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

TES GLOBAL GROUP LIMITED

3RD FLOOR, BUILDING 3 ST PAUL'S PLACE, NORFOLK STREET, SHEFFIELD, S1 2JE,
Company Registration Number
08592544
Private Limited Company
Active

Company Overview

About Tes Global Group Ltd
TES GLOBAL GROUP LIMITED was founded on 2013-07-01 and has its registered office in Sheffield. The organisation's status is listed as "Active". Tes Global Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TES GLOBAL GROUP LIMITED
 
Legal Registered Office
3RD FLOOR, BUILDING 3 ST PAUL'S PLACE
NORFOLK STREET
SHEFFIELD
S1 2JE
Other companies in WC1R
 
Previous Names
TES GLOBAL LIMITED18/08/2014
AIRBOURNE BIDCO LIMITED20/08/2013
Filing Information
Company Number 08592544
Company ID Number 08592544
Date formed 2013-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 22:58:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TES GLOBAL GROUP 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 TES GLOBAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANTONIO CAPO
Director 2013-07-22
ROBERT IAN GRIMSHAW
Director 2014-12-10
ASIFF HIRJI
Director 2014-04-30
MALTE JOHANNES JANZARIK
Director 2016-06-30
ANTHONY MULDERRY
Director 2013-09-16
KARL IVAR PETERSON
Director 2013-07-01
PAUL SIMPSON
Director 2018-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
NATHAN GILES RUNNICLES
Director 2015-09-21 2018-05-08
PHILIPPE PETER SCHNEITTER
Director 2013-07-22 2016-06-30
LOUISE ANNE ROGERS
Director 2013-08-05 2015-12-31
MATTHEW O'SULLIVAN
Director 2013-08-05 2015-09-21
WILLIAM DONOGHUE
Director 2013-08-05 2014-08-31
RONALD CAMI
Director 2013-07-01 2013-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONIO CAPO POUNDWORLD LIMITED Director 2017-11-20 CURRENT 2014-11-27 Active - Proposal to Strike off
ANTONIO CAPO POUNDWORLD LOGISTICS LIMITED Director 2017-11-20 CURRENT 2015-08-17 Active - Proposal to Strike off
ANTONIO CAPO ITP INTERNATIONAL (UK) LIMITED Director 2017-11-20 CURRENT 2011-07-12 Active
ANTONIO CAPO ITP INTERNATIONAL (HOLDINGS) LIMITED Director 2017-11-20 CURRENT 2011-07-12 Active
ANTONIO CAPO POUNDWORLD RETAIL HOLDINGS LIMITED Director 2017-11-20 CURRENT 2014-10-29 Active - Proposal to Strike off
ANTONIO CAPO EUROWORLD RETAIL LIMITED Director 2017-11-20 CURRENT 2016-04-06 Active
ANTONIO CAPO VARNISH INTERMEDIATE HOLDCO LIMITED Director 2016-12-08 CURRENT 2016-12-08 Liquidation
ANTONIO CAPO VARNISH MIDCO LIMITED Director 2015-11-23 CURRENT 2014-03-26 Liquidation
ANTONIO CAPO VICTORIA PLUM LIMITED Director 2015-11-23 CURRENT 2001-03-12 In Administration
ANTONIO CAPO POUNDWORLD TOPCO LIMITED Director 2015-05-14 CURRENT 2015-04-02 Active - Proposal to Strike off
ANTONIO CAPO POUNDWORLD BIDCO LIMITED Director 2015-05-14 CURRENT 2015-04-02 Active - Proposal to Strike off
ANTONIO CAPO POUNDWORLD MIDCO LIMITED Director 2015-05-14 CURRENT 2015-04-02 Active - Proposal to Strike off
ANTONIO CAPO VARNISH BIDCO LIMITED Director 2014-04-24 CURRENT 2014-03-25 Liquidation
ANTONIO CAPO VARNISH TOPCO LIMITED Director 2014-04-24 CURRENT 2014-03-26 Liquidation
ANTONIO CAPO TES GLOBAL HOLDINGS DIRECT LIMITED Director 2013-07-22 CURRENT 2013-07-01 Liquidation
ROBERT IAN GRIMSHAW THE WORLD UNIVERSITIES INSIGHTS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
ROBERT IAN GRIMSHAW SBLW SERVICES LTD Director 2017-12-13 CURRENT 2017-12-13 Active
ROBERT IAN GRIMSHAW TES GLOBAL SERVICES LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
ROBERT IAN GRIMSHAW SMART EDUCATION LIMITED Director 2016-09-06 CURRENT 2005-07-03 Active
ROBERT IAN GRIMSHAW SMART TEACHERS LIMITED Director 2016-09-06 CURRENT 2005-07-04 Active
ROBERT IAN GRIMSHAW ABC TEACHERS LIMITED Director 2016-04-07 CURRENT 2005-06-14 Active
ROBERT IAN GRIMSHAW TSL EDUCATION SPV 4 LIMITED Director 2015-04-01 CURRENT 2007-04-12 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW EDUCATION DATA SURVEYS LTD Director 2015-04-01 CURRENT 1998-07-07 Dissolved 2017-09-12
ROBERT IAN GRIMSHAW TSL EDUCATION HOLDINGS LIMITED Director 2015-04-01 CURRENT 2005-09-12 Dissolved 2017-09-19
ROBERT IAN GRIMSHAW TSL EDUCATION FINANCE LIMITED Director 2015-04-01 CURRENT 2005-09-12 Dissolved 2017-09-12
ROBERT IAN GRIMSHAW TSL EDUCATION ACQUISITION LIMITED Director 2015-04-01 CURRENT 2005-09-13 Dissolved 2017-09-19
ROBERT IAN GRIMSHAW TSL EDUCATION SPV 3 LIMITED Director 2015-04-01 CURRENT 2007-03-06 Dissolved 2017-09-19
ROBERT IAN GRIMSHAW BRIGHTSPARK EDUCATION LIMITED Director 2015-04-01 CURRENT 2011-01-19 Dissolved 2017-09-12
ROBERT IAN GRIMSHAW EDWIN CO 2 LIMITED Director 2015-04-01 CURRENT 2014-03-03 Active
ROBERT IAN GRIMSHAW EDUCATIONAL EXHIBITIONS LIMITED Director 2015-04-01 CURRENT 1991-10-18 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW TSL EDUCATION SPV 2 LIMITED Director 2015-04-01 CURRENT 2007-03-06 Active
ROBERT IAN GRIMSHAW TES GLOBAL HOLDINGS LIMITED Director 2015-04-01 CURRENT 2007-03-06 Active
ROBERT IAN GRIMSHAW VISION FOR EDUCATION LIMITED Director 2015-04-01 CURRENT 2007-11-21 Active
ROBERT IAN GRIMSHAW TSL EDUCATION US HOLDINGS LIMITED Director 2015-04-01 CURRENT 2013-08-21 Active
ROBERT IAN GRIMSHAW TES EDUCATION RESOURCES LIMITED Director 2015-04-01 CURRENT 2014-01-07 Active
ROBERT IAN GRIMSHAW EDWIN SUPPLY LIMITED Director 2015-04-01 CURRENT 2014-03-11 Active
ROBERT IAN GRIMSHAW TES FINANCE LIMITED Director 2015-04-01 CURRENT 2014-06-23 Active
ROBERT IAN GRIMSHAW ELECTRONIC BLACKBOARD LIMITED Director 2015-04-01 CURRENT 1998-05-01 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW TSL EDUCATION LIMITED Director 2015-04-01 CURRENT 1983-05-16 Active
ROBERT IAN GRIMSHAW TIMES HIGHER EDUCATION SUPPLEMENT LIMITED(THE) Director 2015-04-01 CURRENT 1985-01-14 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW TES GLOBAL LIMITED Director 2015-04-01 CURRENT 1986-05-07 Active
ROBERT IAN GRIMSHAW TIMES EDUCATIONAL SUPPLEMENT LIMITED (THE) Director 2015-04-01 CURRENT 1968-07-10 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW ENGLISHTEACHING.CO.UK LTD Director 2015-04-01 CURRENT 2001-11-22 Active - Proposal to Strike off
MALTE JOHANNES JANZARIK EDWIN CO 2 LIMITED Director 2016-06-30 CURRENT 2014-03-03 Active
MALTE JOHANNES JANZARIK TES GLOBAL HOLDINGS DIRECT LIMITED Director 2016-06-30 CURRENT 2013-07-01 Liquidation
MALTE JOHANNES JANZARIK TES FINANCE LIMITED Director 2016-06-30 CURRENT 2014-06-23 Active
KARL IVAR PETERSON IMPETUS TRUST Director 2013-07-04 CURRENT 2002-10-08 Active - Proposal to Strike off
KARL IVAR PETERSON TES GLOBAL HOLDINGS DIRECT LIMITED Director 2013-07-01 CURRENT 2013-07-01 Liquidation
KARL IVAR PETERSON PRIVATE EQUITY FOUNDATION Director 2012-02-21 CURRENT 2006-07-20 Active - Proposal to Strike off

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
2024-04-02DIRECTOR APPOINTED KAYLEIGH LOUISE WRIGHT
2024-04-02APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON
2024-02-26Consolidated accounts of parent company for subsidiary company period ending 31/08/23
2024-02-26Notice of agreement to exemption from audit of accounts for period ending 31/08/23
2024-02-26Audit exemption subsidiary accounts made up to 2023-08-31
2024-02-26Audit exemption statement of guarantee by parent company for period ending 31/08/23
2023-06-29CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-05-03Audit exemption statement of guarantee by parent company for period ending 31/08/22
2023-05-03Notice of agreement to exemption from audit of accounts for period ending 31/08/22
2023-05-03Consolidated accounts of parent company for subsidiary company period ending 31/08/22
2023-05-03Audit exemption subsidiary accounts made up to 2022-08-31
2022-10-07REGISTERED OFFICE CHANGED ON 07/10/22 FROM 26 Red Lion Square London WC1R 4HQ
2022-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/22 FROM 26 Red Lion Square London WC1R 4HQ
2022-06-22CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-05-26RES13Resolutions passed:
  • Re: section 172(1) of the companie act 2006/proposed exemption/company business 18/05/2022
2022-05-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-05-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-05-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-05-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 085925440004
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085925440003
2022-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085925440003
2022-02-02APPOINTMENT TERMINATED, DIRECTOR EDWARD FREDERICK LLYWELYN HUGHES
2022-02-02APPOINTMENT TERMINATED, DIRECTOR DANY RAMMAL
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FREDERICK LLYWELYN HUGHES
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-04-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/20
2021-04-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/20
2021-04-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/20
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-07-08AP01DIRECTOR APPOINTED MR RODERICK JOHN WILLIAMS
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN GRIMSHAW
2020-01-10AD03Registers moved to registered inspection location of 3 st Paul's Place Norfolk Street Sheffield S1 2JE
2020-01-10AD02Register inspection address changed to 3 st Paul's Place Norfolk Street Sheffield S1 2JE
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 085925440003
2019-02-12PSC02Notification of Tes Acquisition Limited as a person with significant control on 2019-01-31
2019-02-12PSC07CESSATION OF TES GLOBAL HOLDINGS DIRECT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-11AP01DIRECTOR APPOINTED MR EDWARD FREDERICK LLYWELYN HUGHES
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ASIFF HIRJI
2019-01-29SH0128/01/19 STATEMENT OF CAPITAL GBP 144955183
2018-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085925440001
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-05-15AP01DIRECTOR APPOINTED MR PAUL SIMPSON
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN GILES RUNNICLES
2018-02-28AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 2324673
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-19AP01DIRECTOR APPOINTED MR MALTE JOHANNES JANZARIK
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE PETER SCHNEITTER
2016-03-30AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE PETER SCHNEITTER / 23/02/2016
2016-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL IVAR PETERSON / 23/02/2016
2016-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MULDERRY / 23/02/2016
2016-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO CAPO / 23/02/2016
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ROGERS
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'SULLIVAN
2015-09-29AP01DIRECTOR APPOINTED MR NATHAN RUNNICLES
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 2324673
2015-07-14AR0101/07/15 FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-10AP01DIRECTOR APPOINTED MR ROBERT IAN GRIMSHAW
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONOGHUE
2014-08-18RES15CHANGE OF NAME 18/05/2014
2014-08-18CERTNMCOMPANY NAME CHANGED TES GLOBAL LIMITED CERTIFICATE ISSUED ON 18/08/14
2014-08-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 2324673
2014-07-15AR0101/07/14 FULL LIST
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE PETER SCHNEITTER / 13/05/2014
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE PETER SCHNEITTER / 13/05/2014
2014-05-06AP01DIRECTOR APPOINTED ASIFF HIRJI
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DONOGHUE / 10/12/2013
2013-11-12AP01DIRECTOR APPOINTED ANTHONY MULDERRY
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 2ND FLOOR STIRLING SQUARE 5-7 CARLTON GARDENS LONDON SW1Y 5AD UNITED KINGDOM
2013-09-06SH0102/08/13 STATEMENT OF CAPITAL GBP 2324673
2013-09-03RES01ADOPT ARTICLES 01/08/2013
2013-08-20AP01DIRECTOR APPOINTED MR WILLIAM DONOGHUE
2013-08-20AP01DIRECTOR APPOINTED LOUISE ANN ROGERS
2013-08-20AP01DIRECTOR APPOINTED MATTHEW O'SULLIVAN
2013-08-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-20CERTNMCOMPANY NAME CHANGED AIRBOURNE BIDCO LIMITED CERTIFICATE ISSUED ON 20/08/13
2013-08-20AA01CURREXT FROM 31/07/2014 TO 31/08/2014
2013-08-15RES15CHANGE OF NAME 09/08/2013
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 085925440002
2013-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 085925440001
2013-07-25AP01DIRECTOR APPOINTED ANTONIO CAPO
2013-07-25AP01DIRECTOR APPOINTED PHILIPPE PETER SCHNEITTER
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CAMI
2013-07-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TES GLOBAL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TES GLOBAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-07 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2013-08-05 Outstanding WILMINGTON TRUST (LONDON) LIMITED
Filed Financial Reports
Annual Accounts
2014-08-31

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 TES GLOBAL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of TES GLOBAL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TES GLOBAL GROUP LIMITED
Trademarks
We have not found any records of TES GLOBAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TES GLOBAL GROUP 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 (70100 - Activities of head offices) as TES GLOBAL GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TES GLOBAL GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TES GLOBAL GROUP 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 TES GLOBAL GROUP 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.