Obsidian Strategic Tf Limited

General information

Name:

Obsidian Strategic Tf Ltd

Office Address:

2nd Floor Regis House 45 King William Street EC4R 9AN London

Number: 11136100

Incorporation date: 2018-01-05

Dissolution date: 2021-06-01

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Obsidian Strategic Tf came into being in 2018 as a company enlisted under no 11136100, located at EC4R 9AN London at 2nd Floor Regis House. Its last known status was dissolved. Obsidian Strategic Tf had been in this business for three years.

As found in this particular firm's executives list, there were six directors to name just a few: Warren M., Paul N. and Thomas M..

The companies with significant control over this firm were: Obsidian Strategic Asset Management Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Regis House, 45 King William Street, EC4R 9AN and was registered as a PSC under the reg no 10619226.

Financial data based on annual reports

Company staff

Warren M.

Role: Director

Appointed: 02 January 2020

Latest update: 21 February 2024

Paul N.

Role: Director

Appointed: 05 January 2018

Latest update: 21 February 2024

Thomas M.

Role: Director

Appointed: 05 January 2018

Latest update: 21 February 2024

People with significant control

Obsidian Strategic Asset Management Limited
Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10619226
Notified on 5 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2021
Account last made up date 31 March 2019
Confirmation statement next due date 15 February 2021
Confirmation statement last made up date 04 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, June 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
3
Company Age

Closest Companies - by postcode