You are here: bizstats.co.uk > a-z index > T list > TM list

Tmg Holdings 1 Limited MANCHESTER


Tmg Holdings 1 started in year 2005 as Private Limited Company with registration number 05467336. The Tmg Holdings 1 company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Manchester at Think Park Mosley Road. Postal code: M17 1FQ. Since Thu, 16th May 2019 Tmg Holdings 1 Limited is no longer carrying the name Think Money Holdings 1.

At present there are 3 directors in the the firm, namely Jonathan W., Simon K. and Stephen S.. In addition one secretary - Ryan S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Simon K. who worked with the the firm until 5 March 2015.

Tmg Holdings 1 Limited Address / Contact

Office Address Think Park Mosley Road
Office Address2 Trafford Park
Town Manchester
Post code M17 1FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05467336
Date of Incorporation Tue, 31st May 2005
Industry Activities of financial services holding companies
End of financial Year 31st January
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Ryan S.

Position: Secretary

Appointed: 05 March 2015

Jonathan W.

Position: Director

Appointed: 18 November 2005

Simon K.

Position: Director

Appointed: 06 October 2005

Stephen S.

Position: Director

Appointed: 06 October 2005

David G.

Position: Director

Appointed: 18 November 2005

Resigned: 29 September 2006

John C.

Position: Director

Appointed: 18 November 2005

Resigned: 17 July 2007

David E.

Position: Director

Appointed: 18 November 2005

Resigned: 25 January 2007

Simon K.

Position: Secretary

Appointed: 06 October 2005

Resigned: 05 March 2015

Hammonds Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 2005

Resigned: 06 October 2005

Hammonds Directors Limited

Position: Corporate Nominee Director

Appointed: 31 May 2005

Resigned: 06 October 2005

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Tmg Limited from Manchester, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Alchemy Partners Llp that put London, England as the official address. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Tmg Limited

Think Park Mosley Road, Trafford Park, Manchester, M17 1FQ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 5987151
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alchemy Partners Llp

21 Palmer Street, London, SW1H 0AD, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc301618
Notified on 6 April 2016
Ceased on 7 August 2018
Nature of control: significiant influence or control

Company previous names

Think Money Holdings 1 May 16, 2019
Think Money Group February 21, 2007
Think Money Holdings December 19, 2005
Hamsard 2840 October 12, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending Mon, 31st Jan 2022
filed on: 9th, May 2023
Free Download (23 pages)

Company search

Advertisements