Patrizia Uk Limited
- Active
- Incorporated on 27 Oct 2011
Reg Address: 24 Endell Street, London WC2H 9HQ, United Kingdom
Previous Names:
Tamar Capital Group Limited - 19 Sep 2013
Tamar Capital Holdings Limited - 24 Nov 2011
Tamar Capital Group Limited - 24 Nov 2011
Tamar Capital Holdings Limited - 27 Oct 2011
Company Classifications:
70100 - Activities of head offices
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Patrizia Uk Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 8 Jun 2020 | - | Active |
2 | Anne Theresa Kavanagh | Director | 8 Jun 2020 | British | Active |
3 | Simon Woolf | Director | 8 Jun 2020 | British | Active |
4 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 8 Jun 2020 | - | Active |
5 | Anne Theresa Kavanagh | Director | 8 Jun 2020 | British | Resigned 30 Jun 2022 |
6 | Simon Woolf | Director | 8 Jun 2020 | British | Active |
7 | Karim Bohn | Director | 10 Nov 2015 | German | Resigned 30 Jul 2020 |
8 | Arwed Fischer | Director | 21 Apr 2013 | German | Resigned 13 Nov 2015 |
9 | Klaus Alois Schmitt | Director | 21 Apr 2013 | German | Resigned 8 Jun 2020 |
10 | James Mitchell Muir | Director | 21 Apr 2013 | British | Active |
11 | Daniel Herrmann | Director | 14 Dec 2011 | German | Resigned 21 Apr 2013 |
12 | Christopher Pope | Director | 14 Dec 2011 | British | Resigned 21 Apr 2013 |
13 | Robert William Middleton Brook | Director | 27 Oct 2011 | British | Resigned 30 Jul 2020 |
14 | Michael Kaddah | Director | 27 Oct 2011 | British | Resigned 13 Aug 2020 |
15 | Thomas Ranald Stenhouse | Secretary | 27 Oct 2011 | - | Resigned 14 Aug 2020 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Wolfgang Peter Egger Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | German | Ceased 6 Apr 2016 |
2 | Patrizia Immobilien Ag Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Patrizia Uk Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Address - Change Registered Office Company With Date Old New | 15 Mar 2024 | Download PDF |
2 | Confirmation Statement - Updates | 27 Oct 2022 | Download PDF |
3 | Persons With Significant Control - Change To A Person With Significant Control | 12 Sep 2022 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 30 Jun 2022 | Download PDF 1 Pages |
5 | Accounts - Full | 15 Dec 2020 | Download PDF 22 Pages |
6 | Confirmation Statement - Updates | 3 Nov 2020 | Download PDF 6 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 26 Aug 2020 | Download PDF 1 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 17 Aug 2020 | Download PDF 1 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 17 Aug 2020 | Download PDF 1 Pages |
10 | Officers - Termination Secretary Company With Name Termination Date | 17 Aug 2020 | Download PDF 1 Pages |
11 | Officers - Appoint Corporate Secretary Company With Name Date | 6 Aug 2020 | Download PDF 2 Pages |
12 | Address - Change Registered Office Company With Date Old New | 6 Aug 2020 | Download PDF 1 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 3 Aug 2020 | Download PDF 2 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 3 Aug 2020 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 24 Jul 2020 | Download PDF 1 Pages |
16 | Persons With Significant Control - Notification Of A Person With Significant Control | 17 Jul 2020 | Download PDF 2 Pages |
17 | Persons With Significant Control - Cessation Of A Person With Significant Control | 17 Jul 2020 | Download PDF 1 Pages |
18 | Confirmation Statement - Updates | 11 Nov 2019 | Download PDF 5 Pages |
19 | Accounts - Full | 16 Sep 2019 | Download PDF 22 Pages |
20 | Confirmation Statement - No Updates | 30 Nov 2018 | Download PDF 3 Pages |
21 | Accounts - Full | 4 Oct 2018 | Download PDF 21 Pages |
22 | Accounts - Full | 21 Dec 2017 | Download PDF 21 Pages |
23 | Confirmation Statement - No Updates | 6 Nov 2017 | Download PDF 3 Pages |
24 | Accounts - Full | 19 Dec 2016 | Download PDF 20 Pages |
25 | Confirmation Statement - Updates | 3 Nov 2016 | Download PDF 6 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Nov 2015 | Download PDF 9 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 13 Nov 2015 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 11 Nov 2015 | Download PDF 2 Pages |
29 | Accounts - Full | 6 Nov 2015 | Download PDF 16 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Nov 2014 | Download PDF 9 Pages |
31 | Accounts - Full | 13 Aug 2014 | Download PDF 17 Pages |
32 | Officers - Change Person Director Company With Change Date | 8 Aug 2014 | Download PDF 2 Pages |
33 | Auditors - Resignation Company | 23 Apr 2014 | Download PDF 2 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Nov 2013 | Download PDF 10 Pages |
35 | Accounts - Group | 25 Oct 2013 | Download PDF 25 Pages |
36 | Officers - Change Person Director Company With Change Date | 9 Oct 2013 | Download PDF 3 Pages |
37 | Change Of Name - Certificate Company | 19 Sep 2013 | Download PDF 3 Pages |
38 | Change Of Name - Notice | 19 Sep 2013 | Download PDF 2 Pages |
39 | Officers - Termination Director Company With Name | 3 Jun 2013 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name | 3 Jun 2013 | Download PDF 2 Pages |
41 | Officers - Appoint Person Director Company With Name | 3 Jun 2013 | Download PDF 3 Pages |
42 | Officers - Appoint Person Director Company With Name | 3 Jun 2013 | Download PDF 3 Pages |
43 | Officers - Appoint Person Director Company With Name | 3 Jun 2013 | Download PDF 3 Pages |
44 | Mortgage - Satisfy Charge Full | 24 May 2013 | Download PDF 4 Pages |
45 | Mortgage - Satisfy Charge Full | 24 May 2013 | Download PDF 4 Pages |
46 | Mortgage - Satisfy Charge Full | 24 May 2013 | Download PDF 4 Pages |
47 | Resolution | 11 Jan 2013 | Download PDF 55 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Nov 2012 | Download PDF 8 Pages |
49 | Accounts - Change Account Reference Date Company Current Extended | 11 Jan 2012 | Download PDF 3 Pages |
50 | Officers - Appoint Person Director Company With Name | 11 Jan 2012 | Download PDF 2 Pages |
51 | Officers - Appoint Person Director Company With Name | 11 Jan 2012 | Download PDF 3 Pages |
52 | Capital - Name Of Class Of Shares | 11 Jan 2012 | Download PDF 2 Pages |
53 | Capital - Allotment Shares | 11 Jan 2012 | Download PDF 9 Pages |
54 | Resolution | 11 Jan 2012 | Download PDF 54 Pages |
55 | Capital - Name Of Class Of Shares | 8 Jan 2012 | Download PDF 2 Pages |
56 | Resolution | 8 Jan 2012 | Download PDF 50 Pages |
57 | Mortgage - Legacy | 24 Dec 2011 | Download PDF 7 Pages |
58 | Mortgage - Legacy | 24 Dec 2011 | Download PDF 7 Pages |
59 | Mortgage - Legacy | 24 Dec 2011 | Download PDF 7 Pages |
60 | Change Of Name - Notice | 24 Nov 2011 | Download PDF 2 Pages |
61 | Change Of Name - Certificate Company | 24 Nov 2011 | Download PDF 2 Pages |
62 | Incorporation - Company | 27 Oct 2011 | Download PDF 49 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.