TGFS23 LIMITED
Overview
| Company Name | TGFS23 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00198600 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TGFS23 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TGFS23 LIMITED located?
| Registered Office Address | 5 Bancroft Road Hale WA15 8BE Altrincham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TGFS23 LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRAVELEX GLOBAL AND FINANCIAL SERVICES LIMITED | Sep 27, 2001 | Sep 27, 2001 |
| THOMAS COOK GROUP LIMITED (THE) | Jun 12, 1924 | Jun 12, 1924 |
What are the latest accounts for TGFS23 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TGFS23 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 06, 2026 |
| Next Confirmation Statement Due | Apr 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 06, 2025 |
| Overdue | Yes |
What are the latest filings for TGFS23 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 3 Struan Court Grey Road Altrincham WA14 4BU England to 5 Bancroft Road Hale Altrincham WA15 8BE on Dec 01, 2025 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2025 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Registered office address changed from Pm&M Sandringham House Hollins Brook Park Pilsworth Road Bury Lancashire BL9 8RN United Kingdom to 3 Struan Court Grey Road Altrincham WA14 4BU on Dec 18, 2024 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Jan 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Director's details changed for Mr Martin March on Apr 07, 2024 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed travelex global and financial services LIMITED\certificate issued on 11/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Worldwide House Thorpe Wood Peterborough PE3 6SB England to Pm&M Sandringham House Hollins Brook Park Pilsworth Road Bury Lancashire BL9 8RN on Nov 14, 2023 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2023 to Jan 31, 2024 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Travelex Limited as a person with significant control on Jan 13, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Victoria Benis-Lonsdale as a secretary on Dec 22, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Joyce Caroline Morris as a director on Dec 22, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin March as a director on Dec 22, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas James Larner as a director on Dec 22, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin March as a secretary on Dec 22, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Mr Nicholas James Larner as a director on Jul 15, 2022 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 59 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Roderick Barry Suckling as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of TGFS23 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARCH, Martin | Secretary | Bancroft Road Hale WA15 8BE Altrincham 5 England | 303801730001 | |||||||
| MARCH, Martin | Director | Bancroft Road Hale WA15 8BE Altrincham 5 England | England | British | 303785590002 | |||||
| BENIS-LONSDALE, Victoria | Secretary | Thorpe Wood PE3 6SB Peterborough Worldwide House England | 249554790001 | |||||||
| HALLISEY, David Michael William | Secretary | 6 Castlebar Road Ealing W5 2DP London | British | 1919030001 | ||||||
| KAHN, Clive Ian | Secretary | 10 Totnes Walk N2 0AD London | British | 54658110001 | ||||||
| LOI, Ellen | Secretary | 4th Floor, 90 York Way N1 9AG London Kings Place United Kingdom | 207076380001 | |||||||
| PIGNET, Sylvain Marc | Secretary | 4th Floor, 90 York Way N1 9AG London Kings Place United Kingdom | French | 74493960002 | ||||||
| BEICKLER, Joachim Maria | Director | Kronberger Str 57 6240 Konigstein/Falkenstein Germany | German | 29754720001 | ||||||
| BOND, John Reginald Hartnell, Sir | Director | Munster House 46 Roland Way SW7 3RE London | British | 37937160001 | ||||||
| BRIANCE, Richard Henry | Director | The Old House 13 Holland Street W8 4NA London | England | British | 16636440001 | |||||
| BROOKS, John Ashton | Director | 15 The Close Montreal Park TN13 2HE Sevenoaks Kent | British | 39933880001 | ||||||
| D'SOUZA, Anthony Francis | Director | 4th Floor, 90 York Way N1 9AG London Kings Place United Kingdom | United Kingdom | British | 206676300001 | |||||
| DAVIS, William | Director | 98 Ebury Mews SW1W 9NX London | England | British | 11956070001 | |||||
| DONALDSON, John Stewart | Director | Westona House Rectory Lane Edith Weston LE15 8HE Rutland | England | British | 196684530001 | |||||
| DORFMAN, Lloyd Marshall | Director | Travelex 65 Kingsway WC2B 6TD London | England | British | 89428640001 | |||||
| DRIESSEN, Hans-Joachim | Director | Lakronstrasse 93 Dusseldorf D-40625 Germany | German | 36913700002 | ||||||
| EMMERSON, Martyn Lewis | Director | 4th Floor, 90 York Way N1 9AG London Kings Place United Kingdom | United Kingdom | British | 119841680003 | |||||
| FRANKE, Adolf, Dr | Director | Knickelsdorf 21a D47877 Willich Germany | German | 41328870001 | ||||||
| HARRISON, Neil Andrew | Director | 5 Badinton Lane Bainton PE9 3AU Stamford Lincolnshire | England | British | 98878650001 | |||||
| JOHNSTON, Suzanne Louise | Director | 65 Kingsway London WC2B 6TD | United Kingdom | British | 135362230001 | |||||
| JONES, Richard Anthony | Director | 47 High Street Carlby PE9 4LX Stamford | England | British | 99586370001 | |||||
| KAHN, Clive Ian | Director | 10 Totnes Walk N2 0AD London | British | 54658110001 | ||||||
| KLEIN, Howard Malcolm | Director | 14 Claybury Hall Repton Park IG8 8RW Woodford Green Essex | British | 105173540001 | ||||||
| LARNER, Nicholas James | Director | Thorpe Wood PE3 6SB Peterborough Worldwide House England | United Kingdom | British | 287423310001 | |||||
| LOCKHART, Harry Eugene | Director | 29 Kensington Gate Kensington W8 5NA London | American | 48469850001 | ||||||
| MCEWAN, John Albert | Director | Brooklands Church Walk Marholm PE6 7HZ Peterborough Cambridgeshire | England | British | 11956090001 | |||||
| MIDDLETON, Peter | Director | 23 Hofland Road W14 0LN London | British | 41093880001 | ||||||
| MILES, Henry Michael Pearson | Director | 7 Pelham Crescent SW7 2NP London | British | 21387730001 | ||||||
| MORRIS, Joyce Caroline | Director | Thorpe Wood PE3 6SB Peterborough Worldwide House England | United Kingdom | British | 101914270002 | |||||
| MURDEN, Vanessa Ann | Director | Maerwood House 11 Catmose Park Road LE15 6HN Oakham Leicestershire | United Kingdom | British | 119574650001 | |||||
| NEILD, Christopher David | Director | Rectory Lane Fowlmere SG8 7SR Royston Beechwood House Hertfordshire | United Kingdom | British | 132472620001 | |||||
| NEUHAUS, Heinz, Herr | Director | Am Bendmannsfeld 10 47447 Moers FOREIGN Germany | German | 51572060002 | ||||||
| NORGREN, Christian | Director | Corneliusplatz 1 4000 Duesseldorf 1 Germany | Swedish | 51606450001 | ||||||
| ORGILL, Richard Michael James | Director | 26 Petersham Place South Kensington SW7 5PU London | British | 35433740003 | ||||||
| PAGE, Nicholas Hurst | Director | 7 Ravenslea Road SW12 8SA London | United Kingdom | British | 14383680001 |
Who are the persons with significant control of TGFS23 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Travelex Limited | Apr 06, 2016 | 90 York Way N1 9AG London Kings Place, 4th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dr Bavaguthu Raghuram Shetty | Apr 06, 2016 | 4th Floor, 90 York Way N1 9AG London Kings Place United Kingdom | Yes | ||||||||||
Nationality: Indian Country of Residence: United Arab Emirates | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TGFS23 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 13, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0