TGFS23 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTGFS23 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00198600
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TGFS23 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAVELEX GLOBAL AND FINANCIAL SERVICES LIMITEDSep 27, 2001Sep 27, 2001
    THOMAS COOK GROUP LIMITED (THE) Jun 12, 1924Jun 12, 1924

    What are the latest accounts for TGFS23 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TGFS23 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 06, 2026
    Next Confirmation Statement DueApr 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2025
    OverdueYes

    What are the latest filings for TGFS23 LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Apr 06, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    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 pagesAD01

    Previous accounting period shortened from Jan 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Director's details changed for Mr Martin March on Apr 07, 2024

    2 pagesCH01

    Certificate of change of name

    Company name changed travelex global and financial services LIMITED\certificate issued on 11/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 11, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 14, 2023

    RES15

    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 pagesAD01

    Current accounting period extended from Dec 31, 2023 to Jan 31, 2024

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Travelex Limited as a person with significant control on Jan 13, 2023

    1 pagesPSC07

    Termination of appointment of Victoria Benis-Lonsdale as a secretary on Dec 22, 2022

    1 pagesTM02

    Termination of appointment of Joyce Caroline Morris as a director on Dec 22, 2022

    1 pagesTM01

    Appointment of Mr Martin March as a director on Dec 22, 2022

    2 pagesAP01

    Termination of appointment of Nicholas James Larner as a director on Dec 22, 2022

    1 pagesTM01

    Appointment of Mr Martin March as a secretary on Dec 22, 2022

    2 pagesAP03

    Appointment of Mr Nicholas James Larner as a director on Jul 15, 2022

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2020

    59 pagesAA

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Roderick Barry Suckling as a director on Nov 30, 2021

    1 pagesTM01

    Who are the officers of TGFS23 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARCH, Martin
    Bancroft Road
    Hale
    WA15 8BE Altrincham
    5
    England
    Secretary
    Bancroft Road
    Hale
    WA15 8BE Altrincham
    5
    England
    303801730001
    MARCH, Martin
    Bancroft Road
    Hale
    WA15 8BE Altrincham
    5
    England
    Director
    Bancroft Road
    Hale
    WA15 8BE Altrincham
    5
    England
    EnglandBritish303785590002
    BENIS-LONSDALE, Victoria
    Thorpe Wood
    PE3 6SB Peterborough
    Worldwide House
    England
    Secretary
    Thorpe Wood
    PE3 6SB Peterborough
    Worldwide House
    England
    249554790001
    HALLISEY, David Michael William
    6 Castlebar Road
    Ealing
    W5 2DP London
    Secretary
    6 Castlebar Road
    Ealing
    W5 2DP London
    British1919030001
    KAHN, Clive Ian
    10 Totnes Walk
    N2 0AD London
    Secretary
    10 Totnes Walk
    N2 0AD London
    British54658110001
    LOI, Ellen
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    Secretary
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    207076380001
    PIGNET, Sylvain Marc
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    Secretary
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    French74493960002
    BEICKLER, Joachim Maria
    Kronberger Str 57
    6240 Konigstein/Falkenstein
    Germany
    Director
    Kronberger Str 57
    6240 Konigstein/Falkenstein
    Germany
    German29754720001
    BOND, John Reginald Hartnell, Sir
    Munster House
    46 Roland Way
    SW7 3RE London
    Director
    Munster House
    46 Roland Way
    SW7 3RE London
    British37937160001
    BRIANCE, Richard Henry
    The Old House 13 Holland Street
    W8 4NA London
    Director
    The Old House 13 Holland Street
    W8 4NA London
    EnglandBritish16636440001
    BROOKS, John Ashton
    15 The Close
    Montreal Park
    TN13 2HE Sevenoaks
    Kent
    Director
    15 The Close
    Montreal Park
    TN13 2HE Sevenoaks
    Kent
    British39933880001
    D'SOUZA, Anthony Francis
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    Director
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    United KingdomBritish206676300001
    DAVIS, William
    98 Ebury Mews
    SW1W 9NX London
    Director
    98 Ebury Mews
    SW1W 9NX London
    EnglandBritish11956070001
    DONALDSON, John Stewart
    Westona House Rectory Lane
    Edith Weston
    LE15 8HE Rutland
    Director
    Westona House Rectory Lane
    Edith Weston
    LE15 8HE Rutland
    EnglandBritish196684530001
    DORFMAN, Lloyd Marshall
    Travelex
    65 Kingsway
    WC2B 6TD London
    Director
    Travelex
    65 Kingsway
    WC2B 6TD London
    EnglandBritish89428640001
    DRIESSEN, Hans-Joachim
    Lakronstrasse 93
    Dusseldorf D-40625
    Germany
    Director
    Lakronstrasse 93
    Dusseldorf D-40625
    Germany
    German36913700002
    EMMERSON, Martyn Lewis
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    Director
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    United KingdomBritish119841680003
    FRANKE, Adolf, Dr
    Knickelsdorf 21a
    D47877 Willich
    Germany
    Director
    Knickelsdorf 21a
    D47877 Willich
    Germany
    German41328870001
    HARRISON, Neil Andrew
    5 Badinton Lane
    Bainton
    PE9 3AU Stamford
    Lincolnshire
    Director
    5 Badinton Lane
    Bainton
    PE9 3AU Stamford
    Lincolnshire
    EnglandBritish98878650001
    JOHNSTON, Suzanne Louise
    65 Kingsway
    London
    WC2B 6TD
    Director
    65 Kingsway
    London
    WC2B 6TD
    United KingdomBritish135362230001
    JONES, Richard Anthony
    47 High Street
    Carlby
    PE9 4LX Stamford
    Director
    47 High Street
    Carlby
    PE9 4LX Stamford
    EnglandBritish99586370001
    KAHN, Clive Ian
    10 Totnes Walk
    N2 0AD London
    Director
    10 Totnes Walk
    N2 0AD London
    British54658110001
    KLEIN, Howard Malcolm
    14 Claybury Hall
    Repton Park
    IG8 8RW Woodford Green
    Essex
    Director
    14 Claybury Hall
    Repton Park
    IG8 8RW Woodford Green
    Essex
    British105173540001
    LARNER, Nicholas James
    Thorpe Wood
    PE3 6SB Peterborough
    Worldwide House
    England
    Director
    Thorpe Wood
    PE3 6SB Peterborough
    Worldwide House
    England
    United KingdomBritish287423310001
    LOCKHART, Harry Eugene
    29 Kensington Gate
    Kensington
    W8 5NA London
    Director
    29 Kensington Gate
    Kensington
    W8 5NA London
    American48469850001
    MCEWAN, John Albert
    Brooklands
    Church Walk Marholm
    PE6 7HZ Peterborough
    Cambridgeshire
    Director
    Brooklands
    Church Walk Marholm
    PE6 7HZ Peterborough
    Cambridgeshire
    EnglandBritish11956090001
    MIDDLETON, Peter
    23 Hofland Road
    W14 0LN London
    Director
    23 Hofland Road
    W14 0LN London
    British41093880001
    MILES, Henry Michael Pearson
    7 Pelham Crescent
    SW7 2NP London
    Director
    7 Pelham Crescent
    SW7 2NP London
    British21387730001
    MORRIS, Joyce Caroline
    Thorpe Wood
    PE3 6SB Peterborough
    Worldwide House
    England
    Director
    Thorpe Wood
    PE3 6SB Peterborough
    Worldwide House
    England
    United KingdomBritish101914270002
    MURDEN, Vanessa Ann
    Maerwood House
    11 Catmose Park Road
    LE15 6HN Oakham
    Leicestershire
    Director
    Maerwood House
    11 Catmose Park Road
    LE15 6HN Oakham
    Leicestershire
    United KingdomBritish119574650001
    NEILD, Christopher David
    Rectory Lane
    Fowlmere
    SG8 7SR Royston
    Beechwood House
    Hertfordshire
    Director
    Rectory Lane
    Fowlmere
    SG8 7SR Royston
    Beechwood House
    Hertfordshire
    United KingdomBritish132472620001
    NEUHAUS, Heinz, Herr
    Am Bendmannsfeld 10
    47447 Moers
    FOREIGN Germany
    Director
    Am Bendmannsfeld 10
    47447 Moers
    FOREIGN Germany
    German51572060002
    NORGREN, Christian
    Corneliusplatz 1
    4000 Duesseldorf 1
    Germany
    Director
    Corneliusplatz 1
    4000 Duesseldorf 1
    Germany
    Swedish51606450001
    ORGILL, Richard Michael James
    26 Petersham Place
    South Kensington
    SW7 5PU London
    Director
    26 Petersham Place
    South Kensington
    SW7 5PU London
    British35433740003
    PAGE, Nicholas Hurst
    7 Ravenslea Road
    SW12 8SA London
    Director
    7 Ravenslea Road
    SW12 8SA London
    United KingdomBritish14383680001

    Who are the persons with significant control of TGFS23 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    90 York Way
    N1 9AG London
    Kings Place, 4th Floor
    United Kingdom
    Apr 06, 2016
    90 York Way
    N1 9AG London
    Kings Place, 4th Floor
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04001915
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dr Bavaguthu Raghuram Shetty
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for TGFS23 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 13, 2023The 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