Download leads from Nexok and grow your business. Find out more

Tudor Minstrel

Documents

Total Documents200
Total Pages1,449

Filing History

13 April 2023Confirmation statement made on 11 April 2023 with no updates
23 December 2022Full accounts made up to 31 March 2022
5 December 2022Termination of appointment of Kathryn Alice Zielinski as a director on 30 November 2022
28 April 2022Termination of appointment of Mark Philip Genikis as a director on 22 April 2022
28 April 2022Appointment of Mr Neil Richard Harris as a director on 28 April 2022
11 April 2022Confirmation statement made on 11 April 2022 with no updates
21 February 2022Secretary's details changed for Newgate Street Secretaries Limited on 1 January 2022
21 February 2022Secretary's details changed for Newgate Street Secretaries Limited on 1 January 2022
1 January 2022Registered office address changed from 81 Newgate Street London EC1A 7AJ to 1 Braham Street London E1 8EE on 1 January 2022
1 January 2022Change of details for Bt Sle Usd Limited as a person with significant control on 1 January 2022
15 December 2021Full accounts made up to 31 March 2021
14 October 2021Director's details changed for Mrs Christina Bridget Ryan on 14 October 2021
11 October 2021Director's details changed for Kathryn Alice Zielinski on 11 October 2021
8 October 2021Director's details changed for Mr Mark Philip Genikis on 8 October 2021
1 April 2021Confirmation statement made on 31 March 2021 with no updates
16 October 2020Full accounts made up to 31 March 2020
2 April 2020Confirmation statement made on 31 March 2020 with no updates
17 October 2019Full accounts made up to 31 March 2019
8 October 2019Termination of appointment of Michael Joseph Mohun as a director on 4 October 2019
23 September 2019Appointment of Kathryn Alice Zielinski as a director on 23 September 2019
2 April 2019Confirmation statement made on 31 March 2019 with no updates
28 August 2018Full accounts made up to 31 March 2018
4 April 2018Confirmation statement made on 31 March 2018 with updates
25 September 2017Full accounts made up to 31 March 2017
25 September 2017Full accounts made up to 31 March 2017
1 June 2017Appointment of Mr Michael Joseph Mohun as a director on 1 June 2017
1 June 2017Appointment of Mr Michael Joseph Mohun as a director on 1 June 2017
6 April 2017Confirmation statement made on 31 March 2017 with updates
6 April 2017Confirmation statement made on 31 March 2017 with updates
12 December 2016Termination of appointment of Alberto Buffa as a director on 9 December 2016
12 December 2016Termination of appointment of Alberto Buffa as a director on 9 December 2016
24 October 2016Full accounts made up to 31 March 2016
24 October 2016Full accounts made up to 31 March 2016
16 May 2016Appointment of Mr Alberto Buffa as a director on 16 May 2016
16 May 2016Appointment of Mr Alberto Buffa as a director on 16 May 2016
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • EUR 675,000,000
  • GBP 39.21
  • USD 2,175,000,000
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • EUR 675,000,000
  • GBP 39.21
  • USD 2,175,000,000
15 March 2016Director's details changed for Mr Mark Philip Genikis on 11 January 2016
15 March 2016Director's details changed for Mr Mark Philip Genikis on 11 January 2016
29 February 2016Termination of appointment of Alberto Buffa as a director on 4 January 2016
29 February 2016Termination of appointment of Alberto Buffa as a director on 4 January 2016
22 December 2015Appointment of Mr Alberto Buffa as a director on 22 December 2015
22 December 2015Appointment of Mr Alberto Buffa as a director on 22 December 2015
16 November 2015Full accounts made up to 31 March 2015
16 November 2015Full accounts made up to 31 March 2015
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • EUR 675,000,000
  • GBP 39.21
  • USD 2,175,000,000
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • EUR 675,000,000
  • GBP 39.21
  • USD 2,175,000,000
28 October 2014Full accounts made up to 31 March 2014
28 October 2014Full accounts made up to 31 March 2014
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • EUR 675,000,000
  • GBP 39.21
  • USD 2,175,000,000
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • EUR 675,000,000
  • GBP 39.21
  • USD 2,175,000,000
13 December 2013Full accounts made up to 31 March 2013
13 December 2013Full accounts made up to 31 March 2013
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
14 December 2012Full accounts made up to 31 March 2012
14 December 2012Full accounts made up to 31 March 2012
19 June 2012Termination of appointment of Louise Blackwell as a director
19 June 2012Termination of appointment of Louise Blackwell as a director
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
20 March 2012Appointment of Louise Alison Clare Blackwell as a director
20 March 2012Appointment of Louise Alison Clare Blackwell as a director
3 January 2012Full accounts made up to 31 March 2011
3 January 2012Full accounts made up to 31 March 2011
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
14 February 2011Director's details changed for Mark Philip Genikis on 1 February 2011
14 February 2011Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011
14 February 2011Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011
14 February 2011Director's details changed for Mark Philip Genikis on 1 February 2011
14 February 2011Director's details changed for Mark Philip Genikis on 1 February 2011
14 February 2011Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011
11 February 2011Director's details changed for Mr John Christopher Challis on 1 February 2011
11 February 2011Director's details changed for Mr John Christopher Challis on 1 February 2011
11 February 2011Termination of appointment of John Challis as a director
11 February 2011Termination of appointment of John Challis as a director
11 February 2011Director's details changed for Mr John Christopher Challis on 1 February 2011
30 December 2010Full accounts made up to 31 March 2010
30 December 2010Full accounts made up to 31 March 2010
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
26 November 2009Full accounts made up to 31 March 2009
26 November 2009Full accounts made up to 31 March 2009
25 November 2009Director's details changed for John Christopher Challis on 26 October 2009
25 November 2009Director's details changed for John Christopher Challis on 26 October 2009
24 November 2009Director's details changed for Mark Philip Genikis on 26 October 2009
24 November 2009Director's details changed for Mark Philip Genikis on 26 October 2009
23 November 2009Director's details changed for Mrs Christina Bridget Ryan on 26 October 2009
23 November 2009Director's details changed for Mrs Christina Bridget Ryan on 26 October 2009
11 August 2009Director's change of particulars / mark genikis / 24/06/2009
11 August 2009Director's change of particulars / mark genikis / 24/06/2009
28 April 2009Return made up to 31/03/09; full list of members
28 April 2009Return made up to 31/03/09; full list of members
29 January 2009Full accounts made up to 31 March 2008
29 January 2009Full accounts made up to 31 March 2008
22 January 2009Director appointed mark philip genikis
22 January 2009Director appointed mark philip genikis
24 November 2008Director appointed christina bridget ryan
24 November 2008Director appointed christina bridget ryan
24 November 2008Appointment terminated director heather brierley
24 November 2008Appointment terminated director heather brierley
14 October 2008S-div
14 October 2008S-div
18 April 2008Return made up to 31/03/08; full list of members
18 April 2008Return made up to 31/03/08; full list of members
26 September 2007Full accounts made up to 31 March 2007
26 September 2007Full accounts made up to 31 March 2007
21 September 2007Memorandum and Articles of Association
21 September 2007Memorandum and Articles of Association
12 April 2007Return made up to 31/03/07; full list of members
12 April 2007Return made up to 31/03/07; full list of members
12 December 2006Full accounts made up to 31 March 2006
12 December 2006Full accounts made up to 31 March 2006
27 September 2006Memorandum and Articles of Association
27 September 2006Memorandum and Articles of Association
27 September 2006Memorandum and Articles of Association
27 September 2006Memorandum and Articles of Association
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 August 2006Resolutions
  • RES13 ‐ Sud-division 21/07/06
31 August 2006S-div 21/07/06
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 August 2006S-div 21/07/06
31 August 2006Resolutions
  • RES13 ‐ Sud-division 21/07/06
20 April 2006Return made up to 31/03/06; full list of members
20 April 2006Return made up to 31/03/06; full list of members
31 January 2006Full accounts made up to 31 March 2005
31 January 2006Full accounts made up to 31 March 2005
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 September 2005New director appointed
21 September 2005New director appointed
21 September 2005Director resigned
21 September 2005Director resigned
14 September 2005Director's particulars changed
14 September 2005Director's particulars changed
12 July 2005Director's particulars changed
12 July 2005Director's particulars changed
19 April 2005Return made up to 31/03/05; full list of members
19 April 2005Return made up to 31/03/05; full list of members
29 December 2004Full accounts made up to 31 March 2004
29 December 2004Full accounts made up to 31 March 2004
1 June 2004Return made up to 31/03/04; full list of members
1 June 2004Return made up to 31/03/04; full list of members
3 December 2003Full accounts made up to 31 March 2003
3 December 2003Full accounts made up to 31 March 2003
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 April 2003Auditor's resignation
12 April 2003Auditor's resignation
10 April 2003Return made up to 31/03/03; full list of members
10 April 2003Return made up to 31/03/03; full list of members
17 December 2002Full accounts made up to 31 March 2002
17 December 2002Full accounts made up to 31 March 2002
19 July 2002New director appointed
19 July 2002Director resigned
19 July 2002New director appointed
19 July 2002Director resigned
1 May 2002Return made up to 31/03/02; full list of members
1 May 2002Return made up to 31/03/02; full list of members
7 August 2001Accounts for a dormant company made up to 31 March 2001
7 August 2001Accounts for a dormant company made up to 31 March 2001
25 July 2001Resolutions
  • RES13 ‐ Reduce share premium 13/07/01
25 July 2001Resolutions
  • RES13 ‐ Reduce share premium 11/07/01
25 July 2001Resolutions
  • RES13 ‐ Reduce share premium 13/07/01
25 July 2001Resolutions
  • RES13 ‐ Reduce share premium 11/07/01
11 July 2001Director resigned
11 July 2001Director resigned
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 July 2001New director appointed
9 July 2001New director appointed
9 April 2001Return made up to 31/03/01; full list of members
9 April 2001Return made up to 31/03/01; full list of members
19 March 2001Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/03/01
19 March 2001Resolutions
  • WRES13 ‐ Written resolution
19 March 2001Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/03/01
19 March 2001Resolutions
  • WRES13 ‐ Written resolution
9 January 2001Director resigned
9 January 2001Director resigned
13 October 2000Accounting reference date shortened from 30/04/01 to 31/03/01
13 October 2000Accounting reference date shortened from 30/04/01 to 31/03/01
13 October 2000Accounts for a dormant company made up to 30 April 2000
13 October 2000Accounts for a dormant company made up to 30 April 2000
19 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
4 July 2000Director resigned
4 July 2000New director appointed
4 July 2000New director appointed
4 July 2000Director resigned
14 April 2000Return made up to 31/03/00; full list of members
14 April 2000Return made up to 31/03/00; full list of members
6 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/00
6 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/00
1 April 1999Incorporation
1 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing