Tyne Assets (no 2) Limited LONDON


Tyne Assets (no 2) started in year 2009 as Private Limited Company with registration number 06942405. The Tyne Assets (no 2) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at St Helen's. Postal code: EC3P 3DQ. Since 2009/09/27 Tyne Assets (no 2) Limited is no longer carrying the name Turretmast.

The firm has 2 directors, namely Nicholas F., Isabel G.. Of them, Isabel G. has been with the company the longest, being appointed on 16 February 2023 and Nicholas F. has been with the company for the least time - from 22 November 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mia L. who worked with the the firm until 17 March 2010.

Tyne Assets (no 2) Limited Address / Contact

Office Address St Helen's
Office Address2 1 Undershaft
Town London
Post code EC3P 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06942405
Date of Incorporation Wed, 24th Jun 2009
Industry Dormant Company
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Nicholas F.

Position: Director

Appointed: 22 November 2023

Isabel G.

Position: Director

Appointed: 16 February 2023

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 March 2010

Thomas G.

Position: Director

Appointed: 08 December 2021

Resigned: 06 January 2023

Benjamin S.

Position: Director

Appointed: 03 December 2021

Resigned: 22 November 2023

Darshna M.

Position: Director

Appointed: 24 December 2020

Resigned: 22 November 2023

Catherine M.

Position: Director

Appointed: 04 October 2019

Resigned: 15 October 2021

Paula G.

Position: Director

Appointed: 04 October 2019

Resigned: 30 November 2021

Antony C.

Position: Director

Appointed: 18 May 2018

Resigned: 18 September 2019

Julian T.

Position: Director

Appointed: 01 June 2016

Resigned: 27 March 2018

Garry M.

Position: Director

Appointed: 24 March 2016

Resigned: 15 December 2020

Fiona L.

Position: Director

Appointed: 30 June 2015

Resigned: 07 April 2017

Christopher L.

Position: Director

Appointed: 16 March 2010

Resigned: 15 September 2012

Robert S.

Position: Director

Appointed: 16 March 2010

Resigned: 29 April 2016

Ian W.

Position: Director

Appointed: 16 March 2010

Resigned: 30 June 2015

Marcus S.

Position: Director

Appointed: 16 March 2010

Resigned: 11 February 2013

David H.

Position: Director

Appointed: 23 September 2009

Resigned: 17 March 2010

Andrew B.

Position: Director

Appointed: 23 September 2009

Resigned: 17 March 2010

Mia L.

Position: Secretary

Appointed: 23 September 2009

Resigned: 17 March 2010

Yomtov J.

Position: Director

Appointed: 24 June 2009

Resigned: 22 September 2009

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Lime Property Fund (General Partner) Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lime Property Fund (General Partner) Limited

80 Fenchurch Street, London, EC3M 4AE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 05118252
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

Turretmast September 27, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
2023/11/22 - the day director's appointment was terminated
filed on: 30th, November 2023
Free Download (1 page)

Company search

Advertisements