This company is commonly known as Td United Kingdom Acquisition Limited. The company was founded 21 years ago and was given the registration number 04603099. The firm's registered office is in BASINGSTOKE. You can find them at Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | TD UNITED KINGDOM ACQUISITION LIMITED |
---|---|---|
Company Number | : | 04603099 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2002 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB | Director | 26 January 2021 | Active |
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB | Director | 14 February 2024 | Active |
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB | Director | 27 September 2023 | Active |
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB | Director | 31 March 2020 | Active |
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB | Director | 31 August 2021 | Active |
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB | Director | 23 March 2015 | Active |
Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, RG24 8WQ | Secretary | 01 February 2018 | Active |
28 Woodhill Rise, Cookridge, Leeds, LS16 7DB | Secretary | 13 August 2004 | Active |
Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, England, RG24 8WQ | Secretary | 01 March 2006 | Active |
Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, England, RG24 8WQ | Secretary | 13 November 2013 | Active |
5 Alcot Close, Crowthorne, RG45 7NE | Secretary | 25 February 2004 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 28 November 2002 | Active |
Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, RG24 8WQ | Director | 31 January 2016 | Active |
Chemin De Sus-Craux 10a, Ch - 1166 Perroy, Switzerland, | Director | 01 March 2006 | Active |
28 Woodhill Rise, Cookridge, Leeds, LS16 7DB | Director | 25 February 2004 | Active |
Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, England, RG24 8WQ | Director | 04 February 2003 | Active |
Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, RG24 8WQ | Director | 03 June 2015 | Active |
Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, England, RG24 8WQ | Director | 01 June 2007 | Active |
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB | Director | 31 March 2020 | Active |
Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, England, RG24 8WQ | Director | 04 February 2003 | Active |
Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, RG24 8WQ | Director | 01 February 2018 | Active |
2020 Brightwaters Boulevard, St Petersburg, Usa, FOREIGN | Director | 04 February 2003 | Active |
Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, RG24 8WQ | Director | 12 December 2005 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Nominee Director | 28 November 2002 | Active |
125 Fleet Road, Cove, Farnborough, GU14 9RE | Director | 25 February 2004 | Active |
Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, England, RG24 8WQ | Director | 30 September 2013 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 28 November 2002 | Active |
Td Synnex Uk Finance Limited | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Maplewood, Crockford Lane, Basingstoke, United Kingdom, RG24 8YB |
Nature of control | : |
|
Tech Data Corp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | Tech Data Corporation, 5350 Tech Data Drive, Clearwater, Usa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-09 | Accounts | Accounts with accounts type full. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Change of name | Certificate change of name company. | Download |
2022-11-23 | Accounts | Accounts with accounts type full. | Download |
2022-10-17 | Address | Change registered office address company with date old address new address. | Download |
2022-08-19 | Accounts | Change account reference date company current shortened. | Download |
2022-04-13 | Officers | Second filing of director appointment with name. | Download |
2021-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-02 | Accounts | Accounts with accounts type full. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.