Company NameTargus Group (UK) Limited
Company StatusActive
Company Number02989548
CategoryPrivate Limited Company
Incorporation Date11 November 1994(29 years, 4 months ago)
Previous NameHivegrove Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mikel Howard Williams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2016(21 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameMiss Anna Eileen Murphy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 2017(22 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameRyan Montez Neder
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2024(29 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameHassan Khodjasteh-Pey
Date of BirthApril 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed18 November 1994(1 week after company formation)
Appointment Duration13 years, 11 months (resigned 03 November 2008)
RoleFinancial Director And Company
Correspondence Address23 Broom Road
Teddington
Middlesex
TW11 9PG
Director NameWilliam Anthony Lloyd
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(1 week after company formation)
Appointment Duration6 years, 9 months (resigned 03 September 2001)
RoleChartered Accountant
Correspondence Address27091 Glenariff Lane
San Juan
Capistrano
California
Ca92675
Secretary NameWilliam Anthony Lloyd
NationalityBritish
StatusResigned
Appointed18 November 1994(1 week after company formation)
Appointment Duration6 years, 9 months (resigned 03 September 2001)
RoleChartered Accountant
Correspondence Address27091 Glenariff Lane
San Juan
Capistrano
California
Ca92675
Director NameJames Howard Johnson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 1996(1 year, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 09 July 2008)
RoleCompany Director
Correspondence Address34 Stag Lane Greenwich
Connecticut 06381
Usa
Director NameMr Michael Peter Hoopis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2000(5 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 19 February 2016)
RolePresident Ceo
Country of ResidenceUnited States
Correspondence Address8 Royal Saint George
Newport Beach
California 92660
United States
Secretary NameHassan Khodjasteh-Pey
NationalityFrench
StatusResigned
Appointed03 September 2001(6 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 November 2008)
RoleFinancial Director And Company
Correspondence Address23 Broom Road
Teddington
Middlesex
TW11 9PG
Director NameSophie Lucile Laure Inacio
Date of BirthMay 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2004(9 years, 5 months after company formation)
Appointment Duration5 months (resigned 29 September 2004)
RoleCompany Director
Correspondence AddressFlat 1 41 Thornbury Road
Isleworth
Middlesex
TW7 4LE
Director NameMr Victor Carl Streufert
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2008(13 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 June 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address26 Palomino
Coto De Caza
California 92679
United States
Director NameMr Michael Dunne
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2008(13 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Square
Bedfont Lakes Office Park
Feltham
TW14 8HA
Director NameMr Randolph Paul Horras
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2016(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr William Elier Oppenlander
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2016(21 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 August 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressTargus 1211 N. Miller St.
Anaheim
California
92806
Director NameDerek Lee Baker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitetargus.bg
Telephone020 86077000
Telephone regionLondon

Location

Registered AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5.2m at £1Targus International Holdco (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,088,000
Current Liabilities£709,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Charges

31 August 2000Delivered 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 2000Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 2011Delivered 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 2011Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2000Delivered 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 2000Delivered 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 1995Delivered 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 2022Delivered on: 18 November 2022
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Outstanding
18 October 2022Delivered on: 26 October 2022
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Outstanding
18 October 2022Delivered on: 25 October 2022
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Outstanding
18 October 2022Delivered 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 2019Delivered 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 2019Delivered on: 24 June 2019
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
19 June 2019Delivered 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 2019Delivered 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 2016Delivered 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

Filing History

29 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
22 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
25 September 2020Appointment of Derek Lee Baker as a director on 14 August 2020 (2 pages)
25 September 2020Termination of appointment of William Elier Oppenlander as a director on 14 August 2020 (1 page)
10 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
24 June 2019Registration of charge 029895480021, created on 19 June 2019 (43 pages)
24 June 2019Registration of charge 029895480023, created on 19 June 2019 (29 pages)
24 June 2019Registration of charge 029895480022, created on 19 June 2019 (25 pages)
24 June 2019Registration of charge 029895480024, created on 19 June 2019 (97 pages)
21 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 30 September 2018 (22 pages)
16 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 30 September 2017 (19 pages)
4 January 2018Full accounts made up to 30 September 2017 (19 pages)
11 August 2017Termination of appointment of Michael Dunne as a director on 31 July 2017 (1 page)
11 August 2017Appointment of Miss Anna Eileen Murphy as a director on 31 July 2017 (2 pages)
11 August 2017Termination of appointment of Michael Dunne as a director on 31 July 2017 (1 page)
11 August 2017Appointment of Miss Anna Eileen Murphy as a director on 31 July 2017 (2 pages)
10 July 2017Full accounts made up to 30 September 2016 (22 pages)
10 July 2017Full accounts made up to 30 September 2016 (22 pages)
21 April 2017Termination of appointment of Randolph Paul Horras as a director on 14 April 2017 (1 page)
21 April 2017Termination of appointment of Randolph Paul Horras as a director on 14 April 2017 (1 page)
20 February 2017Confirmation statement made on 25 January 2017 with updates (8 pages)
20 February 2017Confirmation statement made on 25 January 2017 with updates (8 pages)
13 September 2016Appointment of Mr William Elier Oppenlander as a director on 20 June 2016 (2 pages)
13 September 2016Appointment of Mr William Elier Oppenlander as a director on 20 June 2016 (2 pages)
12 September 2016Termination of appointment of Victor Carl Streufert as a director on 20 June 2016 (1 page)
12 September 2016Termination of appointment of Victor Carl Streufert as a director on 20 June 2016 (1 page)
5 July 2016Full accounts made up to 30 September 2015 (16 pages)
5 July 2016Full accounts made up to 30 September 2015 (16 pages)
14 June 2016Appointment of Mr Randolph Paul Horras as a director on 22 February 2016 (2 pages)
14 June 2016Appointment of Mr Mikel Howard Williams as a director on 22 February 2016 (2 pages)
14 June 2016Appointment of Mr Randolph Paul Horras as a director on 22 February 2016 (2 pages)
14 June 2016Appointment of Mr Mikel Howard Williams as a director on 22 February 2016 (2 pages)
13 June 2016Termination of appointment of Michael Peter Hoopis as a director on 19 February 2016 (1 page)
13 June 2016Termination of appointment of Michael Peter Hoopis as a director on 19 February 2016 (1 page)
25 February 2016Change of share class name or designation (2 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 February 2016Change of share class name or designation (2 pages)
25 February 2016Particulars of variation of rights attached to shares (3 pages)
25 February 2016Particulars of variation of rights attached to shares (3 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
10 February 2016Satisfaction of charge 19 in full (6 pages)
10 February 2016Satisfaction of charge 19 in full (6 pages)
8 February 2016Registration of charge 029895480020, created on 3 February 2016 (58 pages)
8 February 2016Registration of charge 029895480020, created on 3 February 2016 (58 pages)
5 February 2016Full accounts made up to 30 September 2014 (16 pages)
5 February 2016Full accounts made up to 30 September 2014 (16 pages)
4 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 5,211,002
(5 pages)
4 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 5,211,002
(5 pages)
17 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 5,211,002
(5 pages)
17 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 5,211,002
(5 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 5,211,002
(5 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 5,211,002
(5 pages)
4 July 2014Full accounts made up to 30 September 2013 (14 pages)
4 July 2014Full accounts made up to 30 September 2013 (14 pages)
23 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 5,211,002
(5 pages)
23 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 5,211,002
(5 pages)
23 December 2013Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013 (1 page)
23 December 2013Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013 (1 page)
19 March 2013Full accounts made up to 30 September 2012 (13 pages)
19 March 2013Full accounts made up to 30 September 2012 (13 pages)
10 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
29 June 2012Full accounts made up to 30 September 2011 (13 pages)
29 June 2012Full accounts made up to 30 September 2011 (13 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
14 November 2011Director's details changed for Michael Dunne on 10 November 2011 (2 pages)
14 November 2011Director's details changed for Michael Dunne on 10 November 2011 (2 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 19 (12 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 19 (12 pages)
4 April 2011Full accounts made up to 30 September 2010 (13 pages)
4 April 2011Full accounts made up to 30 September 2010 (13 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
2 February 2011Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
25 June 2010Full accounts made up to 30 September 2009 (13 pages)
25 June 2010Full accounts made up to 30 September 2009 (13 pages)
24 November 2009Director's details changed for Michael Dunne on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Michael Peter Hoopis on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Michael Peter Hoopis on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Victor Carl Streufert on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Michael Dunne on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Victor Carl Streufert on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Victor Carl Streufert on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Michael Dunne on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Michael Peter Hoopis on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
5 November 2009Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 5 November 2009 (1 page)
27 July 2009Full accounts made up to 30 September 2008 (14 pages)
27 July 2009Full accounts made up to 30 September 2008 (14 pages)
26 January 2009Registered office changed on 26/01/2009 from 165 queen victoria street london EC4V 4DD (1 page)
26 January 2009Registered office changed on 26/01/2009 from 165 queen victoria street london EC4V 4DD (1 page)
9 December 2008Return made up to 11/11/08; full list of members (7 pages)
9 December 2008Return made up to 11/11/08; full list of members (7 pages)
14 November 2008Director's change of particulars / michael hoopis / 09/07/2008 (1 page)
14 November 2008Director's change of particulars / michael hoopis / 09/07/2008 (1 page)
5 November 2008Appointment terminated director and secretary hassan khodjasteh-pey (1 page)
5 November 2008Appointment terminated director and secretary hassan khodjasteh-pey (1 page)
3 November 2008Director appointed michael dunne (2 pages)
3 November 2008Director appointed michael dunne (2 pages)
31 July 2008Full accounts made up to 30 September 2007 (15 pages)
31 July 2008Full accounts made up to 30 September 2007 (15 pages)
25 July 2008Director appointed victor carl streufert (2 pages)
25 July 2008Director appointed michael peter hoopis (2 pages)
25 July 2008Appointment terminated director james johnson (1 page)
25 July 2008Director appointed michael peter hoopis (2 pages)
25 July 2008Appointment terminated director james johnson (1 page)
25 July 2008Director appointed victor carl streufert (2 pages)
29 November 2007Return made up to 11/11/07; full list of members (5 pages)
29 November 2007Return made up to 11/11/07; full list of members (5 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
20 November 2006Return made up to 11/11/06; full list of members (5 pages)
20 November 2006Return made up to 11/11/06; full list of members (5 pages)
27 October 2006Amended full accounts made up to 30 September 2005 (13 pages)
27 October 2006Amended full accounts made up to 30 September 2005 (13 pages)
2 August 2006Full accounts made up to 30 September 2005 (13 pages)
2 August 2006Full accounts made up to 30 September 2005 (13 pages)
11 January 2006Location of register of members (1 page)
11 January 2006Return made up to 11/11/05; full list of members (5 pages)
11 January 2006Location of register of members (1 page)
11 January 2006Return made up to 11/11/05; full list of members (5 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2005Full accounts made up to 30 September 2004 (13 pages)
3 August 2005Full accounts made up to 30 September 2004 (13 pages)
22 November 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 November 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
23 July 2004Full accounts made up to 30 September 2003 (13 pages)
23 July 2004Full accounts made up to 30 September 2003 (13 pages)
24 May 2004Particulars of mortgage/charge (6 pages)
24 May 2004Particulars of mortgage/charge (6 pages)
19 May 2004Particulars of mortgage/charge (16 pages)
19 May 2004Particulars of mortgage/charge (11 pages)
19 May 2004Particulars of mortgage/charge (13 pages)
19 May 2004Particulars of mortgage/charge (16 pages)
19 May 2004Particulars of mortgage/charge (13 pages)
19 May 2004Particulars of mortgage/charge (11 pages)
17 May 2004Particulars of mortgage/charge (25 pages)
17 May 2004Particulars of mortgage/charge (25 pages)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
4 May 2004Secretary resigned;director resigned (1 page)
4 May 2004Secretary resigned;director resigned (1 page)
29 April 2004Secretary's particulars changed;director's particulars changed (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Secretary's particulars changed;director's particulars changed (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Return made up to 11/11/03; full list of members (5 pages)
12 December 2003Return made up to 11/11/03; full list of members (5 pages)
1 August 2003Full accounts made up to 30 September 2002 (14 pages)
1 August 2003Full accounts made up to 30 September 2002 (14 pages)
13 March 2003Particulars of mortgage/charge (12 pages)
13 March 2003Particulars of mortgage/charge (12 pages)
29 November 2002Location of register of members (non legible) (1 page)
29 November 2002Return made up to 11/11/02; full list of members (5 pages)
29 November 2002Return made up to 11/11/02; full list of members (5 pages)
29 November 2002Location of register of members (non legible) (1 page)
15 October 2002Auditor's resignation (1 page)
15 October 2002Auditor's resignation (1 page)
4 August 2002Full accounts made up to 30 September 2001 (12 pages)
4 August 2002Full accounts made up to 30 September 2001 (12 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
25 January 2002Return made up to 11/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2002Return made up to 11/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Full accounts made up to 30 September 2000 (12 pages)
5 July 2001Full accounts made up to 30 September 2000 (12 pages)
9 April 2001Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2001Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Particulars of mortgage/charge (5 pages)
20 September 2000Particulars of mortgage/charge (5 pages)
20 September 2000Particulars of mortgage/charge (5 pages)
20 September 2000Particulars of mortgage/charge (5 pages)
20 September 2000Particulars of mortgage/charge (5 pages)
20 September 2000Particulars of mortgage/charge (5 pages)
20 September 2000Particulars of mortgage/charge (5 pages)
20 September 2000Particulars of mortgage/charge (5 pages)
7 July 2000Full accounts made up to 30 September 1999 (14 pages)
7 July 2000Full accounts made up to 30 September 1999 (14 pages)
23 December 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 1999Full accounts made up to 30 September 1998 (13 pages)
19 July 1999Full accounts made up to 30 September 1998 (13 pages)
22 December 1998Return made up to 11/11/98; full list of members (5 pages)
22 December 1998Return made up to 11/11/98; full list of members (5 pages)
11 June 1998Full accounts made up to 30 September 1997 (13 pages)
11 June 1998Full accounts made up to 30 September 1997 (13 pages)
3 February 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
3 February 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 January 1998Particulars of mortgage/charge (10 pages)
29 January 1998Particulars of mortgage/charge (10 pages)
28 January 1998Particulars of mortgage/charge (10 pages)
28 January 1998Particulars of mortgage/charge (10 pages)
23 January 1998Return made up to 11/11/97; full list of members (5 pages)
23 January 1998Return made up to 11/11/97; full list of members (5 pages)
2 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1997Full accounts made up to 30 September 1996 (15 pages)
30 May 1997Full accounts made up to 30 September 1996 (15 pages)
24 March 1997Return made up to 11/11/96; full list of members (6 pages)
24 March 1997Return made up to 11/11/96; full list of members (6 pages)
5 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
5 September 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
5 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
20 February 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
14 February 1996Particulars of mortgage/charge (6 pages)
14 February 1996Particulars of mortgage/charge (6 pages)
12 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 February 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 February 1996Memorandum and Articles of Association (26 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 February 1996Memorandum and Articles of Association (26 pages)
12 February 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 January 1996Particulars of mortgage/charge (6 pages)
30 January 1996Particulars of mortgage/charge (6 pages)
25 January 1996Particulars of mortgage/charge (6 pages)
25 January 1996Particulars of mortgage/charge (5 pages)
25 January 1996Particulars of mortgage/charge (6 pages)
25 January 1996Particulars of mortgage/charge (5 pages)
17 November 1995Return made up to 11/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1995Return made up to 11/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1995Memorandum and Articles of Association (30 pages)
9 February 1995Memorandum and Articles of Association (30 pages)
31 January 1995Ad 25/01/95--------- £ si 5211000@1=5211000 £ ic 2/5211002 (2 pages)
31 January 1995Ad 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 1995Registered office changed on 18/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 January 1995Registered office changed on 18/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 December 1994Company name changed hivegrove LIMITED\certificate issued on 06/12/94 (2 pages)
5 December 1994Company name changed hivegrove LIMITED\certificate issued on 06/12/94 (2 pages)
11 November 1994Incorporation (12 pages)
11 November 1994Incorporation (12 pages)