UKBizDB.co.uk

TAG TOPCO LIMITED

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

This company is commonly known as Tag Topco Limited. The company was founded 13 years ago and was given the registration number 07535335. The firm's registered office is in LONDON. You can find them at 1-5 Poland Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TAG TOPCO LIMITED
Company Number:07535335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2011
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:1-5 Poland Street, London, England, W1F 8PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-5, Poland Street, London, England, W1F 8PR

Director27 July 2023Active
29, St John's Lane, London, England, EC1M 4NA

Secretary18 February 2011Active
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
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director18 February 2011Active
Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director04 August 2015Active
1-5, Poland Street, London, W1F 8PR

Director01 January 2013Active
1-5, Poland Street, London, England, W1F 8PR

Director24 February 2020Active
1-5, Poland Street, London, W1F 8PR

Director06 July 2011Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director18 February 2011Active
55, Wells Street, London, England, W1A 3AE

Director30 July 2019Active
1-5, Poland Street, London, W1F 8PR

Director06 July 2011Active
Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director06 August 2014Active
29, St John's Lane, London, England, EC1M 4NA

Director31 May 2013Active
55, Wells Street, London, England, W1A 3AE

Director08 May 2017Active
1-5, Poland Street, London, W1F 8PR

Director06 July 2011Active
55, Wells Street, London, England, W1A 3AE

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

Director30 July 2019Active
Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director06 July 2011Active
29, St John's Lane, London, England, EC1M 4NA

Director31 May 2013Active

People with Significant Control

Mr Jonathan Andrew Simpson-Dent
Notified on:01 April 2018
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:55, Wells Street, London, England, W1A 3AE
Nature of control:
  • Significant influence or control
Mr Paul Richard Oldfield
Notified on:08 May 2017
Status:Active
Nationality:British
Country of residence:England
Address:55, Wells Street, London, England, W1A 3AE
Nature of control:
  • Significant influence or control
Mr Richard Stanley Coward
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Aldgate Tower, 2 Leman Street, London, England, E1 8FA
Nature of control:
  • Significant influence or control
Mr Stuart Dudley Trood
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Aldgate Tower, 2 Leman Street, London, England, E1 8FA
Nature of control:
  • Significant influence or control
Ms Andrea Lattimore
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Aldgate Tower, 2 Leman Street, London, England, E1 8FA
Nature of control:
  • Significant influence or control
Williams Lea Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:55, Wells Street, London, England, W1A 3AE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Gazette

Gazette notice compulsory.

Download
2023-10-01Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Second filing of director appointment with name.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-07-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-21Accounts

Legacy.

Download
2023-06-28Other

Legacy.

Download
2023-06-28Other

Legacy.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-31Other

Legacy.

Download
2022-08-31Accounts

Legacy.

Download
2022-08-31Other

Legacy.

Download
2022-08-31Other

Legacy.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-10Other

Legacy.

Download
2021-10-19Accounts

Legacy.

Download
2021-10-19Other

Legacy.

Download
2021-03-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-15Other

Legacy.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Legacy.

Download
2021-01-10Other

Legacy.

Download
2020-10-30Address

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

Download

Copyright © 2024. All rights reserved.