About

Registered Number: 05709133
Date of Incorporation: 14/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 1 Bracknell Beeches,, Old Bracknell Lane, Bracknell, RG12 7BW,

 

Established in 2006, Tavistock Partners Ltd has its registered office in Bracknell. We don't currently know the number of employees at the company. There are 5 directors listed as Gibbins, Anne Rosemary, Henson, Ian, Vacalopoulos, Alexander Paul, Gibbins, Paul, Henrys, Nicholas John for Tavistock Partners Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBINS, Paul 14 February 2006 18 November 2009 1
HENRYS, Nicholas John 09 June 2010 05 November 2010 1
Secretary Name Appointed Resigned Total Appointments
GIBBINS, Anne Rosemary 14 February 2006 18 November 2009 1
HENSON, Ian 20 October 2015 26 January 2016 1
VACALOPOULOS, Alexander Paul 26 January 2016 31 March 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 07 April 2020
CS01 - N/A 27 November 2019
SH01 - Return of Allotment of shares 27 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
MR04 - N/A 30 June 2018
TM02 - Termination of appointment of secretary 15 April 2018
TM01 - Termination of appointment of director 15 April 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 25 September 2017
TM01 - Termination of appointment of director 31 August 2017
AP01 - Appointment of director 24 March 2017
CS01 - N/A 27 February 2017
AD01 - Change of registered office address 16 November 2016
AP01 - Appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 08 August 2016
TM01 - Termination of appointment of director 05 August 2016
AR01 - Annual Return 07 March 2016
TM01 - Termination of appointment of director 29 February 2016
AP03 - Appointment of secretary 26 January 2016
TM02 - Termination of appointment of secretary 26 January 2016
AP01 - Appointment of director 25 January 2016
AP01 - Appointment of director 03 December 2015
AP01 - Appointment of director 03 December 2015
AP03 - Appointment of secretary 26 October 2015
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
AR01 - Annual Return 18 March 2015
AA01 - Change of accounting reference date 03 March 2015
AA - Annual Accounts 14 October 2014
AP01 - Appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
SH01 - Return of Allotment of shares 21 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 July 2014
CERTNM - Change of name certificate 23 June 2014
CONNOT - N/A 23 June 2014
AP01 - Appointment of director 28 April 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 30 October 2013
MR01 - N/A 11 June 2013
MR04 - N/A 06 June 2013
MR04 - N/A 23 May 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 19 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 21 February 2012
SH01 - Return of Allotment of shares 21 February 2012
AA - Annual Accounts 31 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
AR01 - Annual Return 21 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
SH01 - Return of Allotment of shares 05 January 2011
TM01 - Termination of appointment of director 21 December 2010
TM01 - Termination of appointment of director 08 November 2010
AA - Annual Accounts 02 November 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AP01 - Appointment of director 27 July 2010
AP01 - Appointment of director 27 July 2010
TM01 - Termination of appointment of director 26 July 2010
AR01 - Annual Return 26 May 2010
AD01 - Change of registered office address 26 May 2010
AA01 - Change of accounting reference date 22 January 2010
AD01 - Change of registered office address 26 November 2009
TM02 - Termination of appointment of secretary 26 November 2009
AP01 - Appointment of director 26 November 2009
AP01 - Appointment of director 26 November 2009
AP01 - Appointment of director 26 November 2009
AP01 - Appointment of director 26 November 2009
TM01 - Termination of appointment of director 24 November 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 20 February 2007
287 - Change in situation or address of Registered Office 09 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2013 Fully Satisfied

N/A

Rent deposit deed 30 September 2011 Fully Satisfied

N/A

Debenture 28 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.