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

Telos Partners Group Limited

Documents

Total Documents272
Total Pages1,587

Filing History

13 June 2023Group of companies' accounts made up to 31 December 2022
13 March 2023Confirmation statement made on 2 March 2023 with updates
15 June 2022Group of companies' accounts made up to 31 December 2021
11 March 2022Confirmation statement made on 2 March 2022 with no updates
10 January 2022Appointment of Mr Adam Philip Samuel Campbell as a director on 1 January 2022
10 January 2022Termination of appointment of Alan Barry Clive Davies as a director on 1 January 2022
10 January 2022Appointment of Ms Felicity Jane Barnett as a director on 1 January 2022
9 September 2021Group of companies' accounts made up to 31 December 2020
31 March 2021Confirmation statement made on 2 March 2021 with no updates
19 March 2021Termination of appointment of Matthew James Alan Shepherd as a director on 18 March 2021
6 January 2021Group of companies' accounts made up to 31 December 2019
13 March 2020Confirmation statement made on 2 March 2020 with updates
13 March 2020Cessation of Alan Barry Clive Davies as a person with significant control on 13 August 2019
18 October 2019Cancellation of shares. Statement of capital on 13 August 2019
  • GBP 299,500.00
18 October 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 October 2019Purchase of own shares.
14 June 2019Cancellation of shares. Statement of capital on 3 May 2019
  • GBP 422,688
14 June 2019Cancellation of shares. Statement of capital on 7 May 2019
  • GBP 413,135
14 June 2019Purchase of own shares.
14 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 May 2019Group of companies' accounts made up to 31 December 2018
11 March 2019Confirmation statement made on 2 March 2019 with updates
9 May 2018Group of companies' accounts made up to 31 December 2017
12 March 2018Confirmation statement made on 2 March 2018 with updates
26 June 2017Appointment of Mr Matthew James Alan Shepherd as a director on 23 June 2017
26 June 2017Appointment of Mr Matthew James Alan Shepherd as a director on 23 June 2017
30 May 2017Group of companies' accounts made up to 31 December 2016
30 May 2017Group of companies' accounts made up to 31 December 2016
16 March 2017Confirmation statement made on 2 March 2017 with updates
16 March 2017Confirmation statement made on 2 March 2017 with updates
17 October 2016Auditor's resignation
17 October 2016Auditor's resignation
13 May 2016Group of companies' accounts made up to 31 December 2015
13 May 2016Group of companies' accounts made up to 31 December 2015
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 436,620
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 436,620
29 March 2016Secretary's details changed for Elizabeth Cope on 18 December 2015
29 March 2016Secretary's details changed for Elizabeth Cope on 18 December 2015
29 January 2016Auditor's resignation
29 January 2016Auditor's resignation
18 December 2015Registered office address changed from Hogarth House 31 Sheet Street Windsor Berkshire SL4 1BY to Admiral House St. Leonards Road Windsor Berkshire SL4 3BL on 18 December 2015
18 December 2015Registered office address changed from Hogarth House 31 Sheet Street Windsor Berkshire SL4 1BY to Admiral House St. Leonards Road Windsor Berkshire SL4 3BL on 18 December 2015
29 July 2015Group of companies' accounts made up to 31 December 2014
29 July 2015Group of companies' accounts made up to 31 December 2014
22 July 2015Termination of appointment of Robin Andrew Shorrick as a director on 22 July 2015
22 July 2015Termination of appointment of Robin Andrew Shorrick as a director on 22 July 2015
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 436,620
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 436,620
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 436,620
18 July 2014Termination of appointment of Eva Nelto Beazley as a director on 16 July 2014
18 July 2014Termination of appointment of Eva Nelto Beazley as a director on 16 July 2014
15 July 2014Full accounts made up to 31 December 2013
15 July 2014Full accounts made up to 31 December 2013
23 April 2014Auditor's resignation
23 April 2014Auditor's resignation
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 436,620
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 436,620
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 436,620
17 December 2013Company name changed telos partners LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
17 December 2013Change of name notice
17 December 2013Change of name notice
17 December 2013Company name changed telos partners LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
11 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-05
11 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-05
22 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013
22 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013
17 April 2013Termination of appointment of Piotr Zbaraski as a director
17 April 2013Termination of appointment of Piotr Zbaraski as a director
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
27 November 2012Termination of appointment of Jonathan Siddons as a director
27 November 2012Appointment of Mr Piotr Marian Zbaraski as a director
27 November 2012Termination of appointment of Christopher Heald as a director
27 November 2012Termination of appointment of Christopher Heald as a director
27 November 2012Appointment of Mr Piotr Marian Zbaraski as a director
27 November 2012Termination of appointment of Jonathan Siddons as a director
9 November 2012Full accounts made up to 31 July 2012
9 November 2012Full accounts made up to 31 July 2012
25 June 2012Appointment of Mr Alan Barry Clive Davies as a director
25 June 2012Appointment of Mr Robin Andrew Shorrick as a director
25 June 2012Appointment of Mr Alan Barry Clive Davies as a director
25 June 2012Appointment of Mr Jonathan Ian Siddons as a director
25 June 2012Appointment of Mr Robin Andrew Shorrick as a director
25 June 2012Appointment of Mr Jonathan Ian Siddons as a director
25 June 2012Appointment of Mr Peter Clifford Ward as a director
25 June 2012Appointment of Mr Peter Clifford Ward as a director
3 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
3 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
3 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
5 January 2012Cancellation of shares. Statement of capital on 5 January 2012
  • GBP 436,620
5 January 2012Cancellation of shares. Statement of capital on 5 January 2012
  • GBP 436,620
5 January 2012Cancellation of shares. Statement of capital on 5 January 2012
  • GBP 436,620
19 December 2011Purchase of own shares.
19 December 2011Purchase of own shares.
2 December 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
2 December 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
15 November 2011Full accounts made up to 31 July 2011
15 November 2011Full accounts made up to 31 July 2011
29 March 2011Termination of appointment of Andrew Wilson as a director
29 March 2011Termination of appointment of Andrew Wilson as a director
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
21 December 2010Termination of appointment of Alan Davies as a director
21 December 2010Termination of appointment of Alan Davies as a director
3 November 2010Full accounts made up to 31 July 2010
3 November 2010Full accounts made up to 31 July 2010
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
1 December 2009Full accounts made up to 31 July 2009
1 December 2009Full accounts made up to 31 July 2009
7 October 2009Secretary's details changed for Elizabeth Cope on 1 October 2009
7 October 2009Secretary's details changed for Elizabeth Cope on 1 October 2009
7 October 2009Secretary's details changed for Elizabeth Cope on 1 October 2009
6 October 2009Director's details changed for Christopher John Heald on 1 October 2009
6 October 2009Director's details changed for Christopher John Heald on 1 October 2009
6 October 2009Director's details changed for Andrew Steven Wilson on 1 October 2009
6 October 2009Director's details changed for Christopher John Heald on 1 October 2009
6 October 2009Director's details changed for Andrew Steven Wilson on 1 October 2009
6 October 2009Director's details changed for Alan Davies on 1 October 2009
6 October 2009Director's details changed for Alan Davies on 1 October 2009
6 October 2009Director's details changed for Alan Davies on 1 October 2009
6 October 2009Director's details changed for Eva Beazley on 1 October 2009
6 October 2009Director's details changed for Andrew Steven Wilson on 1 October 2009
6 October 2009Director's details changed for Eva Beazley on 1 October 2009
6 October 2009Director's details changed for Eva Beazley on 1 October 2009
1 April 2009Capitals not rolled up
1 April 2009Capitals not rolled up
1 April 2009Capitals not rolled up
1 April 2009Capitals not rolled up
1 April 2009Capitals not rolled up
1 April 2009Capitals not rolled up
1 April 2009Capitals not rolled up
1 April 2009Capitals not rolled up
1 April 2009Capitals not rolled up
1 April 2009Capitals not rolled up
30 March 2009Return made up to 02/03/09; full list of members
30 March 2009Return made up to 02/03/09; full list of members
5 November 2008Full accounts made up to 31 July 2008
5 November 2008Full accounts made up to 31 July 2008
7 May 2008Director appointed alan davies
7 May 2008Director appointed alan davies
6 May 2008Director appointed eva beazley
6 May 2008Director appointed eva beazley
26 March 2008Return made up to 02/03/08; full list of members
26 March 2008Return made up to 02/03/08; full list of members
14 February 2008Ad 01/02/08-01/02/08 £ si 6097@1=6097 £ ic 440423/446520
14 February 2008Ad 01/08/07-01/08/07 £ si 9427@1=9427 £ ic 398946/408373
14 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 February 2008Ad 31/01/08-31/01/08 £ si 32050@1=32050 £ ic 408373/440423
14 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 February 2008Ad 01/02/08-01/02/08 £ si 6097@1=6097 £ ic 440423/446520
14 February 2008Ad 31/01/08-31/01/08 £ si 32050@1=32050 £ ic 408373/440423
14 February 2008Ad 01/08/07-01/08/07 £ si 9427@1=9427 £ ic 398946/408373
5 January 2008Particulars of mortgage/charge
5 January 2008Particulars of mortgage/charge
29 December 2007Particulars of mortgage/charge
29 December 2007Particulars of mortgage/charge
14 December 2007Declaration of satisfaction of mortgage/charge
14 December 2007Declaration of satisfaction of mortgage/charge
2 December 2007Nc inc already adjusted 16/11/07
2 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 December 2007Nc inc already adjusted 16/11/07
2 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 November 2007Director resigned
22 November 2007Director resigned
22 October 2007Full accounts made up to 31 July 2007
22 October 2007Full accounts made up to 31 July 2007
1 June 2007Ad 01/08/06-22/12/06 £ si 43195@1
1 June 2007Ad 01/08/06-22/12/06 £ si 43195@1
22 March 2007Return made up to 02/03/07; full list of members
22 March 2007Return made up to 02/03/07; full list of members
1 December 2006Full accounts made up to 31 July 2006
1 December 2006Full accounts made up to 31 July 2006
27 November 2006New director appointed
27 November 2006Director resigned
27 November 2006Director resigned
27 November 2006New director appointed
15 June 2006Resolutions
  • ELRES ‐ Elective resolution
15 June 2006Resolutions
  • ELRES ‐ Elective resolution
6 April 2006Registered office changed on 06/04/06 from: hilliard house lester way wallingford oxfordshire OX10 9TA
6 April 2006Registered office changed on 06/04/06 from: hilliard house lester way wallingford oxfordshire OX10 9TA
31 March 2006Return made up to 02/03/06; full list of members
31 March 2006Return made up to 02/03/06; full list of members
8 November 2005Full accounts made up to 31 July 2005
8 November 2005Full accounts made up to 31 July 2005
1 September 2005Registered office changed on 01/09/05 from: alexandra house 9 park street windsor berkshire SL4 1LU
1 September 2005Registered office changed on 01/09/05 from: alexandra house 9 park street windsor berkshire SL4 1LU
23 March 2005Return made up to 02/03/05; full list of members
23 March 2005Return made up to 02/03/05; full list of members
5 February 2005Ad 31/01/05--------- £ si 12399@1=12399 £ ic 336774/349173
5 February 2005Ad 31/01/05--------- £ si 12399@1=12399 £ ic 336774/349173
5 February 2005Ad 31/12/04--------- £ si 6578@1=6578 £ ic 349173/355751
5 February 2005Ad 31/12/04--------- £ si 6578@1=6578 £ ic 349173/355751
10 December 2004Declaration of satisfaction of mortgage/charge
10 December 2004Declaration of satisfaction of mortgage/charge
7 December 2004Director resigned
7 December 2004New director appointed
7 December 2004Director resigned
7 December 2004New director appointed
20 October 2004Full accounts made up to 31 July 2004
20 October 2004Full accounts made up to 31 July 2004
1 April 2004Return made up to 02/03/04; full list of members
1 April 2004Return made up to 02/03/04; full list of members
2 December 2003Group of companies' accounts made up to 31 July 2003
2 December 2003Group of companies' accounts made up to 31 July 2003
22 August 2003Ad 31/07/03--------- £ si 3643@1=3643 £ ic 333131/336774
22 August 2003Ad 31/07/03--------- £ si 3643@1=3643 £ ic 333131/336774
2 April 2003Ad 31/10/02--------- £ si 6480@1
2 April 2003Ad 31/10/02--------- £ si 6480@1
1 April 2003Return made up to 02/03/03; full list of members
1 April 2003Return made up to 02/03/03; full list of members
21 January 2003Group of companies' accounts made up to 31 July 2002
21 January 2003Group of companies' accounts made up to 31 July 2002
24 July 2002Director's particulars changed
24 July 2002Director's particulars changed
24 April 2002Secretary's particulars changed
24 April 2002Secretary's particulars changed
5 April 2002Return made up to 02/03/02; full list of members
5 April 2002Return made up to 02/03/02; full list of members
14 January 2002Ad 31/07/01-31/12/01 £ si 118026@1=118026 £ ic 208625/326651
14 January 2002Ad 31/07/01-31/12/01 £ si 118026@1=118026 £ ic 208625/326651
14 January 2002Director's particulars changed
14 January 2002Director's particulars changed
15 November 2001Full accounts made up to 31 July 2001
15 November 2001Full accounts made up to 31 July 2001
4 April 2001Return made up to 02/03/01; full list of members
4 April 2001Return made up to 02/03/01; full list of members
26 January 2001Particulars of mortgage/charge
26 January 2001Particulars of mortgage/charge
18 December 2000New director appointed
18 December 2000New director appointed
6 December 2000New director appointed
6 December 2000New director appointed
23 August 2000Accounting reference date shortened from 31/08/01 to 31/07/01
23 August 2000Accounting reference date shortened from 31/08/01 to 31/07/01
13 June 2000New director appointed
13 June 2000New director appointed
16 May 2000Particulars of mortgage/charge
16 May 2000Particulars of mortgage/charge
28 April 2000Registered office changed on 28/04/00 from: 2 claremont road windsor berkshire SL4 3AX
28 April 2000Registered office changed on 28/04/00 from: 2 claremont road windsor berkshire SL4 3AX
19 April 2000Ad 13/04/00--------- £ si [email protected]=2086 £ ic 1/2087
19 April 2000Ad 13/04/00--------- £ si [email protected]=2086 £ ic 1/2087
7 April 2000Registered office changed on 07/04/00 from: 222 grays inn road london WC1X 8HB
7 April 2000Registered office changed on 07/04/00 from: 222 grays inn road london WC1X 8HB
22 March 2000Company name changed p v v LIMITED\certificate issued on 23/03/00
22 March 2000Company name changed p v v LIMITED\certificate issued on 23/03/00
17 March 2000New director appointed
17 March 2000Director resigned
17 March 2000Secretary resigned
17 March 2000Accounting reference date extended from 31/03/01 to 31/08/01
17 March 2000Secretary resigned
17 March 2000New secretary appointed
17 March 2000Secretary resigned
17 March 2000Director resigned
17 March 2000New secretary appointed
17 March 2000New director appointed
17 March 2000New director appointed
17 March 2000Director resigned
17 March 2000Accounting reference date extended from 31/03/01 to 31/08/01
17 March 2000New director appointed
17 March 2000Director resigned
17 March 2000New secretary appointed
17 March 2000Secretary resigned
17 March 2000New secretary appointed
2 March 2000Incorporation
2 March 2000Incorporation
Sign up now to grow your client base. Plans & Pricing