About

Registered Number: 04961992
Date of Incorporation: 12/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Old Bracknell Lane West, Bracknell, Berkshire, RG12 7BW,

 

Tavistock Partners (UK) Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Tavistock Partners (UK) Ltd has only one director. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PREECE, Tracey Marie 12 November 2003 08 January 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 07 April 2020
CS01 - N/A 26 November 2019
AP01 - Appointment of director 05 June 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 20 November 2018
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 28 August 2018
TM01 - Termination of appointment of director 15 April 2018
RESOLUTIONS - N/A 04 January 2018
CONNOT - N/A 04 January 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 31 August 2017
CS01 - N/A 25 November 2016
AP01 - Appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
AP01 - Appointment of director 06 October 2016
RP04 - N/A 15 April 2016
AP01 - Appointment of director 04 April 2016
AD01 - Change of registered office address 04 April 2016
AP01 - Appointment of director 04 April 2016
AA01 - Change of accounting reference date 04 April 2016
AA - Annual Accounts 14 March 2016
TM02 - Termination of appointment of secretary 08 January 2016
AR01 - Annual Return 16 November 2015
CH01 - Change of particulars for director 16 November 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 16 June 2006
AAMD - Amended Accounts 10 January 2006
363a - Annual Return 17 November 2005
287 - Change in situation or address of Registered Office 28 September 2005
AA - Annual Accounts 16 September 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
225 - Change of Accounting Reference Date 24 February 2005
363s - Annual Return 02 November 2004
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.