UKBizDB.co.uk

TARGUS INTERNATIONAL HOLDCO (UK) LIMITED

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

This company is commonly known as Targus International Holdco (uk) Limited. The company was founded 14 years ago and was given the registration number 07135312. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:TARGUS INTERNATIONAL HOLDCO (UK) LIMITED
Company Number:07135312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

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

Director25 January 2010Active
5, New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Director25 January 2010Active
Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR

Director22 February 2016Active
Targus, 1211 N. Miller Street, Anaheim, United States, 92806

Director20 June 2016Active
5, New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Director25 January 2010Active
5, New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Director25 January 2010Active

People with Significant Control

B. Riley Financial, Inc.
Notified on:18 October 2022
Status:Active
Country of residence:United States
Address:11100, Santa Monica Blvd., Suite 800, Los Angeles, United States, 90028
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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, 6th Floor, New York, United States, 10013
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 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
2024-01-22Capital

Capital allotment shares.

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
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Accounts

Accounts with accounts type full.

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
2022-02-09Accounts

Accounts with accounts type full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type full.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-06-02Gazette

Gazette filings brought up to date.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Gazette

Gazette filings brought up to date.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-09-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.