TAG ACQUISITIONS LIMITED
Overview
Company Name | TAG ACQUISITIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06346620 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TAG ACQUISITIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TAG ACQUISITIONS LIMITED located?
Registered Office Address | 55 Wells Street W1A 3AE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TAG ACQUISITIONS LIMITED?
Company Name | From | Until |
---|---|---|
TAG ACQUISTION LIMITED | Aug 17, 2007 | Aug 17, 2007 |
What are the latest accounts for TAG ACQUISITIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for TAG ACQUISITIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a small company made up to Jun 30, 2019 | 15 pages | AA | ||
Director's details changed for Mr David Nicholas Kassler on Dec 01, 2019 | 2 pages | CH01 | ||
Termination of appointment of Benedict James Smith as a director on Sep 16, 2019 | 1 pages | TM01 | ||
Termination of appointment of Roger Stuart Howl as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Aug 17, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Nicholas Kassler as a director on Sep 06, 2019 | 2 pages | AP01 | ||
Appointment of Mr Frank Aghoghovbia as a director on Sep 06, 2019 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Andrew Simpson-Dent as a director on Jul 30, 2019 | 1 pages | TM01 | ||
Appointment of Mr Benedict James Smith as a director on Jul 30, 2019 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Jun 30, 2018 | 16 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Roger Stuart Howl as a director on Feb 25, 2019 | 2 pages | AP01 | ||
Termination of appointment of Stephen James Faulkner as a director on Feb 22, 2019 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Jun 30, 2017 | 16 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Aug 17, 2018 with no updates | 3 pages | CS01 | ||
Notification of Tag Equityco Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Appointment of Mr Jonathan Andrew Simpson-Dent as a director on Apr 01, 2018 | 2 pages | AP01 | ||
Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA to 55 Wells Street London W1A 3AE on Apr 09, 2018 | 1 pages | AD01 | ||
Cessation of Richard Stanley Coward as a person with significant control on Mar 15, 2018 | 1 pages | PSC07 | ||
Who are the officers of TAG ACQUISITIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AGHOGHOVBIA, Frank | Director | Wells Street W1A 3AE London 55 England | England | British | Group General Counsel | 262166480001 | ||||||||
KASSLER, David Nicholas | Director | Wells Street W1A 3AE London 55 England | England | British,American | Chief Executive Officer | 139908820007 | ||||||||
CHAMP, Nicholas John | Secretary | Coombe Cross Horsington BA8 0DD Templecombe Somerset | British | 63551790002 | ||||||||||
CUMMINS, Diarmuid | Secretary | Westfieldbury Westland Green SG11 2AL Little Hadham Hertfordshire | British | Director | 78791890003 | |||||||||
DUNCAN, William Grant | Secretary | Clerkenwell Road EC1M 5TA London 29 United Kingdom | 175501170001 | |||||||||||
DUNCAN, William Grant | Secretary | Clerkenwell Road EC1M 5TA London 29 United Kingdom | 174857070001 | |||||||||||
DUNCAN, William Grant | Secretary | Carrington Court Limburg Road SW11 1QG London 8 United Kingdom | 166512120001 | |||||||||||
JAMESON, Richard Morpeth | Secretary | Clerkenwell Road EC1M 5TA London 29 United Kingdom | 166592340001 | |||||||||||
JAMESON, Richard Morpeth | Secretary | Clerkenwell Road EC1M 5TA London 29 United Kingdom | British | Director | 13367160002 | |||||||||
LI, Jane | Secretary | Ocean House The Ring RG12 1AN Bracknell Company Secretary Berkshire England | 202673970001 | |||||||||||
EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
COWARD, Richard Stanley | Director | 2 Leman Street E1 8FA London Aldgate Tower England | United Kingdom | British | Cfo | 199946190001 | ||||||||
CUMMINS, Diarmuid | Director | Westfieldbury Westland Green SG11 2AL Little Hadham Hertfordshire | England | British | Director | 78791890003 | ||||||||
DAVEY, Conor James | Director | Clerkenwell Road EC1M 5TA London 29 United Kingdom | United Kingdom | British | Director | 168716980001 | ||||||||
FAULKNER, Stephen James | Director | Wells Street W1A 3AE London 55 England | England | Irish | Director | 190049190002 | ||||||||
HOWL, Roger Stuart | Director | Wells Street W1A 3AE London 55 England | England | British | Accountant | 199288360001 | ||||||||
JAMESON, Richard Morpeth | Director | Clerkenwell Road EC1M 5TA London 29 United Kingdom | United Kingdom | British | Director | 13367160002 | ||||||||
LATTIMORE, Andrea | Director | 2 Leman Street E1 8FA London Aldgate Tower England | England | British | Risk Director | 190074140001 | ||||||||
NUNN, Stephen Christopher Charles | Director | Clerkenwell Road EC1M 5TA London 29 United Kingdom | England | British | None | 162178820001 | ||||||||
PARISH, Stephen | Director | Clerkenwell Road EC1M 5TA London 29 United Kingdom | England | British | Ceo | 76442900001 | ||||||||
SIMPSON-DENT, Jonathan Andrew | Director | Wells Street W1A 3AE London 55 England | United Kingdom | British | Director | 121064970001 | ||||||||
SMITH, Benedict James | Director | Wells Street W1A 3AE London 55 England | England | British | Director | 75231110002 | ||||||||
THOMAS, Graham Daniel Medley | Director | 15 Coalecroft Road SW15 7LW London | British | Director | 124806020001 | |||||||||
TROOD, Stuart Dudley | Director | 2 Leman Street E1 8FA London Aldgate Tower England | England | British | Chief Financial Officer | 138486040005 | ||||||||
ZILLIG, Peter David | Director | 2 Leman Street E1 8FA London Aldgate Tower England | England | British | Ceo Tag Europe | 173236940001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
RIANTA PRIVATE EQUITY PARTNERSHIP LLP | Director | Morley House Acreman Street DT9 3NY Sherborne Dorset | 127442330001 |
Who are the persons with significant control of TAG ACQUISITIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Richard Stanley Coward | Aug 17, 2016 | 2 Leman Street E1 8FA London Aldgate Tower | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stuart Dudley Trood | Aug 17, 2016 | 2 Leman Street E1 8FA London Aldgate Tower | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Tag Equityco Limited | Apr 06, 2016 | Second Floor, Compass Centre Shedden Road 10338 KY11003 Grand Cayman C/O Equity Trust Company (Cayman) Limited Cayman Islands | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TAG ACQUISITIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Insurance assignment of keyman policies | Created On Dec 18, 2008 Delivered On Dec 23, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Steve parish policy number sp L0197785413DM £2,500,000.00 richard jameson policy number rj L0190747213DB £2,500,000.00 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Group debenture | Created On Jan 28, 2008 Delivered On Feb 02, 2008 | Satisfied | Amount secured All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever 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
| ||||
Transactions
|
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