TM GROUP (UK) LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Mr Mark Richard Garrard as a director on 2025-07-11

View Document

14/07/2514 July 2025 NewAppointment of Mr Eduardo David Mardell as a director on 2025-07-11

View Document

05/03/255 March 2025 Confirmation statement made on 2025-01-06 with updates

View Document

13/12/2413 December 2024 Termination of appointment of Nicholas Guy Richards as a director on 2024-12-13

View Document

17/10/2417 October 2024 Termination of appointment of Gary Peter Barker as a director on 2024-10-17

View Document

03/06/243 June 2024 Appointment of Mr Gary Peter Barker as a director on 2024-05-31

View Document

09/04/249 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

28/11/2328 November 2023 Appointment of Mr Jonathan Peter Carless Stebbings as a director on 2023-11-28

View Document

28/11/2328 November 2023 Termination of appointment of Paul Edward Albone as a director on 2023-11-28

View Document

04/10/234 October 2023 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

13/09/2313 September 2023 Change of details for Aurelius Iv Uk Acquico Six Limited as a person with significant control on 2023-09-08

View Document

21/08/2321 August 2023 Appointment of Mr Nicholas Guy Richards as a director on 2023-08-18

View Document

21/08/2321 August 2023 Termination of appointment of Joseph David Pepper as a director on 2023-08-18

View Document

15/08/2315 August 2023 Satisfaction of charge 052781870002 in full

View Document

09/08/239 August 2023 Notification of Aurelius Iv Uk Acquico Six Limited as a person with significant control on 2023-08-03

View Document

09/08/239 August 2023 Cessation of Dye & Durham (Uk) Holdings Limited as a person with significant control on 2023-08-03

View Document

09/08/239 August 2023 Registration of charge 052781870003, created on 2023-08-04

View Document

03/08/233 August 2023 Termination of appointment of Charlie Maccready as a director on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of Tom Durbin St George as a director on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of Matthew Warren Proud as a director on 2023-08-03

View Document

03/08/233 August 2023 Appointment of Mr Thomas Johannes Maerz as a director on 2023-08-03

View Document

21/03/2321 March 2023 Change of details for Dye & Durham (Uk) Limited as a person with significant control on 2023-01-31

View Document

02/03/232 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

03/05/223 May 2022 Registration of charge 052781870002, created on 2022-04-28

View Document

17/02/2217 February 2022 Second filing of Confirmation Statement dated 2021-11-04

View Document

17/02/2217 February 2022 Second filing of Confirmation Statement dated 2022-01-06

View Document

06/01/226 January 2022 Register inspection address has been changed from Midland Bridge House Midland Bridge Road Bath BA2 3FP England to Cannon Place 78 Cannon Street London EC4N 6AF

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-04 with updates

View Document

05/01/225 January 2022 Registered office address changed from Courtyard House the Square Lightwater Surrey GU18 5SS England to 1200 Delta Business Park Swindon Wiltshire SN5 7XZ on 2022-01-05

View Document

23/07/2123 July 2021 Director's details changed for Mr Charlie Maccready on 2021-07-15

View Document

13/07/2113 July 2021 Registered office address changed from 1200 Delta Business Park Swindon Wiltshire SN5 7XZ England to Courtyard House the Square Lightwater Surrey GU18 5SS on 2021-07-13

View Document

13/07/2113 July 2021 Cessation of Balanus Limited as a person with significant control on 2021-07-08

View Document

13/07/2113 July 2021 Cessation of Connells Limited as a person with significant control on 2021-07-08

View Document

13/07/2113 July 2021 Cessation of Lsl Property Services Plc as a person with significant control on 2021-07-08

View Document

13/07/2113 July 2021 Termination of appointment of Paul Lewis Creffield as a director on 2021-07-08

View Document

13/07/2113 July 2021 Termination of appointment of David Christopher Livesey as a director on 2021-07-08

View Document

13/07/2113 July 2021 Termination of appointment of Adam Robert Castleton as a director on 2021-07-08

View Document

13/07/2113 July 2021 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

13/07/2113 July 2021 Termination of appointment of Rwk Company Services Limited as a secretary on 2021-07-08

View Document

13/07/2113 July 2021 Appointment of Mr Charlie Maccready as a director on 2021-07-08

View Document

13/07/2113 July 2021 Appointment of Mr Matthew Proud as a director on 2021-07-08

View Document

13/07/2113 July 2021 Appointment of Mr Tom Durbin St George as a director on 2021-07-08

View Document

13/07/2113 July 2021 Notification of Dye & Durham (Uk) Limited as a person with significant control on 2021-07-08

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

06/11/186 November 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WK COMPANY SERVICES LIMITED / 01/11/2018

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED ADAM ROBERT CASTLETON

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN CRABB

View Document

28/06/1828 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR JOSEPH DAVID PEPPER

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

04/09/174 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR REGINALD SHIPPERLEY

View Document

06/03/176 March 2017 DIRECTOR APPOINTED DAVID CHRISTOPHER LIVESEY

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM MIDLAND BRIDGE HOUSE MIDLAND BRIDGE ROAD BATH BA2 3FP ENGLAND

View Document

05/09/165 September 2016 CORPORATE SECRETARY APPOINTED WK COMPANY SERVICES LIMITED

View Document

05/09/165 September 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

05/09/165 September 2016 SAIL ADDRESS CHANGED FROM: C/O WATSON BURTON LLP 1 CITY SQUARE LEEDS LS1 2ES ENGLAND

View Document

20/07/1620 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 1200 DELTA BUSINESS PARK WELTON ROAD SWINDON WILTSHIRE SN5 7XZ

View Document

18/11/1518 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY TREVOR BROWN

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR BROWN

View Document

23/07/1523 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HARRIS

View Document

15/12/1415 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

09/05/149 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

27/11/1327 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON EMBLEY

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR IAN DENIS CRABB

View Document

19/09/1319 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR BENJAMIN EDWARD HARRIS

View Document

15/11/1215 November 2012 AUDITOR'S RESIGNATION

View Document

14/11/1214 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

09/11/129 November 2012 SECTION 519

View Document

23/08/1223 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 1200 DELTA OFFICE PARK WELTON ROAD SWINDON WILTSHIRE SN5 7XZ UNITED KINGDOM

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 200 DELTA BUSINESS PARK SWINDON WILTSHIRE SN5 7XD UNITED KINGDOM

View Document

25/04/1225 April 2012 DISAPPLICATION OF ARTICLE 12.1 OF ARTICLES 13/04/2012

View Document

25/04/1225 April 2012 ARTICLES OF ASSOCIATION

View Document

25/04/1225 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/1123 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 01/11/11 STATEMENT OF CAPITAL GBP 96187.34

View Document

24/10/1124 October 2011 SOLVENCY STATEMENT DATED 06/10/11

View Document

24/10/1124 October 2011 SHARE PREMIUM REDUCED 06/10/2011

View Document

24/10/1124 October 2011 STATEMENT BY DIRECTORS

View Document

15/09/1115 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

23/11/1023 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CAROLAN

View Document

10/09/1010 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR SIMON DAVID EMBLEY

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON EDWARDS

View Document

20/11/0920 November 2009 SAIL ADDRESS CREATED

View Document

20/11/0920 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HAWARD BROWN / 19/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS CREFFIELD / 19/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD ALBONE / 19/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD STEPHEN SHIPPERLEY / 19/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS CAROLAN / 19/11/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TREVOR HAWARD BROWN / 19/11/2009

View Document

20/11/0920 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

30/09/0930 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 COMPANY NAME CHANGED TMG HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/12/08

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM C/O WITHY KING SOLICITORS AILESBURY COURT HIGH STREET MARLBOROUGH WILTSHIRE SN8 1AA

View Document

26/11/0826 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED PAUL LEWIS CREFFIELD

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR HARRY HILL

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/0610 October 2006 ARTICLES OF ASSOCIATION

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 REGISTERED OFFICE CHANGED ON 24/07/05 FROM: AILESBURY COURT HIGH STREET MARLBOROUGH WILTSHIRE SN8 1AA

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 SHARES AGREEMENT OTC

View Document

10/01/0510 January 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

29/12/0429 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/12/0429 December 2004 SHARES CONVERTED 15/12/04

View Document

29/12/0429 December 2004 CONVE 15/12/04

View Document

29/12/0429 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/0429 December 2004 NC INC ALREADY ADJUSTED 15/12/04

View Document

29/12/0429 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/12/0429 December 2004 £ NC 1000/125000 15/12

View Document

29/12/0429 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/044 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company