TUNGSTEN TEN LIMITED - LONDON


Company Profile Company Filings

Overview

TUNGSTEN TEN LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
TUNGSTEN TEN LIMITED was incorporated 12 years ago on 02/02/2012 and has the registered number: 07934335. The accounts status is GROUP and accounts are next due on 31/12/2023.

TUNGSTEN TEN LIMITED - LONDON

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 30/04/2022 31/12/2023

Registered Office

LEAF A, LEVEL 1, TOWER 42
LONDON
EC2N 1HQ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
TUNGSTEN CORPORATION LIMITED (until 15/01/2024)
PLUMBROOK LIMITED (until 28/03/2012)

Confirmation Statements

Last Statement Next Statement Due
22/02/2023 07/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTIN GUSTAV OBERHOLZER Nov 1969 Swiss Director 2022-06-20 CURRENT
MR CORT STEVEN TOWNSEND Jun 1979 American Director 2022-06-20 CURRENT
MR CORT STEVEN TOWNSEND Secretary 2022-06-17 CURRENT
MR CHRISTIAN JöRG FRANZ HEFNER Oct 1968 German Director 2022-06-20 CURRENT
MR. PETER ANTHONY KIERNAN Sep 1960 British Director 2012-04-27 UNTIL 2018-10-31 RESIGNED
DANIEL FOSBROKE TRUELL Nov 1963 Uk Director 2012-04-27 UNTIL 2017-05-24 RESIGNED
RICHARD HURWITZ Oct 1963 American Director 2014-10-22 UNTIL 2019-02-13 RESIGNED
MR DAVID JOHN PUDGE Aug 1965 British Director 2012-02-02 UNTIL 2012-02-28 RESIGNED
MR MICHAEL ALAN SPENCER May 1955 British Director 2012-04-27 UNTIL 2014-12-30 RESIGNED
MR LUKE WILLIAM MCKEEVER Jan 1969 British Director 2013-10-16 UNTIL 2014-04-28 RESIGNED
VIVIENNE MACLACHLAN Nov 1978 British Director 2019-02-08 UNTIL 2021-08-16 RESIGNED
MR ADRIAN JOSEPH MORRIS LEVY Mar 1970 British Director 2012-02-02 UNTIL 2012-02-28 RESIGNED
MR ANDREW JOHN LEMONOFIDES Jun 1966 British Director 2019-09-02 UNTIL 2021-06-08 RESIGNED
IAN CHARLES WHEELER Oct 1966 British Director 2015-09-24 UNTIL 2018-12-12 RESIGNED
MR NICHOLAS SHERREN PARKER Jun 1946 British Director 2015-05-13 UNTIL 2018-10-31 RESIGNED
MS SAMANTHA LOUISE SEARS Secretary 2013-12-11 UNTIL 2014-12-19 RESIGNED
MR PATRICK THOMAS CLARK Secretary 2015-05-08 UNTIL 2022-06-17 RESIGNED
MRS GEORGINA MARY BEHRENS Secretary 2014-12-19 UNTIL 2015-05-08 RESIGNED
GENTOO FUND SERVICES LIMITED Corporate Secretary 2012-02-28 UNTIL 2013-12-11 RESIGNED
MR EDMUND GEORGE IMJIN FOSBROKE TRUELL Oct 1962 British Director 2012-02-28 UNTIL 2016-03-20 RESIGNED
MR NICHOLAS WESTON WELLS May 1954 British Director 2020-03-31 UNTIL 2022-06-20 RESIGNED
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2012-02-02 UNTIL 2012-02-28 RESIGNED
MR LINCOLN PETER MUNRO JOPP Feb 1968 British Director 2014-04-28 UNTIL 2015-09-24 RESIGNED
MR ANDREW SPENCER DOMAN Dec 1951 Australian Director 2018-12-12 UNTIL 2022-06-20 RESIGNED
ARNOLD HOEVENAARS Apr 1949 Dutch Director 2012-04-27 UNTIL 2015-09-24 RESIGNED
MR DUNCAN ERLING GOLDIE-MORRISON May 1955 British Director 2018-08-22 UNTIL 2020-02-28 RESIGNED
MR ANDREW DAVID COULSEN Jul 1966 British,Australian Director 2020-10-19 UNTIL 2022-06-20 RESIGNED
MR PAUL FRANCIS COOPER Jun 1974 Australian,British Director 2021-09-16 UNTIL 2022-06-20 RESIGNED
ANTHONY SEBASTIAN BROMOVSKY Sep 1948 British Director 2018-08-22 UNTIL 2022-06-20 RESIGNED
MR DAVIDE GIACOMO FEDERICO BENELLO Mar 1954 Italian Director 2015-09-24 UNTIL 2018-12-12 RESIGNED
MR JEFFREY PHILIP BELKIN Feb 1961 British Director 2012-03-31 UNTIL 2012-04-27 RESIGNED
MR JEFFREY BELKIN Feb 1961 British Director 2013-10-16 UNTIL 2015-01-13 RESIGNED
MR PHILIP JAMES ASHDOWN Mar 1960 British Director 2013-10-16 UNTIL 2015-04-24 RESIGNED
MR CHRISTIAAN THOMAS ALLEN Dec 1977 British Director 2020-04-27 UNTIL 2020-09-10 RESIGNED
MR DAVID MICHAEL WILLIAMS Mar 1977 British Director 2015-03-17 UNTIL 2020-02-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Snow Bidco Ltd 2023-09-29 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Project Leopard Acquireco Limited 2022-06-20 - 2023-09-29 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Project California Bidco Limited 2022-06-17 - 2022-06-20 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CREATIVE CARS & COURIERS LIMITED LONDON Active MICRO ENTITY 74990 - Non-trading company
TUNGSTEN AUTOMATION ENGLAND LIMITED LONDON UNITED KINGDOM Active FULL 63110 - Data processing, hosting and related activities
CITYSPRINT (UK) LIMITED REDHILL ENGLAND Active FULL 53202 - Unlicensed carrier
THE COURIER AND PASSENGER TRANSPORT GROUP LIMITED SURREY Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
CITYSPRINT COURIER SERVICES LIMITED REDHILL ENGLAND Active AUDIT EXEMPTION SUBSI 53202 - Unlicensed carrier
FRIENDS OF BWINDI HOSPITAL WORTHING ENGLAND Dissolved... 86101 - Hospital activities
LOCI LONDON LIMITED BERKHAMSTED ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
CITYSPRINT (UK) GROUP LIMITED REDHILL Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
DAVID MICHAEL WILLIAMS LIMITED LANCING ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
DELTA INDIGO VENTURES LIMITED LANCING ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
TUNGSTEN NETWORK FINANCE LIMITED BIRMINGHAM ... FULL 64999 - Financial intermediation not elsewhere classified
TUNGSTEN PURCHASER (UK) LIMITED BIRMINGHAM Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
TUNGSTEN INVESTMENT MANAGEMENT LIMITED BIRMINGHAM Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
TUNGSTEN (ACCOUNT TRUSTEE) LIMITED BIRMINGHAM Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
ON THE DOT TECHNOLOGIES LIMITED REDHILL ENGLAND Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
CITYSPRINT (UK) HOLDINGS LIMITED LONDON ... GROUP 64204 - Activities of distribution holding companies
CITYSPRINT (UK) MIDCO LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 64204 - Activities of distribution holding companies
PROJECT BOLT NEWCO 1 LIMITED REDHILL ENGLAND Active GROUP 96090 - Other service activities n.e.c.
PROJECT BOLT NEWCO 2 LIMITED REDHILL ENGLAND Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOMENTA HOLDINGS (PPI) LIMITED LONDON Active FULL 78109 - Other activities of employment placement agencies
INTERNATIONAL CONSULTING GROUP LTD LONDON Active DORMANT 64209 - Activities of other holding companies n.e.c.
MOMENTA GROUP LIMITED LONDON Active SMALL 99999 - Dormant Company
MOMENTA SOLUTIONS LIMITED LONDON Active GROUP 64209 - Activities of other holding companies n.e.c.
MOMENTA PEOPLE LIMITED LONDON Active SMALL 78109 - Other activities of employment placement agencies
MOMENTA CUSTOMER SERVICES LIMITED LONDON Active FULL 78109 - Other activities of employment placement agencies
MOMENTA OPERATIONS LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
MACKAY SHIELDS (INTERNATIONAL) LTD LONDON UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
MOMENTA INTERIM MANAGEMENT LIMITED LONDON Active SMALL 78109 - Other activities of employment placement agencies
MOMENTA PERFORMANCE ACADEMY LIMITED LONDON Active SMALL 78300 - Human resources provision and management of human resources functions