Tg Acquisitions Limited

DataGardener
live
Large Enterprise

Tg Acquisitions Limited

09613652Private Limited With Share Capital

6 Grosvenor Street, Grosvenor Street, London, W1K4PZ
Incorporated

29/05/2015

Company Age

10 years

Directors

2

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Tg Acquisitions Limited (09613652) is a private limited with share capital incorporated on 29/05/2015 (10 years old) and registered in london, W1K4PZ. The company operates under SIC code 68209 and is classified as Large Enterprise.

Private Limited With Share Capital
SIC: 68209
Large Enterprise
Incorporated 29/05/2015
W1K4PZ

Financial Overview

Total Assets

£62.27M

Liabilities

£4.52M

Net Assets

£57.75M

Cash

£501.4K

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

83
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2026
Capital Allotment Shares
Category:Capital
Date:02-03-2026
Capital Allotment Shares
Category:Capital
Date:02-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:22-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2025
Capital Allotment Shares
Category:Capital
Date:29-07-2025
Capital Allotment Shares
Category:Capital
Date:29-07-2025
Capital Allotment Shares
Category:Capital
Date:29-07-2025
Capital Allotment Shares
Category:Capital
Date:29-07-2025
Capital Allotment Shares
Category:Capital
Date:13-03-2025
Capital Allotment Shares
Category:Capital
Date:13-03-2025
Capital Allotment Shares
Category:Capital
Date:13-03-2025
Capital Allotment Shares
Category:Capital
Date:11-02-2025
Capital Allotment Shares
Category:Capital
Date:11-02-2025
Capital Allotment Shares
Category:Capital
Date:11-02-2025
Capital Allotment Shares
Category:Capital
Date:11-02-2025
Capital Allotment Shares
Category:Capital
Date:11-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2024
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2024
Capital Allotment Shares
Category:Capital
Date:16-04-2024
Capital Allotment Shares
Category:Capital
Date:16-04-2024
Capital Allotment Shares
Category:Capital
Date:16-04-2024
Capital Allotment Shares
Category:Capital
Date:16-04-2024
Capital Allotment Shares
Category:Capital
Date:16-04-2024
Accounts With Accounts Type Small
Category:Accounts
Date:14-09-2023
Memorandum Articles
Category:Incorporation
Date:17-08-2023
Resolution
Category:Resolution
Date:17-08-2023
Capital Allotment Shares
Category:Capital
Date:09-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2023
Accounts With Accounts Type Small
Category:Accounts
Date:25-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2021
Capital Allotment Shares
Category:Capital
Date:06-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:08-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2020
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2020
Accounts With Accounts Type Small
Category:Accounts
Date:30-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2019
Accounts With Accounts Type Small
Category:Accounts
Date:20-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2018
Accounts With Accounts Type Small
Category:Accounts
Date:11-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2017
Accounts With Accounts Type Small
Category:Accounts
Date:04-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-05-2017
Gazette Notice Compulsory
Category:Gazette
Date:02-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2016
Resolution
Category:Resolution
Date:17-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2015
Incorporation Company
Category:Incorporation
Date:29-05-2015

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Accounts

Typesmall company
Due Date30/09/2026
Filing Date22/09/2025
Latest Accounts31/12/2024

Trading Addresses

Stockwell House, 13 High Street, Bruton, Somerset, BA100AB
6 Grosvenor Street, London, W1K4PZRegistered

Contact

6 Grosvenor Street, Grosvenor Street, London, W1K4PZ