Tag Europe Limited LONDON


Founded in 1988, Tag Europe, classified under reg no. 02299109 is an active company. Currently registered at 1-5 Poland Street W1F 8PR, London the company has been in the business for 36 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 24th January 2006 Tag Europe Limited is no longer carrying the name Adplates.

The firm has 4 directors, namely Kevan T., Deepti B. and David N. and others. Of them, David K. has been with the company the longest, being appointed on 1 December 2017 and Kevan T. and Deepti B. have been with the company for the least time - from 27 July 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tag Europe Limited Address / Contact

Office Address 1-5 Poland Street
Town London
Post code W1F 8PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02299109
Date of Incorporation Thu, 22nd Sep 1988
Industry Activities of other holding companies n.e.c.
Industry Photographic activities not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Kevan T.

Position: Director

Appointed: 27 July 2023

Deepti B.

Position: Director

Appointed: 27 July 2023

David N.

Position: Director

Appointed: 01 July 2023

David K.

Position: Director

Appointed: 01 December 2017

Resigned: 01 December 2017

James M.

Position: Director

Appointed: 01 July 2023

Resigned: 26 July 2023

Andria V.

Position: Director

Appointed: 13 January 2020

Resigned: 01 October 2023

Frank A.

Position: Director

Appointed: 24 September 2019

Resigned: 01 July 2023

Benedict S.

Position: Director

Appointed: 10 June 2019

Resigned: 16 September 2019

Roger H.

Position: Director

Appointed: 25 February 2019

Resigned: 30 September 2019

Jonathan S.

Position: Director

Appointed: 01 April 2018

Resigned: 18 July 2019

Paul O.

Position: Director

Appointed: 08 May 2017

Resigned: 16 April 2018

Jane L.

Position: Secretary

Appointed: 04 November 2015

Resigned: 30 November 2017

Richard C.

Position: Director

Appointed: 04 August 2015

Resigned: 15 March 2018

Andrea L.

Position: Director

Appointed: 06 August 2014

Resigned: 08 May 2017

Stephen F.

Position: Director

Appointed: 13 May 2014

Resigned: 22 February 2019

Exel Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 January 2014

Resigned: 04 November 2015

Stephen N.

Position: Director

Appointed: 31 May 2013

Resigned: 03 June 2014

Peter Z.

Position: Director

Appointed: 31 May 2013

Resigned: 07 October 2015

William D.

Position: Secretary

Appointed: 31 December 2012

Resigned: 01 January 2014

Conor D.

Position: Director

Appointed: 19 November 2012

Resigned: 31 May 2013

Stuart T.

Position: Director

Appointed: 19 November 2012

Resigned: 30 November 2017

Richard J.

Position: Secretary

Appointed: 09 February 2012

Resigned: 31 December 2012

William D.

Position: Secretary

Appointed: 01 February 2012

Resigned: 09 February 2012

Richard J.

Position: Secretary

Appointed: 24 January 2007

Resigned: 01 February 2012

Richard J.

Position: Director

Appointed: 26 October 2005

Resigned: 31 December 2012

Mark H.

Position: Director

Appointed: 01 October 2002

Resigned: 13 May 2014

Mark E.

Position: Director

Appointed: 01 October 2002

Resigned: 24 October 2006

Colin B.

Position: Director

Appointed: 01 October 2002

Resigned: 06 May 2008

Murray S.

Position: Director

Appointed: 01 October 2002

Resigned: 30 September 2013

Colin T.

Position: Director

Appointed: 01 October 2002

Resigned: 26 May 2006

Murray S.

Position: Director

Appointed: 21 June 1994

Resigned: 01 November 1997

Stephen P.

Position: Director

Appointed: 01 June 1994

Resigned: 31 December 2012

Jeffrey S.

Position: Director

Appointed: 01 June 1994

Resigned: 31 March 2003

Alison K.

Position: Director

Appointed: 01 June 1994

Resigned: 31 March 1998

Michael H.

Position: Director

Appointed: 01 June 1994

Resigned: 13 May 2014

Michael G.

Position: Director

Appointed: 09 May 1992

Resigned: 24 January 2007

Vernon T.

Position: Director

Appointed: 09 May 1992

Resigned: 24 January 2007

People with significant control

The list of persons with significant control that own or control the company consists of 6 names. As we identified, there is Tag Worldwide Group Limited from London, England. This PSC is classified as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Stephen F. This PSC has significiant influence or control over the company,. Then there is Paul O., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Tag Worldwide Group Limited

1-5 Poland Street, London, W1F 8PR, England

Legal authority Law Of England And Wales
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 1031786
Notified on 14 May 2018
Nature of control: 75,01-100% shares

Stephen F.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: significiant influence or control

Paul O.

Notified on 8 May 2017
Ceased on 16 April 2018
Nature of control: significiant influence or control

Richard C.

Notified on 6 April 2016
Ceased on 15 March 2018
Nature of control: significiant influence or control

Stuart T.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: significiant influence or control

Tag Worldwide Group Limited

55 Wells Street, London, W1A 3AE, England

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 1031786
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Adplates January 24, 2006
Visual Network February 18, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 21st, July 2023
Free Download (24 pages)

Company search