Company NameTourmaline Group Ltd
DirectorJohn Bishops
Company StatusActive
Company Number08654460
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 8 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Bishops
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2021(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence Address14 Lower Street
Stansted
CM24 8LY
Director NameMr Peter Paul Adam
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 223 Regent Street
London
W1B 2QD
Director NameMr Thomas Wohlfart
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed08 September 2016(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address22 York Street
Broadstairs
CT10 1PB
Director NameMr Harald Rolf Linhart
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2018(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address14 Castle Walk Lower Street
London-Stansted
Essex
CM24 8LY

Location

Registered Address14 Castle Walk
Lower Street
London-Stansted
Essex
CM24 8LY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Share Broker LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Filing History

22 July 2023Notification of John Bishops as a person with significant control on 22 July 2023 (2 pages)
5 June 2023Cessation of Uwe Kollinger as a person with significant control on 5 June 2023 (1 page)
5 June 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
22 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
31 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
17 May 2022Confirmation statement made on 3 May 2022 with updates (5 pages)
5 July 2021Withdrawal of a person with significant control statement on 5 July 2021 (2 pages)
28 June 2021Notification of Uwe Kollinger as a person with significant control on 25 June 2021 (2 pages)
28 June 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
30 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-28
(3 pages)
28 April 2021Notification of a person with significant control statement (2 pages)
21 March 2021Cessation of Harald Rolf Linhart as a person with significant control on 21 March 2021 (1 page)
21 March 2021Termination of appointment of Harald Rolf Linhart as a director on 21 March 2021 (1 page)
21 March 2021Appointment of Mr. John Bishops as a director on 21 March 2021 (2 pages)
2 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
(3 pages)
27 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
17 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
17 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
25 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-24
(3 pages)
25 October 2018Statement of capital following an allotment of shares on 25 October 2018
  • GBP 100
(3 pages)
27 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
27 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
17 May 2018Registered office address changed from Courtyard Suite 5 Windhill Bishops Stortford Hertfordshire CM23 2nd to 14 Castle Walk Lower Street London-Stansted Essex CM24 8LY on 17 May 2018 (1 page)
9 April 2018Notification of Harald Rolf Linhart as a person with significant control on 1 April 2018 (2 pages)
9 April 2018Termination of appointment of Thomas Wohlfart as a director on 1 April 2018 (1 page)
9 April 2018Cessation of Thomas Wohlfart as a person with significant control on 1 April 2018 (1 page)
9 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-01
(3 pages)
9 April 2018Appointment of Mr. Harald Rolf Linhart as a director on 1 April 2018 (2 pages)
6 December 2017Registered office address changed from 196 High Road London N22 8HH England to Courtyard Suite 5 Windhill Bishops Stortford Hertfordshire CM232ND on 6 December 2017 (2 pages)
6 December 2017Registered office address changed from 196 High Road London N22 8HH England to Courtyard Suite 5 Windhill Bishops Stortford Hertfordshire CM232ND on 6 December 2017 (2 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 September 2016Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB to 196 High Road London N22 8HH on 8 September 2016 (1 page)
8 September 2016Appointment of Mr Thomas Wohlfart as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Thomas Wohlfart as a director on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of Peter Paul Adam as a director on 7 September 2016 (1 page)
8 September 2016Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB to 196 High Road London N22 8HH on 8 September 2016 (1 page)
8 September 2016Termination of appointment of Peter Paul Adam as a director on 7 September 2016 (1 page)
25 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
1 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
7 September 2015Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 7 September 2015 (1 page)
13 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
11 November 2013Registered office address changed from 196 High Road London N22 8HH England on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 196 High Road London N22 8HH England on 11 November 2013 (1 page)
16 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)