UKBizDB.co.uk

TGFM DEBTCO LIMITED

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

This company is commonly known as Tgfm Debtco Limited. The company was founded 4 years ago and was given the registration number 12517600. The firm's registered office is in LONDON. You can find them at 5th Floor, 24 Old Bond Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TGFM DEBTCO LIMITED
Company Number:12517600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Secretary25 January 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director20 March 2020Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director20 March 2020Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, KT13 8AL

Corporate Secretary13 March 2020Active
5th Floor, 24 Old Bond Street, London, W1S 4AW

Director13 March 2020Active
5th Floor, 24 Old Bond Street, London, W1S 4AW

Director13 March 2020Active
5th Floor, 24 Old Bond Street, London, England, W1S 4AW

Corporate Director13 March 2020Active

People with Significant Control

Hw Directors Limited
Notified on:04 August 2020
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control
Gold Round Limited
Notified on:13 March 2020
Status:Active
Address:5th Floor, 24 Old Bond Street, London, W1S 4AW
Nature of control:
  • Significant influence or control
Rloans Llp
Notified on:13 March 2020
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
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
2024-03-29Accounts

Accounts with accounts type dormant.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-02-09Officers

Change corporate director company with change date.

Download
2023-02-01Officers

Termination secretary company with name termination date.

Download
2023-02-01Officers

Appoint corporate secretary company with name date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-08-04Address

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

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Appoint corporate director company with name date.

Download
2020-03-16Officers

Appoint corporate director company with name date.

Download
2020-03-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.