Company NameTGR Corporate Concierge Ltd
DirectorAndrejs Carenoks
Company StatusActive
Company Number09375989
CategoryPrivate Limited Company
Incorporation Date6 January 2015(9 years, 3 months ago)
Previous NameTGR Wealth Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrejs Carenoks
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityLatvian
StatusCurrent
Appointed18 April 2017(2 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33-34 Alfred Place
London
WC1E 7DP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameJanis Zvigulis
Date of BirthNovember 1982 (Born 41 years ago)
NationalityLatvian
StatusResigned
Appointed06 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceLatvia
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Director NameMr Dmitri Kiziryan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityUkrainian
StatusResigned
Appointed11 June 2018(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33-34 Alfred Place
London
WC1E 7DP

Location

Registered Address55 Riding House Street
Ground Floor
London
W1W 7EE
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

75 at £1Colindale Management Limited
75.00%
Ordinary
25 at £1Kajo Investments Limited
25.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due25 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End26 March

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (4 weeks from now)

Filing History

4 August 2023Termination of appointment of Yana Timofeeva as a director on 14 June 2023 (1 page)
21 June 2023Registered office address changed from 33-34 Alfred Place London WC1E 7DP England to 55 Riding House Street Ground Floor London W1W 7EE on 21 June 2023 (1 page)
14 June 2023Appointment of Miss Yana Timofeeva as a director on 14 June 2023 (2 pages)
22 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
25 March 2023Unaudited abridged accounts made up to 31 March 2022 (6 pages)
26 December 2022Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
25 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
28 March 2022Current accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
29 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
23 November 2021Termination of appointment of Dmitri Kiziryan as a director on 10 November 2021 (1 page)
27 July 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
4 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
30 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
5 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
12 April 2020Registered office address changed from 33 Alfred Place London WC1E 7DP England to 83 Ducie Street Manchester M1 2JQ on 12 April 2020 (1 page)
12 April 2020Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 33 Alfred Place London WC1E 7DP on 12 April 2020 (1 page)
12 April 2020Registered office address changed from 33-34 Alfred Place London WC1E 7DP England to 83 Ducie Street Manchester M1 2JQ on 12 April 2020 (1 page)
12 April 2020Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 33-34 Alfred Place London WC1E 7DP on 12 April 2020 (1 page)
20 March 2020Director's details changed for Mr Dmitri Kiziryan on 1 August 2019 (2 pages)
20 March 2020Director's details changed for Mr Dmitri Kiziryan on 1 August 2019 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
11 February 2019Registered office address changed from Pyramid House 954 High Road London N12 9RT England to 33-34 Alfred Place London WC1E 7DP on 11 February 2019 (1 page)
20 June 2018Appointment of Mr Dmitri Kiziryan as a director on 11 June 2018 (2 pages)
15 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (8 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (8 pages)
19 July 2017Change of details for Mr Andrejs Carenoks as a person with significant control on 24 April 2017 (2 pages)
19 July 2017Cessation of Colindale Management Limited as a person with significant control on 24 April 2017 (1 page)
19 July 2017Cessation of Olindale Management Limited as a person with significant control on 19 July 2017 (1 page)
19 July 2017Change of details for Mr Andrejs Carenoks as a person with significant control on 24 April 2017 (2 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (3 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (3 pages)
27 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-24
(3 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
27 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-24
(3 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Termination of appointment of Janis Zvigulis as a director on 18 April 2017 (1 page)
26 April 2017Termination of appointment of Janis Zvigulis as a director on 18 April 2017 (1 page)
19 April 2017Appointment of Mr Andrejs Carenoks as a director on 18 April 2017 (2 pages)
19 April 2017Appointment of Mr Andrejs Carenoks as a director on 18 April 2017 (2 pages)
24 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
23 January 2017Registered office address changed from Pyramid House 956 High Road North Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 23 January 2017 (1 page)
23 January 2017Registered office address changed from Pyramid House 956 High Road North Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 23 January 2017 (1 page)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
3 February 2015Appointment of Janis Zvigulis as a director on 6 January 2015 (3 pages)
3 February 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 100
(4 pages)
3 February 2015Appointment of Janis Zvigulis as a director on 6 January 2015 (3 pages)
3 February 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 100
(4 pages)
3 February 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (3 pages)
3 February 2015Appointment of Janis Zvigulis as a director on 6 January 2015 (3 pages)
3 February 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 100
(4 pages)
3 February 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (3 pages)
17 January 2015Termination of appointment of Barbara Kahan as a director on 6 January 2015 (2 pages)
17 January 2015Termination of appointment of Barbara Kahan as a director on 6 January 2015 (2 pages)
17 January 2015Termination of appointment of Barbara Kahan as a director on 6 January 2015 (2 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 1
(36 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 1
(36 pages)