Advanced company searchLink opens in new window

KHEPRI FUND MANAGEMENT LIMITED

Company number 03924137

Filter by category

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)
23 Feb 2017 CERTNM Company name changed tower gate capital LIMITED\certificate issued on 23/02/17
  • NM06 ‐ Change of name with request to seek comments from relevant body
23 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-02
23 Feb 2017 CONNOT Change of name notice
08 Dec 2016 AP01 Appointment of Chief Financial Officer Peter Connell as a director on 16 November 2016
05 Jul 2016 AA01 Previous accounting period shortened from 30 September 2016 to 30 June 2016
08 Apr 2016 AA Full accounts made up to 30 September 2015
15 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 6,000
12 Feb 2016 CH01 Director's details changed for Ms Oksana Gonchar on 1 January 2016
16 Jul 2015 CH04 Secretary's details changed for Tgc Corporate Services Ltd on 8 June 2015
15 Jun 2015 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW to 8 Old Jewry London EC2R 8DN on 15 June 2015
11 May 2015 AA Full accounts made up to 30 September 2014
06 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6,000
14 Oct 2014 AP01 Appointment of Oksana Gonchar as a director on 19 September 2014
30 May 2014 AP01 Appointment of Mr William Roxburgh as a director
30 May 2014 TM01 Termination of appointment of Timothy Hudson as a director
09 May 2014 AP01 Appointment of Bobby Console-Verma as a director
04 Apr 2014 AA Full accounts made up to 30 September 2013
10 Mar 2014 AD01 Registered office address changed from 6 Grosvenor Street Mayfair London W1K 4PZ on 10 March 2014
10 Mar 2014 CH04 Secretary's details changed for Tgc Corporate Services Ltd on 28 February 2014
17 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 6,000
13 Feb 2014 CH01 Director's details changed for Timothy John Martin Hudson on 31 December 2013
20 May 2013 CERTNM Company name changed tgc ventures LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
20 May 2013 CONNOT Change of name notice
17 Apr 2013 AD01 Registered office address changed from 35 Catherine Place London SW1E 6DY United Kingdom on 17 April 2013
11 Apr 2013 AA Full accounts made up to 30 September 2012