRENT | 2013-07-01 | Active | |
EDWIN CO 2 LIMITED | Director | 2016-06-30 | CURRENT | 2014-03-03 | Active | |
TES GLOBAL HOLDINGS DIRECT LIMITED | Director | 2016-06-30 | CURRENT | 2013-07-01 | Liquidation | |
TES GLOBAL GROUP LIMITED | Director | 2016-06-30 | CURRENT | 2013-07-01 | Active | |
TES GLOBAL SERVICES LIMITED | Director | 2018-05-08 | CURRENT | 2017-07-06 | Active | |
EDUCATIONAL EXHIBITIONS LIMITED | Director | 2018-05-08 | CURRENT | 1991-10-18 | Active - Proposal to Strike off | |
ABC TEACHERS LIMITED | Director | 2018-05-08 | CURRENT | 2005-06-14 | Active | |
TES INSTITUTE LIMITED | Director | 2018-05-08 | CURRENT | 2011-01-07 | Active | |
SMART EDUCATION LIMITED | Director | 2018-05-08 | CURRENT | 2005-07-03 | Active | |
SMART TEACHERS LIMITED | Director | 2018-05-08 | CURRENT | 2005-07-04 | Active | |
TSL EDUCATION SPV 2 LIMITED | Director | 2018-05-08 | CURRENT | 2007-03-06 | Active | |
TES GLOBAL HOLDINGS LIMITED | Director | 2018-05-08 | CURRENT | 2007-03-06 | Active | |
VISION FOR EDUCATION LIMITED | Director | 2018-05-08 | CURRENT | 2007-11-21 | Active | |
TSL EDUCATION US HOLDINGS LIMITED | Director | 2018-05-08 | CURRENT | 2013-08-21 | Active | |
TES EDUCATION RESOURCES LIMITED | Director | 2018-05-08 | CURRENT | 2014-01-07 | Active | |
EDWIN SUPPLY LIMITED | Director | 2018-05-08 | CURRENT | 2014-03-11 | Active | |
ELECTRONIC BLACKBOARD LIMITED | Director | 2018-05-08 | CURRENT | 1998-05-01 | Active - Proposal to Strike off | |
TSL EDUCATION LIMITED | Director | 2018-05-08 | CURRENT | 1983-05-16 | Active | |
TIMES HIGHER EDUCATION SUPPLEMENT LIMITED(THE) | Director | 2018-05-08 | CURRENT | 1985-01-14 | Active - Proposal to Strike off | |
TES GLOBAL LIMITED | Director | 2018-05-08 | CURRENT | 1986-05-07 | Active | |
TIMES EDUCATIONAL SUPPLEMENT LIMITED (THE) | Director | 2018-05-08 | CURRENT | 1968-07-10 | Active - Proposal to Strike off | |
ENGLISHTEACHING.CO.UK LTD | Director | 2018-05-08 | CURRENT | 2001-11-22 | Active - Proposal to Strike off | |
PADOVA SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Tes Global Holdings Limited as a person with significant control on 2024-05-22 | ||
CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED KAYLEIGH LOUISE WRIGHT | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON SIMPSON | ||
Termination of appointment of Paul Simpson on 2024-03-31 | ||
Audit exemption subsidiary accounts made up to 2023-08-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/22 | ||
Audit exemption subsidiary accounts made up to 2022-08-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/22 | ||
REGISTERED OFFICE CHANGED ON 07/10/22 FROM 26 Red Lion Square London WC1R 4HQ | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/10/22 FROM 26 Red Lion Square London WC1R 4HQ | |
CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090983420002 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090983420002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/19 | |
AP01 | DIRECTOR APPOINTED MR RODERICK JOHN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN GRIMSHAW | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of 3 st Paul's Place Norfolk Street Sheffield S1 2JE | |
AD02 | Register inspection address changed to 3 st Paul's Place Norfolk Street Sheffield S1 2JE | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090983420002 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALTE JOHANNES JANZARIK | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090983420001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Paul Simpson as company secretary on 2018-05-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN RUNNICLES | |
TM02 | Termination of appointment of Nathan Runnicles on 2018-05-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN RUNNICLES | |
AP01 | DIRECTOR APPOINTED MR PAUL SIMPSON | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES | |
PSC02 | Notification of Tes Global Holdings Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE PETER SCHNEITTER | |
AP01 | DIRECTOR APPOINTED MR MALTE JOHANNES JANZARIK | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'SULLIVAN | |
AP03 | Appointment of Mr Nathan Runnicles as company secretary on 2015-09-21 | |
TM02 | Termination of appointment of Matthew O'sullivan on 2015-09-21 | |
AP01 | DIRECTOR APPOINTED MR NATHAN RUNNICLES | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 23/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
AP01 | DIRECTOR APPOINTED MR ROBERT IAN GRIMSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE ROGERS | |
AP03 | SECRETARY APPOINTED MR MATTHEW O'SULLIVAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED | |
AA01 | PREVSHO FROM 30/06/2015 TO 31/08/2014 | |
RES01 | ALTER ARTICLES 08/07/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090983420001 | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 50000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | WILMINGTON TRUST (LONDON) LIMITED |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TES FINANCE 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. |