UKBizDB.co.uk

TG ACQUISITIONS LIMITED

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

This company is commonly known as Tg Acquisitions Limited. The company was founded 9 years ago and was given the registration number 09613652. The firm's registered office is in LONDON. You can find them at 116 Upper Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TG ACQUISITIONS LIMITED
Company Number:09613652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:116 Upper Street, London, England, N1 1QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stockwell House, 13, High Street, Bruton, England, BA10 0AB

Director06 December 2021Active
Stockwell House, 13, High Street, Bruton, England, BA10 0AB

Director06 December 2021Active
33, Davies Street, London, England, W1K 4LR

Director22 February 2016Active
116, Upper Street, London, England, N1 1QP

Director22 February 2016Active
116, Upper Street, London, England, N1 1QP

Director22 February 2016Active
Swinesleys Farm, Hatchet Lane, Beaulieu, Brockenhurst, England, SO42 7WA

Director29 May 2015Active
217, Westbourne Grove, London, United Kingdom, W11 2SE

Director29 May 2015Active

People with Significant Control

Mr Iwan Wirth
Notified on:06 December 2021
Status:Active
Date of birth:May 1970
Nationality:Swiss
Country of residence:England
Address:Stockwell House, 13, High Street, Bruton, England, BA10 0AB
Nature of control:
  • Significant influence or control
Mrs Manuela Wirth-Hauser
Notified on:06 December 2021
Status:Active
Date of birth:May 1963
Nationality:Swiss
Country of residence:England
Address:Stockwell House, 13, High Street, Bruton, England, BA10 0AB
Nature of control:
  • Significant influence or control
South Audley Street Llp
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:116, Upper Street, London, England, N1 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type small.

Download
2023-08-17Incorporation

Memorandum articles.

Download
2023-08-17Resolution

Resolution.

Download
2023-08-09Capital

Capital allotment shares.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type small.

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download
2022-10-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-14Address

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

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-06Capital

Capital allotment shares.

Download
2021-09-08Accounts

Accounts with accounts type small.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.