About

Registered Number: 08219216
Date of Incorporation: 18/09/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: Graylaw House, 20-22 Watling Street, Canterbury, Kent, CT1 2UA,

 

Established in 2012, Tarvos Wealth Ltd have registered office in Canterbury in Kent. This business has 12 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUGUST, Nicola Jane 01 May 2015 - 1
DOLAN, Ruth Therese Elsie 18 September 2012 - 1
LUDDEN, Simon Thomas 18 September 2012 - 1
MASTERS, Andrew Steven 01 May 2015 - 1
MCDONAGH, Myfanwy Frances Ellen 01 May 2015 - 1
RYAN, Neille 01 May 2015 - 1
SPENCER, Aaron 08 January 2020 - 1
GOUGH, Andrew John 01 May 2015 01 May 2019 1
HALL, Thomas David Owen 01 May 2015 30 April 2018 1
MOWLL, Benjamin Nicholas Bullen 01 May 2015 30 April 2018 1
MUIR-LITTLE, James Andrew 01 May 2015 30 April 2018 1
WACHER, Christopher Blake 01 May 2015 30 April 2016 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AD01 - Change of registered office address 19 February 2020
AP01 - Appointment of director 03 February 2020
AP01 - Appointment of director 09 January 2020
AA - Annual Accounts 09 January 2020
SH01 - Return of Allotment of shares 03 October 2019
CS01 - N/A 02 October 2019
TM01 - Termination of appointment of director 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 21 September 2018
SH01 - Return of Allotment of shares 11 September 2018
AP01 - Appointment of director 23 May 2018
TM01 - Termination of appointment of director 23 May 2018
TM01 - Termination of appointment of director 23 May 2018
TM01 - Termination of appointment of director 23 May 2018
CH01 - Change of particulars for director 12 February 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 18 September 2017
SH01 - Return of Allotment of shares 22 August 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 19 September 2016
TM01 - Termination of appointment of director 19 May 2016
MR01 - N/A 23 February 2016
AR01 - Annual Return 24 September 2015
SH01 - Return of Allotment of shares 17 August 2015
AP01 - Appointment of director 10 August 2015
AP01 - Appointment of director 10 August 2015
AP01 - Appointment of director 10 August 2015
AP01 - Appointment of director 10 August 2015
AP01 - Appointment of director 10 August 2015
AP01 - Appointment of director 10 August 2015
AP01 - Appointment of director 10 August 2015
AP01 - Appointment of director 10 August 2015
AP01 - Appointment of director 10 August 2015
RESOLUTIONS - N/A 10 July 2015
SH08 - Notice of name or other designation of class of shares 10 July 2015
SH01 - Return of Allotment of shares 10 July 2015
AA - Annual Accounts 12 June 2015
AA - Annual Accounts 01 June 2015
SH01 - Return of Allotment of shares 23 April 2015
AD01 - Change of registered office address 22 April 2015
AA01 - Change of accounting reference date 14 April 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 08 November 2013
CERTNM - Change of name certificate 15 August 2013
CONNOT - N/A 15 August 2013
NEWINC - New incorporation documents 18 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.