TIVERTON HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W10 6BD

Company number 08119354
Status Active
Incorporation Date 26 June 2012
Company Type Private Limited Company
Address 4A EXMOOR STREET, LONDON, W10 6BD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Audit exemption subsidiary accounts made up to 30 June 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16. The most likely internet sites of TIVERTON HOLDINGS LIMITED are www.tivertonholdings.co.uk, and www.tiverton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Tiverton Holdings Limited is a Private Limited Company. The company registration number is 08119354. Tiverton Holdings Limited has been working since 26 June 2012. The present status of the company is Active. The registered address of Tiverton Holdings Limited is 4a Exmoor Street London W10 6bd. . ALLEN-TURNER, Richard is a Director of the company. MOWLL, James Basil is a Director of the company. ROBINSON, Tim is a Director of the company. THODAY, Jonathan Murray is a Director of the company. Director GREGORY, James Robert has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
ALLEN-TURNER, Richard
Appointed Date: 02 July 2012
60 years old

Director
MOWLL, James Basil
Appointed Date: 10 October 2014
50 years old

Director
ROBINSON, Tim
Appointed Date: 05 September 2016
54 years old

Director
THODAY, Jonathan Murray
Appointed Date: 02 July 2012
64 years old

Resigned Directors

Director
GREGORY, James Robert
Resigned: 31 October 2014
Appointed Date: 26 June 2012
60 years old

Persons With Significant Control

Tiverton 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIVERTON HOLDINGS LIMITED Events

23 Mar 2017
Confirmation statement made on 20 March 2017 with updates
03 Feb 2017
Audit exemption subsidiary accounts made up to 30 June 2016
03 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
03 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
03 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
...
... and 16 more events
13 Jul 2012
Registered office address changed from , 4a Exmoor Road, London, W10 6BD, United Kingdom on 13 July 2012
13 Jul 2012
Appointment of Mr Richard Allen-Turner as a director
13 Jul 2012
Appointment of Mr Jon Thoday as a director
11 Jul 2012
Particulars of a mortgage or charge / charge no: 1
26 Jun 2012
Incorporation

TIVERTON HOLDINGS LIMITED Charges

20 June 2016
Charge code 0811 9354 0003
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: A fixed charge over the following property of the company…
28 March 2013
Debenture
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
29 June 2012
Debenture
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…