UKBizDB.co.uk

TAG ACQUISITIONS LIMITED

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

This company is commonly known as Tag Acquisitions Limited. The company was founded 17 years ago and was given the registration number 06346620. The firm's registered office is in LONDON. You can find them at 55 Wells Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TAG ACQUISITIONS LIMITED
Company Number:06346620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 August 2007
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:55 Wells Street, London, England, W1A 3AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Wells Street, London, England, W1A 3AE

Director06 September 2019Active
55, Wells Street, London, England, W1A 3AE

Director06 September 2019Active
Coombe Cross, Horsington, Templecombe, BA8 0DD

Secretary23 January 2008Active
Westfieldbury, Westland Green, Little Hadham, SG11 2AL

Secretary17 August 2007Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Secretary31 December 2012Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Secretary31 December 2012Active
8, Carrington Court, Limburg Road, London, United Kingdom, SW11 1QG

Secretary01 February 2012Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Secretary09 February 2012Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Secretary29 January 2008Active
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN

Secretary04 November 2015Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Corporate Secretary01 January 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 August 2007Active
Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director04 August 2015Active
Westfieldbury, Westland Green, Little Hadham, SG11 2AL

Director17 August 2007Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Director19 November 2012Active
55, Wells Street, London, England, W1A 3AE

Director15 March 2018Active
55, Wells Street, London, England, W1A 3AE

Director25 February 2019Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Director29 January 2008Active
Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director06 August 2014Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Director31 May 2013Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Director29 January 2008Active
Morley House, Acreman Street, Sherborne, DT9 3NY

Director22 January 2008Active
55, Wells Street, London, England, W1A 3AE

Director01 April 2018Active
55, Wells Street, London, England, W1A 3AE

Director30 July 2019Active
15 Coalecroft Road, London, SW15 7LW

Director17 August 2007Active
Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director19 November 2012Active
Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director31 May 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 August 2007Active

People with Significant Control

Mr Richard Stanley Coward
Notified on:17 August 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:Aldgate Tower, 2 Leman Street, London, E1 8FA
Nature of control:
  • Significant influence or control as trust
Mr Stuart Dudley Trood
Notified on:17 August 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:Aldgate Tower, 2 Leman Street, London, E1 8FA
Nature of control:
  • Significant influence or control
Tag Equityco Limited
Notified on:06 April 2016
Status:Active
Country of residence:Cayman Islands
Address:C/O Equity Trust Company (Cayman) Limited, Second Floor, Compass Centre, Grand Cayman, Cayman Islands, KY11003
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.