Company NameTFSN Global Ltd
Company StatusDissolved
Company Number11436681
CategoryPrivate Limited Company
Incorporation Date27 June 2018(5 years, 9 months ago)
Dissolution Date19 October 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMr Duncan Bendall
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMrs Fiona Bendall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Edward Michael Rieu
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2018(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 2020)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameHon Bruce Billson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2019(8 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address38 Berkeley Square
London
W1J 5AE
Director NameMr Mark Davies
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(8 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Ronald Downey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2019(8 months, 1 week after company formation)
Appointment Duration7 months (resigned 02 October 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMiss Deborah Rayner
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(8 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMs Fiona Shand
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2019(8 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMs Chrystal Siersma
StatusResigned
Appointed01 March 2019(8 months, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 August 2019)
RoleCompany Director
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMs Neha Hiranandani
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed03 May 2019(10 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameSonia Brown
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2019(1 year, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 601 International House
223 Regent Street
London
W1B 2QD

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End26 December

Filing History

19 October 2022Final Gazette dissolved following liquidation (1 page)
19 July 2022Return of final meeting in a creditors' voluntary winding up (20 pages)
31 July 2021Liquidators' statement of receipts and payments to 25 May 2021 (18 pages)
4 June 2020Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 4 June 2020 (2 pages)
3 June 2020Statement of affairs (8 pages)
3 June 2020Appointment of a voluntary liquidator (3 pages)
3 June 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-26
(1 page)
27 April 2020Confirmation statement made on 25 April 2020 with updates (8 pages)
20 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2020Change of share class name or designation (2 pages)
25 March 2020Termination of appointment of Neha Hiranandani as a director on 9 March 2020 (1 page)
25 March 2020Termination of appointment of Edward Michael Rieu as a director on 9 March 2020 (1 page)
24 March 2020Previous accounting period shortened from 27 December 2019 to 26 December 2019 (1 page)
10 March 2020Change of share class name or designation (2 pages)
10 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 March 2020Termination of appointment of Deborah Rayner as a director on 20 February 2020 (1 page)
5 March 2020Previous accounting period extended from 30 June 2019 to 27 December 2019 (1 page)
10 February 2020Particulars of variation of rights attached to shares (3 pages)
10 February 2020Change of share class name or designation (2 pages)
10 February 2020Second filing of Confirmation Statement dated 25/04/2019 (10 pages)
10 February 2020Particulars of variation of rights attached to shares (3 pages)
10 February 2020Particulars of variation of rights attached to shares (3 pages)
10 February 2020Change of share class name or designation (2 pages)
10 February 2020Change of share class name or designation (2 pages)
10 February 2020Change of share class name or designation (2 pages)
10 February 2020Particulars of variation of rights attached to shares (3 pages)
10 February 2020Change of share class name or designation (2 pages)
10 February 2020Particulars of variation of rights attached to shares (3 pages)
10 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Article 8.6 of articles of association shall not apply to growth shares held by fiona shand and that they will not be redsignated and will remain as growth shares. 31/01/2020
(1 page)
4 February 2020Second filing of a statement of capital following an allotment of shares on 7 May 2019
  • GBP 244.19528
(9 pages)
4 February 2020Second filing of a statement of capital following an allotment of shares on 10 April 2019
  • GBP 222.99590
(9 pages)
4 February 2020Second filing of a statement of capital following an allotment of shares on 7 May 2019
  • GBP 244.86160
(9 pages)
4 February 2020Second filing of a statement of capital following an allotment of shares on 31 March 2019
  • GBP 215.66632
(9 pages)
4 February 2020Second filing of a statement of capital following an allotment of shares on 7 May 2019
  • GBP 243.52896
(9 pages)
30 January 2020Statement of capital following an allotment of shares on 7 May 2019
  • GBP 251.73808
(6 pages)
30 January 2020Sub-division of shares on 12 December 2018 (5 pages)
30 January 2020Statement of capital following an allotment of shares on 1 March 2019
  • GBP 215
(5 pages)
13 January 2020Termination of appointment of Fiona Shand as a director on 8 January 2020 (1 page)
9 January 2020Appointment of Ms Fiona Shand as a director on 1 March 2019 (2 pages)
10 December 2019Termination of appointment of Sonia Brown as a director on 5 December 2019 (1 page)
13 November 2019Second filing to change the details of Fiona Bendall as a person with significant control (8 pages)
13 November 2019Second filing to change the details of Fiona Bendall as a director (6 pages)
6 November 2019Director's details changed for Sonia Brown on 5 November 2019 (2 pages)
31 October 2019Termination of appointment of Ronald Downey as a director on 2 October 2019 (1 page)
28 October 2019Appointment of Sonia Brown as a director on 28 October 2019 (2 pages)
18 September 2019Termination of appointment of Mark Davies as a director on 14 August 2019 (1 page)
9 September 2019Termination of appointment of Chrystal Siersma as a secretary on 27 August 2019 (1 page)
5 August 2019Director's details changed for Mrs Fiona Bendall on 24 July 2019
  • ANNOTATION Clarification a second filed CH01 was registered on 13/11/2019.
(3 pages)
5 August 2019Change of details for Mrs Fiona Bendall as a person with significant control on 24 July 2019
  • ANNOTATION Clarification a second filed PSC04 was registered on 13/11/2019.
(6 pages)
31 July 2019Registered office address changed from 38 Berkeley Square London W1J 5AE United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 31 July 2019 (2 pages)
28 June 2019Termination of appointment of Bruce Billson as a director on 28 May 2019 (1 page)
7 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
5 June 2019Particulars of variation of rights attached to shares (3 pages)
3 June 2019Second filing of Confirmation Statement dated 25/04/2019 (10 pages)
3 June 2019Second filing of a statement of capital following an allotment of shares on 31 March 2019
  • GBP 222.15936
(9 pages)
20 May 2019Statement of capital following an allotment of shares on 7 May 2019
  • GBP 251.73808
  • ANNOTATION Clarification a second filed SH01 was registered on 04/02/2020.
(5 pages)
14 May 2019Statement of capital following an allotment of shares on 7 May 2019
  • GBP 251.07176
  • ANNOTATION Clarification a second filed SH01 was registered on 04/02/2020.
(5 pages)
13 May 2019Statement of capital following an allotment of shares on 10 April 2019
  • GBP 229.87238
  • ANNOTATION Clarification a second filed SH01 was registered on 04/02/2020.
(5 pages)
13 May 2019Appointment of Ms Chrystal Siersma as a secretary on 1 March 2019 (2 pages)
13 May 2019Statement of capital following an allotment of shares on 7 May 2019
  • GBP 250.40544
  • ANNOTATION Clarification a second filed SH01 was registered on 04/02/2020.
(5 pages)
13 May 2019Appointment of Ms Neha Hiranandani as a director on 3 May 2019 (2 pages)
9 May 2019Appointment of Miss Deborah Rayner as a director on 1 March 2019 (2 pages)
9 May 2019Appointment of Mr Mark Davies as a director on 1 March 2019 (2 pages)
9 May 2019Appointment of Mr Ronald Downey as a director on 1 March 2019 (2 pages)
9 May 2019Appointment of The Hon Bruce Billson as a director on 1 March 2019 (2 pages)
29 April 2019Statement of capital following an allotment of shares on 9 April 2019
  • GBP 215
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2019,and 04/02/2020.
(4 pages)
29 April 2019Confirmation statement made on 25 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 03/06/2019 and a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 10/02/2020.
(6 pages)
18 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 December 2018Appointment of Mr Edward Michael Rieu as a director on 16 December 2018 (2 pages)
13 November 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
27 June 2018Incorporation
Statement of capital on 2018-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)