TMG HOLDINGS 2 LIMITED

TMG HOLDINGS 2 LIMITED

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

    Company NameTMG HOLDINGS 2 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04306995
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TMG HOLDINGS 2 LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is TMG HOLDINGS 2 LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of TMG HOLDINGS 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    THINK MONEY HOLDINGS LIMITEDDec 19, 2005Dec 19, 2005
    THINK MONEY GROUP LIMITEDSep 21, 2004Sep 21, 2004
    GREGORY PENNINGTON GROUP LIMITEDMar 13, 2002Mar 13, 2002
    HAMSARD 2396 LIMITEDOct 18, 2001Oct 18, 2001

    What are the latest accounts for TMG HOLDINGS 2 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for TMG HOLDINGS 2 LIMITED?

    Last Confirmation Statement Made Up ToOct 18, 2026
    Next Confirmation Statement DueNov 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2025
    OverdueNo

    What are the latest filings for TMG HOLDINGS 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Orange Tower Mediacityuk Salford Quays M50 2HF United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Feb 09, 2026

    3 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 27, 2026

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Confirmation statement made on Oct 18, 2025 with no updates

    3 pagesCS01

    Change of details for Tmg Holdings 1 Limited as a person with significant control on Apr 14, 2025

    2 pagesPSC05

    Registered office address changed from Orange Tower, Mediacityuk, Salford Quays, M50 2HF United Kingdom to Orange Tower Mediacityuk Salford Quays M50 2HF on Apr 16, 2025

    1 pagesAD01

    Registered office address changed from Orange Tower Orange Tower, Mediacityuk, Salford Quays, M50 2HF United Kingdom to Orange Tower, Mediacityuk, Salford Quays, M50 2HF on Apr 15, 2025

    1 pagesAD01

    Registered office address changed from Think Park Mosley Road Trafford Park Manchester M17 1FQ to Orange Tower Orange Tower, Mediacityuk, Salford Quays, M50 2HF on Apr 15, 2025

    1 pagesAD01

    Full accounts made up to Jan 31, 2024

    25 pagesAA

    Satisfaction of charge 043069950018 in full

    1 pagesMR04

    Satisfaction of charge 043069950019 in full

    1 pagesMR04

    Satisfaction of charge 043069950021 in full

    1 pagesMR04

    Satisfaction of charge 043069950024 in full

    1 pagesMR04

    Satisfaction of charge 043069950023 in full

    1 pagesMR04

    Satisfaction of charge 043069950020 in full

    1 pagesMR04

    Satisfaction of charge 043069950022 in full

    1 pagesMR04

    Confirmation statement made on Oct 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2023

    28 pagesAA

    Registration of charge 043069950024, created on Apr 15, 2024

    67 pagesMR01

    Confirmation statement made on Oct 18, 2023 with no updates

    3 pagesCS01

    Part of the property or undertaking has been released and no longer forms part of charge 043069950018

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 043069950019

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 043069950020

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 043069950021

    1 pagesMR05

    Who are the officers of TMG HOLDINGS 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWANN, Ryan David
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Secretary
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    195997540001
    KAY, Simon David
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    EnglandBritish115195600001
    STYLIANOU, Stephen Andrew
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    United KingdomBritish81182970001
    WARR, Jonathan Gavin
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    EnglandBritish64993910007
    KAY, Simon David
    Mosley Road
    Trafford Park
    M17 1FQ Manchester
    Think Park
    England
    Secretary
    Mosley Road
    Trafford Park
    M17 1FQ Manchester
    Think Park
    England
    British115195600001
    HSE SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580006
    COPE, John Arthur
    Thornwick Lodge Station Road
    DE45 1GA Bakewell
    Derbyshire
    Director
    Thornwick Lodge Station Road
    DE45 1GA Bakewell
    Derbyshire
    EnglandBritish8678230001
    EWING, David Harry
    19 Whitefield Road
    Stockton Heath
    WA4 6LZ Warrington
    Cheshire
    Director
    19 Whitefield Road
    Stockton Heath
    WA4 6LZ Warrington
    Cheshire
    British91847090001
    POLLARD, James Simon
    38 Leeds Road
    Rawdon
    LS19 6HA Leeds
    West Yorkshire
    Director
    38 Leeds Road
    Rawdon
    LS19 6HA Leeds
    West Yorkshire
    British68492630001
    HSE DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    England
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    England
    73774730002

    Who are the persons with significant control of TMG HOLDINGS 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Palmer Street
    SW1H 0AD London
    21
    England
    Apr 06, 2016
    Palmer Street
    SW1H 0AD London
    21
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUk
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc301618
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mediacityuk
    M50 2HF Salford Quays
    Orange Tower
    United Kingdom
    Apr 06, 2016
    Mediacityuk
    M50 2HF Salford Quays
    Orange Tower
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5467336
    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.

    Does TMG HOLDINGS 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 27, 2026Commencement of winding up
    Jan 27, 2026Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    Interpath Limited 10 Fleet Place
    EC4M 7RB London
    practitioner
    Interpath Limited 10 Fleet Place
    EC4M 7RB London
    Joyce Eleanor Thomson
    130 St. Vincent Street
    G2 5HF Glasgow
    practitioner
    130 St. Vincent Street
    G2 5HF Glasgow

    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