UKBizDB.co.uk

TML BIDCO LIMITED

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

This company is commonly known as Tml Bidco Limited. The company was founded 8 years ago and was given the registration number 09697006. The firm's registered office is in LONDON. You can find them at The Courtyard, 6-7 St Cross Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TML BIDCO LIMITED
Company Number:09697006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 July 2015
End of financial year:23 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Courtyard, 6-7 St Cross Street, London, EC1N 8UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, 6-7 St Cross Street, London, EC1N 8UA

Director16 June 2020Active
The Courtyard, 6-7 St Cross Street, London, EC1N 8UA

Director15 May 2019Active
The Courtyard, 6-7 St Cross Street, London, EC1N 8UA

Director25 February 2020Active
43-44, New Bond Street, London, England, W1S 2SA

Director12 May 2020Active
7th Floor, Devonshire House, Mayfair Place, London, United Kingdom, W1J 8AJ

Director22 July 2015Active
The Courtyard, 6-7 St Cross Street, London, EC1N 8UA

Director15 May 2019Active
The Courtyard, 6-7 St Cross Street, London, EC1N 8UA

Director09 April 2018Active
The Courtyard, 6-7 St Cross Street, London, EC1N 8UA

Director12 August 2016Active
The Courtyard, 6-7 St Cross Street, London, EC1N 8UA

Director23 September 2015Active
The Courtyard, 6-7 St Cross Street, London, EC1N 8UA

Director23 September 2015Active
The Courtyard, 6-7 St Cross Street, London, EC1N 8UA

Director15 May 2019Active
The Courtyard, 6-7 St Cross Street, London, EC1N 8UA

Director01 March 2020Active
The Courtyard, 6-7 St Cross Street, London, EC1N 8UA

Director23 November 2016Active
The Courtyard, 6-7 St Cross Street, London, EC1N 8UA

Director09 April 2018Active
The Courtyard, 6-7 St Cross Street, London, EC1N 8UA

Director25 July 2019Active
The Courtyard, 6-7 St Cross Street, London, EC1N 8UA

Director15 May 2019Active
The Courtyard, 6-7 St Cross Street, London, EC1N 8UA

Director23 September 2015Active
The Courtyard, 6-7 St Cross Street, London, EC1N 8UA

Director22 July 2015Active
The Courtyard, 6-7 St Cross Street, London, EC1N 8UA

Director12 August 2016Active
The Courtyard, 6-7 St Cross Street, London, EC1N 8UA

Director23 September 2015Active

People with Significant Control

Torque Brands Group Limited
Notified on:12 May 2020
Status:Active
Country of residence:England
Address:One, Redcliff Street, Bristol, England, BS1 6TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tml Midco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Courtyard, 6-7 St. Cross Street, London, England, EC1N 8UA
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
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-10-04Officers

Termination director company with name termination date.

Download
2020-07-11Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2019-11-22Accounts

Accounts with accounts type full.

Download
2019-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.