TARGET TG INVESTMENTS LIMITED

TARGET TG INVESTMENTS LIMITED

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

    Company NameTARGET TG INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07876029
    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 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 AddressNo

    What were the previous names of TARGET TG INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBIN TG INVESTMENTS LIMITEDDec 08, 2011Dec 08, 2011

    What are the latest accounts for TARGET TG INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for TARGET TG INVESTMENTS 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)

    Full accounts made up to Mar 31, 2020

    17 pagesAA

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 08, 2020 with updates

    4 pagesCS01

    Statement of capital on Apr 14, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Ian David Larkin as a director on Dec 31, 2019

    1 pagesTM01

    Confirmation statement made on Dec 08, 2019 with updates

    4 pagesCS01

    Change of details for Target Topco Limited as a person with significant control on Aug 09, 2019

    2 pagesPSC05

    Full accounts made up to Mar 31, 2019

    15 pagesAA

    Confirmation statement made on Dec 08, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    16 pagesAA

    Satisfaction of charge 1 in full

    7 pagesMR04

    Confirmation statement made on Dec 08, 2017 with no updates

    3 pagesCS01

    Termination of appointment of William Michael Alley as a director on Jul 31, 2017

    1 pagesTM01

    Termination of appointment of William Michael Alley as a director on Jul 31, 2017

    1 pagesTM01

    Current accounting period extended from Dec 31, 2017 to Mar 31, 2018

    1 pagesAA01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Termination of appointment of Dafydd Llywelyn Bebb as a secretary on May 16, 2017

    1 pagesTM02

    Confirmation statement made on Dec 08, 2016 with updates

    5 pagesCS01

    Termination of appointment of Steven Andrew Robertson as a director on Dec 08, 2016

    1 pagesTM01

    Who are the officers of TARGET TG INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGARWAL, Vivek Satish
    Grafton Gate East
    MK9 1AQ Milton Keynes
    401
    England
    Director
    Grafton Gate East
    MK9 1AQ Milton Keynes
    401
    England
    IndiaIndian213206380001
    BYRNE, Patrick Michael
    Cowbridge Road East
    CF11 9AU Cardiff
    Targaet House
    S Glamorgan
    United Kingdom
    Director
    Cowbridge Road East
    CF11 9AU Cardiff
    Targaet House
    S Glamorgan
    United Kingdom
    United KingdomBritish127876200001
    BEBB, Dafydd Llywelyn
    Imperial Way
    NP10 8UH Newport
    Imperial House
    Wales
    Secretary
    Imperial Way
    NP10 8UH Newport
    Imperial House
    Wales
    188310550001
    JENKINS, Philip
    5-19 Cowbridge Road East
    Castlebridge
    CF11 9AU Cardiff
    Target House
    Wales
    Secretary
    5-19 Cowbridge Road East
    Castlebridge
    CF11 9AU Cardiff
    Target House
    Wales
    British167463170001
    ALLEY, William Michael
    Cowbridge Road East
    CF11 9AU Cardiff
    Target House
    S Glamorgan
    Director
    Cowbridge Road East
    CF11 9AU Cardiff
    Target House
    S Glamorgan
    EnglandBritish186347120001
    HAWKINS, David Grant
    5-19 Cowbridge Road East
    Castlebridge
    CF11 9AU Cardiff
    Target House
    Director
    5-19 Cowbridge Road East
    Castlebridge
    CF11 9AU Cardiff
    Target House
    WalesBritish6114280002
    HEATH, David William
    5-19 Cowbridge Road East
    Castlebridge
    CF11 9AU Cardiff
    Target House
    Wales
    Director
    5-19 Cowbridge Road East
    Castlebridge
    CF11 9AU Cardiff
    Target House
    Wales
    United KingdomBritish167458300001
    HOUGHTON, Richard Alexander
    Cowbridge Road East
    CF11 9AU Cardiff
    Target House
    S Glamorgan
    Director
    Cowbridge Road East
    CF11 9AU Cardiff
    Target House
    S Glamorgan
    EnglandIrish119279790003
    HUNT, John
    Cowbridge Road East
    CF11 9AU Cardiff
    Target House
    S Glamorgan
    Director
    Cowbridge Road East
    CF11 9AU Cardiff
    Target House
    S Glamorgan
    EnglandBritish176403430001
    LARKIN, Ian David, Mr.
    Cowbridge Road East
    CF11 9AU Cardiff
    Target House
    S Glamorgan
    Director
    Cowbridge Road East
    CF11 9AU Cardiff
    Target House
    S Glamorgan
    EnglandIrish187338620001
    MADOUROS, Peter
    Bishopsgate
    EC2M 3UR London
    135
    United Kingdom
    Director
    Bishopsgate
    EC2M 3UR London
    135
    United Kingdom
    United KingdomAmerican165167640001
    ROBERTSON, Steven Andrew
    Cowbridge Road East
    CF11 9AU Cardiff
    Target House
    S Glamorgan
    Director
    Cowbridge Road East
    CF11 9AU Cardiff
    Target House
    S Glamorgan
    EnglandBritish201552830001
    RUDOLF, James De Montjoie
    5-19 Cowbridge Road East
    Castlebridge
    CF11 9AU Cardiff
    Target House
    Wales
    Director
    5-19 Cowbridge Road East
    Castlebridge
    CF11 9AU Cardiff
    Target House
    Wales
    WalesBritish134487640001
    SCOTT, James William
    Cowbridge Road East
    CF11 9AU Cardiff
    Target House
    S Glamorgan
    Director
    Cowbridge Road East
    CF11 9AU Cardiff
    Target House
    S Glamorgan
    United KingdomBritish137693960001
    SCOTT, James William
    Bishopsgate
    EC2M 3UR London
    135
    United Kingdom
    Director
    Bishopsgate
    EC2M 3UR London
    135
    United Kingdom
    United KingdomBritish137693960001
    SNOW, James Robert Ballintine
    5-19 Cowbridge Road East
    Castlebridge
    CF11 9AU Cardiff
    Target House
    Wales
    Director
    5-19 Cowbridge Road East
    Castlebridge
    CF11 9AU Cardiff
    Target House
    Wales
    United KingdomBritish245145750001
    TARLING, James Joseph
    Bishopsgate
    EC2M 3UR London
    135
    United Kingdom
    Director
    Bishopsgate
    EC2M 3UR London
    135
    United Kingdom
    EnglandBritish165167630001

    Who are the persons with significant control of TARGET TG INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tech Mahindra Fintech Holding Limited
    Grafton Gate East
    MK9 1AQ Milton Keynes
    401
    England
    Apr 06, 2016
    Grafton Gate East
    MK9 1AQ Milton Keynes
    401
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number07956530
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TARGET TG INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Robin Holding Sarl
    Transactions
    • Mar 19, 2012Registration of a charge (MG01)
    • Oct 12, 2015Satisfaction of a charge (MR04)
    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
    • Robin Holding Sarl
    Transactions
    • Mar 19, 2012Registration of a charge (MG01)
    • Oct 12, 2015Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 15, 2012Registration of a charge (MG01)
    • Jul 26, 2018Satisfaction 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