TENARIS GLOBAL SERVICES (UK) LTD.

Company Documents

DateDescription
03/04/253 April 2025 Director's details changed for Donna Darling on 2025-03-21

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

19/02/2519 February 2025 Director's details changed for Mr Christopher Langrill on 2024-10-01

View Document

18/02/2518 February 2025 Director's details changed for Mr Christopher Langrill on 2024-10-01

View Document

25/10/2425 October 2024 Full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Appointment of Donna Darling as a director on 2024-07-25

View Document

31/07/2431 July 2024 Appointment of Christer Andersen as a director on 2024-07-25

View Document

30/07/2430 July 2024 Termination of appointment of Alessandro D'angelo as a director on 2024-06-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

04/03/244 March 2024 Director's details changed for Mr Ruggero Signorelli Filippini on 2023-02-23

View Document

01/03/241 March 2024 Director's details changed for Mr Enrico Luca Maria Bonatti on 2023-02-23

View Document

01/03/241 March 2024 Director's details changed for Alessandro D'angelo on 2023-02-23

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

28/02/2328 February 2023 Director's details changed for Alessandro D'angelo on 2023-02-23

View Document

28/02/2328 February 2023 Director's details changed for Mr Enrico Luca Maria Bonatti on 2023-02-23

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

18/11/2218 November 2022 Full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Director's details changed for Mr Ruggero Signorelli-Filippini on 2022-02-23

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER LANGRILL

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMSON / 04/03/2019

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMSON / 01/04/2019

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ENRICO LUCA MARIA BONATTI / 04/03/2019

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CARLO PIROVANO / 04/03/2019

View Document

24/02/2024 February 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

24/02/2024 February 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JARVIE

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

16/04/1916 April 2019 15/04/19 STATEMENT OF CAPITAL GBP 22900101

View Document

16/04/1916 April 2019 15/04/19 STATEMENT OF CAPITAL GBP 22900101

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUGGERO SIGNORELLI-FILIPPINI / 22/02/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALEXANDER JARVIE / 22/02/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CARLO PIROVANO / 01/07/2018

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CARLO PIROVANO / 22/02/2019

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 DIRECTOR APPOINTED ANDREA CARLO PIROVANO

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR DIEGO OLMOS

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR DIEGO EDUARDO OLMOS

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUGGERO SIGNORELLI-FILIPPINI / 01/04/2017

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUGGERO SIGNORELLI-FILIPPINI / 01/01/2017

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARCO TIVELLI

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR DIEGO OLMOS

View Document

17/08/1617 August 2016 31/07/16 STATEMENT OF CAPITAL GBP 101

View Document

29/07/1629 July 2016 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

29/07/1629 July 2016 29/07/16 STATEMENT OF CAPITAL GBP 0

View Document

29/07/1629 July 2016 REDUCTION OF ISSUED CAPITAL

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DIEGO EDUARDO OLMOS / 01/07/2016

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUGGERO SIGNORELLI-FILIPPINI / 01/07/2016

View Document

13/07/1613 July 2016 UK COURT ORDER APPROVING COMPLETION OF CROSS BORDER MERGER

View Document

01/07/161 July 2016 CROSS-BORDER MERGERS TERMS 15/06/2016

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 CB01 CROSS BORDER MERGER NOTICE

View Document

15/04/1615 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1624 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ENRICO LUCA MARIA BONATTI / 27/04/2015

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMSON / 29/10/2015

View Document

10/11/1510 November 2015 ADOPT ARTICLES 01/10/2015

View Document

10/11/1510 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR ENRICO LUCA MARIA BONATTI

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR AGUSTIN BLANCO

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MARCO MARIO TIVELLI

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR ENRICO BONATTI

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR GARY THOMSON

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR RUGGERO SIGNORELLI-FILIPPINI

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR ENRICO LUCA MARIA BONATTI

View Document

26/02/1526 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR DIEGO EDUARDO OLMOS

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN FARACO

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/03/138 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY TMF NOMINEES LIMITED

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FARACO / 26/02/2013

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN WHITEHOUSE

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MARSDEN

View Document

03/08/113 August 2011 DIRECTOR APPOINTED AGUSTIN BLANCO

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR GABRIEL SPOSATO

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR CESAR PULIDO

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MARTIN FARACO

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM, CENTURY HOUSE, 100 OXFORD STREET, LONDON, W1D 1LL

View Document

18/01/1118 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/1118 January 2011 23/12/10 STATEMENT OF CAPITAL GBP 101

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED CESAR PULIDO

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO GUGLIUZZA

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR. ALEXANDER JARVIE

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME SMITH

View Document

20/04/1020 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO GUGLIUZZA / 01/04/2009

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME SMITH / 01/04/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR APPOINTED GRAEME RENNIE SMITH

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WHITTAM

View Document

13/11/0813 November 2008 AUDITOR'S RESIGNATION

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS

View Document

25/03/0825 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/085 March 2008 SECRETARY APPOINTED TMF NOMINEES LIMITED

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY THE BRIARS GROUP LTD

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: MYSON HOUSE, RAILWAY TERRACE, RUGBY, WARWICKSHIRE CV21 3HT

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 COMPANY NAME CHANGED DST EUROPE LIMITED CERTIFICATE ISSUED ON 27/05/03

View Document

10/03/0310 March 2003 AUDITOR'S RESIGNATION

View Document

06/03/036 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/10/0229 October 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: A5 WATLING STREET, CLIFTON, RUGBY, WARWICKSHIRE CV23 0AJ

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company