TESCO CORPORATION (UK) LIMITED - ABERDEEN


Company Profile Company Filings

Overview

TESCO CORPORATION (UK) LIMITED is a Private Limited Company from ABERDEEN and has the status: Active.
TESCO CORPORATION (UK) LIMITED was incorporated 24 years ago on 10/07/2000 and has the registered number: SC208935. The accounts status is FULL and accounts are next due on 30/06/2023.

TESCO CORPORATION (UK) LIMITED - ABERDEEN

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2021 30/06/2023

Registered Office

13 QUEEN'S ROAD
ABERDEEN
AB15 4YL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/07/2022 20/07/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN EDWARD MENGER Secretary 2022-05-01 CURRENT
MR SHAWN DAVID TKATCH Mar 1975 Canadian Director 2022-05-01 CURRENT
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2013-06-25 CURRENT
NICHOLAS MAWFORD Nov 1977 British Director 2009-11-20 UNTIL 2017-12-31 RESIGNED
KENNETH MICHAEL BAGAN Aug 1950 Canadian Secretary 2003-04-09 UNTIL 2004-07-02 RESIGNED
JAMES AARON LANK Nov 1965 American Secretary 2006-11-30 UNTIL 2010-10-07 RESIGNED
BRIAN TIMOTHY KELLY Secretary 2015-04-14 UNTIL 2017-12-31 RESIGNED
MARTIN HALL Sep 1952 British Secretary 2001-01-26 UNTIL 2003-04-09 RESIGNED
SUSAN CHARBA Secretary 2010-10-07 UNTIL 2015-04-14 RESIGNED
ROBERT CHRISTOPHER VAN WALLEGHEM Jan 1963 Secretary 2004-07-02 UNTIL 2006-11-30 RESIGNED
JILL LEA MORONEY British Nominee Secretary 2000-07-10 UNTIL 2001-01-26 RESIGNED
NIGEL MALCOLM LAKEY Oct 1958 British Director 2004-07-02 UNTIL 2009-08-25 RESIGNED
ALAN ROSS MCNIVEN Dec 1950 British Nominee Director 2000-07-10 UNTIL 2001-01-26 RESIGNED
MR MICHAEL JAMES NIEDERMAIER Jun 1975 Canadian Director 2015-12-02 UNTIL 2022-05-01 RESIGNED
STEVEN PAUL MURRAY Dec 1967 British Director 2015-01-29 UNTIL 2017-12-31 RESIGNED
BRUCE FORD LONGAKER, JR Jun 1953 American Director 2003-04-09 UNTIL 2003-12-31 RESIGNED
JAMES AARON LANK Nov 1965 American Director 2006-11-30 UNTIL 2010-10-07 RESIGNED
JAMES AARON LANK Nov 1965 American Director 2011-08-23 UNTIL 2014-06-04 RESIGNED
MIHIAL DEAN FERRIS Mar 1957 American Director 2013-11-08 UNTIL 2015-12-02 RESIGNED
ROBERT LEO KAYL Feb 1971 British Director 2009-08-25 UNTIL 2013-11-08 RESIGNED
MARTIN HALL Sep 1952 British Director 2001-01-26 UNTIL 2003-04-09 RESIGNED
MARK WALTER FISCHER Nov 1952 American Director 2001-01-26 UNTIL 2003-08-11 RESIGNED
DEAN FERRIS Mar 1957 United States Director 2010-10-07 UNTIL 2011-08-23 RESIGNED
KENNETH MICHAEL BAGAN Aug 1950 Canadian Director 2003-08-11 UNTIL 2004-07-02 RESIGNED
MR JEFFREY TODD ALLEN Mar 1976 Canadian Director 2014-06-04 UNTIL 2015-01-29 RESIGNED
ROBERT CHRISTOPHER VAN WALLEGHEM Jan 1963 Director 2004-07-02 UNTIL 2006-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Steven Paul Murray 2016-04-06 - 2017-12-31 12/1967 Aberdeen   Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr Nicholas Mawford 2016-04-06 - 2017-12-31 11/1977 Texas   Houston Voting rights 25 to 50 percent
Right to appoint and remove directors
Nicholas Mawford 2016-04-06 - 2017-12-31 11/1977 Houston   Texas Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Mr Steven Paul Murray 2016-04-06 - 2017-12-31 12/1967 Aberdeen   Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Mr Michael James Niedermaier 2016-04-06 6/1975 Kuala Lumpur   Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr Michael James Niedermaier 2016-04-06 6/1975 Kuala Lumpur   Ownership of shares 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
2TD LIMITED ABERDEEN Dissolved... FULL 82990 - Other business support service activities n.e.c.
OILFIELD EQUIPMENT SOLUTIONS LTD STONEHAVEN SCOTLAND Dissolved... DORMANT 09100 - Support activities for petroleum and natural gas extraction
ASSET RECYCLE SOLUTIONS LIMITED ABERDEEN SCOTLAND Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
HUNGRY DOG LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 56290 - Other food services

Free Reports Available

Report Date Filed Date of Report Assets
TESCO_CORPORATION_(UK)_LI - Accounts 2024-04-26 30-06-2022 £313,011 Cash £693,945 equity
TESCO_CORPORATION_(UK)_LI - Accounts 2022-06-30 30-06-2021 £739,263 Cash £-5,808,422 equity
TESCO_CORPORATION_(UK)_LI - Accounts 2021-07-01 30-06-2020 £684,914 Cash £-6,645,129 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STACEY OIL SERVICES LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
STIRLING WATER SEAFIELD LIMITED ABERDEEN SCOTLAND Active FULL 36000 - Water collection, treatment and supply
STIRLING WATER SEAFIELD FINANCE PLC ABERDEEN SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
STIRLING WATER SEAFIELD HOLDINGS LIMITED ABERDEEN SCOTLAND Active FULL 36000 - Water collection, treatment and supply
SUB SURFACE SYSTEMS LIMITED ABERDEEN SCOTLAND Active DORMANT 28290 - Manufacture of other general-purpose machinery n.e.c.
IMENCO AQUA UK LTD ABERDEEN Active SMALL 82990 - Other business support service activities n.e.c.
STIMWELL SERVICES LIMITED ABERDEEN Active FULL 82990 - Other business support service activities n.e.c.
TCO IN-WELL TECHNOLOGIES UK LTD ABERDEEN SCOTLAND Active SMALL 09100 - Support activities for petroleum and natural gas extraction
SUBSEA TECHNOLOGIES GROUP LIMITED ABERDEEN Active SMALL 82990 - Other business support service activities n.e.c.
SUDELAC LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.