TARGET TG INVESTMENTS LIMITED
Overview
| Company Name | TARGET TG INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07876029 |
| 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 TARGET TG INVESTMENTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TARGET TG INVESTMENTS LIMITED located?
| Registered Office Address | Target House Cowbridge Road East CF11 9AU Cardiff S Glamorgan |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TARGET TG INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROBIN TG INVESTMENTS LIMITED | Dec 08, 2011 | Dec 08, 2011 |
What are the latest accounts for TARGET TG INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for TARGET TG INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Full accounts made up to Mar 31, 2020 | 17 pages | AA | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 08, 2020 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Apr 14, 2020
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Ian David Larkin as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Target Topco Limited as a person with significant control on Aug 09, 2019 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 16 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 7 pages | MR04 | ||||||||||
Confirmation statement made on Dec 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of William Michael Alley as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Michael Alley as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Termination of appointment of Dafydd Llywelyn Bebb as a secretary on May 16, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Steven Andrew Robertson as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of TARGET TG INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AGARWAL, Vivek Satish | Director | Grafton Gate East MK9 1AQ Milton Keynes 401 England | India | Indian | 213206380001 | |||||
| BYRNE, Patrick Michael | Director | Cowbridge Road East CF11 9AU Cardiff Targaet House S Glamorgan United Kingdom | United Kingdom | British | 127876200001 | |||||
| BEBB, Dafydd Llywelyn | Secretary | Imperial Way NP10 8UH Newport Imperial House Wales | 188310550001 | |||||||
| JENKINS, Philip | Secretary | 5-19 Cowbridge Road East Castlebridge CF11 9AU Cardiff Target House Wales | British | 167463170001 | ||||||
| ALLEY, William Michael | Director | Cowbridge Road East CF11 9AU Cardiff Target House S Glamorgan | England | British | 186347120001 | |||||
| HAWKINS, David Grant | Director | 5-19 Cowbridge Road East Castlebridge CF11 9AU Cardiff Target House | Wales | British | 6114280002 | |||||
| HEATH, David William | Director | 5-19 Cowbridge Road East Castlebridge CF11 9AU Cardiff Target House Wales | United Kingdom | British | 167458300001 | |||||
| HOUGHTON, Richard Alexander | Director | Cowbridge Road East CF11 9AU Cardiff Target House S Glamorgan | England | Irish | 119279790003 | |||||
| HUNT, John | Director | Cowbridge Road East CF11 9AU Cardiff Target House S Glamorgan | England | British | 176403430001 | |||||
| LARKIN, Ian David, Mr. | Director | Cowbridge Road East CF11 9AU Cardiff Target House S Glamorgan | England | Irish | 187338620001 | |||||
| MADOUROS, Peter | Director | Bishopsgate EC2M 3UR London 135 United Kingdom | United Kingdom | American | 165167640001 | |||||
| ROBERTSON, Steven Andrew | Director | Cowbridge Road East CF11 9AU Cardiff Target House S Glamorgan | England | British | 201552830001 | |||||
| RUDOLF, James De Montjoie | Director | 5-19 Cowbridge Road East Castlebridge CF11 9AU Cardiff Target House Wales | Wales | British | 134487640001 | |||||
| SCOTT, James William | Director | Cowbridge Road East CF11 9AU Cardiff Target House S Glamorgan | United Kingdom | British | 137693960001 | |||||
| SCOTT, James William | Director | Bishopsgate EC2M 3UR London 135 United Kingdom | United Kingdom | British | 137693960001 | |||||
| SNOW, James Robert Ballintine | Director | 5-19 Cowbridge Road East Castlebridge CF11 9AU Cardiff Target House Wales | United Kingdom | British | 245145750001 | |||||
| TARLING, James Joseph | Director | Bishopsgate EC2M 3UR London 135 United Kingdom | England | British | 165167630001 |
Who are the persons with significant control of TARGET TG INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tech Mahindra Fintech Holding Limited | Apr 06, 2016 | Grafton Gate East MK9 1AQ Milton Keynes 401 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TARGET TG INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over shares | Created On Feb 29, 2012 Delivered On Mar 19, 2012 | Satisfied | Amount secured All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all of the rights in the shares see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 29, 2012 Delivered On Mar 19, 2012 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest and benefit from time to time present and future in to under and in respect of all specific contracts and specific insurances see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of shares | Created On Feb 29, 2012 Delivered On Mar 15, 2012 | Satisfied | Amount secured All monies due or to become due from the borrower to the chargee on any account whatsoever | |
Short particulars All stock, shares, bonds, debentures, debenture stock, loan stock, unit trust investments, certificates of deposit and other securities of any description see image 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