You are here: bizstats.co.uk > a-z index > 4 list > 47 list

470 Limited LONDON


470 Limited was officially closed on 2021-07-27. 470 was a private limited company that was located at 8Th Floor, 20 Farringdon Street, London, EC4A 4AB, UNITED KINGDOM. The company (formed on 2006-08-02) was run by 2 directors.
Director Margaret D. who was appointed on 21 April 2016.
Director Vincent C. who was appointed on 01 March 2015.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). As stated in the official information, there was a name alteration on 2006-10-27, their previous name was Tmf 470. The most recent confirmation statement was sent on 2020-08-02 and last time the statutory accounts were sent was on 30 June 2019. 2015-08-02 is the date of the last annual return.

470 Limited Address / Contact

Office Address 8th Floor
Office Address2 20 Farringdon Street
Town London
Post code EC4A 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05894546
Date of Incorporation Wed, 2nd Aug 2006
Date of Dissolution Tue, 27th Jul 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 15 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Mon, 16th Aug 2021
Last confirmation statement dated Sun, 2nd Aug 2020

Company staff

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 12 July 2016

Margaret D.

Position: Director

Appointed: 21 April 2016

Vincent C.

Position: Director

Appointed: 01 March 2015

Susan L.

Position: Director

Appointed: 01 October 2015

Resigned: 25 September 2018

Keir T.

Position: Director

Appointed: 01 March 2015

Resigned: 31 May 2016

Michael A.

Position: Director

Appointed: 01 March 2015

Resigned: 01 March 2015

Susan F.

Position: Director

Appointed: 01 March 2015

Resigned: 12 November 2015

Michael A.

Position: Director

Appointed: 04 September 2012

Resigned: 01 October 2015

James M.

Position: Secretary

Appointed: 30 August 2006

Resigned: 23 November 2012

Lee J.

Position: Director

Appointed: 30 August 2006

Resigned: 04 September 2012

Jarrod S.

Position: Director

Appointed: 02 August 2006

Resigned: 26 May 2011

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 August 2006

Resigned: 02 August 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 2006

Resigned: 02 August 2006

Roy A.

Position: Director

Appointed: 02 August 2006

Resigned: 31 December 2016

Jarrod S.

Position: Secretary

Appointed: 02 August 2006

Resigned: 26 May 2011

Tariq H.

Position: Director

Appointed: 02 August 2006

Resigned: 11 August 2014

People with significant control

Tmf Trustee Limited

8th Floor 20 Farringdon Street, London, EC4A 4AB, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03814168
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tmf 470 October 27, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2019/06/30
filed on: 19th, March 2020
Free Download (7 pages)

Company search