TAG WORLDWIDE HOLDINGS LIMITED

TAG WORLDWIDE HOLDINGS LIMITED

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

    Company NameTAG WORLDWIDE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05696914
    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 TAG WORLDWIDE HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is TAG WORLDWIDE HOLDINGS LIMITED located?

    Registered Office Address
    1-5 Poland Street
    Soho
    W1F 8PR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TAG WORLDWIDE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAMS LEA HOLDINGS LIMITEDAug 04, 2014Aug 04, 2014
    WILLIAMS LEA HOLDINGS PLCMar 24, 2006Mar 24, 2006
    DHL GLOBAL MAIL VAS PLCFeb 03, 2006Feb 03, 2006

    What are the latest accounts for TAG WORLDWIDE HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TAG WORLDWIDE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 17, 2026
    Next Confirmation Statement DueMay 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2025
    OverdueNo

    What are the latest filings for TAG WORLDWIDE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 17, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    17 pagesAA

    legacy

    174 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Toby Codrington as a director on Oct 14, 2024

    2 pagesAP01

    Termination of appointment of Eimear Ann Larkin as a director on Oct 14, 2024

    1 pagesTM01

    Termination of appointment of David James Neal as a director on Oct 11, 2024

    1 pagesTM01

    Appointment of Mrs Anna Marie Morgan as a director on Oct 14, 2024

    2 pagesAP01

    Termination of appointment of David Nicholas Kassler as a director on Sep 26, 2024

    1 pagesTM01

    Confirmation statement made on May 17, 2024 with updates

    4 pagesCS01

    Termination of appointment of James Scott Morris as a director on Sep 26, 2023

    1 pagesTM01

    Satisfaction of charge 056969140001 in full

    1 pagesMR04

    Satisfaction of charge 056969140002 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    17 pagesAA

    legacy

    74 pagesPARENT_ACC

    Appointment of David James Neal as a director on Jul 01, 2023

    2 pagesAP01

    Appointment of Mr James Scott Morris as a director on Jul 01, 2023

    2 pagesAP01

    Notification of Dentsu International Holdings Limited as a person with significant control on Jun 30, 2023

    2 pagesPSC02

    Cessation of Wertheimer Uk Limited as a person with significant control on Jun 30, 2023

    1 pagesPSC07

    Termination of appointment of Frank Aghoghovbia as a director on Jul 01, 2023

    1 pagesTM01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 17, 2023 with updates

    4 pagesCS01

    Change of details for Wertheimer Uk Limited as a person with significant control on Nov 30, 2017

    2 pagesPSC05

    Who are the officers of TAG WORLDWIDE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CODRINGTON, Toby
    Poland Street
    Soho
    W1F 8PR London
    1-5
    England
    Director
    Poland Street
    Soho
    W1F 8PR London
    1-5
    England
    EnglandEnglish328817010001
    MORGAN, Anna Marie
    Poland Street
    Soho
    W1F 8PR London
    1-5
    England
    Director
    Poland Street
    Soho
    W1F 8PR London
    1-5
    England
    EnglandBritish130665420002
    DUNCAN, William Grant
    St John's Lane
    EC1M 4NA London
    29
    England
    Secretary
    St John's Lane
    EC1M 4NA London
    29
    England
    British75956440002
    FRITSCH, Martin Thomas, Dr
    Avenue De L'Atlantique 12
    FOREIGN Brussels
    1150
    Belgium
    Secretary
    Avenue De L'Atlantique 12
    FOREIGN Brussels
    1150
    Belgium
    Austrian110714890001
    LI, Jane
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    Secretary
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    204075240001
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    England
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number5696914
    204126410001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AGHOGHOVBIA, Frank
    Poland Street
    Soho
    W1F 8PR London
    1-5
    England
    Director
    Poland Street
    Soho
    W1F 8PR London
    1-5
    England
    United KingdomBritish261215990001
    APPEL, Frank
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    German125774440001
    BOECKEN, Bernd, Dr
    Kaiserstr. 16,Q
    Bruhl
    50321
    Germany
    Director
    Kaiserstr. 16,Q
    Bruhl
    50321
    Germany
    German128833140001
    BOECKEN, Bernd, Dr
    Kaiserstr. 16,Q
    Bruhl
    50321
    Germany
    Director
    Kaiserstr. 16,Q
    Bruhl
    50321
    Germany
    German128833140001
    COWARD, Richard Stanley
    Wells Street
    W1A 3AE London
    55
    England
    Director
    Wells Street
    W1A 3AE London
    55
    England
    United KingdomBritish199946190001
    DAVEY, Conor James
    Poland Street
    W1F 8PR London
    1-5
    United Kingdom
    Director
    Poland Street
    W1F 8PR London
    1-5
    United Kingdom
    United KingdomBritish168716980001
    EDWARDS, Bruce Allan
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    United KingdomAmerican130277240001
    ELLERTON, Daniel Robin
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    United KingdomBritish190567050001
    GERDES, Juergen
    Am Berghang 11a
    FOREIGN Bonn
    53229
    Germany
    Director
    Am Berghang 11a
    FOREIGN Bonn
    53229
    Germany
    German116247450001
    GRAHAM, Paul Harry
    Poland Street
    W1F 8PR London
    1-5
    United Kingdom
    Director
    Poland Street
    W1F 8PR London
    1-5
    United Kingdom
    United KingdomAustralian135634790002
    GRIFFITHS, Timothy Philip
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    EnglandBritish9091580003
    HOEFLING, Juergen Fraenki
    4-8 Queensway
    CR0 4BD Croydon
    Surrey
    Director
    4-8 Queensway
    CR0 4BD Croydon
    Surrey
    German122572940001
    KASSLER, David Nicholas
    Poland Street
    Soho
    W1F 8PR London
    1-5
    England
    Director
    Poland Street
    Soho
    W1F 8PR London
    1-5
    England
    EnglandBritish,American139908820007
    KERSCHBAUMER, George, Dr
    Isabellastr. 19
    Munchen
    80798
    Director
    Isabellastr. 19
    Munchen
    80798
    Austrian110792750001
    KNAPPIK, Klaus Michael
    Am Agnesstift 13
    FOREIGN Bonn
    53117
    Germany
    Director
    Am Agnesstift 13
    FOREIGN Bonn
    53117
    Germany
    German110714840001
    LANGE, Juergen
    Von Stauffenberg Weg 5
    Meckenheim
    53340
    Germany
    Director
    Von Stauffenberg Weg 5
    Meckenheim
    53340
    Germany
    German116247910001
    LARKIN, Eimear Ann
    Poland Street
    W1F 8PR London
    1-5
    England
    Director
    Poland Street
    W1F 8PR London
    1-5
    England
    EnglandIrish262851270001
    MEECHAN, George
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    UsaBritish130330460001
    MORRIS, James Scott
    Poland Street
    Soho
    W1F 8PR London
    1-5
    England
    Director
    Poland Street
    Soho
    W1F 8PR London
    1-5
    England
    EnglandBritish212771730001
    NEAL, David James
    Poland Street
    Soho
    W1F 8PR London
    1-5
    England
    Director
    Poland Street
    Soho
    W1F 8PR London
    1-5
    England
    United KingdomBritish311404940001
    PETRAM, Hans Dieter, Dr
    Am Stadtwald 53
    FOREIGN Bonn
    53177
    Germany
    Director
    Am Stadtwald 53
    FOREIGN Bonn
    53177
    Germany
    German112124140001
    SIMPSON-DENT, Jonathan Andrew
    Wells Street
    W1A 3AE London
    55
    England
    Director
    Wells Street
    W1A 3AE London
    55
    England
    United KingdomBritish121064970001
    SMITH, Benedict James
    Wells Street
    W1A 3AE London
    55
    England
    Director
    Wells Street
    W1A 3AE London
    55
    England
    EnglandBritish75231110002
    TROOD, Stuart Dudley
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    EnglandBritish138486040005
    WALKER, Robert Malcolm
    Stockley House
    130 Wilton Road
    SW1V 1LQ London
    Director
    Stockley House
    130 Wilton Road
    SW1V 1LQ London
    British58674570003
    WALLASCHEK, Ernst Gunter
    4-8 Queensway
    CR0 4BD Croydon
    Surrey
    Director
    4-8 Queensway
    CR0 4BD Croydon
    Surrey
    GermanyGerman123556290001
    WILLIAMS, Sean Mountford Graham
    17 Fielding Road
    W14 0LL London
    Director
    17 Fielding Road
    W14 0LL London
    British29952810002

    Who are the persons with significant control of TAG WORLDWIDE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dentsu International Holdings Limited
    Triton Street
    Regent's Place,
    NW1 3BF London
    10
    England
    Jun 30, 2023
    Triton Street
    Regent's Place,
    NW1 3BF London
    10
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03118854
    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.
    Poland Street
    W1F 8PR London
    1-5
    England
    Nov 30, 2017
    Poland Street
    W1F 8PR London
    1-5
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10888457
    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.
    Wells Street
    W1A 3AE London
    55
    England
    Nov 30, 2017
    Wells Street
    W1A 3AE London
    55
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaw Of England And Wales
    Place RegisteredCompanies House
    Registration Number10888457
    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.
    Mr Richard Stanley Coward
    Wells Street
    W1A 3AE London
    55
    England
    Apr 06, 2016
    Wells Street
    W1A 3AE London
    55
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stuart Dudley Trood
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Apr 06, 2016
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    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.

    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