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

Tbu Holdings Limited LONDON


Tbu Holdings started in year 1974 as Private Limited Company with registration number 01191154. The Tbu Holdings company has been functioning successfully for fifty years now and its status is active - proposal to strike off. The firm's office is based in London at Rose Court. Postal code: SE1 9HS. Since Tuesday 2nd October 2001 Tbu Holdings Limited is no longer carrying the name The Brand Union.

Tbu Holdings Limited Address / Contact

Office Address Rose Court
Office Address2 2 Southwark Bridge Road
Town London
Post code SE1 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01191154
Date of Incorporation Tue, 19th Nov 1974
Industry Non-trading company
End of financial Year 31st December
Company age 50 years old
Account next due date Sat, 30th Sep 2023 (181 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Byron B.

Position: Director

Appointed: 27 July 2020

Varuna R.

Position: Director

Appointed: 12 May 2019

Resigned: 28 June 2020

Nicky N.

Position: Director

Appointed: 12 May 2019

Resigned: 19 September 2023

Timothy B.

Position: Director

Appointed: 02 April 2007

Resigned: 12 May 2019

Timothy B.

Position: Secretary

Appointed: 02 April 2007

Resigned: 12 May 2019

Martin L.

Position: Secretary

Appointed: 08 October 2002

Resigned: 31 March 2007

Alan S.

Position: Secretary

Appointed: 02 July 2001

Resigned: 28 May 2002

Colin H.

Position: Secretary

Appointed: 07 October 1999

Resigned: 30 June 2001

David A.

Position: Director

Appointed: 07 October 1999

Resigned: 15 February 2006

Beverley J.

Position: Director

Appointed: 01 January 1999

Resigned: 01 January 2001

Colin H.

Position: Director

Appointed: 07 December 1998

Resigned: 30 June 2001

Barry M.

Position: Secretary

Appointed: 01 December 1998

Resigned: 07 October 1999

Claire W.

Position: Director

Appointed: 01 October 1997

Resigned: 31 March 2001

Elizabeth D.

Position: Director

Appointed: 24 June 1997

Resigned: 31 December 1997

Celia C.

Position: Director

Appointed: 24 June 1997

Resigned: 01 January 2001

Timothy W.

Position: Director

Appointed: 01 June 1996

Resigned: 31 January 2001

Helen O.

Position: Director

Appointed: 01 November 1995

Resigned: 31 July 2000

Anthony K.

Position: Director

Appointed: 31 March 1993

Resigned: 31 December 1995

Glenn T.

Position: Director

Appointed: 31 March 1993

Resigned: 30 November 2014

Barry M.

Position: Director

Appointed: 31 March 1991

Resigned: 07 October 1999

Ian S.

Position: Director

Appointed: 31 March 1991

Resigned: 30 June 1993

Cordelia L.

Position: Director

Appointed: 31 March 1991

Resigned: 16 February 1994

Hilary D.

Position: Director

Appointed: 31 March 1991

Resigned: 07 October 1999

Martin L.

Position: Director

Appointed: 31 March 1991

Resigned: 31 March 2007

Janet C.

Position: Director

Appointed: 31 March 1991

Resigned: 07 September 2001

Jeremy S.

Position: Secretary

Appointed: 31 March 1991

Resigned: 01 December 1998

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Wpp Group (Uk) 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.

Wpp Group (Uk) Limited

Sea Containers House 18 Upper Ground, London, SE1 9GL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02670617
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Brand Union October 2, 2001
L N Holdings June 30, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 29th, September 2022
Free Download (11 pages)

Company search