TC BSG VALENTINE LIMITED

TC BSG VALENTINE LIMITED

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

    Company NameTC BSG VALENTINE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13849900
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TC BSG VALENTINE LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is TC BSG VALENTINE LIMITED located?

    Registered Office Address
    Lynton House
    7-12 Tavistock Square
    WC1H 9BQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TC BSG VALENTINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TC ACCOUNTANTS 012 LIMITEDJan 14, 2022Jan 14, 2022

    What are the latest accounts for TC BSG VALENTINE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TC BSG VALENTINE LIMITED?

    Last Confirmation Statement Made Up ToJan 14, 2026
    Next Confirmation Statement DueJan 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2025
    OverdueNo

    What are the latest filings for TC BSG VALENTINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 14, 2025 with updates

    8 pagesCS01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    12 pagesMA

    Statement of capital following an allotment of shares on Nov 14, 2024

    • Capital: GBP 9.97
    5 pagesSH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    12 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 14, 2024 with updates

    7 pagesCS01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name 29/09/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Sep 29, 2023

    • Capital: GBP 9.96
    7 pagesSH01

    Statement of capital following an allotment of shares on Sep 29, 2023

    • Capital: GBP 5.64
    3 pagesSH01

    Change of details for Tc Group Holdings Limited as a person with significant control on Sep 29, 2023

    2 pagesPSC05

    Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on Oct 04, 2023

    1 pagesAD01

    Certificate of change of name

    Company name changed tc accountants 012 LIMITED\certificate issued on 03/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 03, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 29, 2023

    RES15

    Appointment of Mr Athanasios Manoli Athanasiou as a director on Sep 29, 2023

    2 pagesAP01

    Appointment of Mr Nelson Colaco as a director on Sep 29, 2023

    2 pagesAP01

    Appointment of Mr Melvyn Gandz as a director on Sep 29, 2023

    2 pagesAP01

    Appointment of Mr David Leslie Lee as a director on Sep 29, 2023

    2 pagesAP01

    Appointment of Mr Modestinos Nicolaou as a director on Sep 29, 2023

    2 pagesAP01

    Appointment of Mr Neal Patel as a director on Sep 29, 2023

    2 pagesAP01

    Appointment of Mr Simon Clive Poluck as a director on Sep 29, 2023

    2 pagesAP01

    Appointment of Mr Adam Elliot Hecht as a director on Sep 29, 2023

    2 pagesAP01

    Termination of appointment of Richard Adam Keyes as a director on Sep 29, 2023

    1 pagesTM01

    Who are the officers of TC BSG VALENTINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATHANASIOU, Athanasios Manoli
    7-12 Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    Director
    7-12 Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    EnglandBritishChartered Accountant135798750001
    COLACO, Nelson
    7-12 Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    Director
    7-12 Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    EnglandBritishChartered Accountant189917530001
    GANDZ, Melvyn
    7-12 Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    Director
    7-12 Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    EnglandBritishChartered Accountant72056290004
    HECHT, Adam Elliot
    7-12 Tavistock
    WC1H 9BQ London
    Lynton House
    England
    Director
    7-12 Tavistock
    WC1H 9BQ London
    Lynton House
    England
    EnglandBritishChartered Accountant313982220001
    LEE, David Leslie
    7-12 Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    Director
    7-12 Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    EnglandBritishChartered Accountant141836270001
    NICOLAOU, Modestinos
    7-12 Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    Director
    7-12 Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    EnglandBritishAccountant237000060001
    PATEL, Neal
    7-12 Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    Director
    7-12 Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    EnglandBritishChartered Accountant314258410001
    POLUCK, Simon Clive
    7-12 Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    Director
    7-12 Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    EnglandBritishAccountant88681400002
    SHARMA, Hanish
    Alders Close
    HA8 9QQ Edgware
    2
    England
    Director
    Alders Close
    HA8 9QQ Edgware
    2
    England
    EnglandBritishChartered Accountant313720160001
    BARTHOLOMEW, Grant David
    Northarbour Road
    Cosham
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    Hampshire
    United Kingdom
    Director
    Northarbour Road
    Cosham
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    Hampshire
    United Kingdom
    United KingdomBritishDirector257624810001
    KEYES, Richard Adam
    Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    3
    Portsmouth
    United Kingdom
    Director
    Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    3
    Portsmouth
    United Kingdom
    United KingdomBritishDirector216771170001

    Who are the persons with significant control of TC BSG VALENTINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shoreham Road
    Upper Beeding
    BN44 3TN Steyning
    The Courtyard
    West Sussex
    United Kingdom
    Jan 14, 2022
    Shoreham Road
    Upper Beeding
    BN44 3TN Steyning
    The Courtyard
    West Sussex
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11251664
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.

    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