Advanced company searchLink opens in new window

TOWER RESEARCH CAPITAL EUROPE LIMITED

Company number 06005750

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2015 AD02 Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
02 Feb 2015 AP04 Appointment of Hackwood Secretaries Limited as a secretary on 2 February 2015
08 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 14,500,000
08 Oct 2014 TM01 Termination of appointment of Nicholas Underwood as a director on 8 October 2014
08 Oct 2014 TM02 Termination of appointment of Nicholas Underwood as a secretary on 8 October 2014
22 Sep 2014 AA Full accounts made up to 31 December 2013
09 Sep 2014 TM01 Termination of appointment of Jeetan Patel as a director on 15 August 2014
06 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 January 2009
  • GBP 600,000
06 Aug 2014 SH01 Statement of capital following an allotment of shares on 28 February 2008
  • GBP 9,000,000
23 Jul 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 14,500,000
04 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-04
04 Dec 2013 CH01 Director's details changed for Mr Nicholas Underwood on 1 December 2013
30 Sep 2013 AA Full accounts made up to 31 December 2012
23 Sep 2013 AD01 Registered office address changed from C/O Spire Europe Limited 40 Queen Street 1St Floor London EC4R 1DD England on 23 September 2013
02 Jul 2013 TM01 Termination of appointment of Thomas Toller as a director
02 Jul 2013 AP01 Appointment of Dr Alan Mcgroarty as a director
25 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 18/04/2013
27 Dec 2012 AUD Auditor's resignation
07 Dec 2012 CH01 Director's details changed for Mr Nicholas Underwood on 5 December 2012
05 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
28 Nov 2012 CH01 Director's details changed for Mark Howard Gorton on 27 November 2012
01 Oct 2012 AA Full accounts made up to 31 December 2011
13 Sep 2012 TM01 Termination of appointment of Nicolas Niquet as a director
13 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
14 May 2012 AP01 Appointment of Mr Jeetan Patel as a director