You are here: bizstats.co.uk > a-z index > T list > TK list

Tkb Registrars Limited LONDON


Tkb Registrars started in year 1967 as Private Limited Company with registration number 00910149. The Tkb Registrars company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF.

The company has one director. Stephen M., appointed on 30 April 2020. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tkb Registrars Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00910149
Date of Incorporation Fri, 7th Jul 1967
Industry Non-trading company
End of financial Year 30th April
Company age 57 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Stephen M.

Position: Director

Appointed: 30 April 2020

Andrew I.

Position: Director

Resigned: 30 April 2020

Mikjon Limited

Position: Corporate Director

Appointed: 10 November 2004

Resigned: 07 November 2022

Jonathan B.

Position: Director

Appointed: 01 May 2000

Resigned: 30 April 2006

Clive L.

Position: Director

Appointed: 28 January 1997

Resigned: 31 October 2006

Richard H.

Position: Director

Appointed: 28 January 1996

Resigned: 24 June 1997

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 27 November 1995

Resigned: 21 November 2022

Robert J.

Position: Director

Appointed: 03 August 1995

Resigned: 30 April 2003

David B.

Position: Director

Appointed: 03 August 1995

Resigned: 30 April 2001

Andrew I.

Position: Secretary

Appointed: 29 December 1994

Resigned: 27 November 1995

Timothy C.

Position: Secretary

Appointed: 30 April 1994

Resigned: 29 December 1994

Thomas C.

Position: Director

Appointed: 04 January 1993

Resigned: 30 April 1994

Geoffrey P.

Position: Director

Appointed: 04 January 1993

Resigned: 30 November 2004

John D.

Position: Director

Appointed: 04 January 1993

Resigned: 28 April 1995

Peter A.

Position: Director

Appointed: 04 January 1993

Resigned: 30 April 1994

Timothy C.

Position: Director

Appointed: 04 January 1993

Resigned: 29 December 1994

Anne A.

Position: Director

Appointed: 04 January 1993

Resigned: 28 April 1995

Fabrizio C.

Position: Director

Appointed: 04 January 1993

Resigned: 08 April 1994

Michael D.

Position: Director

Appointed: 04 January 1993

Resigned: 10 June 1994

Rory G.

Position: Director

Appointed: 04 January 1993

Resigned: 30 April 1994

Adrian H.

Position: Director

Appointed: 04 January 1993

Resigned: 16 September 1994

Rhidian J.

Position: Director

Appointed: 04 January 1993

Resigned: 01 May 2002

Nicholas L.

Position: Director

Appointed: 04 January 1993

Resigned: 30 April 1994

Michael V.

Position: Director

Appointed: 04 January 1993

Resigned: 28 April 1995

Nigel W.

Position: Director

Appointed: 04 January 1993

Resigned: 10 February 1997

Reef H.

Position: Director

Appointed: 04 January 1993

Resigned: 31 December 1997

Giles D.

Position: Director

Appointed: 04 January 1993

Resigned: 30 April 2002

Richard H.

Position: Director

Appointed: 04 January 1993

Resigned: 30 November 2001

Robert J.

Position: Director

Appointed: 04 January 1993

Resigned: 28 April 1995

Rosemary M.

Position: Director

Appointed: 04 January 1993

Resigned: 30 April 2000

David W.

Position: Director

Appointed: 04 January 1993

Resigned: 01 May 1999

David W.

Position: Director

Appointed: 04 January 1993

Resigned: 09 September 2002

Anthony W.

Position: Director

Appointed: 04 January 1993

Resigned: 29 July 1994

Catherine U.

Position: Director

Appointed: 04 January 1993

Resigned: 30 April 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Cms Cameron Mckenna Nabarro Olswang Llp from London, England. This PSC is categorised as "a limited liability partnership", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Nabarro Llp that put London, England as the address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cms Cameron Mckenna Nabarro Olswang Llp

Cannon Place 78 Cannon Street, London, EC4N 6AF, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England 7 Wales
Place registered England & Wales
Registration number Oc310335
Notified on 1 May 2017
Nature of control: significiant influence or control

Nabarro Llp

155 London Wall, London, EC2Y 5AL, England

Legal authority England & Wales
Legal form Limited Liability Partnership
Country registered England & Wales
Place registered England & Wales
Registration number Oc 334031
Notified on 6 April 2016
Ceased on 30 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-04-30
filed on: 3rd, January 2024
Free Download (6 pages)

Company search

Advertisements