T.I.S. GROUP LIMITED
Overview
Company Name | T.I.S. GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03549149 |
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 T.I.S. GROUP LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is T.I.S. GROUP LIMITED located?
Registered Office Address | Stanmore Business And Innovation Centre Stanmore Place Honeypot Lane HA7 1BT Stanmore Middlesex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of T.I.S. GROUP LIMITED?
Company Name | From | Until |
---|---|---|
T.I.S. GROUP PLC | Feb 09, 2000 | Feb 09, 2000 |
TEP INVESTMENT SERVICES LIMITED | May 19, 1998 | May 19, 1998 |
PREMIUM MARKETING LIMITED | Apr 20, 1998 | Apr 20, 1998 |
What are the latest accounts for T.I.S. GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for T.I.S. GROUP LIMITED?
Last Confirmation Statement Made Up To | Aug 22, 2025 |
---|---|
Next Confirmation Statement Due | Sep 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 22, 2024 |
Overdue | No |
What are the latest filings for T.I.S. GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Current accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||
Accounts for a small company made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Aug 22, 2024 with updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Apr 20, 2021 with updates | 4 pages | CS01 | ||
Cessation of John Caldicott Williams as a person with significant control on Sep 24, 2020 | 1 pages | PSC07 | ||
Cessation of Brad Scott Huntington as a person with significant control on Sep 24, 2020 | 1 pages | PSC07 | ||
Cessation of Trebuchet Investments (Uk) Limited as a person with significant control on Sep 24, 2020 | 1 pages | PSC07 | ||
Cessation of Trebuchet Group Holdings Limited as a person with significant control on Sep 24, 2020 | 1 pages | PSC07 | ||
Notification of Katherine Ann Spiteri as a person with significant control on Sep 24, 2020 | 2 pages | PSC01 | ||
Notification of T.I.S. Group Investments Limited as a person with significant control on Sep 24, 2020 | 2 pages | PSC02 | ||
Accounts for a small company made up to Dec 31, 2019 | 23 pages | AA | ||
Termination of appointment of John Caldicott Williams as a director on Sep 24, 2020 | 1 pages | TM01 | ||
Termination of appointment of Doreen Pauline Elizabeth Richards as a director on Sep 24, 2020 | 1 pages | TM01 | ||
Termination of appointment of Brad Scott Huntington as a director on Sep 24, 2020 | 1 pages | TM01 | ||
Change of details for Trebuchet Investments (Uk) Limited as a person with significant control on Jun 11, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Katherine Ann Spiteri on Mar 18, 2020 | 2 pages | CH01 | ||
Current accounting period extended from Jun 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of T.I.S. GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPITERI, Katherine | Secretary | Stanmore Place Honeypot Lane HA7 1BT Stanmore Stanmore Business And Innovation Centre Middlesex England | 147385930001 | |||||||
EZEKIEL, Robert Eliot | Director | Stanmore Place Honeypot Lane HA7 1BT Stanmore Stanmore Business And Innovation Centre Middlesex England | England | British | Director | 183869640002 | ||||
SPITERI, Katherine Ann | Director | Stanmore Place Honeypot Lane HA7 1BT Stanmore Stanmore Business And Innovation Centre Middlesex England | United Kingdom | British | Director | 130267470001 | ||||
GOLDSMITH, Simon David | Secretary | The Blakes Hive Road WD23 1JG Bushey Heath Hertfordshire | British | 24799300002 | ||||||
THEYDON SECRETARIES LIMITED | Nominee Secretary | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900011300001 | |||||||
ABBEY, Robert Michael | Director | Deepdale 27 Elgin Road N22 4VE London | United Kingdom | British | Lawyer | 37752950001 | ||||
ARNOLD, David Raphael | Director | 37 Gurney Drive N2 0DF London | United Kingdom | British | Company Director | 66304450001 | ||||
BRUCE COPP, Neil Dennis | Director | Hollybush House Church Road Ham TW10 5HG Richmond Surrey | British | Director | 54307800003 | |||||
BURT, Michael Wallace | Director | Cold Harbour Poplar E14 9NS London 11 England | United Kingdom | British | Fund Manager | 114808860002 | ||||
BURT, Michael Wallace | Director | Tis House, Spring Villa Park Edgware HA8 7EG Middlesex | United Kingdom | British | Fund Manager | 114808860002 | ||||
FARROW, Daniel Terence | Director | 60 Hill Road CM2 6HP Chelmsford Essex | England | British | Director | 90319300001 | ||||
GOLDSMITH, Simon David | Director | The Blakes Hive Road WD23 1JG Bushey Heath Hertfordshire | United Kingdom | British | Chartered Accountant | 24799300002 | ||||
HUNTINGTON, Brad Scott | Director | Stanmore Place Honeypot Lane HA7 1BT Stanmore Stanmore Business And Innovation Centre Middlesex England | Bermuda | Canadian | Chief Executive | 182734090005 | ||||
IVERSEN, Arnie | Director | The Grange Beverley Road Newbald YO43 4SQ York | United Kingdom | British | Director | 122769630001 | ||||
PARKINSON, Clive Graham | Director | Barton Close Bradenstoke SN15 4EZ Chippenham 9 Wiltshire United Kingdom | England | British | Director | 161823690001 | ||||
PORTNOI, Lee Richard Joseph | Director | 26 Kings Chase Chiltern Close Bushey WD2 3PZ Watford | British | Director | 11469100002 | |||||
RADFORD, Christopher Michael | Director | Chase House, The Drive RH14 0TD Ifold West Sussex | England | British | Director | 80918400001 | ||||
RICHARDS, Doreen Pauline Elizabeth | Director | Stanmore Place Honeypot Lane HA7 1BT Stanmore Stanmore Business And Innovation Centre Middlesex England | Bermuda | British | Chief Operating Officer | 147833420001 | ||||
SPITERI, Katherine Ann | Director | Tis House, Spring Villa Park Edgware HA8 7EG Middlesex | United Kingdom | British | Director | 130267470001 | ||||
WILLIAMS, John Caldicott | Director | Stanmore Place Honeypot Lane HA7 1BT Stanmore Stanmore Business And Innovation Centre Middlesex England | Bermuda | British | President | 169106330018 | ||||
THEYDON NOMINEES LIMITED | Nominee Director | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900010330001 |
Who are the persons with significant control of T.I.S. GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miss Katherine Ann Spiteri | Sep 24, 2020 | Stanmore Place Honeypot Lane HA7 1BT Stanmore Stanmore Business And Innovation Centre Middlesex England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
T.I.S. Group Investments Limited | Sep 24, 2020 | Stanmore Place Honeypot Lane HA7 1BT Stanmore Stanmore Business And Innovation Centre Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Trebuchet Investments (Uk) Limited | Dec 31, 2016 | Frank Foley Way Greyfriars ST16 2ST Stafford 3-5 Greyfriars Business Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Brad Scott Huntington | May 05, 2016 | Stanmore Place Honeypot Lane HA7 1BT Stanmore Stanmore Business And Innovation Centre Middlesex England | Yes | ||||||||||
Nationality: Canadian Country of Residence: Bermuda | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Caldicott Williams | May 05, 2016 | Stanmore Place Honeypot Lane HA7 1BT Stanmore Stanmore Business And Innovation Centre Middlesex England | Yes | ||||||||||
Nationality: British Country of Residence: Bermuda | |||||||||||||
Natures of Control
| |||||||||||||
Trebuchet Group Holdings Limited | May 05, 2016 | Cedar Avenue Hamilton Hm11 50 Bermuda | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Trebuchet Investments Limited | May 05, 2016 | Cedar Avenue Hamilton Hm11 50 Bermuda | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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