About

Registered Number: 03382434
Date of Incorporation: 06/06/1997 (26 years and 11 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Based in London, Tantalum Innovations Ltd was founded on 06 June 1997. The companies directors are Wolley, Hugh Seymour, Stv Nominee Limited, Lenga, Eden Julian, Mullins, Robert, Spee, John, Timmer, Marcel, Willoughby, David, Wood, Timothy, E-synergy Nominees Limited, Stv Nominee Limited. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STV NOMINEE LIMITED 08 March 2019 - 1
LENGA, Eden Julian 30 July 2008 10 September 2009 1
MULLINS, Robert 20 March 2009 22 January 2010 1
SPEE, John 13 September 2010 29 October 2013 1
TIMMER, Marcel 08 May 2008 20 March 2009 1
WILLOUGHBY, David 03 February 2006 06 May 2008 1
WOOD, Timothy 19 March 2007 11 April 2008 1
E-SYNERGY NOMINEES LIMITED 01 February 2008 19 January 2009 1
STV NOMINEE LIMITED 29 October 2010 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
WOLLEY, Hugh Seymour 24 June 2010 - 1

Filing History

Document Type Date
LIQ02 - N/A 28 June 2019
AD01 - Change of registered office address 11 June 2019
RESOLUTIONS - N/A 10 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 08 March 2019
AP02 - Appointment of corporate director 08 March 2019
MR04 - N/A 26 February 2019
MR05 - N/A 26 February 2019
MR05 - N/A 26 February 2019
MR05 - N/A 26 February 2019
AD01 - Change of registered office address 04 January 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
TM01 - Termination of appointment of director 03 December 2018
MR01 - N/A 20 November 2018
MR04 - N/A 06 November 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 06 June 2018
AD01 - Change of registered office address 16 November 2017
AD01 - Change of registered office address 07 November 2017
TM01 - Termination of appointment of director 03 November 2017
AP01 - Appointment of director 25 October 2017
AA - Annual Accounts 03 October 2017
PSC02 - N/A 03 July 2017
CS01 - N/A 27 June 2017
MR01 - N/A 06 June 2017
MR01 - N/A 24 April 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 05 April 2017
AP01 - Appointment of director 27 March 2017
TM01 - Termination of appointment of director 10 March 2017
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
MR01 - N/A 07 September 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 08 October 2015
RESOLUTIONS - N/A 29 September 2015
SH10 - Notice of particulars of variation of rights attached to shares 29 September 2015
CERTNM - Change of name certificate 11 September 2015
AR01 - Annual Return 15 June 2015
TM01 - Termination of appointment of director 07 April 2015
AD01 - Change of registered office address 27 January 2015
AA01 - Change of accounting reference date 23 October 2014
AR01 - Annual Return 23 June 2014
CH02 - Change of particulars for corporate director 23 June 2014
AA - Annual Accounts 02 April 2014
SH01 - Return of Allotment of shares 12 March 2014
SH01 - Return of Allotment of shares 06 March 2014
SH01 - Return of Allotment of shares 25 February 2014
SH01 - Return of Allotment of shares 09 January 2014
TM01 - Termination of appointment of director 03 December 2013
TM01 - Termination of appointment of director 04 November 2013
AR01 - Annual Return 06 June 2013
TM01 - Termination of appointment of director 13 March 2013
AA - Annual Accounts 14 January 2013
SH01 - Return of Allotment of shares 29 October 2012
AP01 - Appointment of director 27 July 2012
CH01 - Change of particulars for director 27 July 2012
AP01 - Appointment of director 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 14 June 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
SH01 - Return of Allotment of shares 12 March 2012
AP01 - Appointment of director 13 February 2012
CH01 - Change of particulars for director 12 December 2011
AA - Annual Accounts 09 December 2011
TM01 - Termination of appointment of director 04 October 2011
AP01 - Appointment of director 29 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
AP01 - Appointment of director 14 September 2011
SH01 - Return of Allotment of shares 14 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2011
RESOLUTIONS - N/A 25 August 2011
CC04 - Statement of companies objects 25 August 2011
SH08 - Notice of name or other designation of class of shares 25 August 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
TM01 - Termination of appointment of director 01 July 2011
CH01 - Change of particulars for director 22 June 2011
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
SH01 - Return of Allotment of shares 31 May 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 27 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2011
SH01 - Return of Allotment of shares 15 February 2011
SH01 - Return of Allotment of shares 02 February 2011
AA - Annual Accounts 02 December 2010
TM01 - Termination of appointment of director 29 October 2010
AP02 - Appointment of corporate director 29 October 2010
RESOLUTIONS - N/A 25 September 2010
RESOLUTIONS - N/A 25 September 2010
RESOLUTIONS - N/A 25 September 2010
MG01 - Particulars of a mortgage or charge 24 September 2010
TM02 - Termination of appointment of secretary 23 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010
AP01 - Appointment of director 17 September 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
AP03 - Appointment of secretary 01 July 2010
AR01 - Annual Return 23 June 2010
AUD - Auditor's letter of resignation 14 May 2010
SH01 - Return of Allotment of shares 13 April 2010
RESOLUTIONS - N/A 30 March 2010
TM01 - Termination of appointment of director 23 January 2010
AA - Annual Accounts 10 December 2009
RESOLUTIONS - N/A 23 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 September 2009
287 - Change in situation or address of Registered Office 21 July 2009
363a - Annual Return 10 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
AA - Annual Accounts 05 November 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
363a - Annual Return 01 August 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2008
RESOLUTIONS - N/A 06 June 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
287 - Change in situation or address of Registered Office 21 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 22 September 2007
RESOLUTIONS - N/A 13 September 2007
RESOLUTIONS - N/A 13 September 2007
RESOLUTIONS - N/A 13 September 2007
RESOLUTIONS - N/A 13 September 2007
RESOLUTIONS - N/A 13 September 2007
RESOLUTIONS - N/A 04 September 2007
RESOLUTIONS - N/A 04 September 2007
RESOLUTIONS - N/A 04 September 2007
395 - Particulars of a mortgage or charge 04 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
123 - Notice of increase in nominal capital 05 July 2007
RESOLUTIONS - N/A 29 June 2007
RESOLUTIONS - N/A 29 June 2007
RESOLUTIONS - N/A 29 June 2007
RESOLUTIONS - N/A 29 June 2007
AA - Annual Accounts 16 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
RESOLUTIONS - N/A 21 February 2007
RESOLUTIONS - N/A 21 February 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
MEM/ARTS - N/A 19 February 2007
123 - Notice of increase in nominal capital 19 February 2007
MEM/ARTS - N/A 29 January 2007
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
395 - Particulars of a mortgage or charge 12 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 December 2006
RESOLUTIONS - N/A 15 September 2006
RESOLUTIONS - N/A 15 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
363a - Annual Return 23 August 2006
RESOLUTIONS - N/A 18 July 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
AA - Annual Accounts 01 June 2006
287 - Change in situation or address of Registered Office 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2005
CERTNM - Change of name certificate 01 September 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 30 April 2004
AA - Annual Accounts 12 July 2003
363s - Annual Return 04 July 2003
CERTNM - Change of name certificate 30 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 07 June 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 11 June 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 12 June 1998
287 - Change in situation or address of Registered Office 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
NEWINC - New incorporation documents 06 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2018 Fully Satisfied

N/A

A registered charge 02 June 2017 Outstanding

N/A

A registered charge 13 April 2017 Outstanding

N/A

A registered charge 31 August 2016 Outstanding

N/A

Deed of charge over credit balances 13 March 2012 Fully Satisfied

N/A

Debenture 30 June 2011 Fully Satisfied

N/A

Debenture 15 September 2010 Fully Satisfied

N/A

Charge of deposit 24 June 2010 Fully Satisfied

N/A

Debenture 15 August 2007 Fully Satisfied

N/A

Debenture 08 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.