Tourmaline Group started in year 2013 as Private Limited Company with registration number 08654460. The Tourmaline Group company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London-stansted at 14 Castle Walk. Postal code: CM24 8LY. Since April 30, 2021 Tourmaline Group Ltd is no longer carrying the name Ubl.
The company has one director. John B., appointed on 21 March 2021. There are currently no secretaries appointed. As of 26 April 2024, there were 3 ex directors - Harald L., Thomas W. and others listed below. There were no ex secretaries.
Office Address | 14 Castle Walk |
Office Address2 | Lower Street |
Town | London-stansted |
Post code | CM24 8LY |
Country of origin | United Kingdom |
Registration Number | 08654460 |
Date of Incorporation | Fri, 16th Aug 2013 |
Industry | Dormant Company |
End of financial Year | 31st August |
Company age | 11 years old |
Account next due date | Fri, 31st May 2024 (35 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Fri, 17th May 2024 (2024-05-17) |
Last confirmation statement dated | Wed, 3rd May 2023 |
The list of persons with significant control who own or have control over the company includes 5 names. As BizStats identified, there is John B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Uwe K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Harald L., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
John B.
Notified on | 22 July 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Uwe K.
Notified on | 25 June 2021 |
Ceased on | 5 June 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Harald L.
Notified on | 1 April 2018 |
Ceased on | 21 March 2021 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Thomas W.
Notified on | 8 September 2016 |
Ceased on | 1 April 2018 |
Nature of control: |
75,01-100% shares |
Peteraa A.
Notified on | 6 April 2016 |
Ceased on | 7 September 2016 |
Nature of control: |
significiant influence or control |
Ubl | April 30, 2021 |
Aktien-club | June 2, 2020 |
Zaro Holdings | October 25, 2018 |
Salzburg | April 9, 2018 |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-08-31 | 2015-08-31 | 2016-08-31 | 2017-08-31 | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 | 2022-08-31 |
Net Worth | 100 | 10 | 100 | 100 | |||||
Balance Sheet | |||||||||
Cash Bank On Hand | 100 | 100 | 100 | 100 | 10 000 000 | 10 000 000 | |||
Net Assets Liabilities | 100 | 100 | 100 | 10 000 000 | 10 000 000 | 10 000 000 | |||
Cash Bank In Hand | 10 | 10 | 100 | 100 | |||||
Net Assets Liabilities Including Pension Asset Liability | 100 | 100 | 100 | 100 | |||||
Reserves/Capital | |||||||||
Shareholder Funds | 100 | 10 | 100 | 100 | |||||
Other | |||||||||
Number Shares Allotted | 100 | 10 | 100 | 100 | 100 | 100 | 100 | 10 000 000 | 10 000 000 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Share Capital Allotted Called Up Paid | 100 | 10 | 100 | 100 |
Type | Category | Free download | |
---|---|---|---|
PSC01 |
Notification of a person with significant control July 22, 2023 filed on: 22nd, July 2023 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy