Company NameTier One Capital Fm Limited
Company StatusActive
Company Number14570410
CategoryPrivate Limited Company
Incorporation Date4 January 2023(1 year, 2 months ago)
Previous NameCM Shelfco (2) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Michael McElroy
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2023(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameBrendan O'Grady
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed15 March 2023(2 months, 1 week after company formation)
Appointment Duration1 year
RoleFund Manager
Country of ResidenceEngland
Correspondence Address1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameJessica Louise Swindells
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(2 months, 1 week after company formation)
Appointment Duration1 year
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEagle House Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD

Location

Registered AddressEagle House Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Next Accounts Due4 October 2024 (6 months, 1 week from now)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Filing History

8 January 2024Confirmation statement made on 3 January 2024 with updates (4 pages)
31 October 2023Change of details for Tier One Capital Financial Services Limited as a person with significant control on 30 October 2023 (2 pages)
30 October 2023Memorandum and Articles of Association (11 pages)
30 October 2023Registered office address changed from 1 Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom to Eagle House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 30 October 2023 (1 page)
30 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 October 2023Change of details for Cm Shelfco (1) Limited as a person with significant control on 30 June 2023 (2 pages)
23 October 2023Statement of capital following an allotment of shares on 23 October 2023
  • GBP 150,000
(3 pages)
22 August 2023Director's details changed for Brendan Anthony O'grady on 22 August 2023 (2 pages)
9 August 2023Company name changed cm shelfco (2) LIMITED\certificate issued on 09/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-08
(3 pages)
15 March 2023Appointment of Brendan Anthony O'grady as a director on 15 March 2023 (2 pages)
15 March 2023Appointment of Jessica Louise Swindells as a director on 15 March 2023 (2 pages)
4 January 2023Incorporation
Statement of capital on 2023-01-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)