KHEPRI ADVISERS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewNotification of Suntera Holding (Uk) Limited as a person with significant control on 2025-07-17

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

31/07/2531 July 2025 NewCessation of William Roxburgh as a person with significant control on 2025-07-17

View Document

31/07/2531 July 2025 NewCessation of David Sherriffs as a person with significant control on 2025-07-17

View Document

20/05/2520 May 2025 Appointment of Mr Giles Stephen Swan as a director on 2025-05-01

View Document

20/05/2520 May 2025 Termination of appointment of Julie Patterson as a director on 2025-04-30

View Document

04/02/254 February 2025 Director's details changed for Ms Oksana Gonchar on 2025-02-04

View Document

20/01/2520 January 2025 Appointment of Mr Vasco Vicini as a director on 2024-12-23

View Document

20/01/2520 January 2025 Termination of appointment of Vasco Vicini as a director on 2025-01-20

View Document

06/01/256 January 2025 Appointment of Mr Vasco Vicini as a director on 2024-12-23

View Document

23/12/2423 December 2024 Full accounts made up to 2024-06-30

View Document

02/08/242 August 2024 Director's details changed for Ms Julie Patterson on 2024-07-19

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-20 with updates

View Document

30/04/2430 April 2024 Cessation of Michael Ian Booth as a person with significant control on 2024-04-30

View Document

29/02/2429 February 2024 Full accounts made up to 2023-06-30

View Document

06/11/236 November 2023 Notification of Michael Ian Booth as a person with significant control on 2023-07-17

View Document

06/11/236 November 2023 Notification of David Sherriffs as a person with significant control on 2023-07-17

View Document

06/11/236 November 2023 Notification of Khepri Limited as a person with significant control on 2023-07-17

View Document

06/11/236 November 2023 Notification of William Roxburgh as a person with significant control on 2023-07-17

View Document

06/11/236 November 2023 Cessation of Tower Gate Capital Limited as a person with significant control on 2023-07-21

View Document

02/09/232 September 2023 Full accounts made up to 2022-06-30

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2023-08-21

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

05/06/235 June 2023 Registered office address changed from 1 Frederick's Place London EC2R 8AE United Kingdom to 95 Chancery Lane London WC2A 1DT on 2023-06-05

View Document

05/05/235 May 2023 Termination of appointment of Mj Hudson Corporate Services Limited as a secretary on 2023-05-05

View Document

30/03/2330 March 2023 Certificate of change of name

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

08/03/238 March 2023 Auditor's resignation

View Document

27/02/2327 February 2023 Cessation of Matthew Donald Jeremy Hudson as a person with significant control on 2023-02-15

View Document

22/02/2322 February 2023 Termination of appointment of Timothy John Martin Hudson as a director on 2023-02-21

View Document

03/02/233 February 2023 Termination of appointment of Andreas Josef Tautscher as a director on 2023-02-03

View Document

01/10/221 October 2022 Appointment of Ms Julie Patterson as a director on 2022-10-01

View Document

23/09/2223 September 2022 Appointment of Ms Julie Patterson as a director on 2022-09-23

View Document

23/09/2223 September 2022 Termination of appointment of Julie Patterson as a director on 2022-09-23

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

10/11/2110 November 2021 Full accounts made up to 2021-06-30

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR MICHAEL IAN BOOTH

View Document

01/04/201 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MJ HUDSON CORPORATE SERVICES LIMITED / 01/04/2020

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 8 OLD JEWRY LONDON EC2R 8DN UNITED KINGDOM

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / TOWER GATE CAPITAL LIMITED / 01/04/2020

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / TOWER GATE GROUP PLC / 26/07/2017

View Document

15/10/1915 October 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TGC CORPORATE SERVICES LIMITED / 10/03/2017

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOWER GATE GROUP PLC

View Document

09/10/199 October 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

19/09/1919 September 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, SECRETARY MJ HUDSON IQ LIMITED

View Document

12/07/1912 July 2019 CORPORATE SECRETARY APPOINTED MJ HUDSON IQ LIMITED

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER CONNELL / 16/11/2016

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

22/10/1822 October 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR BOBBY CONSOLE-VERMA

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

12/12/1712 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 180000

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

06/02/176 February 2017 COMPANY NAME CHANGED TOWER GATE ADVISERS LIMITED CERTIFICATE ISSUED ON 06/02/17

View Document

09/12/169 December 2016 DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER PETER CONNELL

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

18/05/1618 May 2016 CURREXT FROM 31/01/2016 TO 30/06/2016

View Document

09/03/169 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS OKSANA GONCHAR / 01/01/2016

View Document

12/02/1612 February 2016 20/01/16 STATEMENT OF CAPITAL GBP 50000

View Document

15/06/1515 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TGC CORPORATE SERVICES LIMITED / 15/06/2015

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW UNITED KINGDOM

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED TIMOTHY JOHN MARTIN HUDSON

View Document

30/01/1530 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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