TIDE HOLDINGS LIMITED 10366510
Overview Of Tide Holdings Limited
Tide Holdings Limited is about doing what you love
We believe the world would be a better place if more people gave it a shot.
It’s why we’re building a modern business current account that gives time back to people who work for themselves.
So you can get back to doing what you love.
- Registered office address: 5th Floor, 1 Appold Street, London, England, EC2A 2UT
- Company type: Private limited company
- Incorporated on: 8 September 2016
- Status: Active
Key filing dates for Tide Holdings Limited
- Accounting reference date: 31 December
- Last accounts made up to: 31 December 2018
- Next accounts due: 30 September 2020
- Last confirmation statement date: 7 September 2019
- Next confirmation statement due: 21 September 2020
Nature of business (SIC)
- 58290 Other software publishing
People
Officers:
7 officers / 2 resignations
- Director BEVIS, George ACTIVE
- Nationality: British
- Appointed: 8 September 2016
- Date of birth: July 1978
- Correspondence address: 5th Floor,, 1 Appold Street, London, England, EC2A 2UT
- Country/State of Residence: England
- Occupation: Company Director
- Director LEVENE, Tim Charles ACTIVE
- Nationality: British
- Appointed: 2 October 2019
- Date of birth: October 1973
- Correspondence address: 5-23, Old Street, London, United Kingdom, EC1V 9HL
- Country/State of Residence: United Kingdom
- Occupation: Investment Manager
- Director NII, Tomoyuki ACTIVE
- Nationality: Japanese
- Appointed: 2 October 2019
- Date of birth: February 1967
- Correspondence address: Izumi Garden Tower, 19f 1-6-1 Roppongi, Minato-Ku, Tokyo, Japan, 10660191
- Country/State of Residence: Japan
- Occupation: Executive Director
- Director PARK, Sean Maclise ACTIVE
- Nationality: French
- Appointed: 1 July 2017
- Date of birth: September 1968
- Correspondence address: 5th Floor, 44 Great Marlborough Street, London, England, W1F 7JL
- Country/State of Residence: Switzerland
- Occupation: Company Director
- Director PRILL, Oliver Rainer Andreas, Dr ACTIVE
- Nationality: German
- Appointed: 1 September 2018
- Date of birth: May 1971
- Correspondence address: 5th Floor,, 1 Appold Street, London, England, EC2A 2UT
- Country/State of Residence: United Kingdom
- Occupation: Banker
- Director BURBIDGE, Eileen RESIGNED
- Nationality: British
- Appointed: 8 September 2016
- Date of birth: June 1971
- Resigned: 2 October 2019
- Correspondence address: Farm End Cottage, Fitzroy Park, Highgate, London, United Kingdom, N6 6HT
- Country/State of Residence: United Kingdom
- Occupation: Investor
- Director SCHMINCKE, Simon Sebastian RESIGNED
- Nationality: German
- Appointed: 21 June 2017
- Date of birth: June 1984
- Resigned: 2 October 2019
- Correspondence address: Neue Schonhauserstr. 3-5, 10178, Berlin, Germany,
- Country/State of Residence: Germany
- Occupation: Investment Manager
Persons with significant control:
0 active person with significant control / 0 active statements
- George Bevis CEASED
- Correspondence address: Ground Floor, 370a Camden Road, London, United Kingdom, N7 0LG
- Notified on: 8 September 2016
- Ceased on: 24 September 2019
- Date of birth: July 1978
- Nationality: British
- Country of residence: United Kingdom
Nature of control:
- Ownership of shares – More than 25% but not more than 50%
- Ownership of voting rights – More than 25% but not more than 50%
Recent Filing History
Date | Form | Description |
---|---|---|
27 May 2020 | MR01 | Registration of charge 103665100001, created on 25 May 2020 |
14 Apr 2020 | SH01 | Statement of capital following an allotment of shares on 13 March 2020 USD 339.55357 |
27 Mar 2020 | AD01 | Registered office address changed from 5th Floor, 1 Appold Street 5th Floor, 1 Appold Street London EC2A 2UT England to 5th Floor, 1 Appold Street London EC2A 2UT on 27 March 2020 |
26 Mar 2020 | AD01 | Registered office address changed from 1 Appold Street 5th Floor, 1 Appold Street EC2A 2UU London EC2A 2UT England to 5th Floor, 1 Appold Street 5th Floor, 1 Appold Street London EC2A 2UT on 26 March 2020 |
26 Mar 2020 | PSC07 | Cessation of George Bevis as a person with significant control on 24 September 2019 |
26 Mar 2020 | AD01 | Registered office address changed from 2nd Floor White Bear Yard 144a Clerkenwell Road London EC1R 5DF United Kingdom to 1 Appold Street 5th Floor, 1 Appold Street EC2A 2UU London EC2A 2UT on 26 March 2020 |
5 Dec 2019 | SH08 | Change of share class name or designation |
5 Dec 2019 | RESOLUTIONS | Resolutions
|
27 Nov 2019 | SH01 | Statement of capital following an allotment of shares on 21 November 2019 USD 315.31157 |
24 Oct 2019 | SH02 | Sub-division of shares on 24 September 2019 |
24 Oct 2019 | SH01 | Statement of capital following an allotment of shares on 2 October 2019 USD 312.78637 |
24 Oct 2019 | SH08 | Change of share class name or designation |
21 Oct 2019 | TM01 | Termination of appointment of Simon Sebastian Schmincke as a director on 2 October 2019 |
21 Oct 2019 | AP01 | Appointment of Timothy Levene as a director on 2 October 2019 |
21 Oct 2019 | AP01 | Appointment of Tomoyuki Nii as a director on 2 October 2019 |
21 Oct 2019 | TM01 | Termination of appointment of Eileen Burbidge as a director on 2 October 2019 |
15 Oct 2019 | RESOLUTIONS | Resolutions
|
10 Oct 2019 | AA | Group of companies’ accounts made up to 31 December 2018 |
19 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with updates |
19 Sep 2019 | SH01 | Statement of capital following an allotment of shares on 10 July 2019 USD 211.37 |
17 Jun 2019 | SH01 | Statement of capital following an allotment of shares on 14 May 2019 USD 211.157 |
14 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 December 2018 |
2 Apr 2019 | RESOLUTIONS | Resolutions
|
11 Jan 2019 | RESOLUTIONS | Resolutions
|
21 Dec 2018 | SH01 | Statement of capital following an allotment of shares on 20 December 2018 USD 210.11 |
13 Nov 2018 | RESOLUTIONS | Resolutions
|
11 Oct 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates |
11 Oct 2018 | AP01 | Appointment of Dr Oliver Rainer Andreas Prill as a director on 1 September 2018 |
17 Aug 2018 | SH01 | Statement of capital following an allotment of shares on 14 August 2018 USD 209.531 |
8 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 |
28 Mar 2018 | CH01 | Director’s details changed for Mr George Bevis on 28 March 2018 |
3 Oct 2017 | PSC04 | Change of details for George Bevis as a person with significant control on 25 November 2016 |
3 Oct 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates |
11 Aug 2017 | AP01 | Appointment of Mr Simon Sebastian Schmincke as a director on 21 June 2017 |
7 Aug 2017 | SH01 | Statement of capital following an allotment of shares on 21 June 2017 USD 207.091 |
30 Jul 2017 | AP01 | Appointment of Mr Sean Park as a director on 1 July 2017 |
10 Jul 2017 | RESOLUTIONS | Resolutions
|
18 May 2017 | SH01 | Statement of capital following an allotment of shares on 25 November 2016 USD 142.365 |
15 May 2017 | RESOLUTIONS | Resolutions
|
8 Sep 2016 | NEWINC | Incorporation Statement of capital on 2016-09-08 USD .001 |
Charges
1 charges registered
1 outstanding, 0 satisfied, 0 part satisfied
Charge code 103665100001
Created
25 May 2020
Delivered
27 May 2020
Status
Outstanding
Persons entitled
Prepay Technologies Limited
Brief description
Contains fixed charge.
Contains floating charge.
Contains negative pledge.
Tide-Holdings-Limited-Group-Accounts-31-December-2018Download
Tide-Holdings-Limited-Confirmation-StatementDownload