TAG WORLDWIDE HOLDINGS LIMITED
Overview
| Company Name | TAG WORLDWIDE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05696914 |
| 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 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 Address | No |
What were the previous names of TAG WORLDWIDE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILLIAMS LEA HOLDINGS LIMITED | Aug 04, 2014 | Aug 04, 2014 |
| WILLIAMS LEA HOLDINGS PLC | Mar 24, 2006 | Mar 24, 2006 |
| DHL GLOBAL MAIL VAS PLC | Feb 03, 2006 | Feb 03, 2006 |
What are the latest accounts for TAG WORLDWIDE HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TAG WORLDWIDE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for TAG WORLDWIDE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||
legacy | 174 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Toby Codrington as a director on Oct 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Eimear Ann Larkin as a director on Oct 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of David James Neal as a director on Oct 11, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Anna Marie Morgan as a director on Oct 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Nicholas Kassler as a director on Sep 26, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 17, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of James Scott Morris as a director on Sep 26, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 056969140001 in full | 1 pages | MR04 | ||
Satisfaction of charge 056969140002 in full | 1 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||
legacy | 74 pages | PARENT_ACC | ||
Appointment of David James Neal as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr James Scott Morris as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Notification of Dentsu International Holdings Limited as a person with significant control on Jun 30, 2023 | 2 pages | PSC02 | ||
Cessation of Wertheimer Uk Limited as a person with significant control on Jun 30, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Frank Aghoghovbia as a director on Jul 01, 2023 | 1 pages | TM01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 17, 2023 with updates | 4 pages | CS01 | ||
Change of details for Wertheimer Uk Limited as a person with significant control on Nov 30, 2017 | 2 pages | PSC05 | ||
Who are the officers of TAG WORLDWIDE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CODRINGTON, Toby | Director | Poland Street Soho W1F 8PR London 1-5 England | England | English | 328817010001 | |||||||||
| MORGAN, Anna Marie | Director | Poland Street Soho W1F 8PR London 1-5 England | England | British | 130665420002 | |||||||||
| DUNCAN, William Grant | Secretary | St John's Lane EC1M 4NA London 29 England | British | 75956440002 | ||||||||||
| FRITSCH, Martin Thomas, Dr | Secretary | Avenue De L'Atlantique 12 FOREIGN Brussels 1150 Belgium | Austrian | 110714890001 | ||||||||||
| LI, Jane | Secretary | Ocean House The Ring RG12 1AN Bracknell Company Secretary Berkshire England | 204075240001 | |||||||||||
| EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
| EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire England |
| 204126410001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AGHOGHOVBIA, Frank | Director | Poland Street Soho W1F 8PR London 1-5 England | United Kingdom | British | 261215990001 | |||||||||
| APPEL, Frank | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | German | 125774440001 | ||||||||||
| BOECKEN, Bernd, Dr | Director | Kaiserstr. 16,Q Bruhl 50321 Germany | German | 128833140001 | ||||||||||
| BOECKEN, Bernd, Dr | Director | Kaiserstr. 16,Q Bruhl 50321 Germany | German | 128833140001 | ||||||||||
| COWARD, Richard Stanley | Director | Wells Street W1A 3AE London 55 England | United Kingdom | British | 199946190001 | |||||||||
| DAVEY, Conor James | Director | Poland Street W1F 8PR London 1-5 United Kingdom | United Kingdom | British | 168716980001 | |||||||||
| EDWARDS, Bruce Allan | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom | United Kingdom | American | 130277240001 | |||||||||
| ELLERTON, Daniel Robin | Director | 2 Leman Street E1 8FA London Aldgate Tower England | United Kingdom | British | 190567050001 | |||||||||
| GERDES, Juergen | Director | Am Berghang 11a FOREIGN Bonn 53229 Germany | German | 116247450001 | ||||||||||
| GRAHAM, Paul Harry | Director | Poland Street W1F 8PR London 1-5 United Kingdom | United Kingdom | Australian | 135634790002 | |||||||||
| GRIFFITHS, Timothy Philip | Director | Eastbourne Terrace W2 6LG London 10 United Kingdom | England | British | 9091580003 | |||||||||
| HOEFLING, Juergen Fraenki | Director | 4-8 Queensway CR0 4BD Croydon Surrey | German | 122572940001 | ||||||||||
| KASSLER, David Nicholas | Director | Poland Street Soho W1F 8PR London 1-5 England | England | British,American | 139908820007 | |||||||||
| KERSCHBAUMER, George, Dr | Director | Isabellastr. 19 Munchen 80798 | Austrian | 110792750001 | ||||||||||
| KNAPPIK, Klaus Michael | Director | Am Agnesstift 13 FOREIGN Bonn 53117 Germany | German | 110714840001 | ||||||||||
| LANGE, Juergen | Director | Von Stauffenberg Weg 5 Meckenheim 53340 Germany | German | 116247910001 | ||||||||||
| LARKIN, Eimear Ann | Director | Poland Street W1F 8PR London 1-5 England | England | Irish | 262851270001 | |||||||||
| MEECHAN, George | Director | 2 Leman Street E1 8FA London Aldgate Tower England | Usa | British | 130330460001 | |||||||||
| MORRIS, James Scott | Director | Poland Street Soho W1F 8PR London 1-5 England | England | British | 212771730001 | |||||||||
| NEAL, David James | Director | Poland Street Soho W1F 8PR London 1-5 England | United Kingdom | British | 311404940001 | |||||||||
| PETRAM, Hans Dieter, Dr | Director | Am Stadtwald 53 FOREIGN Bonn 53177 Germany | German | 112124140001 | ||||||||||
| SIMPSON-DENT, Jonathan Andrew | Director | Wells Street W1A 3AE London 55 England | United Kingdom | British | 121064970001 | |||||||||
| SMITH, Benedict James | Director | Wells Street W1A 3AE London 55 England | England | British | 75231110002 | |||||||||
| TROOD, Stuart Dudley | Director | 2 Leman Street E1 8FA London Aldgate Tower England | England | British | 138486040005 | |||||||||
| WALKER, Robert Malcolm | Director | Stockley House 130 Wilton Road SW1V 1LQ London | British | 58674570003 | ||||||||||
| WALLASCHEK, Ernst Gunter | Director | 4-8 Queensway CR0 4BD Croydon Surrey | Germany | German | 123556290001 | |||||||||
| WILLIAMS, Sean Mountford Graham | Director | 17 Fielding Road W14 0LL London | British | 29952810002 |
Who are the persons with significant control of TAG WORLDWIDE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dentsu International Holdings Limited | Jun 30, 2023 | Triton Street Regent's Place, NW1 3BF London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wertheimer Uk Limited | Nov 30, 2017 | Poland Street W1F 8PR London 1-5 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wertheimer Uk Limited | Nov 30, 2017 | Wells Street W1A 3AE London 55 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Stanley Coward | Apr 06, 2016 | Wells Street W1A 3AE London 55 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stuart Dudley Trood | Apr 06, 2016 | 2 Leman Street E1 8FA London Aldgate Tower England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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