UKBizDB.co.uk

TGL&P LIMITED

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

This company is commonly known as Tgl&p Limited. The company was founded 4 years ago and was given the registration number 12526072. The firm's registered office is in LONDON. You can find them at One Creechurch Place, , London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:TGL&P LIMITED
Company Number:12526072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2020
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:One Creechurch Place, London, United Kingdom, EC3A 5AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Creechurch Place, London, United Kingdom, EC3A 5AF

Secretary01 October 2020Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director30 March 2022Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 October 2020Active
55, Drury Lane, London, United Kingdom, WC2B 5RZ

Director30 March 2020Active
Lower Ground Floor, 105 Piccadilly, London, England, W1J 7NJ

Director30 March 2020Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director19 March 2020Active
55, Drury Lane, London, United Kingdom, WC2B 5RZ

Director30 March 2020Active
55, Drury Lane, London, United Kingdom, WC2B 5RZ

Director30 March 2020Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 October 2020Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director19 March 2020Active

People with Significant Control

R K Harrison Insurance Brokers Limited
Notified on:30 March 2022
Status:Active
Country of residence:United Kingdom
Address:One Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Howden Broking Group Limited
Notified on:01 October 2020
Status:Active
Country of residence:United Kingdom
Address:One Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon David Gale
Notified on:19 March 2020
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:15, Beech Drive, Borehamwood, United Kingdom, WD6 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Thomsen
Notified on:19 March 2020
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:18, Fleet Close, Upminster, United Kingdom, RM14 1PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-04-01Dissolution

Dissolution application strike off company.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-18Accounts

Accounts with accounts type dormant.

Download
2021-11-26Capital

Capital statement capital company with date currency figure.

Download
2021-11-18Capital

Legacy.

Download
2021-11-18Insolvency

Legacy.

Download
2021-11-18Resolution

Resolution.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-15Capital

Capital statement capital company with date currency figure.

Download
2021-09-15Capital

Legacy.

Download
2021-09-15Resolution

Resolution.

Download
2021-09-15Insolvency

Legacy.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.