Company NameTag Topco Limited
DirectorAndria Louise Gibb
Company StatusActive
Company Number07535335
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Andria Louise Gibb
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(9 years after company formation)
Appointment Duration4 years, 2 months
RoleCeo, Emea
Country of ResidenceEngland
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameMr Justin Glenn Barton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameMr Timothy Philip Griffiths
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameWilliam Grant Duncan
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address29 St John's Lane
London
EC1M 4NA
Director NamePaul Harry Graham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed06 July 2011(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameMr Richard Morpeth Jameson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameMr Stephen Parish
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameMr Stuart Dudley Trood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(4 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Conor James Davey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameMr Stephen Christopher Charles Nunn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 St John's Lane
London
EC1M 4NA
Director NameMr Peter David Zillig
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 2015)
RoleCeo Tag Europe
Country of ResidenceEngland
Correspondence Address29 St John's Lane
London
EC1M 4NA
Director NameMs Andrea Lattimore
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 2017)
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(4 years, 5 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(4 years, 8 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 Paul Richard Oldfield
NationalityBritish
StatusResigned
Appointed08 May 2017(6 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 April 2018)
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(7 years, 1 month 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 NameMrs Stephanie Anne Hanson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(8 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 February 2020)
RoleSolicitor
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(8 years, 5 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
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2014(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2015)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN

Contact

Websitewilliamslea.com

Location

Registered Address1-5 Poland Street
London
W1F 8PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60m at £0.01Williams Lea Group LTD
89.12%
Ordinary A
1.4m at £0.03Williams Lea Group LTD
6.11%
Ordinary C1
913.8k at £0.03Williams Lea Group LTD
4.07%
Ordinary C2
4.8m at £0.001Williams Lea Group LTD
0.71%
Ordinary B

Financials

Year2014
Net Worth£58,792,000
Cash£47,228,000
Current Liabilities£30,915,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return18 February 2023 (1 year, 2 months ago)
Next Return Due3 March 2024 (overdue)

Filing History

1 October 2023Termination of appointment of Andria Louise Gibb as a director on 1 October 2023 (1 page)
14 August 2023Second filing for the appointment of Deepti Velury Bakhshi as a director (3 pages)
3 August 2023Appointment of Deepti Velury Bakhshi as a director on 27 July 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 14/08/2023
(3 pages)
21 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
21 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (74 pages)
28 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
7 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
28 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
31 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
31 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
31 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages)
31 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
26 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
10 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
19 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
19 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (59 pages)
15 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
10 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
10 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (60 pages)
10 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 October 2020Registered office address changed from 55 Wells Street London W1A 3AE England to 1-5 Poland Street London W1F 8PR on 30 October 2020 (1 page)
24 February 2020Termination of appointment of Stephanie Anne Hanson as a director on 24 February 2020 (1 page)
24 February 2020Confirmation statement made on 18 February 2020 with updates (3 pages)
24 February 2020Appointment of Mrs Andria Louise Gibb as a director on 24 February 2020 (2 pages)
20 February 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
12 December 2019Cessation of Jonathan Andrew Simpson-Dent as a person with significant control on 30 July 2019 (1 page)
30 September 2019Termination of appointment of Benedict James Smith as a director on 16 September 2019 (1 page)
6 August 2019Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 30 July 2019 (1 page)
30 July 2019Appointment of Mr Benedict James Smith as a director on 30 July 2019 (2 pages)
30 July 2019Appointment of Mrs Stephanie Anne Hanson as a director on 30 July 2019 (2 pages)
4 July 2019Full accounts made up to 30 June 2018 (19 pages)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
25 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
19 July 2018Notification of Williams Lea Group Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2018Full accounts made up to 30 June 2017 (18 pages)
16 April 2018Notification of Jonathan Andrew Simpson-Dent as a person with significant control on 1 April 2018 (2 pages)
16 April 2018Termination of appointment of Paul Richard Oldfield as a director on 16 April 2018 (1 page)
16 April 2018Cessation of Paul Richard Oldfield as a person with significant control on 16 April 2018 (1 page)
11 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 England to 55 Wells Street London W1A 3AE on 9 April 2018 (1 page)
26 March 2018Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 (1 page)
26 March 2018Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (1 page)
28 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
26 February 2018Notification of Paul Richard Oldfield as a person with significant control on 8 May 2017 (2 pages)
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 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 2018Cessation of Andrea Lattimore as a person with significant control on 8 May 2017 (1 page)
18 January 2018Cessation of Andrea Lattimore as a person with significant control on 8 May 2017 (1 page)
18 January 2018Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page)
27 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
27 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
24 May 2017Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages)
24 May 2017Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages)
8 May 2017Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page)
8 May 2017Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page)
24 February 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
24 February 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
1 June 2016Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016 (1 page)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 673,398.934
(6 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 673,398.934
(6 pages)
22 February 2016Director's details changed for Mr Stuart Dudley Trood on 1 July 2012 (2 pages)
22 February 2016Director's details changed for Mr Stuart Dudley Trood on 1 July 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 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)
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)
3 September 2015Full accounts made up to 31 December 2014 (17 pages)
3 September 2015Full accounts made up to 31 December 2014 (17 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)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 673,398.934
(6 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 673,398.934
(6 pages)
5 September 2014Full accounts made up to 31 December 2013 (17 pages)
5 September 2014Full accounts made up to 31 December 2013 (17 pages)
12 August 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
12 August 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
12 August 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
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)
12 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 673,398.934
(6 pages)
12 May 2014Director's details changed for Peter David Zillig on 18 February 2014 (2 pages)
12 May 2014Director's details changed for Peter David Zillig on 18 February 2014 (2 pages)
12 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 673,398.934
(6 pages)
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)
7 January 2014Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages)
7 October 2013Termination of appointment of Conor Davey as a director (1 page)
7 October 2013Termination of appointment of Conor Davey as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 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 2013Termination of appointment of Paul Graham as a director (1 page)
1 July 2013Appointment of Stephen Christopher Charles Nunn as a director (2 pages)
1 July 2013Termination of appointment of Paul Graham as a director (1 page)
17 June 2013Section 519 (1 page)
17 June 2013Section 519 (1 page)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (12 pages)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (12 pages)
11 February 2013Appointment of Conor James Davey as a director (2 pages)
11 February 2013Appointment of Conor James Davey as a director (2 pages)
8 February 2013Termination of appointment of Stephen Parish as a director (1 page)
8 February 2013Termination of appointment of Richard Jameson as a director (1 page)
8 February 2013Termination of appointment of Richard Jameson as a director (1 page)
8 February 2013Termination of appointment of Stephen Parish as a director (1 page)
12 October 2012Full accounts made up to 31 December 2011 (16 pages)
12 October 2012Full accounts made up to 31 December 2011 (16 pages)
25 September 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 25 September 2012 (2 pages)
25 September 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 25 September 2012 (2 pages)
19 September 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages)
19 September 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages)
23 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (23 pages)
23 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (23 pages)
21 May 2012Termination of appointment of Justin Barton as a director (2 pages)
21 May 2012Termination of appointment of Timothy Griffiths as a director (2 pages)
21 May 2012Termination of appointment of Timothy Griffiths as a director (2 pages)
21 May 2012Termination of appointment of Justin Barton as a director (2 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(52 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(52 pages)
11 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 06/07/2011
(48 pages)
11 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
10 August 2011Appointment of Stuart Dudley Trood as a director (3 pages)
10 August 2011Sub-division of shares on 6 July 2011 (6 pages)
10 August 2011Appointment of Paul Harry Graham as a director (3 pages)
10 August 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 673,398.93
(5 pages)
10 August 2011Sub-division of shares on 6 July 2011 (6 pages)
10 August 2011Sub-division of shares on 6 July 2011 (6 pages)
10 August 2011Appointment of Stuart Dudley Trood as a director (3 pages)
10 August 2011Appointment of Paul Harry Graham as a director (3 pages)
10 August 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 673,398.93
(5 pages)
18 July 2011Sub-division of shares on 6 July 2011 (6 pages)
18 July 2011Sub-division of shares on 6 July 2011 (6 pages)
18 July 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 683,298.93
(5 pages)
18 July 2011Appointment of Stephen Parish as a director (3 pages)
18 July 2011Appointment of Stephen Parish as a director (3 pages)
18 July 2011Change of share class name or designation (2 pages)
18 July 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 683,298.93
(5 pages)
18 July 2011Change of share class name or designation (2 pages)
18 July 2011Appointment of Richard Morpeth Jameson as a director (3 pages)
18 July 2011Sub-division of shares on 6 July 2011 (6 pages)
18 July 2011Appointment of Richard Morpeth Jameson as a director (3 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)