Tag Pac Limited LONDON


Tag Pac started in year 2007 as Private Limited Company with registration number 06434923. The Tag Pac company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 1-5 Poland Street. Postal code: W1F 8PR. Since Saturday 5th April 2008 Tag Pac Limited is no longer carrying the name Yellowgrove.

The company has one director. David K., appointed on 6 September 2019. There are currently no secretaries appointed. 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.

Tag Pac 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 06434923
Date of Incorporation Thu, 22nd Nov 2007
Industry Packaging activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

David K.

Position: Director

Appointed: 06 September 2019

Andria G.

Position: Director

Appointed: 13 January 2020

Resigned: 01 October 2023

Benedict S.

Position: Director

Appointed: 30 July 2019

Resigned: 16 September 2019

Stephanie H.

Position: Director

Appointed: 30 July 2019

Resigned: 13 January 2020

Roger H.

Position: Director

Appointed: 25 February 2019

Resigned: 30 September 2019

Jonathan S.

Position: Director

Appointed: 01 April 2018

Resigned: 30 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

Peter Z.

Position: Director

Appointed: 13 May 2014

Resigned: 07 October 2015

Exel Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 January 2014

Resigned: 04 November 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

Matthew L.

Position: Director

Appointed: 13 December 2007

Resigned: 31 October 2013

Richard J.

Position: Director

Appointed: 03 December 2007

Resigned: 31 December 2012

Jonathan M.

Position: Director

Appointed: 03 December 2007

Resigned: 31 December 2015

Steven W.

Position: Director

Appointed: 03 December 2007

Resigned: 30 June 2016

Richard J.

Position: Secretary

Appointed: 03 December 2007

Resigned: 01 February 2012

Tessa L.

Position: Director

Appointed: 03 December 2007

Resigned: 19 March 2008

Stephen P.

Position: Director

Appointed: 03 December 2007

Resigned: 31 December 2012

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 November 2007

Resigned: 03 December 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 2007

Resigned: 03 December 2007

People with significant control

The list of persons with significant control that own or have control over the company consists of 6 names. As BizStats discovered, there is Tag Worldwide Group Limited from London, England. The abovementioned PSC is classified 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 PSC register is Stephen F. This PSC has significiant influence or control over the company,. The third one is Paul O., who also fulfils 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 England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01031786
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen F.

Notified on 22 November 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 22 November 2016
Ceased on 15 March 2018
Nature of control: significiant influence or control

Stuart T.

Notified on 22 November 2016
Ceased on 30 November 2017
Nature of control: significiant influence or control

Andrea L.

Notified on 22 November 2016
Ceased on 8 May 2017
Nature of control: significiant influence or control

Company previous names

Yellowgrove April 5, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Other Persons with significant control
Director appointment termination date: Sunday 1st October 2023
filed on: 1st, October 2023
Free Download (1 page)

Company search