London
EC2M 3TQ
Director Name | Robert Alexander Borland |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2012(27 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Metal Trader |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Paolo Roberto Tonucci |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Simon James Van Den Born |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 02 March 2020(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Nigel George William Grace |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Secretary Name | Scott Linsley |
---|---|
Status | Current |
Appointed | 02 March 2020(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Secretary Name | Naushina Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1986(11 months after company formation) |
Appointment Duration | 34 years (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Lee Martin Isaacs |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1986(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 October 1991) |
Role | Company Director |
Correspondence Address | 8 Hartsbourne Avenue Bushey Heath Watford Hertfordshire WD2 1JL |
Director Name | Mr Julian David Taylor |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 02 March 2020) |
Role | Metals Trader |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Naushina Reid |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Website | www.tangenttrading.co.uk |
---|---|
Telephone | 020 83494822 |
Telephone region | London |
Registered Address | 155 Bishopsgate London EC2M 3TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £269,220,726 |
Gross Profit | £7,894,488 |
Net Worth | £15,682,986 |
Cash | £1,620,801 |
Current Liabilities | £18,373,099 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (5 months ago) |
---|---|
Next Return Due | 14 January 2024 (7 months, 2 weeks from now) |
24 April 2006 | Delivered on: 27 April 2006 Persons entitled: National Westminster Bank PLC Classification: Fixed charge on book debts and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts due or owing to the company. See the mortgage charge document for full details. Outstanding |
---|---|
2 February 2001 | Delivered on: 7 February 2001 Satisfied on: 26 July 2011 Persons entitled: United European Bank Classification: Trade finance security agreement Secured details: All monies due or to become due from the company to the chargee for or in connection with the financing of goods (as defined). Particulars: The "assigned moneys" arising or in connection with the financing carriage sale or other dissposition of any or all goods all credit of the company held by the bank on any account from time to time all insurances and all the benefits thereof. Fully Satisfied |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
3 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
5 March 2020 | Change of details for Tangent Trading Holdings Limited as a person with significant control on 2 March 2020 (2 pages) |
4 March 2020 | Change of details for Tangent Trading Holdings Limited as a person with significant control on 2 March 2020 (2 pages) |
4 March 2020 | Appointment of Scott Linsley as a secretary on 2 March 2020 (2 pages) |
4 March 2020 | Appointment of Mr Nigel George William Grace as a director on 2 March 2020 (2 pages) |
4 March 2020 | Appointment of Paolo Roberto Tonucci as a director on 2 March 2020 (2 pages) |
4 March 2020 | Appointment of Simon James Van Den Born as a director on 2 March 2020 (2 pages) |
4 March 2020 | Termination of appointment of Julian David Taylor as a director on 2 March 2020 (1 page) |
4 March 2020 | Termination of appointment of Naushina Reid as a director on 2 March 2020 (1 page) |
4 March 2020 | Termination of appointment of Naushina Reid as a secretary on 2 March 2020 (1 page) |
4 March 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
4 March 2020 | Registered office address changed from Finch House 28/30 Wolverhampton Street Dudley West Midlands DY1 1DB to 155 Bishopsgate London EC2M 3TQ on 4 March 2020 (1 page) |
10 February 2020 | Satisfaction of charge 2 in full (1 page) |
27 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
6 September 2019 | Full accounts made up to 30 June 2019 (27 pages) |
6 October 2018 | Full accounts made up to 30 June 2018 (27 pages) |
5 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 30 June 2017 (25 pages) |
28 September 2017 | Full accounts made up to 30 June 2017 (25 pages) |
26 September 2017 | Confirmation statement made on 21 September 2017 with updates (7 pages) |
26 September 2017 | Confirmation statement made on 21 September 2017 with updates (7 pages) |
19 October 2016 | Full accounts made up to 30 June 2016 (26 pages) |
19 October 2016 | Full accounts made up to 30 June 2016 (26 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
19 October 2015 | Full accounts made up to 30 June 2015 (21 pages) |
19 October 2015 | Full accounts made up to 30 June 2015 (21 pages) |
5 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
6 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
2 October 2014 | Director's details changed for Naushina Reid on 23 September 2014 (2 pages) |
2 October 2014 | Secretary's details changed for Naushina Reid on 23 September 2014 (1 page) |
2 October 2014 | Director's details changed for Mr Darren Howard Leigh on 23 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Naushina Reid on 23 September 2014 (2 pages) |
2 October 2014 | Secretary's details changed for Naushina Reid on 23 September 2014 (1 page) |
2 October 2014 | Director's details changed for Mr Darren Howard Leigh on 23 September 2014 (2 pages) |
18 September 2014 | Full accounts made up to 30 June 2014 (21 pages) |
18 September 2014 | Full accounts made up to 30 June 2014 (21 pages) |
4 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
1 October 2013 | Full accounts made up to 30 June 2013
|
1 October 2013 | Full accounts made up to 30 June 2013
|
22 November 2012 | Full accounts made up to 30 June 2012 (20 pages) |
22 November 2012 | Full accounts made up to 30 June 2012 (20 pages) |
2 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Director's details changed for Naushina Reid on 17 September 2012 (3 pages) |
1 October 2012 | Director's details changed for Mr Julian David Taylor on 17 September 2012 (3 pages) |
1 October 2012 | Director's details changed for Mr Darren Howard Leigh on 17 September 2012 (3 pages) |
1 October 2012 | Secretary's details changed for {officer_name} (3 pages) |
1 October 2012 | Secretary's details changed (3 pages) |
1 October 2012 | Director's details changed for Naushina Reid on 17 September 2012 (3 pages) |
1 October 2012 | Director's details changed for Mr Julian David Taylor on 17 September 2012 (3 pages) |
1 October 2012 | Director's details changed for Mr Darren Howard Leigh on 17 September 2012 (3 pages) |
1 October 2012 | Secretary's details changed (3 pages) |
7 August 2012 | Appointment of Robert Alexander Borland as a director (3 pages) |
7 August 2012 | Appointment of Robert Alexander Borland as a director (3 pages) |
26 January 2012 | Purchase of own shares. (3 pages) |
26 January 2012 | Purchase of own shares. (3 pages) |
19 January 2012 | Full accounts made up to 30 June 2011 (21 pages) |
19 January 2012 | Full accounts made up to 30 June 2011 (21 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
28 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2010 | Full accounts made up to 30 June 2010 (23 pages) |
3 October 2010 | Full accounts made up to 30 June 2010 (23 pages) |
1 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (8 pages) |
1 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (8 pages) |
19 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
24 September 2009 | Full accounts made up to 30 June 2009 (21 pages) |
24 September 2009 | Full accounts made up to 30 June 2009 (21 pages) |
5 May 2009 | Resolutions
|
5 May 2009 | Resolutions
|
20 November 2008 | Full accounts made up to 30 June 2008 (21 pages) |
20 November 2008 | Full accounts made up to 30 June 2008 (21 pages) |
26 September 2008 | Return made up to 21/09/08; full list of members (5 pages) |
26 September 2008 | Return made up to 21/09/08; full list of members (5 pages) |
25 October 2007 | Full accounts made up to 30 June 2007 (21 pages) |
25 October 2007 | Full accounts made up to 30 June 2007 (21 pages) |
17 October 2007 | Return made up to 21/09/07; full list of members (4 pages) |
17 October 2007 | Return made up to 21/09/07; full list of members (4 pages) |
13 November 2006 | Accounts for a medium company made up to 30 June 2006 (17 pages) |
13 November 2006 | Accounts for a medium company made up to 30 June 2006 (17 pages) |
11 October 2006 | Return made up to 21/09/06; full list of members (4 pages) |
11 October 2006 | Return made up to 21/09/06; full list of members (4 pages) |
9 October 2006 | 3941 (1 page) |
9 October 2006 | 3941 (1 page) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Accounts for a medium company made up to 30 June 2005 (17 pages) |
2 November 2005 | Accounts for a medium company made up to 30 June 2005 (17 pages) |
10 October 2005 | Return made up to 21/09/05; full list of members (4 pages) |
10 October 2005 | Return made up to 21/09/05; full list of members (4 pages) |
20 October 2004 | Full accounts made up to 30 June 2004 (20 pages) |
20 October 2004 | Full accounts made up to 30 June 2004 (20 pages) |
30 September 2004 | Return made up to 21/09/04; full list of members (8 pages) |
30 September 2004 | Return made up to 21/09/04; full list of members (8 pages) |
31 December 2003 | Full accounts made up to 30 June 2003 (19 pages) |
31 December 2003 | Full accounts made up to 30 June 2003 (19 pages) |
8 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
8 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
17 October 2002 | Full accounts made up to 30 June 2002 (18 pages) |
17 October 2002 | Full accounts made up to 30 June 2002 (18 pages) |
16 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
16 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
10 October 2001 | Full accounts made up to 30 June 2001 (18 pages) |
10 October 2001 | Full accounts made up to 30 June 2001 (18 pages) |
4 October 2001 | Return made up to 21/09/01; full list of members (8 pages) |
4 October 2001 | Return made up to 21/09/01; full list of members (8 pages) |
9 March 2001 | Director's particulars changed (1 page) |
9 March 2001 | Director's particulars changed (1 page) |
6 March 2001 | £ ic 15000/11538 23/01/01 £ sr [email protected]=3462 (1 page) |
6 March 2001 | Resolutions
|
6 March 2001 | £ ic 15000/11538 23/01/01 £ sr [email protected]=3462 (1 page) |
6 March 2001 | Resolutions
|
7 February 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
23 October 2000 | Full accounts made up to 30 June 2000 (17 pages) |
23 October 2000 | Full accounts made up to 30 June 2000 (17 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members (8 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members (8 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (18 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (18 pages) |
7 October 1999 | Return made up to 21/09/99; no change of members (5 pages) |
7 October 1999 | Return made up to 21/09/99; no change of members (5 pages) |
2 October 1998 | Return made up to 20/09/98; no change of members (5 pages) |
2 October 1998 | Return made up to 20/09/98; no change of members (5 pages) |
27 August 1998 | Full accounts made up to 30 June 1998 (20 pages) |
27 August 1998 | Full accounts made up to 30 June 1998 (20 pages) |
4 March 1998 | Full accounts made up to 30 June 1997 (20 pages) |
4 March 1998 | Full accounts made up to 30 June 1997 (20 pages) |
16 October 1997 | Return made up to 20/09/97; full list of members (7 pages) |
16 October 1997 | Return made up to 20/09/97; full list of members (7 pages) |
28 July 1997 | £ ic 20000/15000 18/06/97 £ sr [email protected]=5000 (1 page) |
28 July 1997 | £ ic 20000/15000 18/06/97 £ sr [email protected]=5000 (1 page) |
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
28 February 1997 | Full accounts made up to 30 June 1996 (15 pages) |
28 February 1997 | Full accounts made up to 30 June 1996 (15 pages) |
15 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
15 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
22 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
22 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
13 October 1995 | Return made up to 20/09/95; full list of members (6 pages) |
13 October 1995 | Return made up to 20/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
15 April 1992 | New director appointed (4 pages) |
15 April 1992 | New director appointed (4 pages) |
15 April 1992 | New director appointed (4 pages) |
28 November 1991 | Director resigned (2 pages) |
28 November 1991 | Director resigned (2 pages) |
28 November 1991 | Director resigned (2 pages) |
1 November 1991 | Full accounts made up to 30 June 1991 (16 pages) |
1 November 1991 | Full accounts made up to 30 June 1991 (16 pages) |
13 May 1991 | £ ic 25000/20000 23/01/91 £ sr [email protected]=5000 (1 page) |
13 May 1991 | £ ic 25000/20000 23/01/91 £ sr [email protected]=5000 (1 page) |
8 April 1991 | Resolutions
|
8 April 1991 | Resolutions
|
10 February 1988 | Return made up to 22/09/87; full list of members (4 pages) |
10 February 1988 | Return made up to 22/09/87; full list of members (4 pages) |
10 February 1988 | Return made up to 22/09/87; full list of members (4 pages) |
7 January 1988 | Return made up to 26/09/86; full list of members (4 pages) |
7 January 1988 | Return made up to 26/09/86; full list of members (4 pages) |
7 January 1988 | Return made up to 26/09/86; full list of members (4 pages) |
6 September 1986 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
6 September 1986 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
6 September 1986 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
5 September 1986 | New director appointed (2 pages) |
5 September 1986 | New director appointed (2 pages) |
5 September 1986 | New director appointed (2 pages) |
11 July 1985 | Company name changed\certificate issued on 11/07/85 (5 pages) |
11 July 1985 | Company name changed\certificate issued on 11/07/85 (5 pages) |
29 March 1985 | Incorporation (16 pages) |
29 March 1985 | Certificate of incorporation (1 page) |
29 March 1985 | Incorporation (16 pages) |
29 March 1985 | Certificate of incorporation (1 page) |