UKBizDB.co.uk

TGR SOLUTIONS LTD

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

This company is commonly known as Tgr Solutions Ltd. The company was founded 8 years ago and was given the registration number 09872492. The firm's registered office is in LONDON. You can find them at 33-34 Alfred Place, Fitzrovia, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TGR SOLUTIONS LTD
Company Number:09872492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2015
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:33-34 Alfred Place, Fitzrovia, London, England, WC1E 7DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33-34, Alfred Place, Fitzrovia, London, England, WC1E 7DP

Director26 October 2020Active
33-34, Alfred Place, Fitzrovia, London, England, WC1E 7DP

Director02 February 2018Active
52, Brook Street, London, United Kingdom, W1K 5DB

Director16 November 2015Active
33-34, Alfred Place, Fitzrovia, London, England, WC1E 7DP

Director16 November 2015Active
33-34, Alfred Place, Fitzrovia, London, England, WC1E 7DP

Director29 November 2021Active

People with Significant Control

Ms Eliza Legzdina
Notified on:07 May 2020
Status:Active
Date of birth:October 1993
Nationality:Latvian
Country of residence:England
Address:33-34, Alfred Place, London, England, WC1E 7DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Heorhii Rossi
Notified on:23 October 2018
Status:Active
Date of birth:December 1974
Nationality:Ukrainian
Country of residence:England
Address:33-34, Alfred Place, London, England, WC1E 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sergei Viktorovich Foster
Notified on:22 October 2018
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:33-34, Alfred Place, London, England, WC1E 7DP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Eliza Legzdina
Notified on:06 April 2016
Status:Active
Date of birth:October 1993
Nationality:Latvian
Country of residence:England
Address:33-34, Alfred Place, London, England, WC1E 7DP
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 (5 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
2022-08-30Accounts

Change account reference date company previous shortened.

Download
2022-08-01Change of name

Certificate change of name company.

Download
2022-07-27Insolvency

Liquidation compulsory winding up order.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-06Gazette

Gazette filings brought up to date.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Change person director company with change date.

Download
2020-10-26Officers

Notice of removal of a director.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Accounts

Change account reference date company previous extended.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.