Tweed Premier 4 Limited LONDON


Tweed Premier 4 started in year 1993 as Private Limited Company with registration number 02847994. The Tweed Premier 4 company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX.

The company has 6 directors, namely Jonathan T., Alexander C. and Rhiannon O. and others. Of them, Jonathan M. has been with the company the longest, being appointed on 25 May 2018 and Jonathan T. has been with the company for the least time - from 1 February 2024. At present 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.

Tweed Premier 4 Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02847994
Date of Incorporation Wed, 25th Aug 1993
Industry Development of building projects
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Jonathan T.

Position: Director

Appointed: 01 February 2024

Alexander C.

Position: Director

Appointed: 22 December 2023

Rhiannon O.

Position: Director

Appointed: 18 March 2022

Gavin B.

Position: Director

Appointed: 29 March 2021

Josephine H.

Position: Director

Appointed: 31 January 2020

Jonathan M.

Position: Director

Appointed: 25 May 2018

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Catherine S.

Position: Director

Appointed: 17 November 2023

Resigned: 22 January 2024

Nick T.

Position: Director

Appointed: 05 October 2020

Resigned: 22 December 2023

Tom R.

Position: Director

Appointed: 31 January 2020

Resigned: 11 September 2020

Bruce J.

Position: Director

Appointed: 25 May 2018

Resigned: 31 December 2021

Charles M.

Position: Director

Appointed: 25 May 2018

Resigned: 31 March 2022

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Peter C.

Position: Director

Appointed: 14 July 2006

Resigned: 16 August 2010

Andrew J.

Position: Director

Appointed: 14 July 2006

Resigned: 06 November 2009

Lucinda B.

Position: Director

Appointed: 14 July 2006

Resigned: 19 January 2018

Timothy R.

Position: Director

Appointed: 14 July 2006

Resigned: 25 April 2018

Nigel W.

Position: Director

Appointed: 14 July 2006

Resigned: 25 April 2018

Sarah B.

Position: Director

Appointed: 14 July 2006

Resigned: 30 March 2018

Christopher F.

Position: Director

Appointed: 07 February 2006

Resigned: 05 April 2017

Jonathan H.

Position: Director

Appointed: 22 February 2005

Resigned: 31 August 2005

Michael G.

Position: Director

Appointed: 22 February 2005

Resigned: 31 January 2007

Cyril M.

Position: Director

Appointed: 22 February 2005

Resigned: 14 July 2006

Rebecca S.

Position: Secretary

Appointed: 22 February 2005

Resigned: 30 April 2009

James T.

Position: Director

Appointed: 22 February 2005

Resigned: 25 January 2013

Richard B.

Position: Secretary

Appointed: 19 September 2003

Resigned: 22 February 2005

Robert H.

Position: Secretary

Appointed: 11 September 2003

Resigned: 19 September 2003

Roger C.

Position: Director

Appointed: 07 January 2003

Resigned: 15 January 2003

Alan R.

Position: Director

Appointed: 07 January 2003

Resigned: 22 February 2005

Richard B.

Position: Secretary

Appointed: 31 December 2002

Resigned: 11 September 2003

Richard B.

Position: Director

Appointed: 31 December 2002

Resigned: 22 February 2005

Roger B.

Position: Director

Appointed: 31 December 2002

Resigned: 15 January 2003

Robert H.

Position: Director

Appointed: 31 December 2002

Resigned: 15 January 2003

Alistair M.

Position: Secretary

Appointed: 01 September 2000

Resigned: 31 December 2002

James C.

Position: Director

Appointed: 17 July 2000

Resigned: 31 December 2002

James O.

Position: Director

Appointed: 04 May 2000

Resigned: 31 December 2002

Stuart B.

Position: Director

Appointed: 27 January 1999

Resigned: 30 March 2000

John B.

Position: Director

Appointed: 27 January 1999

Resigned: 17 July 2000

Lysanne B.

Position: Secretary

Appointed: 27 January 1999

Resigned: 01 September 2000

Timothy S.

Position: Secretary

Appointed: 31 December 1998

Resigned: 27 January 1999

Lisbeth C.

Position: Secretary

Appointed: 02 June 1997

Resigned: 31 December 1998

Jacqueline D.

Position: Secretary

Appointed: 22 November 1996

Resigned: 31 May 1998

Edward M.

Position: Director

Appointed: 28 August 1995

Resigned: 27 January 1999

Peter D.

Position: Secretary

Appointed: 08 April 1994

Resigned: 20 April 1994

Angeli G.

Position: Secretary

Appointed: 16 February 1994

Resigned: 22 November 1996

Hugh Y.

Position: Director

Appointed: 11 November 1993

Resigned: 28 August 1995

Alexander C.

Position: Director

Appointed: 11 November 1993

Resigned: 27 January 1999

David W.

Position: Director

Appointed: 11 November 1993

Resigned: 27 January 1999

John H.

Position: Director

Appointed: 02 November 1993

Resigned: 27 January 1999

Norman S.

Position: Director

Appointed: 02 November 1993

Resigned: 27 January 1999

The British Linen Bank Limited

Position: Secretary

Appointed: 02 November 1993

Resigned: 16 February 1994

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 25 August 1993

Resigned: 02 November 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1993

Resigned: 02 November 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 August 1993

Resigned: 02 November 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Bl Residual Holding Company Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Cornish Residential Property Investments Limited that entered London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Bl Residual Holding Company Limited

York House 45 Seymour Street, London, W1H 7LX, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5995030
Notified on 6 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Cornish Residential Property Investments Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Ceased on 6 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts made up to March 31, 2023
filed on: 8th, July 2023
Free Download (4 pages)

Company search

Advertisements