UKBizDB.co.uk

TNS ASIA HOLDINGS LIMITED

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

This company is commonly known as Tns Asia Holdings Limited. The company was founded 19 years ago and was given the registration number 05383612. The firm's registered office is in LONDON. You can find them at 6 More London Place, Tooley Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TNS ASIA HOLDINGS LIMITED
Company Number:05383612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 More London Place, Tooley Street, London, England, SE1 2QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Bank Central, 30 Stamford Street, London, England, SE1 9LQ

Director03 March 2021Active
3 The Northings, Barrowby, Grantham, NG32 1TF

Secretary10 October 2006Active
8 Shakespeare Road, Harpenden, AL5 5ND

Secretary04 March 2005Active
27, Farm Street, London, United Kingdom, W1J 5RJ

Corporate Secretary23 March 2009Active
41, Nearwater Lane, Darien, United States, CT 06820

Director12 December 2008Active
6, More London Place, Tooley Street, London, England, SE1 2QY

Director11 May 2018Active
6, More London Place, Tooley Street, London, England, SE1 2QY

Director11 May 2018Active
Mead House, Aston Rowant, OX9 5SN

Director04 March 2005Active
27 Newlyn Close, Bricket Wood, St. Albans, AL2 3UP

Director04 March 2005Active
Flat 44, 36-38 Chepstow Villas, London, W11 2RE

Director10 October 2006Active
6, More London Place, Tooley Street, London, England, SE1 2QY

Director11 May 2018Active
27, Farm Street, London, United Kingdom, W1J 5RJ

Director16 July 2012Active
33 Woodend Drive, Sunninghill, SL5 9BD

Director02 January 2008Active
27 Farm Street, London, W1J 5RJ

Director03 September 2009Active
Brodawel, Green North Road Jordans, Beaconsfield, HP9 2SX

Director15 June 2005Active

People with Significant Control

Taylor Nelson Sofres International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:27, Farm Street, London, England, W1J 5RJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette dissolved voluntary.

Download
2024-01-09Gazette

Gazette notice voluntary.

Download
2023-12-28Dissolution

Dissolution application strike off company.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Address

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

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Address

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

Download
2020-03-24Officers

Termination secretary company with name termination date.

Download
2019-11-15Accounts

Accounts with accounts type full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-05-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.