TEAM LIFE GLOBAL LIMITED

TEAM LIFE GLOBAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTEAM LIFE GLOBAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00964286
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TEAM LIFE GLOBAL LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is TEAM LIFE GLOBAL LIMITED located?

    Registered Office Address
    Greater London House
    Hampstead Road
    NW1 7QP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TEAM LIFE GLOBAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATLAS ADVERTISING LIMITEDApr 04, 2014Apr 04, 2014
    THE REALITY SHOP LONDON LIMITEDSep 25, 2012Sep 25, 2012
    ATLAS ADVERTISING LIMITEDJul 08, 1998Jul 08, 1998
    ACME MEDIA LIMITEDJun 17, 1994Jun 17, 1994
    SAATCHI & SAATCHI MARKETING LTD Dec 09, 1988Dec 09, 1988
    SAATCHI MARKETING LIMITEDMay 20, 1988May 20, 1988
    THE MARKETING UNIT LTD.Jun 10, 1987Jun 10, 1987
    ELDON GRAPHICS LIMITEDOct 20, 1969Oct 20, 1969

    What are the latest accounts for TEAM LIFE GLOBAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for TEAM LIFE GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Julian Gautier as a director on Dec 05, 2022

    1 pagesTM01

    Confirmation statement made on Mar 27, 2022 with updates

    4 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesSH20

    Statement of capital on Oct 25, 2021

    • Capital: GBP 0.00002
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Mar 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Cessation of Julian Gautier as a person with significant control on Apr 17, 2020

    1 pagesPSC07

    Notification of Garrott Dorland Crawford Holdings Limited as a person with significant control on Apr 17, 2020

    2 pagesPSC02

    Confirmation statement made on Mar 27, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Tsvetan Kirilov Borisov as a director on Dec 12, 2019

    2 pagesAP01

    Cessation of Philip James Lancaster as a person with significant control on Nov 26, 2019

    1 pagesPSC07

    Notification of Julian Gautier as a person with significant control on Nov 26, 2019

    2 pagesPSC01

    Termination of appointment of Charles Spencer St John Kingston as a director on Nov 26, 2019

    1 pagesTM01

    Termination of appointment of Ngen Siak Yap as a director on Nov 26, 2019

    1 pagesTM01

    Appointment of Mr Julian Gautier as a director on Nov 25, 2019

    2 pagesAP01

    Who are the officers of TEAM LIFE GLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIPPLE, Peter Howard
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    Secretary
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    197837160001
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    Identification TypeUK Limited Company
    Registration Number02757919
    80143770001
    BORISOV, Tsvetan Kirilov
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    Director
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    EnglandBulgarian245243170001
    CALOW, David Ferguson
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    British91285750001
    COTTER, Martin Michael
    Spinney
    Mill Lane Prestbury
    GL52 3NE Cheltenham
    Secretary
    Spinney
    Mill Lane Prestbury
    GL52 3NE Cheltenham
    British78291970001
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Secretary
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    JANS, Annamaria
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    Secretary
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    British1085040008
    WEATHERSEED, David Ian Cameron
    The Larches
    22 Claremont Road
    KT10 0PL Claygate
    Surrey
    Secretary
    The Larches
    22 Claremont Road
    KT10 0PL Claygate
    Surrey
    British37857730001
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Secretary
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    British24311940004
    ANTONIOU, Helen Elizabeth
    Knightsbridge Green
    SW1X 7NW London
    1
    Director
    Knightsbridge Green
    SW1X 7NW London
    1
    EnglandUnited Kingdom197843700001
    BOLAND, Andrew Kenneth
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Director
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    British71264540005
    BUSS, Jeremy David
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    Director
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    United Kingdom British 26720550002
    COTTER, Martin Michael
    Spinney
    Mill Lane Prestbury
    GL52 3NE Cheltenham
    Director
    Spinney
    Mill Lane Prestbury
    GL52 3NE Cheltenham
    EnglandBritish78291970001
    COYLE, Michael Thomas Patrick
    24 Graham Terrace
    SW1W 8JH London
    Greater London
    Director
    24 Graham Terrace
    SW1W 8JH London
    Greater London
    United KingdomBritish73884120001
    DELANEY, Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritish69254240002
    FORD, Nicholas Andrew
    Knightsbridge Green
    SW1X 7NW London
    1
    Director
    Knightsbridge Green
    SW1X 7NW London
    1
    EnglandUnited Kingdom104118150001
    GAUTIER, Julian
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    Director
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    EnglandBritish261748310001
    HAM, David Fenton
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    Director
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    EnglandBritish103819950001
    HOWARD, Stuart Michael
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    United KingdomBritish160271430001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Director
    76 Kings Road
    SW19 8QW London
    UkBritish62634010001
    JANS, Annamaria
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    Director
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    British1085040008
    KINGSTON, Charles Spencer St John
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    Director
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    EnglandUnited Kingdom237630730001
    LANCASTER, Philip James
    Knightsbridge Green
    SW1X 7NW London
    1
    Director
    Knightsbridge Green
    SW1X 7NW London
    1
    EnglandBritish197922450001
    PARKER, Michael
    121 Coningham Road
    W12 8BU London
    Director
    121 Coningham Road
    W12 8BU London
    British11837580001
    RICHARDSON, Paul Winston George
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    Director
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British45700660003
    SCOTT, Andrew Grant Balfour
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritish67078370001
    SWEETLAND, Christopher Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    EnglandBritish56529540005
    VAN DER WELLE, Charles Ward
    Knightsbridge Green
    SW1X 7NW London
    1
    England
    Director
    Knightsbridge Green
    SW1X 7NW London
    1
    England
    EnglandBritish183827730001
    WEATHERSEED, David Ian Cameron
    The Larches
    22 Claremont Road
    KT10 0PL Claygate
    Surrey
    Director
    The Larches
    22 Claremont Road
    KT10 0PL Claygate
    Surrey
    British37857730001
    WEATHERSEED, David Ian Cameron
    The Larches
    22 Claremont Road
    KT10 0PL Claygate
    Surrey
    Director
    The Larches
    22 Claremont Road
    KT10 0PL Claygate
    Surrey
    British37857730001
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Director
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    British24311940004
    WILSON, Stephen Michael
    9 Boulters Lock
    Giffard Park
    MK14 5QR Milton Keynes
    Director
    9 Boulters Lock
    Giffard Park
    MK14 5QR Milton Keynes
    British81144620001
    YAP, Ngen Siak
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    Director
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    EnglandMalaysian123845680001

    Who are the persons with significant control of TEAM LIFE GLOBAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Garrott Dorland Crawford Holdings Limited
    Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Apr 17, 2020
    Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01012296
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Julian Gautier
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    Nov 26, 2019
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Philip James Lancaster
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    Apr 06, 2016
    Hampstead Road
    NW1 7QP London
    Greater London House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does TEAM LIFE GLOBAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Apr 19, 2002
    Delivered On Apr 26, 2002
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents
    Transactions
    • Apr 26, 2002Registration of a charge (395)
    • Dec 07, 2021Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Apr 04, 2002
    Delivered On Apr 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement
    Transactions
    • Apr 12, 2002Registration of a charge (395)
    • Dec 07, 2021Satisfaction of a charge (MR04)

    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