Company NameTML Bidco Limited
Company StatusDissolved
Company Number09697006
CategoryPrivate Limited Company
Incorporation Date22 July 2015(8 years, 9 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr Robert Schneiderman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2020(4 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (closed 30 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard 6-7 St Cross Street
London
EC1N 8UA
Director NameMr Brad Regan Leonard Palmer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard 6-7 St Cross Street
London
EC1N 8UA
Director NameMr Mark David Fine
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Devonshire House Mayfair Place
London
W1J 8AJ
Director NameMr Keith Robert Nesbitt
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard 6-7 St Cross Street
London
EC1N 8UA
Director NameMr Geoffrey Quinn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 June 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Courtyard 6-7 St Cross Street
London
EC1N 8UA
Director NameMr Robert John Isaac
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard 6-7 St Cross Street
London
EC1N 8UA
Director NameMr Matthew James Hudson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(2 months after company formation)
Appointment Duration8 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard 6-7 St Cross Street
London
EC1N 8UA
Director NameMr Ben Hawksley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(1 year after company formation)
Appointment Duration2 years (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard 6-7 St Cross Street
London
EC1N 8UA
Director NameMr Tim Patten
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard 6-7 St Cross Street
London
EC1N 8UA
Director NameMrs Janine Susan Leightley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 July 2020)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard 6-7 St Cross Street
London
EC1N 8UA
Director NameMr Sven Willi Swithin Gaede
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Courtyard 6-7 St Cross Street
London
EC1N 8UA
Director NameMr Marc Lombardo
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Courtyard 6-7 St Cross Street
London
EC1N 8UA
Director NameMr Cormac Martin Folan
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2019(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2020)
RoleEcommerce Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard 6-7 St Cross Street
London
EC1N 8UA
Director NameMr Anthony Robert George Judd
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2020)
RoleBuying And Merchandising Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard 6-7 St Cross Street
London
EC1N 8UA
Director NameMr Christopher Paul Banner
Date of BirthJune 1979 (Born 44 years ago)
NationalityWelsh
StatusResigned
Appointed15 May 2019(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 2020)
RoleRetail Director
Country of ResidenceWales
Correspondence AddressThe Courtyard 6-7 St Cross Street
London
EC1N 8UA
Director NameMr Nigel John Lugg
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard 6-7 St Cross Street
London
EC1N 8UA
Director NameMrs Angela Lesley Luger
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2019(4 years after company formation)
Appointment Duration7 months (resigned 22 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard 6-7 St Cross Street
London
EC1N 8UA
Director NameMr Renald Elie Gaston Bejaoui
Date of BirthDecember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2020(4 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 May 2020)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard 6-7 St Cross Street
London
EC1N 8UA
Director NameDr Beatrice Madeleine, Valerie Lafon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2020(4 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard 6-7 St Cross Street
London
EC1N 8UA
Director NameMr James Foren Cox
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2020(4 years, 9 months after company formation)
Appointment Duration1 month (resigned 16 June 2020)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address43-44 New Bond Street
London
W1S 2SA

Location

Registered AddressThe Courtyard
6-7 St Cross Street
London
EC1N 8UA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts23 February 2019 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Charges

13 November 2019Delivered on: 19 November 2019
Persons entitled: Tml LP

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
28 October 2015Delivered on: 9 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 4 August 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
4 October 2020Termination of appointment of Christopher Paul Banner as a director on 4 October 2020 (1 page)
11 July 2020Termination of appointment of Anthony Robert George Judd as a director on 11 July 2020 (1 page)
10 July 2020Termination of appointment of Janine Susan Leightley as a director on 10 July 2020 (1 page)
3 July 2020Termination of appointment of Cormac Martin Folan as a director on 3 July 2020 (1 page)
30 June 2020Termination of appointment of Tim Patten as a director on 30 June 2020 (1 page)
30 June 2020Termination of appointment of Beatrice Madeleine, Valerie Lafon as a director on 29 June 2020 (1 page)
29 June 2020Termination of appointment of Geoffrey Quinn as a director on 29 June 2020 (1 page)
29 June 2020Termination of appointment of Robert John Isaac as a director on 29 June 2020 (1 page)
29 June 2020Termination of appointment of Nigel John Lugg as a director on 29 June 2020 (1 page)
17 June 2020Termination of appointment of Sven Willi Swithin Gaede as a director on 16 June 2020 (1 page)
16 June 2020Termination of appointment of James Foren Cox as a director on 16 June 2020 (1 page)
16 June 2020Appointment of Mr Robert Schneiderman as a director on 16 June 2020 (2 pages)
9 June 2020Termination of appointment of Marc Lombardo as a director on 22 May 2020 (1 page)
26 May 2020Notification of Torque Brands Group Limited as a person with significant control on 12 May 2020 (2 pages)
26 May 2020Termination of appointment of Brad Regan Leonard Palmer as a director on 12 May 2020 (1 page)
26 May 2020Cessation of Tml Midco Limited as a person with significant control on 12 May 2020 (1 page)
26 May 2020Termination of appointment of Renald Bejaoui as a director on 12 May 2020 (1 page)
26 May 2020Appointment of Mr James William Foren Cox as a director on 12 May 2020 (2 pages)
27 April 2020Termination of appointment of Angela Lesley Luger as a director on 22 February 2020 (1 page)
3 March 2020Appointment of Dr Beatrice Lafon as a director on 1 March 2020 (2 pages)
26 February 2020Appointment of Renald Bejaoui as a director on 25 February 2020 (2 pages)
22 November 2019Full accounts made up to 23 February 2019 (20 pages)
19 November 2019Registration of charge 096970060003, created on 13 November 2019 (48 pages)
12 August 2019Appointment of Ms Angela Luger as a director on 25 July 2019 (2 pages)
24 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
31 May 2019Appointment of Mr Nigel John Lugg as a director on 15 May 2019 (2 pages)
22 May 2019Appointment of Mr Christopher Paul Banner as a director on 15 May 2019 (2 pages)
22 May 2019Appointment of Mr Cormac Martin Folan as a director on 15 May 2019 (2 pages)
22 May 2019Appointment of Mr Anthony Robert George Judd as a director on 15 May 2019 (2 pages)
3 January 2019Termination of appointment of Ben Hawksley as a director on 28 August 2018 (1 page)
31 October 2018Full accounts made up to 24 February 2018 (20 pages)
29 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
18 April 2018Appointment of Mr Sven Willi Swithin Gaede as a director on 9 April 2018 (2 pages)
17 April 2018Appointment of Mr Marc Lombardo as a director on 9 April 2018 (2 pages)
19 December 2017Full accounts made up to 25 February 2017 (22 pages)
22 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
20 January 2017Appointment of Janine Leightley as a director on 23 November 2016 (2 pages)
20 January 2017Termination of appointment of Keith Robert Nesbitt as a director on 4 November 2016 (1 page)
20 January 2017Termination of appointment of Keith Robert Nesbitt as a director on 4 November 2016 (1 page)
20 January 2017Appointment of Janine Leightley as a director on 23 November 2016 (2 pages)
1 December 2016Full accounts made up to 27 February 2016 (22 pages)
1 December 2016Full accounts made up to 27 February 2016 (22 pages)
24 August 2016Appointment of Mr. Ben Hawksley as a director on 12 August 2016 (2 pages)
24 August 2016Appointment of Mr. Ben Hawksley as a director on 12 August 2016 (2 pages)
24 August 2016Appointment of Mr. Tim Patten as a director on 12 August 2016 (2 pages)
24 August 2016Appointment of Mr. Tim Patten as a director on 12 August 2016 (2 pages)
12 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
1 August 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
1 August 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
1 August 2016Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
1 August 2016Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
24 May 2016Termination of appointment of Matthew Hudson as a director on 20 May 2016 (1 page)
24 May 2016Termination of appointment of Matthew Hudson as a director on 20 May 2016 (1 page)
23 February 2016Registered office address changed from 7th Floor, Devonshire House Mayfair Place London W1J 8AJ United Kingdom to The Courtyard 6-7 st Cross Street London EC1N 8UA on 23 February 2016 (2 pages)
23 February 2016Registered office address changed from 7th Floor, Devonshire House Mayfair Place London W1J 8AJ United Kingdom to The Courtyard 6-7 st Cross Street London EC1N 8UA on 23 February 2016 (2 pages)
9 November 2015Registration of charge 096970060002, created on 28 October 2015 (51 pages)
9 November 2015Registration of charge 096970060002, created on 28 October 2015 (51 pages)
24 September 2015Appointment of Mr Robert John Isaac as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Geoffrey Quinn as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Keith Robert Nesbitt as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Geoffrey Quinn as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Matthew Hudson as a director on 23 September 2015 (2 pages)
24 September 2015Termination of appointment of Mark David Fine as a director on 23 September 2015 (1 page)
24 September 2015Appointment of Mr Keith Robert Nesbitt as a director on 23 September 2015 (2 pages)
24 September 2015Termination of appointment of Mark David Fine as a director on 23 September 2015 (1 page)
24 September 2015Appointment of Mr Matthew Hudson as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Robert John Isaac as a director on 23 September 2015 (2 pages)
28 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 6,078,862
(4 pages)
28 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 6,078,862
(4 pages)
26 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 August 2015Current accounting period shortened from 31 July 2016 to 28 February 2016 (3 pages)
20 August 2015Current accounting period shortened from 31 July 2016 to 28 February 2016 (3 pages)
4 August 2015Registration of charge 096970060001, created on 31 July 2015 (50 pages)
4 August 2015Registration of charge 096970060001, created on 31 July 2015 (50 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 1
(17 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 1
(17 pages)