T G Commodities Limited LONDON


Founded in 1998, T G Commodities, classified under reg no. 03684340 is an active company. Currently registered at Level 1 EC3R 7QQ, London the company has been in the business for 26 years. Its financial year was closed on 30th November and its latest financial statement was filed on Saturday 30th November 2019. Since Friday 28th November 2014 T G Commodities Limited is no longer carrying the name Liberty Nfm.

There is a single director in the company at the moment - Sanjeev G., appointed on 3 March 2023. In addition, a secretary was appointed - Surinder J., appointed on 2 April 2007. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

T G Commodities Limited Address / Contact

Office Address Level 1
Office Address2 47 Mark Lane
Town London
Post code EC3R 7QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03684340
Date of Incorporation Wed, 16th Dec 1998
Industry Wholesale of metals and metal ores
End of financial Year 30th November
Company age 26 years old
Account next due date Tue, 31st Aug 2021 (990 days after)
Account last made up date Sat, 30th Nov 2019
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Sanjeev G.

Position: Director

Appointed: 03 March 2023

Surinder J.

Position: Secretary

Appointed: 02 April 2007

Parduman G.

Position: Director

Appointed: 30 September 2012

Resigned: 03 March 2023

Sanjeev G.

Position: Director

Appointed: 02 April 2007

Resigned: 24 September 2013

Sandeep S.

Position: Director

Appointed: 10 October 2006

Resigned: 01 April 2007

Srikanth S.

Position: Secretary

Appointed: 14 June 2006

Resigned: 01 April 2007

Shaila B.

Position: Secretary

Appointed: 19 April 2006

Resigned: 11 July 2006

Sanjay T.

Position: Director

Appointed: 16 March 2006

Resigned: 01 April 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 December 1998

Resigned: 16 December 1998

Sanjeev G.

Position: Director

Appointed: 16 December 1998

Resigned: 16 March 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 1998

Resigned: 16 December 1998

Surinder J.

Position: Secretary

Appointed: 16 December 1998

Resigned: 19 April 2006

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Sanjeev G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Liberty House Uk Limited that put Isle Of Man, United Kingdom as the official address. This PSC has a legal form of "a private limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Sanjeev G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Liberty House Uk Limited

Kissack Court Parliament Kissack Court Parliament, Street, Parliament Street Ramsey, Isle Of Man, Isle Of Man, PO Box IM8 1AT, United Kingdom

Legal authority Isle Of Man
Legal form Private Limited
Country registered Isle Of Man
Place registered Isle Of Man Registry
Registration number 057332c
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Liberty Nfm November 28, 2014
T G Commodities June 23, 2014
Simec Commodities (UK) February 4, 2014
Indus Resources Uk July 9, 2013
Tg Commodities May 14, 2013
Transglobal Commodities May 23, 2011
Trans Africa Commodities November 6, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 30th November 2019
filed on: 4th, December 2020
Free Download (23 pages)

Company search