Background WavePink WaveYellow Wave

PT & SOMERS HOLDINGS LTD (12249662)

PT & SOMERS HOLDINGS LTD (12249662) is a dissolved UK company. incorporated on 8 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PT & SOMERS HOLDINGS LTD has been registered for 6 years. Current directors include BROOKSBANK, Timothy, FREWIN, Jon Lee, KOLODNER, Eric Arthur.

Company Number
12249662
Status
dissolved
Type
ltd
Incorporated
8 October 2019
Age
6 years
Address
81 Canfield Gardens, London, NW6 3EA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROOKSBANK, Timothy, FREWIN, Jon Lee, KOLODNER, Eric Arthur
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PT & SOMERS HOLDINGS LTD

PT & SOMERS HOLDINGS LTD is an dissolved company incorporated on 8 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PT & SOMERS HOLDINGS LTD was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

12249662

LTD Company

Age

6 Years

Incorporated 8 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 30 September 2023 (2 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 August 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

TGMP 2 LTD
From: 8 October 2019To: 11 December 2019
Contact
Address

81 Canfield Gardens London, NW6 3EA,

Timeline

9 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Dec 19
Loan Secured
Aug 20
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jul 23
Director Left
Jul 23
Funding Round
Aug 23
Director Joined
Sept 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BROOKSBANK, Timothy

Active
Canfield Gardens, LondonNW6 3EA
Born March 1969
Director
Appointed 15 Sept 2023

FREWIN, Jon Lee

Active
Canfield Gardens, LondonNW6 3EA
Born December 1965
Director
Appointed 08 Oct 2019

KOLODNER, Eric Arthur

Active
Canfield Gardens, LondonNW6 3EA
Born September 1966
Director
Appointed 08 Oct 2019

GARDNER, Tim

Resigned
Canfield Gardens, LondonNW6 3EA
Born September 1960
Director
Appointed 08 Oct 2019
Resigned 20 Jul 2023

SPAETH, Chad Michael

Resigned
Canfield Gardens, LondonNW6 3EA
Born December 1967
Director
Appointed 08 Oct 2019
Resigned 20 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Canfield Gardens, LondonNW6 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2022

Mr Jon Lee Frewin

Ceased
Canfield Gardens, LondonNW6 3EA
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2019
Ceased 01 Jun 2022

Mr Eric Arthur Kolodner

Ceased
Canfield Gardens, LondonNW6 3EA
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2019
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

24

Gazette Dissolved Voluntary
19 March 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 December 2023
DS01DS01
Accounts With Accounts Type Small
30 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Resolution
11 December 2019
RESOLUTIONSResolutions
Incorporation Company
8 October 2019
NEWINCIncorporation