TS&W GROUP SERVICES LIMITED

TS&W GROUP SERVICES LIMITED

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

    Company NameTS&W GROUP SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07401649
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TS&W GROUP SERVICES LIMITED?

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

    Where is TS&W GROUP SERVICES LIMITED located?

    Registered Office Address
    45 Gresham Street
    EC2V 7BG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TS&W GROUP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOWRY SERVICES LIMITEDJan 27, 2017Jan 27, 2017
    TILNEY SERVICES LIMITEDDec 20, 2016Dec 20, 2016
    DS ASLAN HOLDINGS LIMITEDOct 08, 2010Oct 08, 2010

    What are the latest accounts for TS&W GROUP SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for TS&W GROUP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Jul 05, 2023 with no updates

    3 pagesCS01

    Statement of capital on Jun 12, 2023

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Gavin Raymond White as a director on May 19, 2023

    2 pagesAP01

    Termination of appointment of Andrew Martin Baddeley as a director on May 19, 2023

    1 pagesTM01

    Termination of appointment of Charlotte Davies as a director on May 19, 2023

    1 pagesTM01

    Termination of appointment of Christopher Woodhouse as a director on May 19, 2023

    1 pagesTM01

    Appointment of Ms Zoe Preston as a director on May 19, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    13 pagesAA

    Appointment of Charlotte Davies as a director on Sep 21, 2022

    2 pagesAP01

    Termination of appointment of Nicola Claire Mitford-Slade as a director on Sep 21, 2022

    1 pagesTM01

    Change of details for Ashcourt Rowan Limited as a person with significant control on Jun 14, 2022

    2 pagesPSC05

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG

    1 pagesAD02

    Director's details changed for Mr Christopher Woodhouse on Jun 14, 2022

    2 pagesCH01

    Director's details changed for Mr Andrew Martin Baddeley on Jun 14, 2022

    2 pagesCH01

    Secretary's details changed for Mr Gavin Raymond White on Jun 14, 2022

    1 pagesCH03

    Director's details changed for Miss Nicola Claire Mitford-Slade on Jun 14, 2022

    2 pagesCH01

    Who are the officers of TS&W GROUP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Gavin Raymond
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    287112180001
    PRESTON, Zoe
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    EnglandBritish309457650001
    WHITE, Gavin Raymond
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish309457620001
    BELLAMY, Martin William
    Queen Victoria Street
    EC4N 4TR London
    60
    Secretary
    Queen Victoria Street
    EC4N 4TR London
    60
    177508290001
    GREGORY, Jacqueline Anne
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Secretary
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    197467840001
    HASAN, Rehana
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    Secretary
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    217666550001
    SAUNDERS, Deborah Ann
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    276008600001
    ADAMS, Paul James
    Lisbon Square
    LS1 4LY Leeds
    8
    England
    Director
    Lisbon Square
    LS1 4LY Leeds
    8
    England
    EnglandBritish161490290001
    BADDELEY, Andrew Martin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish82469460001
    BUSSEY, Michael Adrian
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    United Kingdom
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    United Kingdom
    United KingdomBritish52554700003
    COLEMAN, Lynn Rose
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    Director
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    UkBritish157013730001
    CRESSWELL-TURNER, Miles Marius
    103 Wigmore Street
    W1U 1QS London
    9th Floor, Nations House
    United Kingdom
    Director
    103 Wigmore Street
    W1U 1QS London
    9th Floor, Nations House
    United Kingdom
    EnglandBritish135272850001
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish300368290001
    DEVEY, Robert Alan
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish146956760001
    DOWNING, Wadham St. John
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish203301710001
    HALL, Peter Lindop
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish212005290001
    MITFORD-SLADE, Nicola Claire
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish276051890001
    MULLORD, Kathleen
    103 Wigmore Street
    W1U 1QS London
    9th Floor, Nations House
    United Kingdom
    Director
    103 Wigmore Street
    W1U 1QS London
    9th Floor, Nations House
    United Kingdom
    United KingdomSouth African118838430001
    POLIN, Jonathan Charles
    Queen Victoria Street
    EC4N 4TR London
    60
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    ScotlandBritish97840060003
    PORTEOUS, John Robert
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish166212270001
    REID, Donald William Sherret
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    Director
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    EnglandBritish212004930001
    SCOTT, Robert Avisson
    103 Wigmore Street
    W1U 1QS London
    9th Floor, Nations House
    Director
    103 Wigmore Street
    W1U 1QS London
    9th Floor, Nations House
    United KingdomBritish182834210001
    SHAW, Simon Andrew
    Lisbon Square
    LS1 4LY Leeds
    8
    England
    Director
    Lisbon Square
    LS1 4LY Leeds
    8
    England
    EnglandBritish87062650003
    SINCLAIR, Richard Harris
    Queen Victoria Street
    EC4N 4TR London
    60
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    EnglandBritish204668540001
    TAGLIABUE, Alfio
    Queen Victoria Street
    EC4N 4TR London
    60
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    United KingdomItalian76352220004
    WOODHOUSE, Christopher
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    EnglandBritish276089260002
    WOODHOUSE, Christopher
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    EnglandBritish238888480001
    WRIGHT, Paul Vernon
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish137936580001

    Who are the persons with significant control of TS&W GROUP SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    England
    Oct 10, 2017
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5406945
    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.
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5406945
    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 TS&W GROUP SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 04, 2015
    Delivered On Jun 11, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 11, 2015Registration of a charge (MR01)
    • Aug 16, 2016Satisfaction of a charge (MR04)

    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