TUSK CORPORATION MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

TUSK CORPORATION MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07655311

Incorporation date

02/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2023)
dot icon06/05/2026
Register inspection address has been changed from Quantum House Lower First Floor 22-24 Red Lion Court London EC4A 3EB United Kingdom to J.C. Flowers & Co Uk Llp 1 Angel Court London EC2R 7HJ
dot icon24/02/2026
Change of details for Mr David Sussman as a person with significant control on 2025-11-03
dot icon24/02/2026
Change of details for Mr Peter Kinley as a person with significant control on 2025-11-03
dot icon10/02/2026
Cessation of Anne Ewing as a person with significant control on 2025-10-31
dot icon10/02/2026
Cessation of Jacqueline Denise Foot as a person with significant control on 2025-10-31
dot icon10/02/2026
Notification of Sean Walsh as a person with significant control on 2025-10-31
dot icon10/02/2026
Cessation of Dragica Pilipovic-Chaffey as a person with significant control on 2025-10-31
dot icon10/02/2026
Notification of Paul Weir as a person with significant control on 2025-10-31
dot icon10/02/2026
Notification of Mark Jonathan Fleming as a person with significant control on 2025-10-31
dot icon10/02/2026
Notification of Tammy Elizabeth Forrest as a person with significant control on 2025-10-31
dot icon10/02/2026
Notification of Julien Michael Sharpe as a person with significant control on 2025-10-31
dot icon10/02/2026
Cessation of David Bromley as a person with significant control on 2025-10-31
dot icon12/08/2025
Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH to 4th Floor, 95 Gresham Street London EC2V 7AB on 2025-08-12
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon08/04/2025
Appointment of Mr David George Edward Naylor-Leyland as a director on 2025-03-31
dot icon08/04/2025
Termination of appointment of Heather Marie Green as a director on 2025-03-31
dot icon03/04/2025
Cessation of Jonathan Needham as a person with significant control on 2025-03-31
dot icon03/04/2025
Cessation of Joanna Lowery as a person with significant control on 2024-07-26
dot icon03/04/2025
Cessation of Tara Palmer as a person with significant control on 2024-11-11
dot icon03/04/2025
Notification of Peter Kinley as a person with significant control on 2025-03-31
dot icon03/04/2025
Notification of Jacqueline Denise Foot as a person with significant control on 2025-03-31
dot icon21/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/07/2024
Register inspection address has been changed from The Media Centre 2nd Floor 3-8 Carburton Street London W1W 5AJ United Kingdom to Quantum House Lower First Floor 22-24 Red Lion Court London EC4A 3EB
dot icon11/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/04/2024
Cessation of Simon Johann Kleis as a person with significant control on 2024-03-13
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon19/04/2024
Notification of David Sussman as a person with significant control on 2024-02-09
dot icon15/12/2023
Cessation of Philip Mcilwraith as a person with significant control on 2023-08-15
dot icon15/12/2023
Notification of Anne Ewing as a person with significant control on 2023-01-09
dot icon15/12/2023
Notification of Dragica Pilipovic-Chaffey as a person with significant control on 2023-01-11
dot icon04/07/2023
Cessation of Anne Ewing as a person with significant control on 2023-01-08
dot icon04/07/2023
Cessation of Dragica Pilipovic-Chaffey as a person with significant control on 2023-01-10
dot icon04/07/2023
Notification of Joanna Lowery as a person with significant control on 2023-02-01
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/01/2023
Notification of Tara Palmer as a person with significant control on 2022-11-03
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehorne, Christine Simone
Director
02/06/2011 - 08/05/2017
3
Green, Heather Marie
Director
08/05/2017 - 31/03/2025
25
Naylor-Leyland, David George Edward
Director
31/03/2025 - Present
20
Degnen, Nicholas Anthony
Director
02/06/2011 - 08/05/2017
5

Persons with Significant Control

38
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TUSK CORPORATION MANAGEMENT SERVICES LIMITED

TUSK CORPORATION MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 02/06/2011 with the registered office located at 4th Floor, 95 Gresham Street, London EC2V 7AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of TUSK CORPORATION MANAGEMENT SERVICES LIMITED?

toggle

TUSK CORPORATION MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 02/06/2011 .

Where is TUSK CORPORATION MANAGEMENT SERVICES LIMITED located?

toggle

TUSK CORPORATION MANAGEMENT SERVICES LIMITED is registered at 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does TUSK CORPORATION MANAGEMENT SERVICES LIMITED do?

toggle

TUSK CORPORATION MANAGEMENT SERVICES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for TUSK CORPORATION MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 06/05/2026: Register inspection address has been changed from Quantum House Lower First Floor 22-24 Red Lion Court London EC4A 3EB United Kingdom to J.C. Flowers & Co Uk Llp 1 Angel Court London EC2R 7HJ.