TC BSG VALENTINE LIMITED
Overview
Company Name | TC BSG VALENTINE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13849900 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TC BSG VALENTINE LIMITED?
Company Name | From | Until |
---|---|---|
TC ACCOUNTANTS 012 LIMITED | Jan 14, 2022 | Jan 14, 2022 |
What are the latest accounts for TC BSG VALENTINE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TC BSG VALENTINE LIMITED?
Last Confirmation Statement Made Up To | Jan 14, 2026 |
---|---|
Next Confirmation Statement Due | Jan 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 14, 2025 |
Overdue | No |
What are the latest filings for TC BSG VALENTINE LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 14, 2025 with updates | 8 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 14, 2024
| 5 pages | SH01 | ||||||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||||||||||||||
legacy | 48 pages | PARENT_ACC | ||||||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||||||
Confirmation statement made on Jan 14, 2024 with updates | 7 pages | CS01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 29, 2023
| 7 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 29, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Change of details for Tc Group Holdings Limited as a person with significant control on Sep 29, 2023 | 2 pages | PSC05 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Certificate of change of name Company name changed tc accountants 012 LIMITED\certificate issued on 03/10/23 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Athanasios Manoli Athanasiou as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Nelson Colaco as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Melvyn Gandz as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr David Leslie Lee as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Modestinos Nicolaou as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Neal Patel as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Simon Clive Poluck as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Adam Elliot Hecht as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Richard Adam Keyes as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Who are the officers of TC BSG VALENTINE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATHANASIOU, Athanasios Manoli | Director | 7-12 Tavistock Square WC1H 9BQ London Lynton House England | England | British | Chartered Accountant | 135798750001 | ||||
COLACO, Nelson | Director | 7-12 Tavistock Square WC1H 9BQ London Lynton House England | England | British | Chartered Accountant | 189917530001 | ||||
GANDZ, Melvyn | Director | 7-12 Tavistock Square WC1H 9BQ London Lynton House England | England | British | Chartered Accountant | 72056290004 | ||||
HECHT, Adam Elliot | Director | 7-12 Tavistock WC1H 9BQ London Lynton House England | England | British | Chartered Accountant | 313982220001 | ||||
LEE, David Leslie | Director | 7-12 Tavistock Square WC1H 9BQ London Lynton House England | England | British | Chartered Accountant | 141836270001 | ||||
NICOLAOU, Modestinos | Director | 7-12 Tavistock Square WC1H 9BQ London Lynton House England | England | British | Accountant | 237000060001 | ||||
PATEL, Neal | Director | 7-12 Tavistock Square WC1H 9BQ London Lynton House England | England | British | Chartered Accountant | 314258410001 | ||||
POLUCK, Simon Clive | Director | 7-12 Tavistock Square WC1H 9BQ London Lynton House England | England | British | Accountant | 88681400002 | ||||
SHARMA, Hanish | Director | Alders Close HA8 9QQ Edgware 2 England | England | British | Chartered Accountant | 313720160001 | ||||
BARTHOLOMEW, Grant David | Director | Northarbour Road Cosham PO6 3TH Portsmouth 3 Acorn Business Centre Hampshire United Kingdom | United Kingdom | British | Director | 257624810001 | ||||
KEYES, Richard Adam | Director | Acorn Business Centre Northarbour Road PO6 3TH Cosham 3 Portsmouth United Kingdom | United Kingdom | British | Director | 216771170001 |
Who are the persons with significant control of TC BSG VALENTINE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tc Group Holdings Limited | Jan 14, 2022 | Shoreham Road Upper Beeding BN44 3TN Steyning The Courtyard West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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