London
WC2R 0RL
Director Name | Richard Michael Wooff Kearton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Mr Graeme Stuart Baldwin |
---|---|
Status | Current |
Appointed | 01 October 2020(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Andrew Malcolm |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Louisa Sachiko Burdett |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Caspar James Andrew Hobbs |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Ceo Vocational & Professional |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Mrs Daksha Hirani |
---|---|
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Baroness Rona Alison Fairhead |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Cathy Coggins O Brien |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2012(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 December 2013) |
Role | Executive & Cfo |
Country of Residence | United States |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Tamara Lee Minick-Scokalo |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2016) |
Role | President Europe, Middle East And Africa |
Country of Residence | Switzerland |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Thomas David Griffiths Ap Simon |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Paul Mark Williams |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(4 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 15 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Edinburgh Gate Harlow Essex CM20 2JE |
Director Name | Joseph Anthony Carroll |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 2016(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2017) |
Role | Director, Uk Financial Control |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Russell Laurence Allan |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pearson Education Limited Kao Two, Kao Park Harlow Essex CM17 9NA |
Director Name | Andy Simon John Moss |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(5 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Suzanne Carroll Willmott |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(6 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Pearson Finance Services Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Director Name | Mr James John Tod Kelly |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Donna Elizabeth Houston |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2019) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Anna Hope |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Website | www.tqglobal.com |
---|
Registered Address | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £61,573,000 |
Current Liabilities | £759,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
27 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
27 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages) |
27 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (230 pages) |
27 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
8 August 2023 | Change of details for Pearson Overseas Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2023 | Director's details changed for Richard Michael Wooff Kearton on 1 November 2022 (2 pages) |
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
29 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (244 pages) |
29 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
29 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
29 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages) |
15 September 2022 | Director's details changed for Mr Andrew Malcolm on 23 September 2021 (2 pages) |
27 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
11 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
11 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (225 pages) |
11 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages) |
11 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 July 2021 | Appointment of Mr Andrew Malcolm as a director on 1 July 2021 (2 pages) |
20 July 2021 | Termination of appointment of Anna Hope as a director on 1 July 2021 (1 page) |
25 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
29 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
29 October 2020 | Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page) |
18 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (212 pages) |
18 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
18 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages) |
18 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 January 2020 | Appointment of Anna Hope as a director on 20 December 2019 (2 pages) |
23 December 2019 | Appointment of Richard Michael Wooff Kearton as a director on 20 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of James John Tod Kelly as a director on 20 December 2019 (1 page) |
23 December 2019 | Termination of appointment of Donna Elizabeth Houston as a director on 20 December 2019 (1 page) |
9 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
12 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
12 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
12 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (232 pages) |
12 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
9 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
20 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
20 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
20 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages) |
20 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
1 August 2018 | Appointment of Donna Elizabeth Houston as a director on 31 July 2018 (2 pages) |
18 June 2018 | Termination of appointment of Suzanne Carroll Willmott as a director on 25 May 2018 (1 page) |
14 May 2018 | Appointment of Mr James John Tod Kelly as a director on 9 March 2018 (2 pages) |
14 May 2018 | Termination of appointment of Russell Laurence Allan as a director on 9 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Andy Simon John Moss as a director on 1 April 2018 (1 page) |
2 November 2017 | Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 (1 page) |
2 November 2017 | Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 (1 page) |
17 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
31 July 2017 | Termination of appointment of Thomas David Griffiths Ap Simon as a director on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Andy Simon John Moss as a director on 31 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Thomas David Griffiths Ap Simon as a director on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Andy Simon John Moss as a director on 31 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Russell Laurence Allan on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Russell Laurence Allan on 18 July 2017 (2 pages) |
12 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
12 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
17 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
17 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
17 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
17 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
1 November 2016 | Appointment of Mr Russell Laurence Allan as a director on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Mr Russell Laurence Allan as a director on 1 November 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
20 July 2016 | Termination of appointment of Paul Mark Williams as a director on 15 July 2016 (1 page) |
20 July 2016 | Appointment of Joseph Anthony Carroll as a director on 15 July 2016 (2 pages) |
20 July 2016 | Appointment of Joseph Anthony Carroll as a director on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Paul Mark Williams as a director on 15 July 2016 (1 page) |
17 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages) |
17 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages) |
17 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
17 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
17 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 February 2016 | Termination of appointment of Tamara Lee Minick-Scokalo as a director on 12 February 2016 (1 page) |
12 February 2016 | Appointment of Mr Paul Mark Williams as a director on 12 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Paul Mark Williams as a director on 12 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Tamara Lee Minick-Scokalo as a director on 12 February 2016 (1 page) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
28 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages) |
28 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages) |
28 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
28 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
27 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
27 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
27 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
27 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 December 2014 | Director's details changed for Thomas David Griffiths Ap Simon on 1 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Thomas David Griffiths Ap Simon on 1 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Thomas David Griffiths Ap Simon on 1 December 2014 (3 pages) |
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
19 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
19 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
19 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
19 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages) |
19 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages) |
19 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
18 December 2013 | Termination of appointment of Cathy O Brien as a director (1 page) |
18 December 2013 | Termination of appointment of Cathy O Brien as a director (1 page) |
14 October 2013 | Statement of capital on 3 October 2013
|
14 October 2013 | Statement of capital on 3 October 2013
|
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Statement of capital on 3 October 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
12 July 2013 | Appointment of Thomas David Griffiths Ap Simon as a director (2 pages) |
12 July 2013 | Appointment of Thomas David Griffiths Ap Simon as a director (2 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
20 March 2013 | Appointment of Tamara Lee Minick-Scokalo as a director (2 pages) |
20 March 2013 | Appointment of Tamara Lee Minick-Scokalo as a director (2 pages) |
19 March 2013 | Termination of appointment of Rona Fairhead as a director (1 page) |
19 March 2013 | Termination of appointment of Rona Fairhead as a director (1 page) |
10 January 2013 | Termination of appointment of Caspar Hobbs as a director (2 pages) |
10 January 2013 | Termination of appointment of Caspar Hobbs as a director (2 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
3 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
3 July 2012 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
3 July 2012 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
20 June 2012 | Termination of appointment of Louisa Burdett as a director (2 pages) |
20 June 2012 | Appointment of Cathy Coggins O Brien as a director (3 pages) |
20 June 2012 | Appointment of Cathy Coggins O Brien as a director (3 pages) |
20 June 2012 | Termination of appointment of Louisa Burdett as a director (2 pages) |
8 March 2012 | Cancellation of shares. Statement of capital on 8 March 2012
|
8 March 2012 | Cancellation of shares. Statement of capital on 8 March 2012
|
8 March 2012 | Cancellation of shares. Statement of capital on 8 March 2012
|
14 December 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
14 December 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
10 November 2011 | Appointment of Rona Alison Fairhead as a director (3 pages) |
10 November 2011 | Appointment of Rona Alison Fairhead as a director (3 pages) |
28 October 2011 | Resolutions
|
28 October 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
28 October 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
28 October 2011 | Resolutions
|
7 October 2011 | Incorporation
|
7 October 2011 | Incorporation
|
7 October 2011 | Incorporation
|