Company NameTvg Services Limited
Company StatusDissolved
Company Number06651770
CategoryPrivate Limited Company
Incorporation Date21 July 2008(15 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameMM&S (5410) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Timothy Lee Carter
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed03 April 2020(11 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 16 March 2021)
RoleManaging Director, Chief Financial Officer
Country of ResidenceUnited States
Correspondence AddressPiper Sandler Companies 800 Nicollet Mall, Suite 9
Minneapolis
Mn 55402
United States
Director NameMs Debbra Lynn Schoneman
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed03 April 2020(11 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 16 March 2021)
RoleManaging Director, President
Country of ResidenceUnited States
Correspondence AddressPiper Sandler Companies 800 Nicollet Mall, Suite 9
Minneapolis
Mn 55402
United States
Secretary NameMr James Grant
StatusClosed
Appointed03 April 2020(11 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 16 March 2021)
RoleCompany Director
Correspondence AddressPiper Sandler Companies 800 Nicollet Mall, Suite 9
Minneapolis
Mn 55402
United States
Director NameMr Ariel Levin
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAustrian
StatusResigned
Appointed18 September 2008(1 month, 4 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 03 April 2020)
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameKirk Ewan McIntosh
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(1 month, 4 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 03 April 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameVindex Limited (Corporation)
StatusResigned
Appointed21 July 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed21 July 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed21 July 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitevalencegroup.com
Telephone020 72914670
Telephone regionLondon

Location

Registered AddressNew Fetter Place
8-10 New Fetter Lane
London
EC4A 1AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Tvg LTD
100.00%
Ordinary

Accounts

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

Filing History

29 December 2020First Gazette notice for voluntary strike-off (1 page)
18 December 2020Application to strike the company off the register (3 pages)
3 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
4 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 April 2020Notification of Tvg Limited as a person with significant control on 3 April 2020 (2 pages)
17 April 2020Withdrawal of a person with significant control statement on 17 April 2020 (2 pages)
16 April 2020Appointment of Ms Debbra Lynn Schoneman as a director on 3 April 2020 (2 pages)
15 April 2020Appointment of Mr. James Grant as a secretary on 3 April 2020 (2 pages)
15 April 2020Appointment of Mr. Timothy Lee Carter as a director on 3 April 2020 (2 pages)
14 April 2020Termination of appointment of Ariel Levin as a director on 3 April 2020 (1 page)
14 April 2020Termination of appointment of Kirk Ewan Mcintosh as a director on 3 April 2020 (1 page)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
12 June 2015Registered office address changed from 9 Mansfield Street London W1G 9NY to New Fetter Place 8-10 New Fetter Lane London EC4A 1AZ on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 9 Mansfield Street London W1G 9NY to New Fetter Place 8-10 New Fetter Lane London EC4A 1AZ on 12 June 2015 (1 page)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(3 pages)
25 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(3 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (14 pages)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (14 pages)
4 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 January 2011Director's details changed for Ariel Levin on 30 December 2010 (3 pages)
14 January 2011Director's details changed for Ariel Levin on 30 December 2010 (3 pages)
14 January 2011Director's details changed for Kirk Ewan Mcintosh on 30 December 2010 (3 pages)
14 January 2011Director's details changed for Kirk Ewan Mcintosh on 30 December 2010 (3 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (14 pages)
23 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 January 2010Registered office address changed from 101-102 Albany House 324-326 Regent Street London W1B 3BL on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from 101-102 Albany House 324-326 Regent Street London W1B 3BL on 19 January 2010 (2 pages)
9 September 2009Return made up to 21/07/09; full list of members (5 pages)
9 September 2009Return made up to 21/07/09; full list of members (5 pages)
13 January 2009Director's change of particulars / ariel levin / 23/12/2008 (1 page)
13 January 2009Director's change of particulars / ariel levin / 23/12/2008 (1 page)
6 October 2008Director appointed ariel levin (2 pages)
6 October 2008Appointment terminated director vindex services LIMITED (1 page)
6 October 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
6 October 2008Registered office changed on 06/10/2008 from one london wall london EC2Y 5AB (1 page)
6 October 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
6 October 2008Director appointed kirk ewan mcintosh (2 pages)
6 October 2008Director appointed kirk ewan mcintosh (2 pages)
6 October 2008Appointment terminated director vindex LIMITED (1 page)
6 October 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
6 October 2008Appointment terminated director vindex services LIMITED (1 page)
6 October 2008Director appointed ariel levin (2 pages)
6 October 2008Appointment terminated director vindex LIMITED (1 page)
6 October 2008Registered office changed on 06/10/2008 from one london wall london EC2Y 5AB (1 page)
6 October 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
2 October 2008Memorandum and Articles of Association (7 pages)
2 October 2008Memorandum and Articles of Association (7 pages)
21 September 2008Company name changed mm&s (5410) LIMITED\certificate issued on 24/09/08 (2 pages)
21 September 2008Company name changed mm&s (5410) LIMITED\certificate issued on 24/09/08 (2 pages)
21 July 2008Incorporation (11 pages)
21 July 2008Incorporation (11 pages)