TJG SECRETARIES LIMITED - LONDON


Company Profile Company Filings

Overview

TJG SECRETARIES LIMITED is a Private Limited Company from LONDON and has the status: Active.
TJG SECRETARIES LIMITED was incorporated 26 years ago on 14/01/1998 and has the registered number: 03492505. The accounts status is DORMANT and accounts are next due on 31/01/2025.

TJG SECRETARIES LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

5 NEW STREET SQUARE
LONDON
EC4A 3TW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/01/2024 14/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GRANT PETER WELLCOME Oct 1976 Secretary 2001-10-18 CURRENT
RICHARD MICHAEL BURSBY Dec 1967 British Director 2009-06-15 CURRENT
RONALD STEWART GRAHAM May 1969 British Director 2012-05-02 CURRENT
NICHOLAS PHILIP HAZELL Sep 1972 British Director 2011-06-02 CURRENT
TIMOTHY HOWARD PALMER Feb 1968 British Director 2008-02-20 CURRENT
MR PAUL ENGLAND MITCHELL Nov 1951 British Director 1998-01-29 UNTIL 2001-02-16 RESIGNED
MR PETER WILLIAM CHRISTIE SHEPHERD Jan 1953 British Director 1998-01-29 UNTIL 2001-02-16 RESIGNED
MR RICHARD CHARLES PRICE Jan 1946 British Director 1998-01-29 UNTIL 2001-02-16 RESIGNED
JAYNE ELIZABETH SCHNIDER Sep 1970 British Director 2007-10-22 UNTIL 2012-05-02 RESIGNED
RICHARD GORDON PIKE Dec 1961 British Director 2005-05-03 UNTIL 2007-10-19 RESIGNED
MR RICHARD JAMES CHARLES PERTWEE May 1955 British Director 1998-01-29 UNTIL 2001-02-16 RESIGNED
TIMOTHY JAMES ROSS OLDRIDGE Jul 1963 British Director 2006-01-09 UNTIL 2009-03-27 RESIGNED
MR. PHILIP JOHN NEWHOUSE Jul 1952 British Director 1998-01-29 UNTIL 2000-04-30 RESIGNED
MR MICHAEL JOHN MORRISON British Director 1998-01-29 UNTIL 1999-03-24 RESIGNED
PAUL DAVID RICHARD WEBB Feb 1960 British Director 1998-01-29 UNTIL 2001-02-16 RESIGNED
STEFANIA ILONA NANFAN British Secretary 2001-10-18 UNTIL 2002-08-23 RESIGNED
CHARLOTTE KERSHAW British Secretary 2001-02-13 UNTIL 2011-12-23 RESIGNED
CLARE LOUISE JENKINS British Secretary 1998-01-29 UNTIL 1999-07-09 RESIGNED
ELIZABETH WARD British Secretary 1999-07-09 UNTIL 1999-09-27 RESIGNED
EMILY JANE DOORNENBAL Secretary 2017-01-06 UNTIL 2018-01-31 RESIGNED
PAUL ROBERT MANSER Mar 1950 Director 1998-01-29 UNTIL 2005-12-29 RESIGNED
KERRY MARIE BUCKENHAM Other Secretary 2009-01-29 UNTIL 2018-01-31 RESIGNED
SHIRLEY TANG British Secretary 2004-10-15 UNTIL 2007-12-31 RESIGNED
MRS WENDY ANN BLAKLEY Jun 1960 British Secretary 1999-07-09 UNTIL 2001-02-16 RESIGNED
MICHAELA FRANCES EAST British Secretary 2001-02-13 UNTIL 2001-06-15 RESIGNED
HUNTSMOOR NOMINEES LIMITED Corporate Nominee Director 1998-01-14 UNTIL 1998-01-29 RESIGNED
MR ANDREW MARTIN BAKER Apr 1951 British Director 1998-01-29 UNTIL 2001-02-16 RESIGNED
HUNTSMOOR LIMITED Corporate Nominee Director 1998-01-14 UNTIL 1998-01-29 RESIGNED
MR PAUL HARRISON Mar 1956 British Director 1998-01-29 UNTIL 2001-02-16 RESIGNED
HUNTSMOOR NOMINEES LIMITED Corporate Nominee Secretary 1998-01-14 UNTIL 1998-01-29 RESIGNED
MR ROBERT MAURICE GAYFORD Oct 1949 British Director 1998-01-29 UNTIL 1999-12-14 RESIGNED
DOMINIC JUSTIN CONNOR FITZPATRICK Apr 1964 Irish Director 1998-05-01 UNTIL 2008-03-19 RESIGNED
MR TIMOTHY EYLES Nov 1956 British Director 1998-01-29 UNTIL 2001-02-16 RESIGNED
MARTIN LUKE GERALD DILLON Nov 1942 British Director 1998-01-29 UNTIL 1999-10-14 RESIGNED
MARTIN LUKE GERALD DILLON Nov 1942 British Director 2000-07-07 UNTIL 2001-02-16 RESIGNED
MR PAUL SIMON BURKE Jan 1969 British Director 2007-10-22 UNTIL 2010-04-30 RESIGNED
MR NICHOLAS ADRIAN BRIANT May 1953 British Director 1998-01-29 UNTIL 2001-02-16 RESIGNED
ANDREW BRYAN SMITH Feb 1962 Director 2010-04-30 UNTIL 2011-03-31 RESIGNED
MR CHRISTOPHER JAMES CORRIN BELL Mar 1949 British Director 1998-01-29 UNTIL 2001-02-16 RESIGNED
GORDON ACKROYD JACKSON Mar 1952 British Director 1998-01-29 UNTIL 2001-02-16 RESIGNED
MR PETER BENJAMIN KEMPE Jun 1961 German Director 1998-01-29 UNTIL 2007-10-22 RESIGNED
MR MARK WALTER FLETCHER Oct 1942 Director 1998-01-29 UNTIL 2005-05-03 RESIGNED
MR THOMAS ALEXANDER MACKAY British Director 1998-01-29 UNTIL 1998-07-29 RESIGNED
DECLAN JAMES TARPEY Aug 1959 British Director 1998-01-29 UNTIL 2001-02-16 RESIGNED
SIMON WALKER Apr 1956 British Director 1998-01-29 UNTIL 2001-02-16 RESIGNED
MR DAVID NORMAN KENT May 1952 British Director 1998-01-29 UNTIL 2001-02-16 RESIGNED
MR TIMOTHY EDWARD STOCKS Nov 1958 British Director 1999-11-26 UNTIL 2001-02-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Taylor Wessing Limited Liability Partnership 2017-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUNTSMOOR NOMINEES LIMITED LONDON Active DORMANT 70100 - Activities of head offices
ADVANCED MICRO DEVICES (U.K.) LIMITED MILTON KEYNES ENGLAND Active FULL 46900 - Non-specialised wholesale trade
HUNTSMOOR LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
TAYLOR WESSING PENSION TRUSTEE LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
AKUR LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
ARIO PHARMA LIMITED CAMBRIDGE Dissolved... TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
AGAOGLU GLOBAL INVESTMENT LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
46 PARALLELS RESEARCH (UK) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 66300 - Fund management activities
4TH SCREEN ADVERTISING HOLDINGS LIMITED LONDON ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
APTUS TECHNOLOGIES LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 62012 - Business and domestic software development
AGUIRRE NEWMAN UK LIMITED WATERLOOVILLE Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
AHAE PRESS UK LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ACOUSTIC IMPLANTS LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ALL MUSIC LIVE LIMITED WOKING Dissolved... TOTAL EXEMPTION SMALL 90020 - Support activities to performing arts
ASSEMBLE HOLDCO 2 LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ASSEMBLE FUNDCO 2 LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
AQUALIS HOLDCO LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
109A LANCASTER GATE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 98000 - Residents property management
ADOMETRY UK LIMITED LIVERPOOL Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - TJG SECRETARIES LIMITED 2023-06-07 30-04-2023 £2 equity
Dormant Company Accounts - TJG SECRETARIES LIMITED 2023-01-17 30-04-2022 £2 equity
Dormant Company Accounts - TJG SECRETARIES LIMITED 2021-11-11 30-04-2021 £2 equity
Dormant Company Accounts - TJG SECRETARIES LIMITED 2021-01-01 30-04-2020 £2 equity
Dormant Company Accounts - TJG SECRETARIES LIMITED 2019-12-05 30-04-2019 £2 equity
Dormant Company Accounts - TJG SECRETARIES LIMITED 2019-01-24 30-04-2018 £2 equity
Dormant Company Accounts - TJG SECRETARIES LIMITED 2018-01-11 30-04-2017 £2 Cash £2 equity
Dormant Company Accounts - TJG SECRETARIES LIMITED 2017-01-07 30-04-2016 £2 Cash £2 equity
Dormant Company Accounts - TJG SECRETARIES LIMITED 2016-01-23 30-04-2015 £2 Cash £2 equity
Dormant Company Accounts - TJG SECRETARIES LIMITED 2015-01-30 30-04-2014 £2 Cash £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREENGATE EUROPE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
KOOLTRA INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DIALPAD UK LIMITED LONDON ENGLAND Active SMALL 61900 - Other telecommunications activities
KONEKSA HEALTH LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
REMAGINE MEDIA VENTURES UK LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
ZIVVER LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
JACOBI EMEA LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE ATHLETIC MEDIA COMPANY UK LTD. LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
SPYCLOUD UK LIMITED LONDON UNITED KINGDOM Active SMALL 80300 - Investigation activities
MOBILITY TRADER UK LTD LONDON UNITED KINGDOM Active FULL 45112 - Sale of used cars and light motor vehicles