Company NameTangent Holdings UK Limited
Company StatusDissolved
Company Number09976997
CategoryPrivate Limited Company
Incorporation Date29 January 2016(8 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamePortland Acquisitions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy Benjamin Green
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThreeways House 40-44 Clipstone Street
London
W1W 5DW
Director NameMr Michael Philip Green
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 South Street
London
W1K 2XB
Director NameMr Jamie Adam Beaumont
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThreeways House 40-44 Clipstone Street
London
W1W 5DW
Director NameMr Nicholas Daniel Lawrence Green
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThreeways House 40-44 Clipstone Street
London
W1W 5DW

Location

Registered Address21 South Street
London
W1K 2XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
31 March 2020Application to strike the company off the register (1 page)
6 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 March 2019 (14 pages)
5 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
17 August 2018Accounts for a small company made up to 31 March 2018 (14 pages)
6 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 March 2017 (14 pages)
4 October 2017Full accounts made up to 31 March 2017 (14 pages)
23 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 February 2017Termination of appointment of Nicholas Daniel Lawrence Green as a director on 1 October 2016 (1 page)
2 February 2017Termination of appointment of Nicholas Daniel Lawrence Green as a director on 1 October 2016 (1 page)
2 February 2017Appointment of Mr Michael Philip Green as a director on 29 January 2016 (2 pages)
2 February 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
2 February 2017Termination of appointment of Jamie Adam Beaumont as a director on 1 July 2016 (1 page)
2 February 2017Termination of appointment of Jamie Adam Beaumont as a director on 1 July 2016 (1 page)
2 February 2017Appointment of Mr Michael Philip Green as a director on 29 January 2016 (2 pages)
2 February 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
15 December 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom to 21 South Street London W1K 2XB on 15 December 2016 (2 pages)
15 December 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom to 21 South Street London W1K 2XB on 15 December 2016 (2 pages)
9 February 2016Change of name notice (2 pages)
9 February 2016Company name changed portland acquisitions LIMITED\certificate issued on 09/02/16
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
9 February 2016Company name changed portland acquisitions LIMITED\certificate issued on 09/02/16
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
9 February 2016Change of name notice (2 pages)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • GBP 100
(23 pages)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • GBP 100
(23 pages)