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..
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 | : |
|
Registered Address | : | Tricor Suite 4th Floor, 50 Mark Lane, London, EC3R 7QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB | Director | 31 July 2017 | Active |
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB | Director | 01 March 2024 | Active |
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB | Director | 22 February 2016 | Active |
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB | Director | 14 August 2020 | Active |
5, New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA | Director | 25 January 2010 | Active |
5, New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA | Director | 25 January 2010 | Active |
Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR | Director | 22 February 2016 | Active |
Targus, 1211 N. Miller Street, Anaheim, United States, 92806 | Director | 20 June 2016 | Active |
5, New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA | Director | 25 January 2010 | Active |
5, New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA | Director | 25 January 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2024-01-22 | Capital | Capital allotment shares. | Download |
2023-10-09 | Address | Change registered office address company with date old address new address. | Download |
2023-03-10 | Accounts | Change account reference date company current extended. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-08 | Accounts | Accounts with accounts type full. | Download |
2022-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-09 | Accounts | Accounts with accounts type full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type full. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2021-06-02 | Gazette | Gazette filings brought up to date. | Download |
2021-05-18 | Gazette | Gazette notice compulsory. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Gazette | Gazette filings brought up to date. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.