Company NameTMS Global UK Limited
DirectorsWilliam Beverley Hicks and David Fincham
Company StatusActive
Company Number10341841
CategoryPrivate Limited Company
Incorporation Date23 August 2016(7 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Secretary NameZillah Wendy Stone
StatusCurrent
Appointed31 October 2018(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameDavid Fincham
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameMr Alexander Manisty
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Mark Shaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameMrs Anne Steele
StatusResigned
Appointed23 August 2016(same day as company formation)
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX
Director NamePer Vinge Frederiksen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed19 February 2018(1 year, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 April 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWilhelm-Leuschner-Str. 82
D-60329 Frankfurt
Germany
Director NameMr Jeremy Andrew Aron
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 May 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Moss Lane
Pinner
Middlesex
HA5 3AX
Director NameMr Stewart John Clough
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX

Location

Registered AddressLevel 3
1 Paddington Square
London
W2 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

25 January 2024Accounts for a dormant company made up to 30 April 2023 (11 pages)
23 June 2023Change of details for Total Marketing Support Global Limited as a person with significant control on 19 December 2022 (5 pages)
15 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
6 February 2023Accounts for a dormant company made up to 30 April 2022 (9 pages)
21 December 2022Change of details for Total Marketing Support Global Limited as a person with significant control on 19 December 2022 (2 pages)
19 December 2022Registered office address changed from 350 Euston Road London NW1 3AX United Kingdom to Level 3 1 Paddington Square London W2 1DL on 19 December 2022 (1 page)
17 October 2022Termination of appointment of Stewart John Clough as a director on 14 October 2022 (1 page)
17 October 2022Appointment of David Fincham as a director on 14 October 2022 (2 pages)
16 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
21 January 2022Accounts for a dormant company made up to 30 April 2021 (9 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
20 February 2021Full accounts made up to 30 April 2020 (13 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
8 June 2020Termination of appointment of Jeremy Andrew Aron as a director on 29 May 2020 (1 page)
11 November 2019Full accounts made up to 30 April 2019 (16 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
31 January 2019Full accounts made up to 30 April 2018 (16 pages)
14 November 2018Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages)
14 November 2018Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page)
9 August 2018Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages)
14 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
1 May 2018Appointment of Stewart John Clough as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Mark Shaw as a director on 26 April 2018 (1 page)
1 May 2018Termination of appointment of Per Vinge Frederiksen as a director on 18 April 2018 (1 page)
1 May 2018Termination of appointment of Alexander Manisty as a director on 30 April 2018 (1 page)
22 February 2018Director's details changed for Mr Mark Shaw on 8 December 2017 (2 pages)
20 February 2018Appointment of Mr Jeremy Andrew Aron as a director on 19 February 2018 (2 pages)
20 February 2018Appointment of Per Vinge Frederiksen as a director on 19 February 2018 (2 pages)
6 February 2018Full accounts made up to 30 April 2017 (14 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
8 September 2016Current accounting period shortened from 31 August 2017 to 30 April 2017 (1 page)
8 September 2016Current accounting period shortened from 31 August 2017 to 30 April 2017 (1 page)
23 August 2016Incorporation
Statement of capital on 2016-08-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
23 August 2016Incorporation
Statement of capital on 2016-08-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)