London
SW1H 0DB
Director Name | Miss Anna Eileen Murphy |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 July 2017(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Ryan Montez Neder |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2024(29 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Hassan Khodjasteh-Pey |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 1994(1 week after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 November 2008) |
Role | Financial Director And Company |
Correspondence Address | 23 Broom Road Teddington Middlesex TW11 9PG |
Director Name | William Anthony Lloyd |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 27091 Glenariff Lane San Juan Capistrano California Ca92675 |
Secretary Name | William Anthony Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 27091 Glenariff Lane San Juan Capistrano California Ca92675 |
Director Name | James Howard Johnson |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 1996(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 July 2008) |
Role | Company Director |
Correspondence Address | 34 Stag Lane Greenwich Connecticut 06381 Usa |
Director Name | Mr Michael Peter Hoopis |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2000(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 19 February 2016) |
Role | President Ceo |
Country of Residence | United States |
Correspondence Address | 8 Royal Saint George Newport Beach California 92660 United States |
Secretary Name | Hassan Khodjasteh-Pey |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 03 September 2001(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 November 2008) |
Role | Financial Director And Company |
Correspondence Address | 23 Broom Road Teddington Middlesex TW11 9PG |
Director Name | Sophie Lucile Laure Inacio |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 2004(9 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 29 September 2004) |
Role | Company Director |
Correspondence Address | Flat 1 41 Thornbury Road Isleworth Middlesex TW7 4LE |
Director Name | Mr Victor Carl Streufert |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2008(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 June 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 26 Palomino Coto De Caza California 92679 United States |
Director Name | Mr Michael Dunne |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2008(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2017) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Square Bedfont Lakes Office Park Feltham TW14 8HA |
Director Name | Mr Randolph Paul Horras |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2016(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr William Elier Oppenlander |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2016(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 August 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Targus 1211 N. Miller St. Anaheim California 92806 |
Director Name | Derek Lee Baker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2020(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | targus.bg |
---|---|
Telephone | 020 86077000 |
Telephone region | London |
Registered Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
5.2m at £1 | Targus International Holdco (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,088,000 |
Current Liabilities | £709,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
31 August 2000 | Delivered on: 20 September 2000 Satisfied on: 15 May 2004 Persons entitled: First Union National Bank as Agent for the Lenders (The Agent) Classification: A stock pledge agreement beetween the chargor in favour of the agent (as defined) as administrative agent for the lenders (as defined) from time to time party to the credit agreement (as defined) Secured details: All credit party obligations provided that obligations of the pledgors owing to the lenders under hedging agreements shall constitute pledgor obligations for only so long as any other credit party obligations are outstanding and/or the commitments remain in effect and all expenses and charges legal and otherwise incurred by the agent and/or the lenders in collecting or enforcing any credit party obligations or in realizing on or protecting any security therefor including without limitation the security afforded under the stock pledge agreement. Particulars: For the benefit of the lenders all of the pledged stock. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 August 2000 | Delivered on: 20 September 2000 Satisfied on: 15 May 2004 Persons entitled: First Union National Bank as Agent for the Lenders (The Agent) Classification: A stock pledge agreement made by the chargor in favour of the agent as administrative agent for the lenders (as defined) from time to time party to the credit agreement (as defined) Secured details: All credit party obligations provided that obligations of the pledgors owing to the lenders under hedging agreements shall constitute pledgor obligations for only so long as any other credit party obligations are outstanding and/or the commitments remain in effect and all expenses and charges legal and otherwise incurred by the agent and/or the lenders in collecting or enforcing any credit party obligations or in realizing on or protecting any security therefor including without limitation the security afforded under the stock pledge agreement. Particulars: For the benefit of the lenders the pledged stock. See the mortgage charge document for full details. Fully Satisfied |
13 January 1998 | Delivered on: 29 January 1998 Satisfied on: 29 April 2004 Persons entitled: Bhf-Bank Aktiengesellschaft Classification: Stock pledge agreement Secured details: In favour of the chargee as agent for the lenders (as defined) from time to time party to the credit agreement (as defined) for securing the payment obligations (as defined). Particulars: The pledgor (a) pledges and delivers to the agent,for the rateable benefit of the lenders,all of the pledged stock and (b) grants to the agent,for the rateable benefit of the lenders,a first-priority security interest in the collateral,as collateral security for the prompt and complete payment and performance when due of the payment obligations. Fully Satisfied |
13 January 1998 | Delivered on: 28 January 1998 Satisfied on: 29 April 2004 Persons entitled: Bhf-Bank Aktiengesellschaft Classification: Stock pledge agreement Secured details: In favour of the chargee as agent for the lenders (as defined) from time to time party to the credit agreement (as defined) for securing the payment obligations (as defined). Particulars: The pledgor (a) pledges and delivers to the agent,for the rateable benefit of the lenders,all of the pledged stock and (b) grants to the agent,for the rateable benefit of the lenders,a first-priority security interest in the collateral,as collateral security for the prompt and complete payment and performance when due of the payment obligations. Fully Satisfied |
31 January 1996 | Delivered on: 14 February 1996 Satisfied on: 29 April 2004 Persons entitled: Bhf-Bank of Aktiengesellschaft,as Agent for the Lenders (As Defined) Classification: Supplemental mortgage of shares Secured details: The payment obligations and liabilities of the security parties (as defined) to the chargee pursuant to the security documents (as defined). Particulars: The shares to the agent for the benefit of lenders.............all dividends payable,all stocks,securities,rights,moneys or property............ See the mortgage charge document for full details. Fully Satisfied |
18 January 1996 | Delivered on: 30 January 1996 Satisfied on: 29 April 2004 Persons entitled: Bhf - Bank Aktiengesellschaft Classification: Stock pledge agreement Secured details: The payment obligations payable by targus group international inc or any other person to the chargee as agent for the lenders under any credit document (as defined in the deed). Particulars: The benefit of the lenders (pro-rata) all of the pledged stock, and grants to the agent a security interest in the collateral being the pledged stock and all proceeds thereof. See the mortgage charge document for full details. Fully Satisfied |
18 January 1996 | Delivered on: 25 January 1996 Satisfied on: 25 October 2000 Persons entitled: Bhf-Bank Aktiengesellschaft Classification: Mortgage of shares Secured details: The aggregate of the payment obligations of the security parties to the chargees pursuant to the security documents. Particulars: The shares (as defined on the reverse of the form 395) and all dididends paid or payable on all or any of the shares. See the mortgage charge document for full details. Fully Satisfied |
18 January 1996 | Delivered on: 25 January 1996 Satisfied on: 25 October 2000 Persons entitled: Bhf-Bank of Aktiengesellschaft Classification: Mortgage of shares Secured details: The aggregate of the payment obligations of the security parties to the chargee pursuant to the security documents. Particulars: The shares as outlined on the reverse of the form 395 and all dividends paid or payable on all or any of the shares. See the mortgage charge document for full details. Fully Satisfied |
26 September 2011 | Delivered on: 5 October 2011 Satisfied on: 10 February 2016 Persons entitled: Bank of America, N.A. as Agent Classification: Debenture Secured details: All monies due or to become due from the chargors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 February 2011 | Delivered on: 12 February 2011 Satisfied on: 5 October 2011 Persons entitled: Ge Commercial Finance Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from each of the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its securities means all stocks, shares, bonds and securities of any kind see image for full details. Fully Satisfied |
5 May 2004 | Delivered on: 24 May 2004 Satisfied on: 6 January 2006 Persons entitled: Wells Fargo Foothill, Inc. (As Agent for the Lenders) Classification: Intercompany subordination agreement Secured details: All monies due or to become due from any obligor to the agent or any lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The turnover trust referred to in part ii above will take effect in respect of any subordination debt payments received by any obligor on the terms of section 6 of the subordination agreement. See the mortgage charge document for full details. Fully Satisfied |
7 May 2004 | Delivered on: 19 May 2004 Satisfied on: 6 January 2006 Persons entitled: Wells Fargo Foothill,Inc,(As Administrative Agent for the Lenders) (the Pledgee) Classification: Collateral assignment of trademarks Secured details: All monies due or to become due from the company to the chargee, the foreign lenders and the bank product providers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For the benfit of the foreign lenders and the bank product provides a security interest in the trademarks and all extensions renewals and continuations thereof all registrations of the trademarks in any state of the united states and any foreign countries and localities all tradenames and trademark registrations all income royalties damages and payments at the date of the security agreement all rights to sue for past present and future infringements of the trademarks and future trademarks. See the mortgage charge document for full details. Fully Satisfied |
7 May 2004 | Delivered on: 19 May 2004 Satisfied on: 6 January 2006 Persons entitled: Wells Fargo Foothill, Inc, (The Pledgee & Administrative Agent) Classification: Collateral assignment of patents Secured details: All monies due or to become due from the company to the chargee, the lenders and the bank providers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For the benfit of the lenders and the bank product providers a continuing security interest in the patents and all extensions renewals and continuations thereof all patents registrations and applications for the protection of inventions and designs all income royalties damages and payments all rights to sue for past present and future infringements of the patents and future patents. See the mortgage charge document for full details. Fully Satisfied |
5 May 2004 | Delivered on: 19 May 2004 Satisfied on: 6 January 2006 Persons entitled: Wells Fargo Foothill, Inc (As the Arranger, Administrative Agent and Security Trustee Forcertain Lenders) (Administrative Agent) Classification: Guaranty & security agreement Secured details: All monies due or to become due from the borrowers, or any of them, to administrative agent, lenders any bank product provider and/or their respective affiliates under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of guarantors presently existing and hereafter acquired personal property and other assets (other than real estate) right title and interest with respect to accounts all of guarantors acquired books and records and all of its goods or general intangibles right title and interest with respect to equipment machinery with respect to general intangibles with respect to inventory including goods. See the mortgage charge document for full details. Fully Satisfied |
7 May 2004 | Delivered on: 17 May 2004 Satisfied on: 6 January 2006 Persons entitled: Wells Fargo Foothill, Inc. (As Agent and Security Trustee for the Bank Product Providers Andthe Lender Group) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 February 2003 | Delivered on: 13 March 2003 Satisfied on: 15 May 2004 Persons entitled: Wachovia Bank, National Association (Formerly Known as First Union National Bank) in Itscapacity as Administrative Agent Classification: Amended and restated pledge agreement between the pledgor, targus group limited and wachovia bank, national association (formerly known as first union national bank) Secured details: All monies due or to become due from the credit parties and the borrower or any of its subsidiaries to any lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgor hereby pledges, repledges, assigns and reassigns to the administrative agent, for the benefit of the lenders, all the outstanding capital stock of the borrower owned by the pledgor (the pledged collateral). See the mortgage charge document for full details. Fully Satisfied |
31 August 2000 | Delivered on: 20 September 2000 Satisfied on: 15 May 2004 Persons entitled: First Union National Bank as Agent for the Lenders (The Agent) Classification: A mortgage of shares Secured details: The aggregate of all the credit party obligations all expenses and charges legal or otherwise incurred by the agent and/or the lenders in collecting or enforcing any credit party obligations or in realizing or protecting and security therefor and all of the obligations and liabilities of the security parties pursuant to the security documents. Particulars: The shares and all dividends paid or payable. See the mortgage charge document for full details. Fully Satisfied |
31 August 2000 | Delivered on: 20 September 2000 Satisfied on: 15 May 2004 Persons entitled: First Union National Bank as Agent for the Lenders (The Agent) Classification: A mortgage of shares Secured details: All credit party obligations all expenses and charges legal or otherwise incurred by the agent and/or the lenders in collecting or enforcing any credit party obligations or in realizing or protecting and security therefor including without limitation all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the borrower to the lenders under each credit document. Particulars: By way of first fixed charge all the shares and all related rights. See the mortgage charge document for full details. Fully Satisfied |
25 January 1995 | Delivered on: 3 February 1995 Satisfied on: 2 June 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 November 2022 | Delivered on: 18 November 2022 Persons entitled: Pnc Bank, National Association Classification: A registered charge Outstanding |
18 October 2022 | Delivered on: 26 October 2022 Persons entitled: Pnc Bank, National Association Classification: A registered charge Outstanding |
18 October 2022 | Delivered on: 25 October 2022 Persons entitled: Pnc Bank, National Association Classification: A registered charge Outstanding |
18 October 2022 | Delivered on: 25 October 2022 Persons entitled: Pnc Bank, National Association Classification: A registered charge Particulars: Land. See clause 3.2 of the debenture which creates a first legal mortgage over all of the material land (as defined in the debenture) now owned by the company (including the material land listed in schedule 5 of the debenture).. See clause 3.3(a) of the debenture which creates a fixed charge over all rights which the company has now or may subsequently acquire in any land (as defined in the debenture), other than that charged under clause 3.2 of the debenture.. Intellectual property. See clause 3.3(f) which creates a fixed charge over all rights which the company now has and all rights which it obtains at any time in the future in specified intellectual property (as defined in the debenture) and any rights accruing to, derived from or otherwise connected with them. Such as:. Trademark jurisdiction application date application or registration no. Registration date expiration date name of applicant and any other person that has an ownership interest. Targus united kingdom apr 1, 1996 000059261 mar 9, 1998 n/a targus group (UK) LTD. Targus united kingdom aug 23, 20000 001822626 apr 24, 2002 n/a targus group (UK) LTD. Targus bolivia nov 6, 1998 079510-c jun 21, 2000 n/a targus group (UK) LTD. Please also see schedule 4 (specified intellectual property) within the debenture for further details.. See clause 3.3(g) of the debenture which creates a fixed charge over all of the rights (as defined in the debenture) which the company now has and all of the rights which it obtains in the future in any intellectual property (as defined in the debenture) (other than any specified intellectual property) and any rights accruing to, derived from or otherwise connected with them. Outstanding |
19 June 2019 | Delivered on: 24 June 2019 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: Intellectual property. See section 1 of the amended and restated trademark agreement, which creates a security interest in and continuing lien (as defined in the amended and restated trademark agreement) on all of the grantor’s right, title and interest in the trademark collateral (as defined in the amended and restated trademark agreement), whether now owned or existing, or hereafter created, or acquired or arising, and wherever located, including all trademark licenses (as defined in the amended and restated trademark agreement), all associated goodwill, all rights to sue for past, present and future infringement or dilution etc., including the following trademark collateral:. Country mark status owner filing date. Reg. Date serial no.. Reg. No.. Stoel ref no.. United kingdom targus and design registered targus group (UK) LTD. 07/13/1988. 07/13/1988 1351103. 1351103 0052253-00012:168. class 18 goods/services. Carrying cases and protective bags; handbags, shoulder bags, valises, holdalls and travelling bags; all included in class 18.. bahrain targus and design. Registered targus group (UK) LTD 06/25/1995. 06/25/1995 794/95. 19003 0052253-00012:156. class 018 goods/services. Carrying cases, protective bags, handbags, shoulder bags, valises, holdalls, travelling bags, wallets and pouches.. Belize targus and design registered targus group (UK) LTD 07/13/1985. 07/13/1988 8357. 8357 0052253-00012:155. class 018 goods/services. Carrying cases and protective bags, hand bags, shoulder bags, valises, holdalls and travelling bags.. Please see schedule 1 (this includes further secured trademark collateral (as defined in the amended and restated trademark agreement)). Outstanding |
19 June 2019 | Delivered on: 24 June 2019 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
19 June 2019 | Delivered on: 24 June 2019 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: Intellectual property. See section 2 of the amended and restated patent agreement, which creates a security interest in and continuing lien (as defined the amended and restated patent agreement) on all of the grantor’s right, title and interest in the patents (as defined in the amended and restated agreement), whether now owned or existing, or hereafter created, or acquired or arising, and wherever located, including all patent licenses (as defined in the amended and restated patent agreement), all inventions and improvements, all rights to sue for past, present and future infringements etc., including the following patents:. S/r docket no.. Client ref no. Title country case type. Relation type. Status application no.. Publication no.. Patent no.. Next tax date filing date. Publication date. Grant date. Expiration date. 0052253-00212:002 impact protection system for carrying case united kingdom utility. Org (patent). Issued 0711049.7. GB-a-2437852. 2437852. next tax date: 11/09/2019 filing date: 11/09/2004. pub. Date: 11/07/2007. grant date: 08/27/2008. exp. Date: 1/09/2025. 0052253-00302:001 a travel bag united kingdom design registration org (design registration). Issued 2038871. 2038871. next tax date: 11/05/2014. filing date: 05/05/1994. pub. Date:. Grant date: 08/10/1994. exp. Date: 05/05/2019. 0052253-00544:001 portable electronic device case accessories and related systems and methods united kingdom utility. Eppat (patent). Issued 117929570. EP2529281. 2529281. next tax date: 06/06/2020 filing date: 06/06/2011. pub. Date: 12/05/2012. grant date: 07/01/2015. exp. Date: 06/06/2031. please see schedule 1 for further details (this includes further secured patents). Outstanding |
19 June 2019 | Delivered on: 24 June 2019 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: Land. See clause 3.1 of the debenture which creates a legal mortgage over the chargor’s right, title and interest in and to all the freehold, commonhold and registrable leasehold property now vested in it except to the extent the same constitute excluded assets (as defined in the debenture).. Also see clauses 3.2(a) and (b) of the debenture which create a fixed charge in any right, title and interest in and to both present and future, in: (a) all estates or interests in any freehold, commonhold or registrable leaseholder property (other than such property effectively mortgaged as referred to above); and (b) all licences held by the chargor to enter upon or use land and/or to carry on the businesses upon that land, except to the extent the same constitute excluded assets (as defined in the debenture).. Intellectual property. See clause 3.2(g) of the debenture which creates a fixed charge over all of the chargor’s right, title and interest in and to, both present and future, all of its intellectual property (as defined in the debenture), including the following:. Name of chargor ctm mark type appl. Date appl. No. Reg. No.. Targus group (UK) limited targus and design word & design 06/25/1995 794/95 19003. targus group (UK) limited targus and design word & design 07/13/1988 8357 8357. targus group (UK) limited targus word 10/08/1998 30178 30178. please see schedule 3 of the debenture for further details (this schedule includes further intellectual property (as defined in the debenture)). Outstanding |
3 February 2016 | Delivered on: 8 February 2016 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: Land. The company charges by way of a first legal mortgage all of the company's right, title and interest in and to all the freehold, commonhold and registrable leasehold property now vested in it except to the extent the same constitute excluded assets (as defined in the debenture).. In addition, the company charges in favour of the agent by way of first fixed charge all of that company's right, title and interest in and to:. (A) all estates or interests in any freehold, commonhold or registrable leasehold property (other than such property effectively mortgaged as referred to above) and. (B) all licences held by it to enter upon or use land and/or to carry on the business carried on upon that land;. Intellectual property. The company charges by way of first fixed charge all of the company's right, title and interest in and to all its intellectual property (as defined in the debenture), including but not limited to the intellectual property listed in schedule 3 of the debenture, a sample of which is as follows:. Name of chargor ctm mark type appl. Date appl. No. Reg. No.. Targus group (UK) limited lappac word 12/03/1987 1328738 1328738. targus group (UK) limited targus abs. Universal word 05/20/1994 1572631 1572631. targus group (UK) limited t and design. (Color) word & design 08/16/2005 2399463 2399463. Outstanding |
29 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2020 | Appointment of Derek Lee Baker as a director on 14 August 2020 (2 pages) |
25 September 2020 | Termination of appointment of William Elier Oppenlander as a director on 14 August 2020 (1 page) |
10 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
24 June 2019 | Registration of charge 029895480021, created on 19 June 2019 (43 pages) |
24 June 2019 | Registration of charge 029895480023, created on 19 June 2019 (29 pages) |
24 June 2019 | Registration of charge 029895480022, created on 19 June 2019 (25 pages) |
24 June 2019 | Registration of charge 029895480024, created on 19 June 2019 (97 pages) |
21 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
4 January 2019 | Full accounts made up to 30 September 2018 (22 pages) |
16 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 30 September 2017 (19 pages) |
4 January 2018 | Full accounts made up to 30 September 2017 (19 pages) |
11 August 2017 | Termination of appointment of Michael Dunne as a director on 31 July 2017 (1 page) |
11 August 2017 | Appointment of Miss Anna Eileen Murphy as a director on 31 July 2017 (2 pages) |
11 August 2017 | Termination of appointment of Michael Dunne as a director on 31 July 2017 (1 page) |
11 August 2017 | Appointment of Miss Anna Eileen Murphy as a director on 31 July 2017 (2 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
21 April 2017 | Termination of appointment of Randolph Paul Horras as a director on 14 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Randolph Paul Horras as a director on 14 April 2017 (1 page) |
20 February 2017 | Confirmation statement made on 25 January 2017 with updates (8 pages) |
20 February 2017 | Confirmation statement made on 25 January 2017 with updates (8 pages) |
13 September 2016 | Appointment of Mr William Elier Oppenlander as a director on 20 June 2016 (2 pages) |
13 September 2016 | Appointment of Mr William Elier Oppenlander as a director on 20 June 2016 (2 pages) |
12 September 2016 | Termination of appointment of Victor Carl Streufert as a director on 20 June 2016 (1 page) |
12 September 2016 | Termination of appointment of Victor Carl Streufert as a director on 20 June 2016 (1 page) |
5 July 2016 | Full accounts made up to 30 September 2015 (16 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (16 pages) |
14 June 2016 | Appointment of Mr Randolph Paul Horras as a director on 22 February 2016 (2 pages) |
14 June 2016 | Appointment of Mr Mikel Howard Williams as a director on 22 February 2016 (2 pages) |
14 June 2016 | Appointment of Mr Randolph Paul Horras as a director on 22 February 2016 (2 pages) |
14 June 2016 | Appointment of Mr Mikel Howard Williams as a director on 22 February 2016 (2 pages) |
13 June 2016 | Termination of appointment of Michael Peter Hoopis as a director on 19 February 2016 (1 page) |
13 June 2016 | Termination of appointment of Michael Peter Hoopis as a director on 19 February 2016 (1 page) |
25 February 2016 | Change of share class name or designation (2 pages) |
25 February 2016 | Resolutions
|
25 February 2016 | Change of share class name or designation (2 pages) |
25 February 2016 | Particulars of variation of rights attached to shares (3 pages) |
25 February 2016 | Particulars of variation of rights attached to shares (3 pages) |
25 February 2016 | Resolutions
|
25 February 2016 | Resolutions
|
25 February 2016 | Resolutions
|
10 February 2016 | Satisfaction of charge 19 in full (6 pages) |
10 February 2016 | Satisfaction of charge 19 in full (6 pages) |
8 February 2016 | Registration of charge 029895480020, created on 3 February 2016 (58 pages) |
8 February 2016 | Registration of charge 029895480020, created on 3 February 2016 (58 pages) |
5 February 2016 | Full accounts made up to 30 September 2014 (16 pages) |
5 February 2016 | Full accounts made up to 30 September 2014 (16 pages) |
4 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
17 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
4 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
23 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013 (1 page) |
19 March 2013 | Full accounts made up to 30 September 2012 (13 pages) |
19 March 2013 | Full accounts made up to 30 September 2012 (13 pages) |
10 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
29 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
15 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Director's details changed for Michael Dunne on 10 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Michael Dunne on 10 November 2011 (2 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 19 (12 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 19 (12 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (13 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (13 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
2 February 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
24 November 2009 | Director's details changed for Michael Dunne on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Michael Peter Hoopis on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Michael Peter Hoopis on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Victor Carl Streufert on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Michael Dunne on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Victor Carl Streufert on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Victor Carl Streufert on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Michael Dunne on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Michael Peter Hoopis on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 5 November 2009 (1 page) |
27 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
27 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
9 December 2008 | Return made up to 11/11/08; full list of members (7 pages) |
9 December 2008 | Return made up to 11/11/08; full list of members (7 pages) |
14 November 2008 | Director's change of particulars / michael hoopis / 09/07/2008 (1 page) |
14 November 2008 | Director's change of particulars / michael hoopis / 09/07/2008 (1 page) |
5 November 2008 | Appointment terminated director and secretary hassan khodjasteh-pey (1 page) |
5 November 2008 | Appointment terminated director and secretary hassan khodjasteh-pey (1 page) |
3 November 2008 | Director appointed michael dunne (2 pages) |
3 November 2008 | Director appointed michael dunne (2 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
25 July 2008 | Director appointed victor carl streufert (2 pages) |
25 July 2008 | Director appointed michael peter hoopis (2 pages) |
25 July 2008 | Appointment terminated director james johnson (1 page) |
25 July 2008 | Director appointed michael peter hoopis (2 pages) |
25 July 2008 | Appointment terminated director james johnson (1 page) |
25 July 2008 | Director appointed victor carl streufert (2 pages) |
29 November 2007 | Return made up to 11/11/07; full list of members (5 pages) |
29 November 2007 | Return made up to 11/11/07; full list of members (5 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
20 November 2006 | Return made up to 11/11/06; full list of members (5 pages) |
20 November 2006 | Return made up to 11/11/06; full list of members (5 pages) |
27 October 2006 | Amended full accounts made up to 30 September 2005 (13 pages) |
27 October 2006 | Amended full accounts made up to 30 September 2005 (13 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
11 January 2006 | Location of register of members (1 page) |
11 January 2006 | Return made up to 11/11/05; full list of members (5 pages) |
11 January 2006 | Location of register of members (1 page) |
11 January 2006 | Return made up to 11/11/05; full list of members (5 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
22 November 2004 | Return made up to 11/11/04; full list of members
|
22 November 2004 | Return made up to 11/11/04; full list of members
|
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
23 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
23 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
24 May 2004 | Particulars of mortgage/charge (6 pages) |
24 May 2004 | Particulars of mortgage/charge (6 pages) |
19 May 2004 | Particulars of mortgage/charge (16 pages) |
19 May 2004 | Particulars of mortgage/charge (11 pages) |
19 May 2004 | Particulars of mortgage/charge (13 pages) |
19 May 2004 | Particulars of mortgage/charge (16 pages) |
19 May 2004 | Particulars of mortgage/charge (13 pages) |
19 May 2004 | Particulars of mortgage/charge (11 pages) |
17 May 2004 | Particulars of mortgage/charge (25 pages) |
17 May 2004 | Particulars of mortgage/charge (25 pages) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2004 | Secretary resigned;director resigned (1 page) |
4 May 2004 | Secretary resigned;director resigned (1 page) |
29 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Return made up to 11/11/03; full list of members (5 pages) |
12 December 2003 | Return made up to 11/11/03; full list of members (5 pages) |
1 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
1 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
13 March 2003 | Particulars of mortgage/charge (12 pages) |
13 March 2003 | Particulars of mortgage/charge (12 pages) |
29 November 2002 | Location of register of members (non legible) (1 page) |
29 November 2002 | Return made up to 11/11/02; full list of members (5 pages) |
29 November 2002 | Return made up to 11/11/02; full list of members (5 pages) |
29 November 2002 | Location of register of members (non legible) (1 page) |
15 October 2002 | Auditor's resignation (1 page) |
15 October 2002 | Auditor's resignation (1 page) |
4 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
4 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New secretary appointed (2 pages) |
25 January 2002 | Return made up to 11/11/01; full list of members
|
25 January 2002 | Return made up to 11/11/01; full list of members
|
5 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
5 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
9 April 2001 | Return made up to 11/11/00; full list of members
|
9 April 2001 | Return made up to 11/11/00; full list of members
|
25 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2000 | Particulars of mortgage/charge (5 pages) |
20 September 2000 | Particulars of mortgage/charge (5 pages) |
20 September 2000 | Particulars of mortgage/charge (5 pages) |
20 September 2000 | Particulars of mortgage/charge (5 pages) |
20 September 2000 | Particulars of mortgage/charge (5 pages) |
20 September 2000 | Particulars of mortgage/charge (5 pages) |
20 September 2000 | Particulars of mortgage/charge (5 pages) |
20 September 2000 | Particulars of mortgage/charge (5 pages) |
7 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
7 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
23 December 1999 | Return made up to 11/11/99; full list of members
|
23 December 1999 | Return made up to 11/11/99; full list of members
|
19 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
19 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
22 December 1998 | Return made up to 11/11/98; full list of members (5 pages) |
22 December 1998 | Return made up to 11/11/98; full list of members (5 pages) |
11 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
11 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
29 January 1998 | Particulars of mortgage/charge (10 pages) |
29 January 1998 | Particulars of mortgage/charge (10 pages) |
28 January 1998 | Particulars of mortgage/charge (10 pages) |
28 January 1998 | Particulars of mortgage/charge (10 pages) |
23 January 1998 | Return made up to 11/11/97; full list of members (5 pages) |
23 January 1998 | Return made up to 11/11/97; full list of members (5 pages) |
2 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 1997 | Full accounts made up to 30 September 1996 (15 pages) |
30 May 1997 | Full accounts made up to 30 September 1996 (15 pages) |
24 March 1997 | Return made up to 11/11/96; full list of members (6 pages) |
24 March 1997 | Return made up to 11/11/96; full list of members (6 pages) |
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
20 February 1996 | Resolutions
|
20 February 1996 | Resolutions
|
14 February 1996 | Particulars of mortgage/charge (6 pages) |
14 February 1996 | Particulars of mortgage/charge (6 pages) |
12 February 1996 | Resolutions
|
12 February 1996 | Resolutions
|
12 February 1996 | Memorandum and Articles of Association (26 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | Resolutions
|
12 February 1996 | Memorandum and Articles of Association (26 pages) |
12 February 1996 | Resolutions
|
30 January 1996 | Particulars of mortgage/charge (6 pages) |
30 January 1996 | Particulars of mortgage/charge (6 pages) |
25 January 1996 | Particulars of mortgage/charge (6 pages) |
25 January 1996 | Particulars of mortgage/charge (5 pages) |
25 January 1996 | Particulars of mortgage/charge (6 pages) |
25 January 1996 | Particulars of mortgage/charge (5 pages) |
17 November 1995 | Return made up to 11/11/95; full list of members
|
17 November 1995 | Return made up to 11/11/95; full list of members
|
9 February 1995 | Memorandum and Articles of Association (30 pages) |
9 February 1995 | Memorandum and Articles of Association (30 pages) |
31 January 1995 | Ad 25/01/95--------- £ si 5211000@1=5211000 £ ic 2/5211002 (2 pages) |
31 January 1995 | Ad 25/01/95--------- £ si 5211000@1=5211000 £ ic 2/5211002 (2 pages) |
31 January 1995 | £ nc 100/5211100 25/01/95 (1 page) |
31 January 1995 | £ nc 100/5211100 25/01/95 (1 page) |
18 January 1995 | Registered office changed on 18/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 January 1995 | Registered office changed on 18/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 December 1994 | Company name changed hivegrove LIMITED\certificate issued on 06/12/94 (2 pages) |
5 December 1994 | Company name changed hivegrove LIMITED\certificate issued on 06/12/94 (2 pages) |
11 November 1994 | Incorporation (12 pages) |
11 November 1994 | Incorporation (12 pages) |