This company is commonly known as Tgm Packaging Holdings Ltd. The company was founded 6 years ago and was given the registration number 11066386. The firm's registered office is in LONDON. You can find them at 81 Canfield Gardens, Flat 3, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | TGM PACKAGING HOLDINGS LTD |
---|---|---|
Company Number | : | 11066386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Canfield Gardens, Flat 3, London, England, NW6 3EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
81, Canfield Gardens, Flat 3, London, England, NW6 3EA | Director | 21 December 2017 | Active |
81, Canfield Gardens, Flat 3, London, England, NW6 3EA | Director | 15 September 2023 | Active |
81, Canfield Gardens, Flat 3, London, England, NW6 3EA | Director | 15 November 2017 | Active |
81, Canfield Gardens, Flat 3, London, England, NW6 3EA | Director | 15 November 2017 | Active |
81, Canfield Gardens, Flat 3, London, England, NW6 3EA | Director | 15 November 2017 | Active |
81, Canfield Gardens, Flat 3, London, England, NW6 3EA | Director | 15 November 2017 | Active |
81, Canfield Gardens, Flat 3, London, England, NW6 3EA | Director | 15 November 2017 | Active |
Mr Eric Arthur Kolodner | ||
Notified on | : | 01 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81, Canfield Gardens, London, England, NW6 3EA |
Nature of control | : |
|
Mr Jonathan Lee Frewin | ||
Notified on | : | 01 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81, Canfield Gardens, London, England, NW6 3EA |
Nature of control | : |
|
Mr Timothy Damien Brooksbank | ||
Notified on | : | 01 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81, Canfield Gardens, London, England, NW6 3EA |
Nature of control | : |
|
Tgm Industrial Group Ltd | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 81, Canfield Gardens, London, England, NW6 3EA |
Nature of control | : |
|
Tower Growth Management Llp | ||
Notified on | : | 15 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 8 Kiln Workshop, Pilcot Road, Crookham Village, United Kingdom, GU51 5RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-15 | Officers | Termination director company with name termination date. | Download |
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-09-17 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Change account reference date company current shortened. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-03-04 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.