Tudor Minstrel

  • Active
  • Incorporated on 1 Apr 1999

Reg Address: 1 Braham Street, London E1 8EE, United Kingdom


  • Summary The company with name "Tudor Minstrel" is a private unlimited company and located in 1 Braham Street, London E1 8EE. Tudor Minstrel is currently in active status and it was incorporated on 1 Apr 1999 (25 years 5 months 22 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.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Tudor Minstrel.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Neil Richard Harris Director 28 Apr 2022 British Active
2 Kathryn Alice Zielinski Director 23 Sep 2019 British Active
3 Kathryn Alice Zielinski Director 23 Sep 2019 British Active
4 Michael Joseph Mohun Director 1 Jun 2017 Australian Resigned
4 Oct 2019
5 Alberto Buffa Director 16 May 2016 Italian Resigned
9 Dec 2016
6 Alberto Buffa Director 22 Dec 2015 Italian Resigned
4 Jan 2016
7 Louise Alison Clare Blackwell Director 19 Mar 2012 British Resigned
23 Mar 2012
8 Mark Philip Genikis Director 17 Dec 2008 British Resigned
22 Apr 2022
9 Mark Philip Genikis Director 17 Dec 2008 British Active
10 Christina Bridget Ryan Director 21 Nov 2008 Irish Active
11 Christina Bridget Ryan Director 21 Nov 2008 Irish Active
12 John Christopher Challis Director 6 Sep 2005 British Resigned
11 Feb 2011
13 Heather Gwendolyn Brierley Director 18 Jul 2002 British Resigned
20 Nov 2008
14 Helen Louise Ashton Director 18 Jun 2001 British Resigned
29 Jun 2001
15 Gareth James Bartman Director 22 Jun 2000 British Resigned
10 Nov 2000
16 David Hywel Sanger Director 1 Apr 1999 - Resigned
22 Jun 2000
17 NEWGATE STREET SECRETARIES LIMITED Corporate Secretary 1 Apr 1999 - Active
18 Stephen John Prior Director 1 Apr 1999 British Resigned
6 Sep 2005
19 NEWGATE STREET SECRETARIES LIMITED Corporate Secretary 1 Apr 1999 - Active
20 Robert John Harwood Director 1 Apr 1999 British Resigned
18 Jul 2002


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 Bt Sle Usd Limited
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
2 Bt Sle Usd Limited
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 Tudor Minstrel.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Audit Exemption Subsiduary 19 Jan 2024 Download PDF
15 Pages
2 Other - Legacy 19 Jan 2024 Download PDF
1 Pages
3 Officers - Termination Director Company With Name Termination Date 5 Dec 2022 Download PDF
1 Pages
4 Confirmation Statement - No Updates 1 Apr 2021 Download PDF
5 Accounts - Full 16 Oct 2020 Download PDF
18 Pages
6 Confirmation Statement - No Updates 2 Apr 2020 Download PDF
3 Pages
7 Accounts - Full 17 Oct 2019 Download PDF
18 Pages
8 Officers - Termination Director Company With Name Termination Date 8 Oct 2019 Download PDF
1 Pages
9 Officers - Appoint Person Director Company With Name Date 23 Sep 2019 Download PDF
2 Pages
10 Confirmation Statement - No Updates 2 Apr 2019 Download PDF
3 Pages
11 Accounts - Full 28 Aug 2018 Download PDF
17 Pages
12 Confirmation Statement - Updates 4 Apr 2018 Download PDF
5 Pages
13 Accounts - Full 25 Sep 2017 Download PDF
17 Pages
14 Officers - Appoint Person Director Company With Name Date 1 Jun 2017 Download PDF
2 Pages
15 Confirmation Statement - Updates 6 Apr 2017 Download PDF
7 Pages
16 Officers - Termination Director Company With Name Termination Date 12 Dec 2016 Download PDF
1 Pages
17 Accounts - Full 24 Oct 2016 Download PDF
19 Pages
18 Officers - Appoint Person Director Company With Name Date 16 May 2016 Download PDF
2 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 20 Apr 2016 Download PDF
6 Pages
20 Officers - Change Person Director Company With Change Date 15 Mar 2016 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 29 Feb 2016 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 22 Dec 2015 Download PDF
2 Pages
23 Accounts - Full 16 Nov 2015 Download PDF
17 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 20 Apr 2015 Download PDF
6 Pages
25 Accounts - Full 28 Oct 2014 Download PDF
16 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 14 Apr 2014 Download PDF
6 Pages
27 Accounts - Full 13 Dec 2013 Download PDF
14 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 24 Apr 2013 Download PDF
6 Pages
29 Accounts - Full 14 Dec 2012 Download PDF
16 Pages
30 Officers - Termination Director Company With Name 19 Jun 2012 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 25 Apr 2012 Download PDF
7 Pages
32 Officers - Appoint Person Director Company With Name 20 Mar 2012 Download PDF
2 Pages
33 Accounts - Full 3 Jan 2012 Download PDF
16 Pages
34 Resolution 27 Jun 2011 Download PDF
30 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 15 Apr 2011 Download PDF
5 Pages
36 Officers - Change Person Director Company With Change Date 14 Feb 2011 Download PDF
2 Pages
37 Officers - Change Person Director Company With Change Date 14 Feb 2011 Download PDF
2 Pages
38 Officers - Change Person Director Company With Change Date 11 Feb 2011 Download PDF
2 Pages
39 Officers - Termination Director Company With Name 11 Feb 2011 Download PDF
1 Pages
40 Accounts - Full 30 Dec 2010 Download PDF
16 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 26 Apr 2010 Download PDF
5 Pages
42 Accounts - Full 26 Nov 2009 Download PDF
16 Pages
43 Officers - Change Person Director Company With Change Date 25 Nov 2009 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 24 Nov 2009 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 23 Nov 2009 Download PDF
2 Pages
46 Officers - Legacy 11 Aug 2009 Download PDF
1 Pages
47 Annual Return - Legacy 28 Apr 2009 Download PDF
4 Pages
48 Accounts - Full 29 Jan 2009 Download PDF
17 Pages
49 Officers - Legacy 22 Jan 2009 Download PDF
3 Pages
50 Officers - Legacy 24 Nov 2008 Download PDF
1 Pages
51 Officers - Legacy 24 Nov 2008 Download PDF
2 Pages
52 Capital - Legacy 14 Oct 2008 Download PDF
1 Pages
53 Annual Return - Legacy 18 Apr 2008 Download PDF
4 Pages
54 Accounts - Full 26 Sep 2007 Download PDF
16 Pages
55 Incorporation - Memorandum Articles 21 Sep 2007 Download PDF
25 Pages
56 Annual Return - Legacy 12 Apr 2007 Download PDF
3 Pages
57 Accounts - Full 12 Dec 2006 Download PDF
16 Pages
58 Incorporation - Memorandum Articles 27 Sep 2006 Download PDF
30 Pages
59 Incorporation - Memorandum Articles 27 Sep 2006 Download PDF
31 Pages
60 Capital - Legacy 31 Aug 2006 Download PDF
1 Pages
61 Resolution 31 Aug 2006 Download PDF
2 Pages
62 Resolution 31 Aug 2006 Download PDF
30 Pages
63 Resolution 31 Aug 2006 Download PDF
1 Pages
64 Annual Return - Legacy 20 Apr 2006 Download PDF
3 Pages
65 Accounts - Full 31 Jan 2006 Download PDF
14 Pages
66 Resolution 8 Dec 2005 Download PDF
67 Resolution 8 Dec 2005 Download PDF
32 Pages
68 Resolution 8 Dec 2005 Download PDF
69 Officers - Legacy 21 Sep 2005 Download PDF
1 Pages
70 Officers - Legacy 21 Sep 2005 Download PDF
1 Pages
71 Officers - Legacy 14 Sep 2005 Download PDF
1 Pages
72 Officers - Legacy 12 Jul 2005 Download PDF
1 Pages
73 Annual Return - Legacy 19 Apr 2005 Download PDF
2 Pages
74 Accounts - Full 29 Dec 2004 Download PDF
13 Pages
75 Annual Return - Legacy 1 Jun 2004 Download PDF
2 Pages
76 Accounts - Full 3 Dec 2003 Download PDF
13 Pages
77 Resolution 1 Dec 2003 Download PDF
25 Pages
78 Auditors - Resignation Company 12 Apr 2003 Download PDF
1 Pages
79 Annual Return - Legacy 10 Apr 2003 Download PDF
2 Pages
80 Accounts - Full 17 Dec 2002 Download PDF
13 Pages
81 Officers - Legacy 19 Jul 2002 Download PDF
1 Pages
82 Officers - Legacy 19 Jul 2002 Download PDF
1 Pages
83 Annual Return - Legacy 1 May 2002 Download PDF
3 Pages
84 Accounts - Dormant 7 Aug 2001 Download PDF
5 Pages
85 Resolution 25 Jul 2001 Download PDF
1 Pages
86 Resolution 25 Jul 2001 Download PDF
1 Pages
87 Officers - Legacy 11 Jul 2001 Download PDF
1 Pages
88 Resolution 10 Jul 2001 Download PDF
20 Pages
89 Officers - Legacy 9 Jul 2001 Download PDF
2 Pages
90 Annual Return - Legacy 9 Apr 2001 Download PDF
5 Pages
91 Resolution 19 Mar 2001 Download PDF
1 Pages
92 Resolution 19 Mar 2001 Download PDF
1 Pages
93 Officers - Legacy 9 Jan 2001 Download PDF
1 Pages
94 Accounts - Dormant 13 Oct 2000 Download PDF
5 Pages
95 Accounts - Legacy 13 Oct 2000 Download PDF
1 Pages
96 Resolution 19 Jul 2000 Download PDF
1 Pages
97 Officers - Legacy 4 Jul 2000 Download PDF
2 Pages
98 Officers - Legacy 4 Jul 2000 Download PDF
1 Pages
99 Annual Return - Legacy 14 Apr 2000 Download PDF
9 Pages
100 Resolution 6 Mar 2000 Download PDF


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.

# Name Status
1 Bt Communications Ireland Group Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan
Active
2 Newgate Street Secretaries Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan
Active
3 Autumnwindow Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan
Active
4 Bt Group Nominees Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan
Active
5 Bt Nominees Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan
Active
6 Extraclick Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan
Active
7 Bt European Investments Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan , Mark Philip Genikis
Active
8 Bt Fifty-One
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan , Mark Philip Genikis
Active
9 Bt Group Investments Limited
Mutual People: Kathryn Alice Zielinski , Mark Philip Genikis
Active
10 Bt Sixty-Four Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan
Active
11 Bt Uae Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan
Active
12 Autumnwindow No.2 Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan
Active
13 Bt Fifty-Three Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan , Mark Philip Genikis
Active
14 Radianz Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan
Active
15 Ee Finance Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan
Liquidation
16 Bt Centre Nominee 2 Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan
Liquidation
17 Ee (Group) Limited
Mutual People: Christina Bridget Ryan
Active
18 Orange Furbs Trustees Limited
Mutual People: Christina Bridget Ryan
Active
19 Orange Home Uk Limited
Mutual People: Christina Bridget Ryan
Active
20 Orange Personal Communications Services Limited
Mutual People: Christina Bridget Ryan
Active
21 Bt Holdings Limited
Mutual People: Christina Bridget Ryan
Active
22 Numberrapid Limited
Mutual People: Christina Bridget Ryan
Active
23 Southgate Developments Limited
Mutual People: Christina Bridget Ryan
Active
24 Autumnwindow No.3 Limited
Mutual People: Christina Bridget Ryan
Active
25 Bt Limited
Mutual People: Christina Bridget Ryan , Mark Philip Genikis
Active
26 Bt Sle Usd Limited
Mutual People: Christina Bridget Ryan , Mark Philip Genikis
Active
27 Esat Telecommunications (Uk) Limited
Mutual People: Christina Bridget Ryan
Active
28 Bt (International) Holdings Limited
Mutual People: Christina Bridget Ryan
Active
29 Bt Property Limited
Mutual People: Christina Bridget Ryan
Active
30 Bt Global Services Limited
Mutual People: Christina Bridget Ryan
Active
31 Bt Solutions Limited
Mutual People: Christina Bridget Ryan
Active
32 Bt Sle Euro Limited
Mutual People: Christina Bridget Ryan , Mark Philip Genikis
Active
33 Bruning Limited
Mutual People: Christina Bridget Ryan , Mark Philip Genikis
Active
34 Bt Onephone Limited
Mutual People: Christina Bridget Ryan
Active
35 Bt (Rrs Lp) Limited
Mutual People: Christina Bridget Ryan
Active
36 Dx Communications Limited
Mutual People: Christina Bridget Ryan
Active
37 Holland House (Northern) Limited
Mutual People: Christina Bridget Ryan
Active
38 Subex (Uk) Limited
Mutual People: Christina Bridget Ryan
Active
39 Belmullet (Iom) Limited
Mutual People: Christina Bridget Ryan , Mark Philip Genikis
Active
40 Trimble Uk Limited
Mutual People: Christina Bridget Ryan
Active
41 British Cables Company Limited
Mutual People: Christina Bridget Ryan
Active
42 Telefonica Uk Holdings Limited
Mutual People: Christina Bridget Ryan
Active
43 O2 Redwood Limited
Mutual People: Christina Bridget Ryan
Active
44 O2 (Uk) Limited
Mutual People: Christina Bridget Ryan
Active
45 Airwave Solutions Limited
Mutual People: Christina Bridget Ryan
Active
46 Bt It Services Limited
Mutual People: Christina Bridget Ryan
Liquidation
47 Bt Managed Services Limited
Mutual People: Christina Bridget Ryan
Liquidation
48 Bt South Tyneside Limited
Mutual People: Christina Bridget Ryan
Liquidation
49 Groupbt Limited
Mutual People: Christina Bridget Ryan , Mark Philip Genikis
dissolved
50 British Telecom
Mutual People: Christina Bridget Ryan
dissolved
51 Openreach Limited
Mutual People: Christina Bridget Ryan
Active
52 Wirksworth Regeneration And Development C.I.C.
Mutual People: Christina Bridget Ryan
Active
53 Rivus Fleet Solutions Limited
Mutual People: Mark Philip Genikis
Active
54 Communications Networking Services (Uk)
Mutual People: Mark Philip Genikis
Active
55 Tcr (Number 1) Ltd.
Mutual People: Mark Philip Genikis
dissolved