Company NameTargus International Holdco (UK) Limited
Company StatusActive
Company Number07135312
CategoryPrivate Limited Company
Incorporation Date25 January 2010(14 years, 2 months 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 Mikel Howard Williams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2016(6 years 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(7 years, 6 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(14 years, 1 month after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Michael Peter Hoopis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Victor Carl Streufert
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameJohn Andrew Savage
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Michael Dunne
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Randolph Paul Horras
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2016(6 years 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(6 years, 4 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 Street
Anaheim
California
92806
Director NameDerek Lee Baker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2020(10 years, 6 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

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

26.1m at £1Targus Group International Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£23,155,000

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

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) and (g) 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 intellectual property (as defined in the debenture) and any rights accruing to, derived from or otherwise connected with them.. Please see the debenture for more details.
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 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.
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 all of its intellectual property (as defined in the debenture), both present and future, except to the extent the same constitute excluded assets (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 by way of first fixed charge all of the 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 of its intellectual property (as defined in the debenture). The company has no right, title or interest in and to any of the intellectual property listed in schedule 3 to the debenture.
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 071353120002, created on 19 June 2019 (43 pages)
24 June 2019Registration of charge 071353120004, created on 19 June 2019 (97 pages)
24 June 2019Registration of charge 071353120003, created on 19 June 2019 (25 pages)
21 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
24 January 2019Full accounts made up to 30 September 2018 (19 pages)
16 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
11 January 2018Full accounts made up to 30 September 2017 (19 pages)
11 January 2018Full accounts made up to 30 September 2017 (19 pages)
24 August 2017Termination of appointment of Randolph Paul Horras as a director on 14 April 2017 (1 page)
24 August 2017Termination of appointment of Randolph Paul Horras as a director on 14 April 2017 (1 page)
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)
6 July 2017Full accounts made up to 30 September 2016 (23 pages)
6 July 2017Full accounts made up to 30 September 2016 (23 pages)
21 April 2017Termination of appointment of John Andrew Savage as a director on 16 April 2017 (1 page)
21 April 2017Termination of appointment of John Andrew Savage as a director on 16 April 2017 (1 page)
20 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 25 January 2017 with updates (6 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 (18 pages)
5 July 2016Full accounts made up to 30 September 2015 (18 pages)
14 June 2016Appointment of Mr Mikel Howard Williams 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 Randolph Paul Horras 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)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
8 February 2016Registration of charge 071353120001, created on 3 February 2016 (58 pages)
8 February 2016Registration of charge 071353120001, created on 3 February 2016 (58 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 26,094,553
(7 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 26,094,553
(7 pages)
22 January 2016Full accounts made up to 30 September 2014 (17 pages)
22 January 2016Full accounts made up to 30 September 2014 (17 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 26,094,553
(7 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 26,094,553
(7 pages)
4 July 2014Full accounts made up to 30 September 2013 (15 pages)
4 July 2014Full accounts made up to 30 September 2013 (15 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 26,094,553
(7 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 26,094,553
(7 pages)
6 January 2014Registered office address changed from Tricor Suite, 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Tricor Suite, 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Tricor Suite, 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 6 January 2014 (1 page)
19 March 2013Full accounts made up to 30 September 2012 (14 pages)
19 March 2013Full accounts made up to 30 September 2012 (14 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
20 February 2013Director's details changed for Michael Dunne on 25 January 2013 (2 pages)
20 February 2013Director's details changed for Michael Dunne on 25 January 2013 (2 pages)
7 March 2012Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
7 March 2012Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
3 January 2012Full accounts made up to 30 June 2011 (15 pages)
3 January 2012Full accounts made up to 30 June 2011 (15 pages)
19 October 2011Director's details changed for Victor Carl Streufert on 30 March 2011 (2 pages)
19 October 2011Director's details changed for Victor Carl Streufert on 30 March 2011 (2 pages)
19 October 2011Director's details changed for Michael Peter Hoopis on 30 March 2011 (2 pages)
19 October 2011Director's details changed for John Andrew Savage on 30 March 2011 (2 pages)
19 October 2011Director's details changed for Michael Dunne on 30 March 2011 (2 pages)
19 October 2011Director's details changed for Michael Dunne on 30 March 2011 (2 pages)
19 October 2011Director's details changed for John Andrew Savage on 30 March 2011 (2 pages)
19 October 2011Director's details changed for Michael Peter Hoopis on 30 March 2011 (2 pages)
18 October 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
18 October 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
2 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
14 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 26,094,553
(4 pages)
14 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 26,094,553
(4 pages)
25 January 2010Incorporation (53 pages)
25 January 2010Incorporation (53 pages)