Company number 04344253
Status Active
Incorporation Date 21 December 2001
Company Type Private Limited Company
Address 3RD FLOOR, 14 HANOVER STREET, LONDON, W1S 1YH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr. Peter O'neill as a director on 1 March 2016. The most likely internet sites of TIXALUS LIMITED are www.tixalus.co.uk, and www.tixalus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Tixalus Limited is a Private Limited Company.
The company registration number is 04344253. Tixalus Limited has been working since 21 December 2001.
The present status of the company is Active. The registered address of Tixalus Limited is 3rd Floor 14 Hanover Street London W1s 1yh. . BINDER TRUST LIMITED is a Secretary of the company. O'NEILL, Peter is a Director of the company. ESSEX NOMINEES LIMITED is a Director of the company. Nominee Secretary WIGMORE SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary PORTLAND SECRETARIES LIMITED has been resigned. Director CHACHAM, Dalia has been resigned. Director LANDMAN, Zenah has been resigned. Director SMYTH, Philip has been resigned. Nominee Director MU DIRECTORS LIMITED has been resigned. Director PORTLAND DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
BINDER TRUST LIMITED
Appointed Date: 21 November 2012
Director
ESSEX NOMINEES LIMITED
Appointed Date: 21 November 2012
Resigned Directors
Nominee Secretary
WIGMORE SECRETARIES LIMITED
Resigned: 03 March 2003
Appointed Date: 21 December 2001
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 December 2001
Appointed Date: 21 December 2001
Secretary
PORTLAND SECRETARIES LIMITED
Resigned: 21 November 2012
Appointed Date: 03 March 2003
Director
CHACHAM, Dalia
Resigned: 13 April 2012
Appointed Date: 01 August 2010
66 years old
Director
LANDMAN, Zenah
Resigned: 21 November 2012
Appointed Date: 13 April 2012
98 years old
Director
SMYTH, Philip
Resigned: 01 March 2016
Appointed Date: 21 November 2012
86 years old
Nominee Director
MU DIRECTORS LIMITED
Resigned: 03 March 2003
Appointed Date: 21 December 2001
Director
PORTLAND DIRECTORS LIMITED
Resigned: 21 November 2012
Appointed Date: 03 March 2003
Persons With Significant Control
Mr Emilio Giovanni Binda
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Claudio Vidoli Manzini
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TIXALUS LIMITED Events
22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Mar 2016
Appointment of Mr. Peter O'neill as a director on 1 March 2016
08 Mar 2016
Termination of appointment of Philip Smyth as a director on 1 March 2016
21 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
...
... and 54 more events
13 Jan 2003
Return made up to 21/12/02; full list of members
28 Oct 2002
Ad 21/12/01--------- £ si 99@1=99 £ ic 1/100
28 Oct 2002
Delivery ext'd 3 mth 31/12/02
07 Jan 2002
Secretary resigned
21 Dec 2001
Incorporation