Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TGI REALISATIONS LIMITED
Company Information for

TGI REALISATIONS LIMITED

CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, ENGLAND, LS1 4DL,
Company Registration Number
00681752
Private Limited Company
Liquidation

Company Overview

About Tgi Realisations Ltd
TGI REALISATIONS LIMITED was founded on 1961-01-26 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Tgi Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TGI REALISATIONS LIMITED
 
Legal Registered Office
CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
ENGLAND
LS1 4DL
Other companies in WC2B
 
Previous Names
TRAVELEX GROUP INVESTMENTS LIMITED24/03/2023
Filing Information
Company Number 00681752
Company ID Number 00681752
Date formed 1961-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 09:32:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TGI REALISATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TGI REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA BENIS-LONSDALE
Company Secretary 2018-08-17
JAMES EDWARD SULLIVAN BIRCH
Director 2007-04-04
RODERICK BARRY SUCKLING
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ELLEN LOI
Company Secretary 2016-09-30 2018-08-17
SYLVAIN MARC PIGNET
Director 2016-12-15 2017-07-31
MARTYN LEWIS EMMERSON
Director 2007-04-04 2016-12-15
SYLVAIN MARC PIGNET
Company Secretary 2002-05-09 2016-09-30
LLOYD MARSHALL DORFMAN
Director 1991-08-29 2007-04-04
CLIVE IAN KAHN
Director 1991-08-29 2006-11-23
NICHOLAS HURST PAGE
Director 1991-08-29 2006-03-23
CLIVE IAN KAHN
Company Secretary 1997-08-29 2002-05-09
JOHN GERALD CONROY
Director 1991-08-29 2002-05-09
GARY HOCKEY MORLEY
Director 1998-01-01 1998-12-30
JOHN MICHAEL MAY
Director 1998-07-22 1998-12-30
FRANK RUSSELL ALTENDORFF
Director 1993-11-15 1998-09-18
KEITH ROBERT RICHBELL
Director 1995-03-31 1998-01-01
DARREN FRANK CLAYTON
Company Secretary 1993-11-15 1997-08-29
PETER MALCOLM CAMPBELL
Director 1991-08-29 1996-12-31
ROBERT ALAN PAYMAN
Director 1993-11-15 1995-12-18
CLIVE IAN KAHN
Company Secretary 1991-08-29 1993-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD SULLIVAN BIRCH FAIRVINE LTD Director 2017-11-10 CURRENT 2017-11-10 Liquidation
JAMES EDWARD SULLIVAN BIRCH TP FINANCING 0 LIMITED Director 2016-12-28 CURRENT 2016-11-01 Converted / Closed
JAMES EDWARD SULLIVAN BIRCH TRAVELEX HOLDINGS LIMITED Director 2015-02-26 CURRENT 2005-02-08 In Administration/Administrative Receiver
JAMES EDWARD SULLIVAN BIRCH TFP REALISATIONS PLC Director 2013-06-12 CURRENT 2013-06-12 In Administration/Administrative Receiver
JAMES EDWARD SULLIVAN BIRCH INTERPAYMENT SERVICES LIMITED Director 2011-03-31 CURRENT 1987-11-27 Active
JAMES EDWARD SULLIVAN BIRCH TRAVELLERS EXCHANGE CORPORATION LIMITED Director 2007-04-04 CURRENT 1998-10-01 Active
JAMES EDWARD SULLIVAN BIRCH TL REALISATIONS LIMITED Director 2007-02-28 CURRENT 2000-05-25 Liquidation
JAMES EDWARD SULLIVAN BIRCH TRAVELEX CLOUD SERVICES LIMITED Director 2005-12-01 CURRENT 1931-11-13 Active
JAMES EDWARD SULLIVAN BIRCH TRAVELEX GROUP LIMITED Director 2005-11-07 CURRENT 2000-10-13 Liquidation
JAMES EDWARD SULLIVAN BIRCH TRAVELEX PROPERTY SERVICES LIMITED Director 2005-07-05 CURRENT 2004-11-08 Active - Proposal to Strike off
JAMES EDWARD SULLIVAN BIRCH TRAVELEX CENTRAL SERVICES LIMITED Director 2005-04-19 CURRENT 2005-03-16 Active
RODERICK BARRY SUCKLING TRTC23 LIMITED Director 2017-09-11 CURRENT 1997-10-28 Active
RODERICK BARRY SUCKLING TRAVELLERS CHEQUES ENCASHMENT SERVICES LIMITED Director 2017-09-11 CURRENT 2012-11-26 Active
RODERICK BARRY SUCKLING TGFS23 LIMITED Director 2017-09-11 CURRENT 1924-06-12 Active
RODERICK BARRY SUCKLING TFS23 LIMITED Director 2017-09-11 CURRENT 1979-10-12 Active
RODERICK BARRY SUCKLING EURO TRAVELLERS CHEQUE NEDERLAND LIMITED Director 2017-09-11 CURRENT 1982-07-06 Active
RODERICK BARRY SUCKLING TRAVELEX FOREIGN COIN SERVICES LIMITED Director 2017-07-31 CURRENT 1994-01-05 Active
RODERICK BARRY SUCKLING TL REALISATIONS LIMITED Director 2017-07-31 CURRENT 2000-05-25 Liquidation
RODERICK BARRY SUCKLING TRAVELEX CENTRAL SERVICES LIMITED Director 2017-07-31 CURRENT 2005-03-16 Active
RODERICK BARRY SUCKLING TFP REALISATIONS PLC Director 2017-07-31 CURRENT 2013-06-12 In Administration/Administrative Receiver
RODERICK BARRY SUCKLING TU REALISATIONS LIMITED Director 2017-07-31 CURRENT 1986-02-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22Appointment of a voluntary liquidator
2023-08-22600Appointment of a voluntary liquidator
2023-08-09Liquidation. Administration move to voluntary liquidation
2023-08-09AM22Liquidation. Administration move to voluntary liquidation
2023-05-25Change of details for Travelex Limited as a person with significant control on 2023-03-24
2023-05-25PSC05Change of details for Travelex Limited as a person with significant control on 2023-03-24
2023-03-24NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-03-24NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-03-24Company name changed travelex group investments LIMITED\certificate issued on 24/03/23
2023-03-24Company name changed travelex group investments LIMITED\certificate issued on 24/03/23
2023-03-24CERTNMCompany name changed travelex group investments LIMITED\certificate issued on 24/03/23
2023-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-03-10Administrator's progress report
2023-03-10AM10Administrator's progress report
2022-09-02Administrator's progress report
2022-09-02AM10Administrator's progress report
2022-07-26AM19liquidation-in-administration-extension-of-period
2022-03-09AM10Administrator's progress report
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK BARRY SUCKLING
2021-09-08AM10Administrator's progress report
2021-07-22AM19liquidation-in-administration-extension-of-period
2021-03-16AM10Administrator's progress report
2021-03-02AM03Statement of administrator's proposal
2020-10-29AM02Liquidation statement of affairs AM02SOA
2020-10-05AM07Liquidation creditors meeting
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM Kings Place 4th Floor, 90 York Way London N1 9AG United Kingdom
2020-09-11AM03Statement of administrator's proposal
2020-08-21AM01Appointment of an administrator
2020-07-06MEM/ARTSARTICLES OF ASSOCIATION
2020-07-06MEM/ARTSARTICLES OF ASSOCIATION
2020-07-06MEM/ARTSARTICLES OF ASSOCIATION
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-04-03RES01ADOPT ARTICLES 03/04/19
2018-12-19PSC02Notification of Travelex Limited as a person with significant control on 2016-04-06
2018-12-19PSC07CESSATION OF BAVAGUTHU RAGHURAM SHETTY AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-02CH01Director's details changed for Mr Roderick Barry Suckling on 2017-07-31
2018-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA BENIS-LONSDALE on 2018-08-17
2018-08-17AP03Appointment of Mrs Victoria Benis-Lonsdale as company secretary on 2018-08-17
2018-08-17TM02Termination of appointment of Ellen Loi on 2018-08-17
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 179282585
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SYLVAIN MARC PIGNET
2017-08-03CH01Director's details changed for Mr Rory Suckling on 2017-07-31
2017-08-02AP01DIRECTOR APPOINTED MR RORY SUCKLING
2017-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 006817520025
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006817520022
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006817520023
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 006817520024
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 179282585
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN LEWIS EMMERSON
2016-12-19AP01DIRECTOR APPOINTED MR SYLVAIN MARC PIGNET
2016-09-30AP03Appointment of Miss Ellen Loi as company secretary on 2016-09-30
2016-09-30TM02Termination of appointment of Sylvain Marc Pignet on 2016-09-30
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 179282585
2016-04-13AR0123/03/16 ANNUAL RETURN FULL LIST
2015-11-17AUDAUDITOR'S RESIGNATION
2015-09-23AUDAUDITOR'S RESIGNATION
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 65 KINGSWAY LONDON WC2B 6TD
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 179282585
2015-04-14AR0115/03/15 FULL LIST
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 179282585
2014-03-25AR0115/03/14 FULL LIST
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD SULLIVAN BIRCH / 16/12/2013
2013-11-06MEM/ARTSARTICLES OF ASSOCIATION
2013-08-30RES01ALTER ARTICLES 16/07/2013
2013-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 006817520023
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 006817520022
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN LEWIS EMMERSON / 15/12/2012
2013-04-09AR0115/03/13 FULL LIST
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD SULLIVAN BIRCH / 12/08/2012
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-20AR0111/08/12 FULL LIST
2012-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-06-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-09-02AR0111/08/11 FULL LIST
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN LEWIS EMMERSON / 31/10/2009
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD SULLIVAN BIRCH / 31/10/2009
2011-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / SYLVAIN MARC PIGNET / 31/10/2009
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-27RES13REAPPOINT AUDITORS 04/10/2010
2010-09-24AR0111/08/10 FULL LIST
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-19363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2008-09-19363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-30363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-06-11288bDIRECTOR RESIGNED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW DIRECTOR APPOINTED
2006-12-13288bDIRECTOR RESIGNED
2006-12-04288bDIRECTOR RESIGNED
2006-10-24288cSECRETARY'S PARTICULARS CHANGED
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-16363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-04-03288bDIRECTOR RESIGNED
2005-10-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-12363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-09-09353LOCATION OF REGISTER OF MEMBERS
2005-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-08-19395PARTICULARS OF MORTGAGE/CHARGE
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-09363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-28363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-06-25288cDIRECTOR'S PARTICULARS CHANGED
2003-04-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-31AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TGI REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2024-02-20
Appointment of Liquidators2023-08-14
Appointmen2020-08-11
Fines / Sanctions
No fines or sanctions have been issued against TGI REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-30 Outstanding DEUTSCHE BANK AG, LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-08-02 Outstanding DEUTSCHE BANK AG, LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
SECURITY OVER SHARES 2012-06-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2012-06-07 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
PLEDGE AGREEMENT 2012-06-07 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 2005-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
DEBENTURE 2002-11-20 Satisfied BARCLAYS BANK PLC
DEBENTURE RELATING TO A WORKING CAPITAL AND OVERDRAFT FACILITY AGREEMENT AND ACQUISITION FACILITY AGREEMENT BETWEEN THE COMPANY,THE GROUP COMPANIES AND BARCLAYS BANK PLC 2000-09-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-12-30 Satisfied 3I PLC(ACTING FOR ITSELF AND AS TRUSTEE ON BEHALF OF THE LENDERS UNDER THE MEZZANINE LOAN AGREEMENT) OR ANY OF THE LENDERS
SINGLE DEBENTURE 1998-07-17 Satisfied GENERALE BANK N.V.-GENERALE DE BANQUE S.A.
LEGAL CHARGE 1994-04-13 Satisfied BARCLAYS BANK PLC
A CREDIT AGREEMENT 1992-01-17 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1991-01-10 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT (ENTITLED "CREDIT APPLICATION") 1990-02-01 Satisfied CLOSE BROTHERS LIMITED
FIXED AND FLOATING CHARGE DEBENTURE 1989-12-22 Satisfied HAMBRO GROUP INVESTMENTS LIMITED
SINGLE DEBENTURE 1987-12-23 Satisfied HAMBROS BANK LIMITED
DEBENTURE 1987-12-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-09-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-08-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-07-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-07-21 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1980-07-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-07-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TGI REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of TGI REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TGI REALISATIONS LIMITED
Trademarks
We have not found any records of TGI REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TGI REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TGI REALISATIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TGI REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTRAVELEX GROUP INVESTMENTS LIMITED Event Date2020-08-11
In the High Court of Justice Business and Property Courts of England and Wales Insolvency and Companies List (ChD) Court Number: CR-2020-003266 TRAVELEX GROUP INVESTMENTS LIMITED (Company Number 00681…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TGI REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TGI REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.