Company Information for TGI - INTERNATIONAL BUSINESS SERVICES LIMITED
10 FOSTER LANE, 3RD FLOOR, LONDON, EC2V 6HR,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TGI - INTERNATIONAL BUSINESS SERVICES LIMITED | ||
Legal Registered Office | ||
10 FOSTER LANE 3RD FLOOR LONDON EC2V 6HR Other companies in W1U | ||
Previous Names | ||
|
Company Number | 06300276 | |
---|---|---|
Company ID Number | 06300276 | |
Date formed | 2007-07-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-05-06 10:21:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALEX SMOTLAK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PREMIER SECRETARIES (UK) LTD |
Company Secretary | ||
MARIO CASTRO |
Director | ||
JOSE MANUEL MENESES DA SILVA MOURA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KANIZ LIMITED | Director | 2018-01-02 | CURRENT | 2015-07-10 | Active - Proposal to Strike off | |
ITR INVESTMENTS LIMITED | Director | 2018-01-02 | CURRENT | 2016-02-09 | Active - Proposal to Strike off | |
AVALLACH LIMITED | Director | 2018-01-02 | CURRENT | 2016-09-15 | Active | |
CORMACH INVESTMENTS LIMITED | Director | 2018-01-02 | CURRENT | 2016-09-17 | Active | |
MACHOLD LIMITED | Director | 2018-01-02 | CURRENT | 2016-11-21 | Active - Proposal to Strike off | |
INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED | Director | 2018-01-02 | CURRENT | 2003-10-16 | Active - Proposal to Strike off | |
JARET BUSINESS LIMITED | Director | 2018-01-02 | CURRENT | 2014-10-27 | Active - Proposal to Strike off | |
FLY EXP HOLDING LIMITED | Director | 2016-03-10 | CURRENT | 2015-06-19 | Active - Proposal to Strike off | |
KINGSTON CAPITAL LTD | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active | |
IVERCROFT LTD. | Director | 2016-01-05 | CURRENT | 2016-01-05 | Active - Proposal to Strike off | |
ARROWTEX SERVICES UK LTD | Director | 2015-11-20 | CURRENT | 2015-11-20 | Dissolved 2017-09-12 | |
SPRI CONSTRUCTIONS LTD | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active | |
SHIRWAY LTD | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active - Proposal to Strike off | |
TOTAL PERFORMANCE (UK) LTD | Director | 2015-10-02 | CURRENT | 2015-10-02 | Dissolved 2017-07-04 | |
GRAND VICTORY (UK) LTD | Director | 2015-09-15 | CURRENT | 2015-09-15 | Dissolved 2017-07-04 | |
EIC INTERNATIONAL LTD | Director | 2015-07-24 | CURRENT | 2015-07-24 | Dissolved 2016-07-12 | |
BETA METALICA LTD | Director | 2015-04-14 | CURRENT | 2014-04-24 | Dissolved 2017-08-22 | |
ALMYRA YACHTS LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
ANDUNDERSCORE LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Dissolved 2017-08-15 | |
SILVERGATE INTERNATIONAL UK LTD | Director | 2015-03-04 | CURRENT | 2015-03-04 | Active - Proposal to Strike off | |
NCOAT LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Dissolved 2017-08-22 | |
FASHION HOUSE INVESTMENTS LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Dissolved 2016-12-20 | |
PALM OIL DROPS LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
THIREL LIMITED | Director | 2014-10-15 | CURRENT | 2014-10-15 | Active - Proposal to Strike off | |
KAPLAND LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Active | |
ALICONS INTERNATIONAL LIMITED | Director | 2013-12-23 | CURRENT | 1996-05-03 | Dissolved 2014-07-15 | |
TAWRA UK LTD | Director | 2013-12-10 | CURRENT | 2013-12-10 | Dissolved 2015-12-15 | |
KATZ & CO LTD | Director | 2013-11-25 | CURRENT | 2013-11-25 | Active - Proposal to Strike off | |
TALORA PROPERTIES LIMITED | Director | 2013-11-15 | CURRENT | 2013-11-15 | Active - Proposal to Strike off | |
C.G.P. HOLDING GROUP LTD | Director | 2013-10-21 | CURRENT | 2005-07-18 | Dissolved 2017-03-21 | |
PEREIRA CAPITAL LTD. | Director | 2013-07-19 | CURRENT | 2013-07-19 | Active - Proposal to Strike off | |
ZOOM HOLDING (UK) LTD | Director | 2013-07-02 | CURRENT | 2013-07-02 | Active - Proposal to Strike off | |
GREYHATS LIMITED | Director | 2013-06-26 | CURRENT | 2010-12-01 | Active | |
WILTON CAPITAL LTD | Director | 2013-06-06 | CURRENT | 2013-06-06 | Active | |
RANIBA PROPERTY DEVELOPMENTS LTD. | Director | 2013-05-28 | CURRENT | 2013-02-28 | Dissolved 2017-04-11 | |
MANDEVILLE PARTNERS LTD. | Director | 2013-05-13 | CURRENT | 2013-05-13 | Dissolved 2014-05-06 | |
UNITED MARINE AND AVIATION LIMITED | Director | 2013-01-10 | CURRENT | 2010-01-07 | Dissolved 2016-11-22 | |
CHIGWELL ENTERPRISES LTD | Director | 2012-12-20 | CURRENT | 2012-12-20 | Active | |
BRIXTON CAPITAL LTD | Director | 2012-12-20 | CURRENT | 2012-12-20 | Active | |
WIMPOLE PARTNERS LTD | Director | 2012-12-20 | CURRENT | 2012-12-20 | Active | |
STOCKWELL & CO LTD | Director | 2012-12-20 | CURRENT | 2012-12-20 | Active | |
VIRAL WAVE LTD | Director | 2012-10-25 | CURRENT | 2012-10-25 | Dissolved 2017-08-22 | |
ECU CAPITAL LTD | Director | 2012-09-25 | CURRENT | 2012-09-25 | Dissolved 2014-10-21 | |
PC12 CONSULTANTS LTD | Director | 2012-09-19 | CURRENT | 2012-09-19 | Active - Proposal to Strike off | |
GUILFORD CAPITAL LTD | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active | |
WINDMORE LTD | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active | |
KENLEY ASSOCIATES LTD | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active | |
INGLEWOOD ENTERPRISES LTD | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active | |
NDC ADVISORS LTD | Director | 2012-07-30 | CURRENT | 2012-07-30 | Active | |
DASSETT HOLDINGS UK LTD | Director | 2012-07-20 | CURRENT | 2010-12-29 | Dissolved 2018-03-20 | |
ROXY HOLDING LTD | Director | 2012-06-26 | CURRENT | 2012-06-26 | Dissolved 2015-05-19 | |
ROXY INVESTMENTS LTD | Director | 2012-06-25 | CURRENT | 2012-06-25 | Dissolved 2015-05-05 | |
SPINDOX UK LTD | Director | 2012-04-03 | CURRENT | 2012-04-03 | Active | |
CARE 4 NETWORKING LTD | Director | 2012-03-22 | CURRENT | 2012-03-22 | Dissolved 2015-03-24 | |
IT HARDWARE STORE LTD | Director | 2012-03-22 | CURRENT | 2012-03-22 | Dissolved 2015-03-24 | |
STARTMEAPP LTD | Director | 2012-02-23 | CURRENT | 2012-02-23 | Active - Proposal to Strike off | |
LIFE IS DRIVE PLC | Director | 2012-01-13 | CURRENT | 2012-01-13 | Dissolved 2016-05-24 | |
RIXOS MANAGEMENT UK LIMITED | Director | 2012-01-03 | CURRENT | 2004-03-09 | Dissolved 2015-01-20 | |
EDWARDS DIRECTORS LTD | Director | 2011-10-25 | CURRENT | 2008-09-12 | Dissolved 2018-07-24 | |
HELTER LTD | Director | 2011-09-08 | CURRENT | 2011-09-08 | Dissolved 2018-02-20 | |
SAVILLE DREAMS LIMITED | Director | 2011-06-24 | CURRENT | 2011-06-24 | Dissolved 2018-03-20 | |
FALCKENBERG PROPERTY MANAGEMENT LIMITED | Director | 2010-07-15 | CURRENT | 2010-07-15 | Active | |
NEWGATE LEISURE UK LTD | Director | 2010-07-14 | CURRENT | 2010-07-14 | Active - Proposal to Strike off | |
DARK HORSE EQUITY LIMITED | Director | 2010-06-25 | CURRENT | 2010-06-25 | Dissolved 2016-10-11 | |
UNITED ACCOUNTANCY SERVICES LIMITED | Director | 2010-04-21 | CURRENT | 2010-04-21 | Dissolved 2017-05-23 | |
A&B TRUSTEE PARTNERS LTD | Director | 2010-02-18 | CURRENT | 2010-02-18 | Active - Proposal to Strike off | |
EMERALD CLEAR LIMITED | Director | 2009-11-24 | CURRENT | 2009-11-24 | Active | |
UNITED INTERNATIONAL TRUSTEES LTD | Director | 2009-10-16 | CURRENT | 2009-10-16 | Active - Proposal to Strike off | |
EDW NOMINEES LIMITED | Director | 2009-09-16 | CURRENT | 2009-09-16 | Active | |
UNITED SECRETARIES LTD | Director | 2008-08-12 | CURRENT | 2008-08-12 | Active | |
UNITED INTERNATIONAL MANAGEMENT LTD | Director | 2008-06-20 | CURRENT | 2008-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSE MANUEL MENESES DA SILVA MOURA | |
PSC09 | Withdrawal of a person with significant control statement on 2020-01-07 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/19 FROM 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/18 FROM 1st Floor 32 Wigmore Street London W1U 2RP | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF GREGORY EDWARD ELIAS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR ALEX SMOTLAK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIO CASTRO | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PREMIER SECRETARIES (UK) LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/13 FROM Ground Floor 21 Whitefriars Street London EC4Y 8JJ United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 05/07/13 | |
RES15 | CHANGE OF NAME 12/06/2013 | |
CERTNM | Company name changed trade game international LIMITED\certificate issued on 14/06/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PREMIER SECRETARIES (UK) LTD on 2012-08-09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO CASTRO / 09/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 3RD FLOOR 44-45 CHANCERY LANE LONDON WC2A 1JB | |
AR01 | 03/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 03/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 03/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER SECRETARIES (UK) LTD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO CASTRO / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSE MENESES DA SILVA MOURA | |
AP01 | DIRECTOR APPOINTED MR MARIO CASTRO | |
AA01 | CURREXT FROM 31/07/2009 TO 31/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
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 - INTERNATIONAL BUSINESS SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TGI - INTERNATIONAL BUSINESS SERVICES LIMITED are:
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. |