Target (gti) Acquisitions Limited WALLINGFORD


Founded in 2006, Target (gti) Acquisitions, classified under reg no. 05769063 is an active company. Currently registered at The Fountain Building Howbery Park OX10 8BA, Wallingford the company has been in the business for 18 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Tuesday 9th May 2006 Target (gti) Acquisitions Limited is no longer carrying the name De Facto 1357.

Currently there are 2 directors in the the company, namely Sarah C. and Simon M.. In addition one secretary - Sarah C. - is with the firm. 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.

Target (gti) Acquisitions Limited Address / Contact

Office Address The Fountain Building Howbery Park
Office Address2 Benson Lane
Town Wallingford
Post code OX10 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05769063
Date of Incorporation Tue, 4th Apr 2006
Industry Other publishing activities
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Sarah C.

Position: Secretary

Appointed: 20 January 2020

Sarah C.

Position: Director

Appointed: 10 September 2019

Simon M.

Position: Director

Appointed: 10 September 2019

Graham S.

Position: Director

Appointed: 03 September 2008

Resigned: 20 January 2020

Paul S.

Position: Director

Appointed: 26 April 2007

Resigned: 30 April 2010

Martin H.

Position: Secretary

Appointed: 11 September 2006

Resigned: 20 January 2020

Martin H.

Position: Director

Appointed: 11 September 2006

Resigned: 20 January 2020

Mark B.

Position: Director

Appointed: 12 June 2006

Resigned: 29 May 2012

Adrian W.

Position: Secretary

Appointed: 12 June 2006

Resigned: 29 May 2012

Adrian W.

Position: Director

Appointed: 12 June 2006

Resigned: 29 May 2012

Richard C.

Position: Director

Appointed: 18 May 2006

Resigned: 12 June 2006

Arthur M.

Position: Secretary

Appointed: 18 May 2006

Resigned: 12 June 2006

John W.

Position: Director

Appointed: 18 May 2006

Resigned: 12 June 2006

Travers Smith Limited

Position: Corporate Director

Appointed: 04 April 2006

Resigned: 18 May 2006

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 04 April 2006

Resigned: 18 May 2006

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 04 April 2006

Resigned: 18 May 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Group Gti Ltd from Wallingford, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Exponent Private Equity Partners Lp that put London, England as the address. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Group Gti Ltd

The Fountain Building Howbery Park, Benson Lane, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

Legal authority English Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05769006
Notified on 19 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Exponent Private Equity Partners Lp

12 Henrietta Street, London, WC2E 8LH, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: 50,01-75% shares

Company previous names

De Facto 1357 May 9, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Sunday 30th April 2023
filed on: 20th, February 2024
Free Download (7 pages)

Company search

Advertisements