Background WavePink WaveYellow Wave

TMG HOLDINGS 2 LIMITED (04306995)

TMG HOLDINGS 2 LIMITED (04306995) is a liquidation UK company. incorporated on 18 October 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. TMG HOLDINGS 2 LIMITED has been registered for 24 years. Current directors include KAY, Simon David, STYLIANOU, Stephen Andrew, WARR, Jonathan Gavin.

Company Number
04306995
Status
liquidation
Type
ltd
Incorporated
18 October 2001
Age
24 years
Address
C/O Interpath Ltd, London, EC4M 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
KAY, Simon David, STYLIANOU, Stephen Andrew, WARR, Jonathan Gavin
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMG HOLDINGS 2 LIMITED

TMG HOLDINGS 2 LIMITED is an liquidation company incorporated on 18 October 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. TMG HOLDINGS 2 LIMITED was registered 24 years ago.(SIC: 64205)

Status

liquidation

Active since 24 years ago

Company No

04306995

LTD Company

Age

24 Years

Incorporated 18 October 2001

Size

N/A

Accounts

ARD: 31/1

Overdue

1 month overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2026
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

THINK MONEY HOLDINGS LIMITED
From: 19 December 2005To: 16 May 2019
THINK MONEY GROUP LIMITED
From: 21 September 2004To: 19 December 2005
GREGORY PENNINGTON GROUP LIMITED
From: 13 March 2002To: 21 September 2004
HAMSARD 2396 LIMITED
From: 18 October 2001To: 13 March 2002
Contact
Address

C/O Interpath Ltd 10 Fleet Place London, EC4M 7RB,

Previous Addresses

Orange Tower Mediacityuk Salford Quays M50 2HF United Kingdom
From: 16 April 2025To: 9 February 2026
Orange Tower, Mediacityuk, Salford Quays, M50 2HF United Kingdom
From: 15 April 2025To: 16 April 2025
Orange Tower Orange Tower, Mediacityuk, Salford Quays, M50 2HF United Kingdom
From: 15 April 2025To: 15 April 2025
Think Park Mosley Road Trafford Park Manchester M17 1FQ
From: 21 March 2014To: 15 April 2025
Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY
From: 18 October 2001To: 21 March 2014
Timeline

22 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Nov 13
Loan Secured
Nov 15
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Loan Secured
Aug 18
Loan Cleared
Aug 18
Owner Exit
Aug 18
Loan Secured
May 19
Loan Secured
Nov 19
Loan Secured
Aug 20
Loan Secured
Jan 22
Loan Secured
Mar 23
Loan Secured
Apr 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SWANN, Ryan David

Active
10 Fleet Place, LondonEC4M 7RB
Secretary
Appointed 05 Mar 2015

KAY, Simon David

Active
10 Fleet Place, LondonEC4M 7RB
Born April 1968
Director
Appointed 22 Mar 2002

STYLIANOU, Stephen Andrew

Active
10 Fleet Place, LondonEC4M 7RB
Born May 1969
Director
Appointed 22 Mar 2002

WARR, Jonathan Gavin

Active
10 Fleet Place, LondonEC4M 7RB
Born April 1964
Director
Appointed 20 Nov 2013

KAY, Simon David

Resigned
Mosley Road, ManchesterM17 1FQ
Secretary
Appointed 22 Mar 2002
Resigned 05 Mar 2015

HSE SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 18 Oct 2001
Resigned 22 Mar 2002

COPE, John Arthur

Resigned
Thornwick Lodge Station Road, BakewellDE45 1GA
Born May 1950
Director
Appointed 22 Mar 2002
Resigned 17 Jul 2007

EWING, David Harry

Resigned
19 Whitefield Road, WarringtonWA4 6LZ
Born March 1970
Director
Appointed 31 Jul 2003
Resigned 18 Nov 2005

POLLARD, James Simon

Resigned
38 Leeds Road, LeedsLS19 6HA
Born February 1961
Director
Appointed 22 Mar 2002
Resigned 31 Jul 2003

HSE DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 18 Oct 2001
Resigned 22 Mar 2002

Persons with significant control

2

1 Active
1 Ceased
Palmer Street, LondonSW1H 0AD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Aug 2018
Mediacityuk, Salford QuaysM50 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
9 February 2026
600600
Resolution
9 February 2026
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
9 February 2026
LIQ01LIQ01
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
26 July 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 July 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 July 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 July 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 July 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 July 2023
MR05Certification of Charge
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2021
AAAnnual Accounts
Legacy
17 February 2021
PARENT_ACCPARENT_ACC
Legacy
17 February 2021
GUARANTEE2GUARANTEE2
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
28 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Resolution
13 July 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
13 July 2017
CC04CC04
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Group
20 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Accounts With Accounts Type Group
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Group
23 October 2012
AAAnnual Accounts
Accounts With Accounts Type Group
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Group
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Group
28 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
17 November 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Group
27 November 2007
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Resolution
26 September 2007
RESOLUTIONSResolutions
Legacy
3 August 2007
403aParticulars of Charge Subject to s859A
Legacy
3 August 2007
403aParticulars of Charge Subject to s859A
Legacy
3 August 2007
403aParticulars of Charge Subject to s859A
Legacy
1 August 2007
155(6)b155(6)b
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
155(6)b155(6)b
Legacy
1 August 2007
155(6)a155(6)a
Legacy
1 August 2007
155(6)a155(6)a
Resolution
1 August 2007
RESOLUTIONSResolutions
Resolution
1 August 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
5 February 2007
RESOLUTIONSResolutions
Legacy
5 February 2007
155(6)b155(6)b
Legacy
5 February 2007
155(6)b155(6)b
Legacy
5 February 2007
155(6)b155(6)b
Legacy
5 February 2007
155(6)b155(6)b
Legacy
5 February 2007
155(6)b155(6)b
Legacy
5 February 2007
155(6)b155(6)b
Legacy
5 February 2007
155(6)b155(6)b
Legacy
5 February 2007
155(6)a155(6)a
Legacy
5 February 2007
155(6)b155(6)b
Legacy
5 February 2007
155(6)b155(6)b
Legacy
5 February 2007
155(6)b155(6)b
Legacy
5 February 2007
155(6)b155(6)b
Legacy
5 February 2007
155(6)b155(6)b
Legacy
5 February 2007
155(6)b155(6)b
Legacy
5 February 2007
155(6)b155(6)b
Legacy
5 February 2007
155(6)a155(6)a
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
24 November 2006
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
27 July 2006
AUDAUD
Resolution
19 January 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2005
155(6)b155(6)b
Legacy
5 December 2005
288bResignation of Director or Secretary
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Legacy
5 December 2005
155(6)b155(6)b
Legacy
5 December 2005
155(6)b155(6)b
Legacy
5 December 2005
155(6)b155(6)b
Legacy
5 December 2005
155(6)b155(6)b
Legacy
5 December 2005
155(6)b155(6)b
Legacy
5 December 2005
155(6)a155(6)a
Legacy
25 November 2005
403aParticulars of Charge Subject to s859A
Legacy
25 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
25 November 2005
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
122122
Resolution
9 April 2005
RESOLUTIONSResolutions
Resolution
9 April 2005
RESOLUTIONSResolutions
Resolution
9 April 2005
RESOLUTIONSResolutions
Resolution
9 April 2005
RESOLUTIONSResolutions
Resolution
9 April 2005
RESOLUTIONSResolutions
Legacy
9 April 2005
88(2)R88(2)R
Accounts With Accounts Type Group
24 November 2004
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 September 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 July 2004
RESOLUTIONSResolutions
Legacy
7 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
24 June 2004
287Change of Registered Office
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 August 2003
AAAnnual Accounts
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
1 November 2002
88(2)R88(2)R
Legacy
11 October 2002
88(2)R88(2)R
Legacy
24 June 2002
395Particulars of Mortgage or Charge
Legacy
24 June 2002
395Particulars of Mortgage or Charge
Legacy
24 June 2002
395Particulars of Mortgage or Charge
Legacy
24 June 2002
395Particulars of Mortgage or Charge
Legacy
7 May 2002
88(2)R88(2)R
Legacy
8 April 2002
395Particulars of Mortgage or Charge
Legacy
2 April 2002
395Particulars of Mortgage or Charge
Legacy
2 April 2002
395Particulars of Mortgage or Charge
Legacy
2 April 2002
88(2)R88(2)R
Legacy
2 April 2002
88(2)R88(2)R
Resolution
2 April 2002
RESOLUTIONSResolutions
Resolution
2 April 2002
RESOLUTIONSResolutions
Resolution
2 April 2002
RESOLUTIONSResolutions
Resolution
2 April 2002
RESOLUTIONSResolutions
Resolution
2 April 2002
RESOLUTIONSResolutions
Legacy
2 April 2002
123Notice of Increase in Nominal Capital
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
225Change of Accounting Reference Date
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
287Change of Registered Office
Resolution
29 March 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 March 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 October 2001
NEWINCIncorporation