TIER ONE CAPITAL LTD

Eagle House Asama Court Eagle House Asama Court, Newcastle Upon Tyne, NE4 7YD, England
StatusACTIVE
Company No.07979654
CategoryPrivate Limited Company
Incorporated07 Mar 2012
Age12 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

TIER ONE CAPITAL LTD is an active private limited company with number 07979654. It was incorporated 12 years, 3 months, 10 days ago, on 07 March 2012. The company address is Eagle House Asama Court Eagle House Asama Court, Newcastle Upon Tyne, NE4 7YD, England.



Company Fillings

Change sail address company with old address new address

Date: 20 Mar 2024

Category: Address

Type: AD02

Old address: C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF England

New address: 1 Hood Street Newcastle upon Tyne NE1 6JQ

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Memorandum articles

Date: 07 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tier One Capital Holdings Limited

Notification date: 2023-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tier One Capital Financial Services Limited

Cessation date: 2023-10-23

Documents

View document PDF

Resolution

Date: 30 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Capital

Type: SH19

Capital : 492.460 GBP

Date: 2023-10-23

Documents

View document PDF

Legacy

Date: 23 Oct 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 Oct 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/10/23

Documents

View document PDF

Resolution

Date: 23 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tier One Capital Financial Services Limited

Notification date: 2023-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-23

Psc name: Ian Michael Mcelroy

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Marcus Trevor Richards

Change date: 2022-08-24

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-24

Officer name: Mr Ian Michael Mcelroy

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2022

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-16

Psc name: Mr Ian Michael Mcelroy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Address

Type: AD01

New address: Eagle House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD

Change date: 2021-11-19

Old address: Unit 16 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

Old address: Keel House Garth Heads Newcastle upon Tyne NE1 2JE

Change date: 2021-05-06

New address: Unit 16 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Resolution

Date: 28 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2020

Action Date: 25 Jun 2020

Category: Capital

Type: SH01

Capital : 492.46 GBP

Date: 2020-06-25

Documents

View document PDF

Resolution

Date: 27 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Jul 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital cancellation shares

Date: 22 Jul 2020

Action Date: 25 Jun 2020

Category: Capital

Type: SH06

Capital : 320.23 GBP

Date: 2020-06-25

Documents

View document PDF

Capital return purchase own shares

Date: 22 Jul 2020

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Michael Mcelroy

Change date: 2020-06-25

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Capital

Type: SH19

Capital : 330.230 GBP

Date: 2020-06-25

Documents

View document PDF

Legacy

Date: 25 Jun 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Jun 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/06/20

Documents

View document PDF

Resolution

Date: 25 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-16

Psc name: Stephen William Black

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2019

Action Date: 28 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-28

Made up date: 2019-08-31

Documents

View document PDF

Resolution

Date: 10 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2019

Action Date: 02 Aug 2019

Category: Capital

Type: SH01

Capital : 330.23 GBP

Date: 2019-08-02

Documents

View document PDF

Resolution

Date: 19 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Aug 2019

Action Date: 02 Aug 2019

Category: Capital

Type: SH02

Date: 2019-08-02

Documents

View document PDF

Capital name of class of shares

Date: 16 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Aug 2019

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 16 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Resolution

Date: 23 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-30

Capital : 308 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen William Black

Termination date: 2018-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Trevor Richards

Appointment date: 2018-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Legacy

Date: 16 May 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 07/03/2017

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-13

Officer name: Mrs Jess Swindells

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme John Potts

Termination date: 2016-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Harvey Irving

Termination date: 2016-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Michael Morl

Termination date: 2016-02-26

Documents

View document PDF

Resolution

Date: 01 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Mar 2016

Category: Address

Type: AD02

Old address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

New address: C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Mar 2016

Category: Address

Type: AD03

New address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Resolution

Date: 02 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Resolution

Date: 26 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 26 Feb 2015

Action Date: 30 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-30

Capital : 298.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mr Bryan Harvey Irving

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2014

Action Date: 07 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen William Black

Change date: 2014-03-07

Documents

View document PDF

Move registers to sail company

Date: 25 Mar 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Mar 2014

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Michael Morl

Documents

Capital name of class of shares

Date: 16 Sep 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2013

Action Date: 30 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-30

Capital : 190 GBP

Documents

View document PDF

Resolution

Date: 16 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jul 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-31

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-03

Old address: 71 Henry Avenue Bowburn Durham County Durham DH6 5EN United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme John Potts

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Michael Mcelroy

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Black

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen William Black

Documents

View document PDF

Incorporation company

Date: 07 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HIGHPOINT CARE (KEW) LIMITED

THE STATION HOUSE STATION ROAD,CLITHEROE,BB7 9RT

Number:10662949
Status:ACTIVE
Category:Private Limited Company

JAZZ BIT TO CLOUD SOLUTIONS LIMITED

40 GRACECHURCH STREET,LONDON,EC3V 0BT

Number:11753692
Status:ACTIVE
Category:Private Limited Company

SAFEDIG LTD

BARRY THOMPSON & CO,CRAIGAVON,BT62 3EU

Number:NI640549
Status:ACTIVE
Category:Private Limited Company

SCOPE SURVEYS LIMITED

71 KNOWL PIECE,HITCHIN,SG4 0TY

Number:06257045
Status:ACTIVE
Category:Private Limited Company

SEASIDE DENTAL PRACTICE LIMITED

7 THE BROADWAY,WEMBLEY,HA9 8JT

Number:06502955
Status:ACTIVE
Category:Private Limited Company

THE INVESTMENT BUREAU LIMITED

5B CLIFTON COURT,CAMBRIDGE,CB1 7BN

Number:04311192
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