Background WavePink WaveYellow Wave

TGM VESSELTEC HOLDINGS LTD (13337513)

TGM VESSELTEC HOLDINGS LTD (13337513) is a dissolved UK company. incorporated on 15 April 2021. 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.. TGM VESSELTEC HOLDINGS LTD has been registered for 4 years. Current directors include BROOKSBANK, Timothy Damien, FREWIN, Jonathan Lee, KOLODNER, Eric Arthur.

Company Number
13337513
Status
dissolved
Type
ltd
Incorporated
15 April 2021
Age
4 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 Damien, FREWIN, Jonathan Lee, KOLODNER, Eric Arthur
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGM VESSELTEC HOLDINGS LTD

TGM VESSELTEC HOLDINGS LTD is an dissolved company incorporated on 15 April 2021 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.. TGM VESSELTEC HOLDINGS LTD was registered 4 years ago.(SIC: 64209)

Status

dissolved

Active since 4 years ago

Company No

13337513

LTD Company

Age

4 Years

Incorporated 15 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 31 January 2024 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 July 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

81 Canfield Gardens London, NW6 3EA,

Timeline

10 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Jul 21
Director Left
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Jul 23
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BROOKSBANK, Timothy Damien

Active
Canfield Gardens, LondonNW6 3EA
Born March 1969
Director
Appointed 15 Apr 2021

FREWIN, Jonathan Lee

Active
Canfield Gardens, LondonNW6 3EA
Born December 1965
Director
Appointed 15 Apr 2021

KOLODNER, Eric Arthur

Active
Canfield Gardens, LondonNW6 3EA
Born September 1966
Director
Appointed 15 Apr 2021

FRASER, Patrick Malcolm

Resigned
Canfield Gardens, LondonNW6 3EA
Born September 1965
Director
Appointed 15 Apr 2021
Resigned 15 Apr 2021

SPAETH, Chad Michael

Resigned
Canfield Gardens, LondonNW6 3EA
Born December 1967
Director
Appointed 21 Oct 2021
Resigned 20 Jul 2023

Persons with significant control

5

1 Active
4 Ceased
Canfield Gardens, LondonNW6 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2022

Mr Timothy Damien Brooksbank

Ceased
Canfield Gardens, LondonNW6 3EA
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Apr 2021
Ceased 21 Oct 2021

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 15 Apr 2021
Ceased 21 Oct 2021

Mr Jonathan 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 15 Apr 2021
Ceased 21 Oct 2021

Mr Patrick Malcolm Fraser

Ceased
Canfield Gardens, LondonNW6 3EA
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2021
Ceased 15 Apr 2021
Fundings
Financials
Latest Activities

Filing History

24

Gazette Dissolved Voluntary
28 May 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 March 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 March 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 July 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
15 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 June 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
8 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
3 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 April 2021
NEWINCIncorporation