TORCH PARTNERS NOMINEES LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

15/11/2415 November 2024 Register(s) moved to registered inspection location 5th Floor 3 Dorset Rise London EC4Y 8EN

View Document

15/11/2415 November 2024 Register inspection address has been changed to 5th Floor 3 Dorset Rise London EC4Y 8EN

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/10/242 October 2024 Change of details for Torch Group Limited as a person with significant control on 2024-09-25

View Document

02/10/242 October 2024 Termination of appointment of Vistra Cosec Limited as a secretary on 2024-09-25

View Document

02/10/242 October 2024 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 33 Cavendish Square London W1G 0PW on 2024-10-02

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

08/04/248 April 2024 Termination of appointment of Renata Maria O'donnell as a director on 2024-04-04

View Document

09/03/249 March 2024 Change of details for Torch Group Limited as a person with significant control on 2024-03-09

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-14

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

18/02/2218 February 2022 Accounts for a dormant company made up to 2020-12-31

View Document

15/11/2115 November 2021 Director's details changed for Mr Rupert William Robson on 2020-12-21

View Document

05/11/215 November 2021 Director's details changed for Mr Rupert William Robson on 2020-12-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS RENATA MARIA O'DONNELL / 24/08/2018

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / TORCH GROUP LIMITED / 28/06/2018

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 209 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

08/02/178 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VISTRA REGISTRARS (UK) LIMITED / 18/01/2017

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORANGEFIELD REGISTRARS LIMITED / 15/07/2016

View Document

06/06/166 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM ROBSON / 31/05/2015

View Document

11/06/1511 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

25/04/1525 April 2015 SECOND FILING FOR FORM CH04

View Document

31/03/1531 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 31/03/2015

View Document

05/01/155 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 03/12/2014

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MS RENATA MARIA O'DONNELL

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR SETH SCHELIN

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM ROBSON / 15/05/2014

View Document

13/06/1413 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 07/12/2012

View Document

24/09/1224 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

14/10/1114 October 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SETH ALLAN SCHELIN / 17/05/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SETH ALLAN SCHELIN / 13/06/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM ROBSON / 13/06/2011

View Document

20/06/1120 June 2011 CORPORATE SECRETARY APPOINTED WATERLOW REGISTRARS LIMITED

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SETH ALLAN SCHELIN / 13/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM ROBSON / 13/06/2011

View Document

16/05/1116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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