TERN PLC

27/28 Eastcastle Street, London, W1W 8DH, United Kingdom
StatusACTIVE
Company No.05131386
CategoryPrivate Limited Company
Incorporated18 May 2004
Age20 years, 17 days
JurisdictionEngland Wales

SUMMARY

TERN PLC is an active private limited company with number 05131386. It was incorporated 20 years, 17 days ago, on 18 May 2004. The company address is 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 31 May 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Capital allotment shares

Date: 31 May 2024

Action Date: 22 May 2024

Category: Capital

Type: SH01

Capital : 1,388,107.43788 GBP

Date: 2024-05-22

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-18

Capital : 1,387,002.63648 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2024

Action Date: 30 Jan 2024

Category: Capital

Type: SH01

Capital : 1,383,502.63648 GBP

Date: 2024-01-30

Documents

View document PDF

Resolution

Date: 05 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-15

Officer name: Sarah Louise Payne

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Msp Corporate Services Limited

Appointment date: 2023-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Scherba

Termination date: 2023-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-09

Officer name: Bruce Henderson Leith

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2023

Action Date: 12 Jun 2023

Category: Capital

Type: SH01

Capital : 1,379,502.63428 GBP

Date: 2023-06-12

Documents

View document PDF

Resolution

Date: 11 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-29

Officer name: Albert Ernest Sisto

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2023

Action Date: 15 Dec 2022

Category: Capital

Type: SH01

Capital : 1,379,281.67 GBP

Date: 2022-12-15

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2022

Action Date: 12 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-12

Capital : 1,376,281.67 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2022

Action Date: 23 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-23

Capital : 1,372,010.31 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Resolution

Date: 04 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Mar 2022

Category: Address

Type: AD02

Old address: The Courtyard 17 West Street Farnham GU9 7DR England

New address: Molex House, the Millenium Centre Crosby Way Farnham GU9 7XX

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2021

Action Date: 21 Dec 2021

Category: Capital

Type: SH01

Capital : 1,371,970.31 GBP

Date: 2021-12-21

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2021

Action Date: 26 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-26

Capital : 1,371,890.31 GBP

Documents

View document PDF

Resolution

Date: 25 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 27 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2020

Action Date: 27 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-27

Capital : 1,367,634.994 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2020

Action Date: 24 Jul 2020

Category: Capital

Type: SH01

Capital : 1,361,767.261 GBP

Date: 2020-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 18 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Capital allotment shares

Date: 05 May 2020

Action Date: 23 Mar 2020

Category: Capital

Type: SH01

Capital : 1,358,237.8492 GBP

Date: 2020-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-30

Officer name: Mr Matthew Scherba

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2019

Action Date: 05 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-05

Capital : 1,355,571.18328 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Resolution

Date: 15 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2019

Action Date: 09 Apr 2019

Category: Capital

Type: SH01

Capital : 1,352,432.16328 GBP

Date: 2019-04-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Mr Bruce Henderson Leith

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-06

Officer name: Mr Albert Ernest Sisto

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2018

Action Date: 30 Jul 2018

Category: Capital

Type: SH01

Capital : 1,348,902.751 GBP

Date: 2018-07-30

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2018

Action Date: 19 Jun 2018

Category: Capital

Type: SH01

Capital : 1,346,664.29028 GBP

Date: 2018-06-19

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2018

Action Date: 17 May 2018

Category: Capital

Type: SH01

Capital : 1,346,644.29028 GBP

Date: 2018-05-17

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2018

Action Date: 14 May 2018

Category: Capital

Type: SH01

Capital : 45,621,726.37428 GBP

Date: 2018-05-14

Documents

View document PDF

Capital allotment shares

Date: 30 May 2018

Action Date: 13 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-13

Capital : 1,343,995.64128 GBP

Documents

View document PDF

Accounts amended with accounts type full

Date: 25 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 21 May 2018

Action Date: 18 May 2018

Category: Return

Type: CS01

Description: 18/05/18 Statement of Capital gbp 1346644.29028

Documents

View document PDF

Resolution

Date: 02 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2018

Action Date: 22 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-22

Capital : 1,338,897.602 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2018

Action Date: 22 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-22

Capital : 1,301,913.17628 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2018

Action Date: 18 Jan 2018

Category: Capital

Type: SH01

Capital : 1,333,947.602 GBP

Date: 2018-01-18

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2018

Action Date: 05 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-05

Capital : 1,270,582,180.62128 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Keith Turner

Termination date: 2018-01-15

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2018

Action Date: 19 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-19

Capital : 1,330,224.745 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2017

Action Date: 07 Dec 2017

Category: Capital

Type: SH01

Capital : 1,328,064.745 GBP

Date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-20

Officer name: Angus George Patrick Forrest

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-25

Officer name: Mr Richard Keith Turner

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-20

Officer name: Angus George Patrick Forrest

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2017

Action Date: 06 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-06

Capital : 1,328,064.745 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2017

Action Date: 18 Sep 2017

Category: Capital

Type: SH01

Capital : 1,327,480.74528 GBP

Date: 2017-09-18

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mr Bruce Henderson Leith

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mr Albert Ernest Sisto

Documents

View document PDF

Change person secretary company with change date

Date: 19 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sarah Louise Payne

Change date: 2017-08-01

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mr Angus George Patrick Forrest

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2017

Action Date: 18 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-18

Capital : 1,327,441.1151 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2017

Action Date: 28 Jun 2017

Category: Capital

Type: SH01

Capital : 1,325,613.5097 GBP

Date: 2017-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Cleland Ritchie

Appointment date: 2017-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Address

Type: AD01

Old address: 9 Catherine Place London SW1V 6DX

New address: 27/28 Eastcastle Street London W1W 8DH

Change date: 2017-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Change sail address company with old address new address

Date: 25 May 2017

Category: Address

Type: AD02

Old address: Share Registrars Limited 1st Floor, Suite E 9 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom

New address: The Courtyard 17 West Street Farnham GU9 7DR

Documents

View document PDF

Move registers to sail company with new address

Date: 23 May 2017

Category: Address

Type: AD03

New address: Share Registrars Limited 1st Floor, Suite E 9 Lion & Lamb Yard Farnham Surrey GU9 7LL

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-28

Capital : 1,325,597.6629 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2017

Action Date: 22 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-22

Capital : 1,325,577.6629 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2017

Action Date: 29 Dec 2016

Category: Capital

Type: SH01

Capital : 1,325,269.6629 GBP

Date: 2016-12-29

Documents

View document PDF

Auditors resignation company

Date: 16 Dec 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 08 Dec 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Nov 2016

Action Date: 12 Oct 2016

Category: Capital

Type: RP04SH01

Date: 2016-10-12

Capital : 1,324,589.6629 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2016

Action Date: 08 Sep 2016

Category: Capital

Type: SH01

Capital : 1,324,589.6629 GBP

Date: 2016-09-08

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2016

Action Date: 08 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-08

Capital : 1,317,303.9515 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2016

Action Date: 22 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-22

Capital : 1,317,264.3213 GBP

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Move registers to registered office company with new address

Date: 19 May 2016

Category: Address

Type: AD04

New address: 9 Catherine Place London SW1V 6DX

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2016

Action Date: 25 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-25

Capital : 1,315,951.82128 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2016

Action Date: 29 Dec 2015

Category: Capital

Type: SH01

Capital : 1,314,118.48808 GBP

Date: 2015-12-29

Documents

View document PDF

Second filing of form with form type

Date: 05 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Miles Howarth

Appointment date: 2015-11-23

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2015

Action Date: 30 Oct 2015

Category: Capital

Type: SH01

Capital : 1,312,601.67868 GBP

Date: 2015-10-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Louise Payne

Appointment date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Sarah Louise Payne

Documents

View document PDF

Legacy

Date: 16 Sep 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Form CH03 was removed from the public register on 10/11/2015 as it is invalid or ineffective

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philippa Anne Keith

Termination date: 2015-08-31

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2015

Action Date: 20 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-20

Capital : 1,312,601.67868 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2015

Action Date: 17 Aug 2015

Category: Capital

Type: SH01

Capital : 1,312,597.27668 GBP

Date: 2015-08-17

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2015

Action Date: 07 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-07

Capital : 1,312,455.77828 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-29

Officer name: Michael John Clark

Documents

View document PDF


Some Companies

EXPERT TIMBER INSTALLATIONS LTD

414-416 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:06903732
Status:ACTIVE
Category:Private Limited Company

J COOKE FINANCE LIMITED

73 BEECHWOOD ROAD,CATERHAM,CR3 6NF

Number:11811874
Status:ACTIVE
Category:Private Limited Company

LVG MANAGEMENT CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11058108
Status:ACTIVE
Category:Private Limited Company

OLYMPUS TRADING LTD

40 BLAKE STREET,DUNFEMLINE,KY11 4PW

Number:SC598294
Status:ACTIVE
Category:Private Limited Company

POPARLO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11041854
Status:ACTIVE
Category:Private Limited Company

TFL AEROMECH LTD

34 NEWMARKET STREET,AYR,KA7 1LP

Number:SC567198
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source