Company NameTNS UK Holdings Limited
Company StatusDissolved
Company Number06204602
CategoryPrivate Limited Company
Incorporation Date5 April 2007(16 years, 12 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr Ian Ward Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2020(12 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 More London Place More London Place
Tooley Street
London
SE1 2QY
Director NameMr Andrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRainbows
Manor Lane
Gerrards Cross
Bucks
SL9 7NJ
Director NameMr Robin Wooldridge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Grotto Road
Twickenham
Middlesex
TW1 4NG
Director NameMr Jameson Robert Mark Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Woodend Drive
Sunninghill
Berkshire
SL5 9BD
Secretary NameMr Paul Simon Kent Wright
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Director NameMr Robert James Bowtell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(1 year, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address41 Nearwater Lane
Darien
Conneticut
Ct 06820
Director NameMr Andrew James Chappin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTns House
West Gate
London
W5 1UA
Director NameMr Duncan Robert Burgess
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 2016)
RoleTns Uk Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTns House
West Gate
London
W5 1UA
Director NameMr Ravi Mathavan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTns House
West Gate
London
W5 1UA
Director NameMr David Grant Errington
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(10 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed27 January 2009(1 year, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 March 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Telephone020 89670007
Telephone regionLondon

Location

Registered Address6 More London Place
Tooley Street
London
SE1 2QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2012
Net Worth£199,998,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
17 December 2021Application to strike the company off the register (1 page)
6 July 2021Termination of appointment of David Grant Errington as a director on 30 June 2021 (1 page)
7 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
1 June 2021Compulsory strike-off action has been discontinued (1 page)
29 May 2021Full accounts made up to 31 December 2019 (18 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
16 November 2020Registered office address changed from Tns House West Gate London W5 1UA to 6 More London Place Tooley Street London SE1 2QY on 16 November 2020 (1 page)
12 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
24 April 2020Termination of appointment of Robert James Bowtell as a director on 24 April 2020 (1 page)
25 March 2020Appointment of Mr Ian Ward Griffiths as a director on 24 March 2020 (2 pages)
24 March 2020Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020 (1 page)
15 November 2019Full accounts made up to 31 December 2018 (18 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (19 pages)
20 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
14 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 October 2017Termination of appointment of Ravi Mathavan as a director on 20 October 2017 (1 page)
30 October 2017Appointment of Mr David Grant Errington as a director on 16 October 2017 (2 pages)
30 October 2017Termination of appointment of Ravi Mathavan as a director on 20 October 2017 (1 page)
30 October 2017Appointment of Mr David Grant Errington as a director on 16 October 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 September 2016Full accounts made up to 31 December 2015 (16 pages)
1 September 2016Full accounts made up to 31 December 2015 (16 pages)
11 May 2016Termination of appointment of Duncan Robert Burgess as a director on 29 April 2016 (1 page)
11 May 2016Appointment of Mr Ravi Mathavan as a director on 29 April 2016 (2 pages)
11 May 2016Termination of appointment of Duncan Robert Burgess as a director on 29 April 2016 (1 page)
11 May 2016Appointment of Mr Ravi Mathavan as a director on 29 April 2016 (2 pages)
15 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5,000,002
(5 pages)
15 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5,000,002
(5 pages)
3 August 2015Full accounts made up to 31 December 2014 (15 pages)
3 August 2015Full accounts made up to 31 December 2014 (15 pages)
11 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5,000,002
(5 pages)
11 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5,000,002
(5 pages)
11 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5,000,002
(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)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,000,002
(5 pages)
7 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 5 April 2014 (1 page)
7 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 5 April 2014 (1 page)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,000,002
(5 pages)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,000,002
(5 pages)
7 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 5 April 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)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
17 September 2012Appointment of Mr Duncan Robert Burgess as a director (2 pages)
17 September 2012Termination of appointment of Andrew Chappin as a director (1 page)
17 September 2012Appointment of Mr Duncan Robert Burgess as a director (2 pages)
17 September 2012Termination of appointment of Andrew Chappin as a director (1 page)
15 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 5 April 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)
5 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 5 April 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)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
10 November 2009Appointment of Mr Andrew James Chappin as a director (2 pages)
10 November 2009Termination of appointment of Robin Wooldridge as a director (1 page)
10 November 2009Appointment of Mr Andrew James Chappin as a director (2 pages)
10 November 2009Termination of appointment of Robin Wooldridge as a director (1 page)
10 July 2009Full accounts made up to 31 December 2008 (12 pages)
10 July 2009Full accounts made up to 31 December 2008 (12 pages)
27 May 2009Return made up to 05/04/09; full list of members (3 pages)
27 May 2009Return made up to 05/04/09; 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)
27 January 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
27 January 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
27 January 2009Appointment terminated secretary paul wright (1 page)
27 January 2009Appointment terminated secretary paul wright (1 page)
12 December 2008Auditor's resignation (2 pages)
12 December 2008Auditor's resignation (2 pages)
11 December 2008Appointment terminated director jameson smith (1 page)
11 December 2008Appointment terminated director jameson smith (1 page)
13 November 2008Director appointed mr robert bowtell (1 page)
13 November 2008Director appointed mr robert bowtell (1 page)
13 November 2008Appointment terminated director andrew boland (1 page)
13 November 2008Appointment terminated director andrew boland (1 page)
22 October 2008Full accounts made up to 31 December 2007 (12 pages)
22 October 2008Full accounts made up to 31 December 2007 (12 pages)
17 April 2008Return made up to 05/04/08; full list of members (4 pages)
17 April 2008Return made up to 05/04/08; full list of members (4 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
20 June 2007200000000 shares at £1 20/04/07 (2 pages)
20 June 2007Statement of affairs (12 pages)
20 June 2007200000000 shares at £1 20/04/07 (2 pages)
20 June 2007Statement of affairs (12 pages)
18 May 2007Reduction of iss capital and minute (oc) (3 pages)
18 May 2007Certificate of reduction of issued capital (1 page)
18 May 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 May 2007Reduction of iss capital and minute (oc) (3 pages)
18 May 2007Certificate of reduction of issued capital (1 page)
18 May 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 May 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
1 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 May 2007Nc inc already adjusted 20/04/07 (1 page)
1 May 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
1 May 2007Nc inc already adjusted 20/04/07 (1 page)
1 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 April 2007Incorporation (24 pages)
5 April 2007Incorporation (24 pages)