TAG WORLDWIDE GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
TAG WORLDWIDE GROUP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
TAG WORLDWIDE GROUP LIMITED was incorporated 52 years ago on 19/11/1971 and has the registered number: 01031786. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
TAG WORLDWIDE GROUP LIMITED was incorporated 52 years ago on 19/11/1971 and has the registered number: 01031786. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
TAG WORLDWIDE GROUP LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1-5 POLAND STREET
LONDON
W1F 8PR
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ADPLATES GROUP LIMITED (until 02/06/2008)
ADPLATES GROUP LIMITED (until 02/06/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/05/2023 | 25/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID JAMES NEAL | Sep 1983 | British | Director | 2023-06-30 | CURRENT |
MR. DAVID NICHOLAS KASSLER | Dec 1966 | British,American | Director | 2019-09-16 | CURRENT |
KEVAN WILLIAM THORN | May 1964 | British | Director | 2023-07-27 | CURRENT |
MRS DEEPTI VELURY BAKHSHI | Jan 1982 | British | Director | 2023-07-27 | CURRENT |
MRS STEPHANIE ANNE HANSON | May 1977 | British | Director | 2023-07-27 | CURRENT |
MURRAY JEFFREY STROUD | Apr 1947 | British | Director | 2005-06-21 UNTIL 2013-09-30 | RESIGNED |
MR RICHARD MORPETH JAMESON | Jan 1964 | British | Secretary | 2007-01-24 UNTIL 2012-02-01 | RESIGNED |
BENEDICT JAMES SMITH | Jan 1969 | British | Director | 2019-07-04 UNTIL 2019-09-16 | RESIGNED |
MR JONATHAN ANDREW SIMPSON-DENT | Nov 1966 | British | Director | 2018-04-01 UNTIL 2019-08-06 | RESIGNED |
STEPHEN PARISH | Jul 1965 | British | Director | 1999-10-07 UNTIL 2012-12-31 | RESIGNED |
MR PAUL RICHARD OLDFIELD | British | Director | 2017-05-08 UNTIL 2018-04-16 | RESIGNED | |
MR MARK DAVID SMITH | Jul 1963 | British | Director | 2019-09-24 UNTIL 2020-06-30 | RESIGNED |
MRS JANE LI | Secretary | 2015-11-04 UNTIL 2017-11-30 | RESIGNED | ||
RICHARD MORPETH JAMESON | Secretary | 2012-02-09 UNTIL 2012-12-31 | RESIGNED | ||
MICHAEL EDWARD GILL | Oct 1944 | British | Secretary | RESIGNED | |
WILLIAM GRANT DUNCAN | Secretary | 2012-02-01 UNTIL 2012-02-09 | RESIGNED | ||
WILLIAM GRANT DUNCAN | Secretary | 2012-12-31 UNTIL 2014-01-01 | RESIGNED | ||
MR PETER DAVID ZILLIG | Mar 1968 | British | Director | 2013-05-31 UNTIL 2015-10-07 | RESIGNED |
MR GARY MCGAGHEY | May 1968 | British | Director | 2020-06-30 UNTIL 2023-06-30 | RESIGNED |
MURRAY JEFFREY STROUD | Apr 1947 | British | Director | RESIGNED | |
VERNON JOHN TICKEL | Nov 1942 | British | Director | RESIGNED | |
MR STUART DUDLEY TROOD | Jan 1968 | British | Director | 2012-11-19 UNTIL 2017-11-30 | RESIGNED |
STEPHEN CHRISTOPHER CHARLES NUNN | Mar 1963 | British | Director | 2013-05-31 UNTIL 2014-06-03 | RESIGNED |
EXEL SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2014-01-01 UNTIL 2015-11-04 | RESIGNED | ||
MRS ANDRIA GIBB | May 1966 | British | Director | 2020-01-13 UNTIL 2023-10-01 | RESIGNED |
MR RICHARD MORPETH JAMESON | Jan 1964 | British | Director | 2007-01-23 UNTIL 2012-12-31 | RESIGNED |
ANDREA LATTIMORE | Jun 1973 | British | Director | 2014-08-06 UNTIL 2017-05-08 | RESIGNED |
MICHAEL EDWARD GILL | Oct 1944 | British | Director | RESIGNED | |
MR CONOR JAMES DAVEY | Apr 1966 | British | Director | 2012-11-19 UNTIL 2013-05-31 | RESIGNED |
MR RICHARD STANLEY COWARD | Jun 1974 | British | Director | 2015-08-04 UNTIL 2018-03-15 | RESIGNED |
MR FRANK AGHOGHOVBIA | Jun 1964 | British | Director | 2019-07-02 UNTIL 2023-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tag Worldwide Holdings Limited | 2021-10-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Jonathan Andrew Simpson-Dent | 2018-04-01 - 2018-04-01 | 11/1966 | Maidenhead | Significant influence or control |
Mr Richard Stanley Coward | 2017-05-11 - 2018-03-15 | 6/1974 | London | Significant influence or control |
Mr Stuart Dudley Trood | 2017-05-11 - 2017-11-30 | 1/1968 | London | Significant influence or control |
Mr Paul Richard Oldfield | 2017-05-08 - 2018-04-16 | London | Significant influence or control | |
Williams Lea Group Limited | 2016-04-06 - 2021-10-01 | London | Ownership of shares 75 to 100 percent | |
Williams Lea Group Limited | 2016-04-06 - 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |