Tayrona Capital Pib Ltd
- Dissolved
- Incorporated on 12 Nov 2010
Reg Address: Sawmill Sawmill, Beauport Park, Hastings Road, St. Leonards-On-Sea TN38 8EA, England
Previous Names:
Chameleon Screen Ltd - 14 Mar 2016
Chameleon Screen Ltd - 12 Nov 2010
Company Classifications:
99999 - Dormant Company
- Summary The company with name "Tayrona Capital Pib Ltd" is a ltd and located in Sawmill Sawmill, Beauport Park, Hastings Road, St. Leonards-On-Sea TN38 8EA. Tayrona Capital Pib Ltd is currently in dissolved status and it was incorporated on 12 Nov 2010 (13 years 10 months 12 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Tayrona Capital Pib Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Nigel Warren Green | Director | 17 Aug 2017 | British | Active |
2 | Nigel Warren Green | Director | 17 Aug 2017 | British | Resigned 31 May 2021 |
3 | Alon Bull | Director | 16 Feb 2012 | British | Resigned 15 Mar 2016 |
4 | Graham Anthony Jenner | Director | 16 Feb 2012 | British | Active |
5 | Nigel Warren Green | Director | 16 Feb 2012 | English | Resigned 23 Mar 2016 |
6 | Paul Moir Clark | Director | 12 Nov 2010 | British | Resigned 15 Mar 2016 |
7 | Paul John Osborne | Director | 12 Nov 2010 | English | Resigned 2 Mar 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 Nigel Warren Green Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 30 Sep 2018 | British | Active |
2 | Mr Paul John Osborne Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 21 Dec 2016 | English | Active |
3 | Tayrona Capital-Azian Hotels Pte Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Significant Influence Or Control As Firm | 21 Dec 2016 | - | Ceased 30 Sep 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Tayrona Capital Pib Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Notice Voluntary | 15 Jun 2021 | Download PDF |
2 | Gazette - Notice Compulsory | 8 Jun 2021 | Download PDF |
3 | Dissolution - Application Strike Off Company | 2 Jun 2021 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 1 Jun 2021 | Download PDF |
5 | Confirmation Statement - No Updates | 8 Dec 2020 | Download PDF 3 Pages |
6 | Address - Change Registered Office Company With Date Old New | 7 Dec 2020 | Download PDF 1 Pages |
7 | Dissolution - Withdrawal Application Strike Off Company | 7 Sep 2020 | Download PDF 1 Pages |
8 | Gazette - Notice Voluntary | 11 Aug 2020 | Download PDF 1 Pages |
9 | Dissolution - Application Strike Off Company | 29 Jul 2020 | Download PDF 1 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 2 Mar 2020 | Download PDF 1 Pages |
11 | Accounts - Total Exemption Full | 10 Dec 2019 | Download PDF 6 Pages |
12 | Confirmation Statement - No Updates | 14 Oct 2019 | Download PDF 3 Pages |
13 | Accounts - Total Exemption Full | 8 Nov 2018 | Download PDF 6 Pages |
14 | Confirmation Statement - Updates | 4 Oct 2018 | Download PDF 4 Pages |
15 | Persons With Significant Control - Notification Of A Person With Significant Control | 30 Sep 2018 | Download PDF 2 Pages |
16 | Address - Change Registered Office Company With Date Old New | 30 Sep 2018 | Download PDF 1 Pages |
17 | Persons With Significant Control - Cessation Of A Person With Significant Control | 30 Sep 2018 | Download PDF 1 Pages |
18 | Confirmation Statement - No Updates | 21 May 2018 | Download PDF 3 Pages |
19 | Accounts - Total Exemption Full | 21 Dec 2017 | Download PDF 7 Pages |
20 | Accounts - Change Account Reference Date Company Previous Shortened | 20 Sep 2017 | Download PDF 1 Pages |
21 | Accounts - Total Exemption Small | 18 Aug 2017 | Download PDF 5 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 17 Aug 2017 | Download PDF 2 Pages |
23 | Confirmation Statement - Updates | 17 May 2017 | Download PDF 7 Pages |
24 | Accounts - Total Exemption Small | 30 Aug 2016 | Download PDF 5 Pages |
25 | Officers - Change Person Director Company With Change Date | 2 Jun 2016 | Download PDF 2 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jun 2016 | Download PDF 3 Pages |
27 | Address - Change Registered Office Company With Date Old New | 12 Apr 2016 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 23 Mar 2016 | Download PDF 1 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Mar 2016 | Download PDF 4 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 15 Mar 2016 | Download PDF 1 Pages |
31 | Capital - Allotment Shares | 15 Mar 2016 | Download PDF 3 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 15 Mar 2016 | Download PDF 1 Pages |
33 | Change Of Name - Certificate Company | 14 Mar 2016 | Download PDF 3 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Nov 2015 | Download PDF 6 Pages |
35 | Accounts - Total Exemption Small | 31 Aug 2015 | Download PDF 5 Pages |
36 | Address - Change Registered Office Company With Date Old New | 27 Jan 2015 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Nov 2014 | Download PDF 6 Pages |
38 | Accounts - Total Exemption Small | 28 Aug 2014 | Download PDF 3 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Nov 2013 | Download PDF 6 Pages |
40 | Officers - Change Person Director Company With Change Date | 20 Nov 2013 | Download PDF 2 Pages |
41 | Accounts - Total Exemption Small | 9 Aug 2013 | Download PDF 3 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Dec 2012 | Download PDF 6 Pages |
43 | Accounts - Total Exemption Small | 25 Jul 2012 | Download PDF 4 Pages |
44 | Officers - Appoint Person Director Company With Name | 16 Feb 2012 | Download PDF 2 Pages |
45 | Officers - Appoint Person Director Company With Name | 16 Feb 2012 | Download PDF 2 Pages |
46 | Officers - Appoint Person Director Company With Name | 16 Feb 2012 | Download PDF 2 Pages |
47 | Officers - Change Person Director Company With Change Date | 9 Dec 2011 | Download PDF 2 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Dec 2011 | Download PDF 4 Pages |
49 | Incorporation - Company | 12 Nov 2010 | Download PDF 44 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.