UKBizDB.co.uk

TARGUS GROUP (UK) LIMITED

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

This company is commonly known as Targus Group (uk) Limited. The company was founded 29 years ago and was given the registration number 02989548. The firm's registered office is in LONDON. You can find them at Tricor Suite 4th Floor, 50 Mark Lane, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TARGUS GROUP (UK) LIMITED
Company Number:02989548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Tricor Suite 4th Floor, 50 Mark Lane, London, EC3R 7QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director31 July 2017Active
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director01 March 2024Active
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director22 February 2016Active
23 Broom Road, Teddington, TW11 9PG

Secretary03 September 2001Active
27091 Glenariff Lane, San Juan, Capistrano, Usa, CA92675

Secretary18 November 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 November 1994Active
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director14 August 2020Active
5, New Square, Bedfont Lakes Office Park, Feltham, United Kingdom, TW14 8HA

Director31 October 2008Active
8 Royal Saint George, Newport Beach, Usa,

Director09 July 2000Active
Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR

Director22 February 2016Active
Flat 1 41 Thornbury Road, Isleworth, TW7 4LE

Director30 April 2004Active
34 Stag Lane Greenwich, Connecticut 06381, Usa,

Director17 January 1996Active
23 Broom Road, Teddington, TW11 9PG

Director18 November 1994Active
27091 Glenariff Lane, San Juan, Capistrano, Usa, CA92675

Director18 November 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 November 1994Active
Targus, 1211 N. Miller St., Anaheim, United States, 92806

Director20 June 2016Active
26 Palomino, Coto De Caza, Usa,

Director09 July 2008Active

People with Significant Control

Mr Jason Mudrick
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:American
Country of residence:United States
Address:C/O Mudrick Capital Management L.P., 527 Madison Avenue, New York, United States, 10013
Nature of control:
  • Significant influence or control
Targus International Holdco (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 5, 7th Floor, London, United Kingdom, SW1H 0DB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Appoint person director company with name date.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-01-23Incorporation

Memorandum articles.

Download
2024-01-23Resolution

Resolution.

Download
2024-01-23Capital

Capital variation of rights attached to shares.

Download
2024-01-23Capital

Capital name of class of shares.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-09Address

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

Download
2023-03-10Accounts

Change account reference date company current extended.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Accounts

Accounts with accounts type full.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Accounts

Accounts with accounts type full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.