TARGET (GTI) ACQUISITIONS LIMITED - WALLINGFORD
Company Profile | Company Filings |
Overview
TARGET (GTI) ACQUISITIONS LIMITED is a Private Limited Company from WALLINGFORD and has the status: Active.
TARGET (GTI) ACQUISITIONS LIMITED was incorporated 17 years ago on 04/04/2006 and has the registered number: 05769063. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/01/2024.
TARGET (GTI) ACQUISITIONS LIMITED was incorporated 17 years ago on 04/04/2006 and has the registered number: 05769063. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/01/2024.
TARGET (GTI) ACQUISITIONS LIMITED - WALLINGFORD
This company is listed in the following categories:
58190 - Other publishing activities
58190 - Other publishing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2022 | 31/01/2024 |
Registered Office
THE FOUNTAIN BUILDING HOWBERY PARK
WALLINGFORD
OXFORDSHIRE
OX10 8BA
This Company Originates in : United Kingdom
Previous trading names include:
DE FACTO 1357 LIMITED (until 09/05/2006)
DE FACTO 1357 LIMITED (until 09/05/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/04/2023 | 18/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON MARTIN | May 1974 | British | Director | 2019-09-10 | CURRENT |
MRS SARAH ELIZABETH BROUGHTON COLLEY | Feb 1973 | British | Director | 2019-09-10 | CURRENT |
MRS SARAH ELIZABETH BROUGHTON COILEY | Secretary | 2020-01-20 | CURRENT | ||
TRAVERS SMITH SECRETARIES LIMITED | Corporate Director | 2006-04-04 UNTIL 2006-05-18 | RESIGNED | ||
TRAVERS SMITH LIMITED | Corporate Director | 2006-04-04 UNTIL 2006-05-18 | RESIGNED | ||
TRAVERS SMITH SECRETARIES LIMITED | Corporate Secretary | 2006-04-04 UNTIL 2006-05-18 | RESIGNED | ||
ADRIAN STEVEN WOOD | Jul 1967 | British | Director | 2006-06-12 UNTIL 2012-05-29 | RESIGNED |
JOHN KENNETH WEEKS | Apr 1962 | British | Director | 2006-05-18 UNTIL 2006-06-12 | RESIGNED |
MR GRAHAM NEIL STOREY | Jul 1963 | British | Director | 2008-09-03 UNTIL 2020-01-20 | RESIGNED |
MR PAUL SISSONS | Oct 1964 | British | Director | 2007-04-26 UNTIL 2010-04-30 | RESIGNED |
MR MARTIN JOHN HALLIDAY | Feb 1960 | British | Director | 2006-09-11 UNTIL 2020-01-20 | RESIGNED |
MR RICHARD LOXTON CAMPIN | Dec 1961 | British | Director | 2006-05-18 UNTIL 2006-06-12 | RESIGNED |
MR MARK RUPERT BLYTHE | Jan 1967 | British | Director | 2006-06-12 UNTIL 2012-05-29 | RESIGNED |
ADRIAN STEVEN WOOD | Jul 1967 | British | Secretary | 2006-06-12 UNTIL 2012-05-29 | RESIGNED |
LORD ARTHUR GERALD MORNINGTON | Jan 1978 | British | Secretary | 2006-05-18 UNTIL 2006-06-12 | RESIGNED |
MR MARTIN JOHN HALLIDAY | Feb 1960 | British | Secretary | 2006-09-11 UNTIL 2020-01-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Group Gti Ltd | 2019-03-19 | Wallingford Oxfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Exponent Private Equity Partners Lp | 2016-04-06 - 2019-03-01 | London | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2022-02-01 | 30-04-2021 | 56 Cash -8,483,117 equity |