UKBizDB.co.uk

BW TGW HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bw Tgw Holdings Limited. The company was founded 6 years ago and was given the registration number 11340230. The firm's registered office is in LEEDS. You can find them at Central Square 5th Floor, 29 Wellington Street, Leeds, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BW TGW HOLDINGS LIMITED
Company Number:11340230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Central Square 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Square, 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL

Director31 July 2020Active
Central Square, 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL

Director16 April 2020Active
Central Square, 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL

Director14 June 2019Active
Clough Bank Works, Downgate Drive, Carlisle Street East, Sheffield, United Kingdom, S4 8BT

Director01 May 2018Active
Central Square, 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL

Director01 May 2018Active
Central Square, 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL

Director01 May 2018Active

People with Significant Control

Charles Miller
Notified on:01 May 2018
Status:Active
Date of birth:May 1961
Nationality:American
Country of residence:United States
Address:One Liberty Plaza, 52nd Floor, New York, United States, 10006
Nature of control:
  • Voting rights 25 to 50 percent as firm
Adam Blumenthal
Notified on:01 May 2018
Status:Active
Date of birth:May 1961
Nationality:American
Country of residence:United States
Address:One Liberty Plaza, 52nd Floor, New York, United States, 10006
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr Michael Ranson
Notified on:01 May 2018
Status:Active
Date of birth:December 1972
Nationality:American
Country of residence:United States
Address:One Liberty Plaza, 52nd Floor, New York, United States, 10006
Nature of control:
  • Voting rights 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type group.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type group.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type group.

Download
2021-07-11Accounts

Accounts with accounts type group.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-01-08Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type group.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-09-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.