Company NameTNS Asia Holdings Limited
Company StatusDissolved
Company Number05383612
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)
Dissolution Date26 March 2024 (1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Verman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2021(16 years after company formation)
Appointment Duration3 years (closed 26 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Bank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Michael Godfrey Gorton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleManager
Correspondence AddressMead House
Aston Rowant
Oxon
OX9 5SN
Director NameEdward Frederick Hoefling
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCorporate Treasurer
Correspondence Address27 Newlyn Close
Bricket Wood
St. Albans
Hertfordshire
AL2 3UP
Secretary NameIan John Portal
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Shakespeare Road
Harpenden
Hertfordshire
AL5 5ND
Director NameMr Paul Simon Kent Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Director NameAndrea Mezzasalma
Date of BirthJune 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed10 October 2006(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 September 2007)
RoleCompany Director
Correspondence AddressFlat 44
36-38 Chepstow Villas
London
W11 2RE
Secretary NameMr Thomas Stamper Fuller
NationalityBritish
StatusResigned
Appointed10 October 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Northings
Barrowby
Grantham
Lincolnshire
NG32 1TF
Director NameMr Jameson Robert Mark Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(2 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Woodend Drive
Sunninghill
Berkshire
SL5 9BD
Director NameMr Robert James Bowtell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(3 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 May 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address41 Nearwater Lane
Darien
Conneticut
Ct 06820
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMaria Isabel Serrano
Date of BirthMay 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed16 July 2012(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew Brown
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(13 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 May 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY
Director NameMr Giles Harvey Roberts Richardson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY
Director NameNick Burfitt
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(13 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2023)
RoleMarket Research
Country of ResidenceSingapore
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY
Secretary NameWPP Group (Nominees) Ltd (Corporation)
StatusResigned
Appointed23 March 2009(4 years after company formation)
Appointment Duration11 years (resigned 24 March 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ

Location

Registered AddressSouth Bank Central
30 Stamford Street
London
SE1 9LQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£627,069
Cash£351,529

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 June 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
29 May 2020Registered office address changed from 27 Farm Street London W1J 5RJ to 6 More London Place Tooley Street London SE1 2QY on 29 May 2020 (1 page)
24 March 2020Termination of appointment of Wpp Group (Nominees) Ltd as a secretary on 24 March 2020 (1 page)
15 November 2019Full accounts made up to 31 December 2018 (17 pages)
13 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (18 pages)
18 May 2018Termination of appointment of Robert James Bowtell as a director on 11 May 2018 (1 page)
18 May 2018Appointment of Mr Giles Harvey Roberts Richardson as a director on 11 May 2018 (2 pages)
18 May 2018Appointment of Nick Burfitt as a director on 11 May 2018 (2 pages)
18 May 2018Appointment of Mr Andrew Brown as a director on 11 May 2018 (2 pages)
9 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
26 January 2018Termination of appointment of Maria Isabel Serrano as a director on 16 January 2018 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
2 September 2016Full accounts made up to 31 December 2015 (16 pages)
2 September 2016Full accounts made up to 31 December 2015 (16 pages)
23 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(5 pages)
23 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(5 pages)
20 August 2015Full accounts made up to 31 December 2014 (18 pages)
20 August 2015Full accounts made up to 31 December 2014 (18 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
11 March 2014Secretary's details changed for Wpp Group (Nominees) Ltd on 4 March 2014 (1 page)
11 March 2014Secretary's details changed for Wpp Group (Nominees) Ltd on 4 March 2014 (1 page)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
11 March 2014Secretary's details changed for Wpp Group (Nominees) Ltd on 4 March 2014 (1 page)
19 September 2013Full accounts made up to 31 December 2012 (15 pages)
19 September 2013Full accounts made up to 31 December 2012 (15 pages)
5 April 2013Appointment of Maria Isabel Serrano as a director (2 pages)
5 April 2013Appointment of Maria Isabel Serrano as a director (2 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
18 July 2012Termination of appointment of Christopher Sweetland as a director (1 page)
18 July 2012Termination of appointment of Christopher Sweetland as a director (1 page)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
15 July 2011Full accounts made up to 31 December 2010 (15 pages)
15 July 2011Full accounts made up to 31 December 2010 (15 pages)
22 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
15 September 2010Full accounts made up to 31 December 2009 (15 pages)
15 September 2010Full accounts made up to 31 December 2009 (15 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
4 September 2009Director appointed christopher paul sweetland (1 page)
4 September 2009Director appointed christopher paul sweetland (1 page)
5 August 2009Registered office changed on 05/08/2009 from tsn house westgate london W5 1UA (1 page)
5 August 2009Registered office changed on 05/08/2009 from tsn house westgate london W5 1UA (1 page)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 May 2009Return made up to 04/03/09; full list of members (3 pages)
6 May 2009Director's change of particulars / robert bowtell / 05/05/2009 (1 page)
6 May 2009Director's change of particulars / robert bowtell / 05/05/2009 (1 page)
6 May 2009Return made up to 04/03/09; full list of members (3 pages)
24 March 2009Secretary appointed wpp group (nominees) LTD (1 page)
24 March 2009Appointment terminated secretary thomas fuller (1 page)
24 March 2009Secretary appointed wpp group (nominees) LTD (1 page)
24 March 2009Appointment terminated secretary thomas fuller (1 page)
27 January 2009Appointment terminated director paul wright (1 page)
27 January 2009Appointment terminated director paul wright (1 page)
12 December 2008Appointment terminated director jameson smith (1 page)
12 December 2008Appointment terminated director jameson smith (1 page)
12 December 2008Auditor's resignation (2 pages)
12 December 2008Director appointed robert bowtell (1 page)
12 December 2008Auditor's resignation (2 pages)
12 December 2008Director appointed robert bowtell (1 page)
15 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
12 March 2008Return made up to 04/03/08; full list of members (3 pages)
12 March 2008Return made up to 04/03/08; full list of members (3 pages)
23 January 2008New director appointed (3 pages)
23 January 2008New director appointed (3 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
21 March 2007Return made up to 04/03/07; full list of members (2 pages)
21 March 2007Return made up to 04/03/07; full list of members (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
11 May 2006Return made up to 04/03/06; full list of members (7 pages)
11 May 2006Return made up to 04/03/06; full list of members (7 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
13 July 2005New director appointed (4 pages)
13 July 2005New director appointed (4 pages)
13 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
13 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
4 March 2005Incorporation (19 pages)
4 March 2005Incorporation (19 pages)