Company NameTangent Trading Holdings Limited
Company StatusActive
Company Number09965587
CategoryPrivate Limited Company
Incorporation Date22 January 2016(8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Darren Howard Leigh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(same day as company formation)
RoleMetal Trader
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Nigel George William Grace
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(4 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Paolo Roberto Tonucci
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(4 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Simon James Van Den Born
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed02 March 2020(4 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Secretary NameScott Linsley
StatusCurrent
Appointed02 March 2020(4 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameNaushina Reid
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Julian David Taylor
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(same day as company formation)
RoleMetal Trader
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMrs Elise Heather Leigh
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3TQ

Location

Registered Address155 Bishopsgate
London
EC2M 3TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
6 November 2023Director's details changed for Mr Simon James Van Den Born on 25 October 2023 (2 pages)
9 October 2023Full accounts made up to 31 December 2022 (38 pages)
3 October 2023Appointment of Mr Robert Alexander Borland as a director on 28 September 2023 (2 pages)
30 June 2023Termination of appointment of Paolo Roberto Tonucci as a director on 22 June 2023 (1 page)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
25 July 2022Full accounts made up to 31 December 2021 (22 pages)
6 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
2 October 2021Full accounts made up to 31 December 2020 (22 pages)
2 August 2021Change of details for Marex Spectron Group Limited as a person with significant control on 24 May 2021 (2 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
4 March 2020Termination of appointment of Naushina Reid as a director on 2 March 2020 (1 page)
4 March 2020Termination of appointment of Elise Heather Leigh as a director on 2 March 2020 (1 page)
4 March 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
4 March 2020Registered office address changed from Finch House 28-30 Wolverhampton Street Dudley DY1 1DB to 155 Bishopsgate London EC2M 3TQ on 4 March 2020 (1 page)
4 March 2020Appointment of Scott Linsley as a secretary on 2 March 2020 (2 pages)
4 March 2020Appointment of Mr Nigel George William Grace as a director on 2 March 2020 (2 pages)
4 March 2020Appointment of Simon James Van Den Born as a director on 2 March 2020 (2 pages)
4 March 2020Notification of Marex Spectron Group Limited as a person with significant control on 2 March 2020 (2 pages)
4 March 2020Cessation of Darren Howard Leigh as a person with significant control on 2 March 2020 (1 page)
4 March 2020Termination of appointment of Julian David Taylor as a director on 2 March 2020 (1 page)
4 March 2020Appointment of Paolo Roberto Tonucci as a director on 2 March 2020 (2 pages)
27 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
31 October 2019Group of companies' accounts made up to 30 June 2019 (34 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (6 pages)
7 October 2018Group of companies' accounts made up to 30 June 2018 (33 pages)
24 April 2018Appointment of Mrs Elise Heather Leigh as a director on 19 April 2018 (2 pages)
1 February 2018Confirmation statement made on 21 January 2018 with updates (3 pages)
26 September 2017Group of companies' accounts made up to 30 June 2017 (33 pages)
26 September 2017Group of companies' accounts made up to 30 June 2017 (33 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
19 October 2016Group of companies' accounts made up to 30 June 2016 (31 pages)
19 October 2016Group of companies' accounts made up to 30 June 2016 (31 pages)
15 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 101
(4 pages)
15 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 101
(4 pages)
22 February 2016Current accounting period shortened from 31 January 2017 to 30 June 2016 (1 page)
22 February 2016Current accounting period shortened from 31 January 2017 to 30 June 2016 (1 page)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)