Background WavePink WaveYellow Wave

TGI UK HOLDINGS LIMITED (14064943)

TGI UK HOLDINGS LIMITED (14064943) is an active UK company. incorporated on 25 April 2022. 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.. TGI UK HOLDINGS LIMITED has been registered for 3 years. Current directors include RUSHTON, James David, TRASLER, David.

Company Number
14064943
Status
active
Type
ltd
Incorporated
25 April 2022
Age
3 years
Address
5-6 Henrietta Street, London, WC2E 8PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RUSHTON, James David, TRASLER, David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGI UK HOLDINGS LIMITED

TGI UK HOLDINGS LIMITED is an active company incorporated on 25 April 2022 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.. TGI UK HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14064943

LTD Company

Age

3 Years

Incorporated 25 April 2022

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 June 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

5-6 Henrietta Street London, WC2E 8PT,

Previous Addresses

5-6 Henrietta Street Larnach Road London W6 9NX England
From: 18 January 2023To: 27 April 2023
Fora Soho 33 Broadwick Street London W1F 0DQ England
From: 25 April 2022To: 18 January 2023
Timeline

9 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Loan Secured
Oct 22
Funding Round
Aug 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Aug 24
Loan Secured
Nov 24
Director Joined
Jan 26
Director Left
Feb 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RUSHTON, James David

Active
Henrietta Street, LondonWC2E 8PT
Born September 1978
Director
Appointed 23 Jan 2026

TRASLER, David

Active
Henrietta Street, LondonWC2E 8PT
Born June 1982
Director
Appointed 05 Aug 2024

BUCKLEY, Ian Robert William

Resigned
Fora Soho, LondonW1F 0DQ
Born March 1973
Director
Appointed 25 Apr 2022
Resigned 31 Jan 2026

ROBERTS, Paul

Resigned
Henrietta Street, LondonWC2E 8PT
Born August 1974
Director
Appointed 07 Jun 2024
Resigned 07 Jun 2024
Fundings
Financials
Latest Activities

Filing History

21

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 September 2023
RP04CS01RP04CS01
Capital Allotment Shares
25 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Memorandum Articles
6 September 2022
MAMA
Resolution
6 September 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
25 April 2022
NEWINCIncorporation