London
SW1H 0DB
Director Name | Miss Anna Eileen Murphy |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 July 2017(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Ryan Montez Neder |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2024(14 years, 1 month after company formation) |
Appointment Duration | 4 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mr Michael Peter Hoopis |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Victor Carl Streufert |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | John Andrew Savage |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Michael Dunne |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Randolph Paul Horras |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2016(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr William Elier Oppenlander |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2016(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 August 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Targus 1211 N. Miller Street Anaheim California 92806 |
Director Name | Derek Lee Baker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2020(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
Website | targus.bg |
---|---|
Telephone | 020 86077000 |
Telephone region | London |
Registered Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
26.1m at £1 | Targus Group International Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,155,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
18 October 2022 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2016 | Delivered 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 |
29 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2020 | Appointment of Derek Lee Baker as a director on 14 August 2020 (2 pages) |
25 September 2020 | Termination of appointment of William Elier Oppenlander as a director on 14 August 2020 (1 page) |
10 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
24 June 2019 | Registration of charge 071353120002, created on 19 June 2019 (43 pages) |
24 June 2019 | Registration of charge 071353120004, created on 19 June 2019 (97 pages) |
24 June 2019 | Registration of charge 071353120003, created on 19 June 2019 (25 pages) |
21 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
24 January 2019 | Full accounts made up to 30 September 2018 (19 pages) |
16 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
11 January 2018 | Full accounts made up to 30 September 2017 (19 pages) |
11 January 2018 | Full accounts made up to 30 September 2017 (19 pages) |
24 August 2017 | Termination of appointment of Randolph Paul Horras as a director on 14 April 2017 (1 page) |
24 August 2017 | Termination of appointment of Randolph Paul Horras as a director on 14 April 2017 (1 page) |
11 August 2017 | Termination of appointment of Michael Dunne as a director on 31 July 2017 (1 page) |
11 August 2017 | Appointment of Miss Anna Eileen Murphy as a director on 31 July 2017 (2 pages) |
11 August 2017 | Termination of appointment of Michael Dunne as a director on 31 July 2017 (1 page) |
11 August 2017 | Appointment of Miss Anna Eileen Murphy as a director on 31 July 2017 (2 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (23 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (23 pages) |
21 April 2017 | Termination of appointment of John Andrew Savage as a director on 16 April 2017 (1 page) |
21 April 2017 | Termination of appointment of John Andrew Savage as a director on 16 April 2017 (1 page) |
20 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
13 September 2016 | Appointment of Mr William Elier Oppenlander as a director on 20 June 2016 (2 pages) |
13 September 2016 | Appointment of Mr William Elier Oppenlander as a director on 20 June 2016 (2 pages) |
12 September 2016 | Termination of appointment of Victor Carl Streufert as a director on 20 June 2016 (1 page) |
12 September 2016 | Termination of appointment of Victor Carl Streufert as a director on 20 June 2016 (1 page) |
5 July 2016 | Full accounts made up to 30 September 2015 (18 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (18 pages) |
14 June 2016 | Appointment of Mr Mikel Howard Williams as a director on 22 February 2016 (2 pages) |
14 June 2016 | Appointment of Mr Mikel Howard Williams as a director on 22 February 2016 (2 pages) |
14 June 2016 | Appointment of Mr Randolph Paul Horras as a director on 22 February 2016 (2 pages) |
14 June 2016 | Appointment of Mr Randolph Paul Horras as a director on 22 February 2016 (2 pages) |
13 June 2016 | Termination of appointment of Michael Peter Hoopis as a director on 19 February 2016 (1 page) |
13 June 2016 | Termination of appointment of Michael Peter Hoopis as a director on 19 February 2016 (1 page) |
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
8 February 2016 | Registration of charge 071353120001, created on 3 February 2016 (58 pages) |
8 February 2016 | Registration of charge 071353120001, created on 3 February 2016 (58 pages) |
3 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
22 January 2016 | Full accounts made up to 30 September 2014 (17 pages) |
22 January 2016 | Full accounts made up to 30 September 2014 (17 pages) |
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
4 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
6 January 2014 | Registered office address changed from Tricor Suite, 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Tricor Suite, 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Tricor Suite, 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 6 January 2014 (1 page) |
19 March 2013 | Full accounts made up to 30 September 2012 (14 pages) |
19 March 2013 | Full accounts made up to 30 September 2012 (14 pages) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Director's details changed for Michael Dunne on 25 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Michael Dunne on 25 January 2013 (2 pages) |
7 March 2012 | Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
7 March 2012 | Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
3 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
19 October 2011 | Director's details changed for Victor Carl Streufert on 30 March 2011 (2 pages) |
19 October 2011 | Director's details changed for Victor Carl Streufert on 30 March 2011 (2 pages) |
19 October 2011 | Director's details changed for Michael Peter Hoopis on 30 March 2011 (2 pages) |
19 October 2011 | Director's details changed for John Andrew Savage on 30 March 2011 (2 pages) |
19 October 2011 | Director's details changed for Michael Dunne on 30 March 2011 (2 pages) |
19 October 2011 | Director's details changed for Michael Dunne on 30 March 2011 (2 pages) |
19 October 2011 | Director's details changed for John Andrew Savage on 30 March 2011 (2 pages) |
19 October 2011 | Director's details changed for Michael Peter Hoopis on 30 March 2011 (2 pages) |
18 October 2011 | Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
18 October 2011 | Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
2 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
14 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
14 May 2010 | Resolutions
|
14 May 2010 | Resolutions
|
14 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
25 January 2010 | Incorporation (53 pages) |
25 January 2010 | Incorporation (53 pages) |