Company NameTag Acquisitions Limited
Company StatusDissolved
Company Number06346620
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 7 months ago)
Dissolution Date15 December 2020 (3 years, 3 months ago)
Previous NameTag Acquistion Limited

Business Activity

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

Directors

Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusClosed
Appointed06 September 2019(12 years after company formation)
Appointment Duration1 year, 3 months (closed 15 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMr Frank Aghoghovbia
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2019(12 years after company formation)
Appointment Duration1 year, 3 months (closed 15 December 2020)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameGraham Daniel Medley Thomas
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Coalecroft Road
London
SW15 7LW
Director NameMr Diarmuid Cummins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfieldbury
Westland Green
Little Hadham
Hertfordshire
SG11 2AL
Secretary NameMr Diarmuid Cummins
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfieldbury
Westland Green
Little Hadham
Hertfordshire
SG11 2AL
Secretary NameNicholas John Champ
NationalityBritish
StatusResigned
Appointed23 January 2008(5 months, 1 week after company formation)
Appointment Duration6 days (resigned 29 January 2008)
RoleCompany Director
Correspondence AddressCoombe Cross
Horsington
Templecombe
Somerset
BA8 0DD
Director NameMr Richard Morpeth Jameson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameStephen Parish
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameMr Richard Morpeth Jameson
NationalityBritish
StatusResigned
Appointed29 January 2008(5 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameWilliam Grant Duncan
StatusResigned
Appointed01 February 2012(4 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 09 February 2012)
RoleCompany Director
Correspondence Address8 Carrington Court
Limburg Road
London
SW11 1QG
Secretary NameRichard Morpeth Jameson
StatusResigned
Appointed09 February 2012(4 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2012)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Conor James Davey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(5 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Stuart Dudley Trood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameWilliam Grant Duncan
StatusResigned
Appointed31 December 2012(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 January 2014)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameWilliam Grant Duncan
StatusResigned
Appointed31 December 2012(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 January 2014)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Stephen Christopher Charles Nunn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Peter David Zillig
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 2015)
RoleCeo Tag Europe
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMs Andrea Lattimore
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 22 August 2016)
RoleRisk Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Richard Stanley Coward
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMrs Jane Li
StatusResigned
Appointed04 November 2015(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressCompany Secretary Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Director NameMr Stephen James Faulkner
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2018(10 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMr Jonathan Andrew Simpson-Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMr Roger Stuart Howl
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(11 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMr Benedict James Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(11 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameRianta Private Equity Partnership Llp (Corporation)
StatusResigned
Appointed22 January 2008(5 months, 1 week after company formation)
Appointment Duration1 week (resigned 29 January 2008)
Correspondence AddressMorley House
Acreman Street
Sherborne
Dorset
DT9 3NY
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2014(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2015)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN

Contact

Websitetagworldwide.com
Email address[email protected]
Telephone020 72514571
Telephone regionLondon

Location

Registered Address55 Wells Street
London
W1A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

13.8m at £0.01Tag Equity Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£24,726,394
Current Liabilities£45,909,498

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

18 December 2008Delivered on: 23 December 2008
Satisfied on: 9 August 2011
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties

Classification: Insurance assignment of keyman policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Steve parish policy number sp L0197785413DM £2,500,000.00 richard jameson policy number rj L0190747213DB £2,500,000.00 see image for full details.
Fully Satisfied
28 January 2008Delivered on: 2 February 2008
Satisfied on: 9 August 2011
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever 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

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
22 September 2020Application to strike the company off the register (1 page)
20 July 2020Accounts for a small company made up to 30 June 2019 (15 pages)
10 December 2019Director's details changed for Mr David Nicholas Kassler on 1 December 2019 (2 pages)
30 September 2019Termination of appointment of Benedict James Smith as a director on 16 September 2019 (1 page)
30 September 2019Termination of appointment of Roger Stuart Howl as a director on 30 September 2019 (1 page)
6 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
6 September 2019Appointment of Mr Frank Aghoghovbia as a director on 6 September 2019 (2 pages)
6 September 2019Appointment of Mr David Nicholas Kassler as a director on 6 September 2019 (2 pages)
6 August 2019Appointment of Mr Benedict James Smith as a director on 30 July 2019 (2 pages)
6 August 2019Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 30 July 2019 (1 page)
2 July 2019Compulsory strike-off action has been discontinued (1 page)
1 July 2019Full accounts made up to 30 June 2018 (16 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
13 March 2019Termination of appointment of Stephen James Faulkner as a director on 22 February 2019 (1 page)
13 March 2019Appointment of Mr Roger Stuart Howl as a director on 25 February 2019 (2 pages)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
6 February 2019Full accounts made up to 30 June 2017 (16 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
18 September 2018Notification of Tag Equityco Limited as a person with significant control on 6 April 2016 (2 pages)
18 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
9 April 2018Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 (1 page)
9 April 2018Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018 (2 pages)
9 April 2018Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA to 55 Wells Street London W1A 3AE on 9 April 2018 (1 page)
23 March 2018Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (1 page)
16 March 2018Appointment of Mr Stephen James Faulkner as a director on 15 March 2018 (2 pages)
18 January 2018Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page)
18 January 2018Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
2 June 2017Solvency Statement dated 11/05/17 (1 page)
2 June 2017Statement of capital on 2 June 2017
  • GBP 0.01
(3 pages)
2 June 2017Statement by Directors (1 page)
2 June 2017Solvency Statement dated 11/05/17 (1 page)
2 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 June 2017Statement by Directors (1 page)
2 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 June 2017Statement of capital on 2 June 2017
  • GBP 0.01
(3 pages)
9 May 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
9 May 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
22 August 2016Termination of appointment of Andrea Lattimore as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Andrea Lattimore as a director on 22 August 2016 (1 page)
22 February 2016Director's details changed for Stuart Dudley Trood on 19 November 2012 (2 pages)
22 February 2016Director's details changed for Stuart Dudley Trood on 19 November 2012 (2 pages)
13 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
13 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
13 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
13 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
12 October 2015Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page)
12 October 2015Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page)
10 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 138,201
(6 pages)
10 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 138,201
(6 pages)
7 September 2015Registered office address changed from 29 Clerkenwell Road London EC1M 5TA to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 29 Clerkenwell Road London EC1M 5TA to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015 (1 page)
3 September 2015Full accounts made up to 31 December 2014 (15 pages)
3 September 2015Full accounts made up to 31 December 2014 (15 pages)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
5 September 2014Full accounts made up to 31 December 2013 (15 pages)
5 September 2014Full accounts made up to 31 December 2013 (15 pages)
4 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 138,201
(5 pages)
4 September 2014Director's details changed for Mr Peter David Zillig on 17 August 2014 (2 pages)
4 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 138,201
(5 pages)
4 September 2014Director's details changed for Mr Peter David Zillig on 17 August 2014 (2 pages)
29 August 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
29 August 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
29 August 2014Termination of appointment of William Grant Duncan as a secretary on 1 January 2014 (1 page)
29 August 2014Termination of appointment of William Grant Duncan as a secretary on 1 January 2014 (1 page)
29 August 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
29 August 2014Termination of appointment of William Grant Duncan as a secretary on 1 January 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
27 January 2014Termination of appointment of William Duncan as a secretary (1 page)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
27 January 2014Termination of appointment of William Duncan as a secretary (1 page)
2 January 2014Full accounts made up to 31 December 2012 (16 pages)
2 January 2014Full accounts made up to 31 December 2012 (16 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 138,201
(6 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 138,201
(6 pages)
2 July 2013Appointment of Peter David Zillig as a director (2 pages)
2 July 2013Appointment of Peter David Zillig as a director (2 pages)
1 July 2013Appointment of Stephen Christopher Charles Nunn as a director (2 pages)
1 July 2013Appointment of Stephen Christopher Charles Nunn as a director (2 pages)
1 July 2013Termination of appointment of Conor Davey as a director (1 page)
1 July 2013Termination of appointment of Conor Davey as a director (1 page)
1 February 2013Termination of appointment of Richard Jameson as a director (1 page)
1 February 2013Appointment of William Grant Duncan as a secretary (1 page)
1 February 2013Appointment of William Grant Duncan as a secretary (1 page)
1 February 2013Termination of appointment of Stephen Parish as a director (1 page)
1 February 2013Termination of appointment of Richard Jameson as a secretary (1 page)
1 February 2013Termination of appointment of Stephen Parish as a director (1 page)
1 February 2013Termination of appointment of Richard Jameson as a secretary (1 page)
1 February 2013Termination of appointment of Richard Jameson as a director (1 page)
9 January 2013Appointment of William Grant Duncan as a secretary (1 page)
9 January 2013Appointment of William Grant Duncan as a secretary (1 page)
11 December 2012Section 519 (1 page)
11 December 2012Appointment of Stuart Dudley Trood as a director (2 pages)
11 December 2012Section 519 (1 page)
11 December 2012Appointment of Stuart Dudley Trood as a director (2 pages)
11 December 2012Appointment of Conor James Davey as a director (2 pages)
11 December 2012Appointment of Conor James Davey as a director (2 pages)
6 November 2012Full accounts made up to 31 December 2011 (16 pages)
6 November 2012Full accounts made up to 31 December 2011 (16 pages)
30 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
9 February 2012Appointment of Richard Morpeth Jameson as a secretary (2 pages)
9 February 2012Appointment of Richard Morpeth Jameson as a secretary (2 pages)
9 February 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page)
9 February 2012Termination of appointment of William Duncan as a secretary (1 page)
9 February 2012Termination of appointment of William Duncan as a secretary (1 page)
9 February 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page)
7 February 2012Appointment of William Grant Duncan as a secretary (2 pages)
7 February 2012Appointment of William Grant Duncan as a secretary (2 pages)
7 February 2012Termination of appointment of Richard Jameson as a secretary (1 page)
7 February 2012Termination of appointment of Richard Jameson as a secretary (1 page)
7 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
22 June 2010Full accounts made up to 31 December 2009 (15 pages)
22 June 2010Full accounts made up to 31 December 2009 (15 pages)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
27 August 2009Full accounts made up to 31 December 2008 (15 pages)
27 August 2009Full accounts made up to 31 December 2008 (15 pages)
20 August 2009Return made up to 17/08/09; full list of members (3 pages)
20 August 2009Return made up to 17/08/09; full list of members (3 pages)
3 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
3 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
10 February 2009Full accounts made up to 31 January 2008 (16 pages)
10 February 2009Full accounts made up to 31 January 2008 (16 pages)
29 January 2009Accounting reference date shortened from 31/01/2009 to 31/01/2008 (1 page)
29 January 2009Accounting reference date shortened from 31/01/2009 to 31/01/2008 (1 page)
23 December 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 October 2008Return made up to 17/08/08; full list of members (4 pages)
21 October 2008Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
21 October 2008Return made up to 17/08/08; full list of members (4 pages)
21 October 2008Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
20 October 2008Director's change of particulars / stephen parish / 01/02/2008 (1 page)
20 October 2008Director's change of particulars / stephen parish / 01/02/2008 (1 page)
25 February 2008Registered office changed on 25/02/2008 from 30 st mary axe london EC3A 8AF (1 page)
25 February 2008Registered office changed on 25/02/2008 from 30 st mary axe london EC3A 8AF (1 page)
14 February 2008Ad 29/01/08--------- £ si [email protected]=138200 £ ic 1/138201 (2 pages)
14 February 2008Ad 29/01/08--------- £ si [email protected]=138200 £ ic 1/138201 (2 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 February 2008Particulars of mortgage/charge (19 pages)
2 February 2008Particulars of mortgage/charge (19 pages)
1 February 2008Director resigned (1 page)
1 February 2008New secretary appointed;new director appointed (3 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (3 pages)
1 February 2008New secretary appointed (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (3 pages)
1 February 2008New secretary appointed;new director appointed (3 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Director resigned (1 page)
31 January 2008Nc inc already adjusted 23/01/08 (1 page)
31 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 January 2008Nc inc already adjusted 23/01/08 (1 page)
31 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 October 2007Resolutions
  • RES13 ‐ Sub-division 02/10/07
(2 pages)
10 October 2007Resolutions
  • RES13 ‐ Sub-division 02/10/07
(2 pages)
27 September 2007New secretary appointed (1 page)
27 September 2007New director appointed (1 page)
27 September 2007New director appointed (1 page)
27 September 2007New director appointed (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007New director appointed (1 page)
27 September 2007New secretary appointed (1 page)
27 September 2007Director resigned (1 page)
29 August 2007Company name changed tag acquistion LIMITED\certificate issued on 29/08/07 (2 pages)
29 August 2007Company name changed tag acquistion LIMITED\certificate issued on 29/08/07 (2 pages)
17 August 2007Incorporation (17 pages)
17 August 2007Incorporation (17 pages)