Tes Global Group Limited SHEFFIELD


Tes Global Group started in year 2013 as Private Limited Company with registration number 08592544. The Tes Global Group company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Sheffield at 3rd Floor, Building 3 St Paul's Place. Postal code: S1 2JE. Since Monday 18th August 2014 Tes Global Group Limited is no longer carrying the name Tes Global.

The company has 2 directors, namely Roderick W., Paul S.. Of them, Paul S. has been with the company the longest, being appointed on 8 May 2018 and Roderick W. has been with the company for the least time - from 7 July 2020. As of 25 April 2024, there were 14 ex directors - Dany R., Edward H. and others listed below. There were no ex secretaries.

Tes Global Group Limited Address / Contact

Office Address 3rd Floor, Building 3 St Paul's Place
Office Address2 Norfolk Street
Town Sheffield
Post code S1 2JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08592544
Date of Incorporation Mon, 1st Jul 2013
Industry Activities of head offices
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Roderick W.

Position: Director

Appointed: 07 July 2020

Paul S.

Position: Director

Appointed: 08 May 2018

Dany R.

Position: Director

Appointed: 31 January 2019

Resigned: 02 February 2022

Edward H.

Position: Director

Appointed: 31 January 2019

Resigned: 02 February 2022

Malte J.

Position: Director

Appointed: 30 June 2016

Resigned: 31 January 2019

Nathan R.

Position: Director

Appointed: 21 September 2015

Resigned: 08 May 2018

Robert G.

Position: Director

Appointed: 10 December 2014

Resigned: 26 June 2020

Asiff H.

Position: Director

Appointed: 30 April 2014

Resigned: 31 January 2019

Anthony M.

Position: Director

Appointed: 16 September 2013

Resigned: 31 January 2019

Louise R.

Position: Director

Appointed: 05 August 2013

Resigned: 31 December 2015

William D.

Position: Director

Appointed: 05 August 2013

Resigned: 31 August 2014

Matthew O.

Position: Director

Appointed: 05 August 2013

Resigned: 21 September 2015

Philippe S.

Position: Director

Appointed: 22 July 2013

Resigned: 30 June 2016

Antonio C.

Position: Director

Appointed: 22 July 2013

Resigned: 31 January 2019

Ronald C.

Position: Director

Appointed: 01 July 2013

Resigned: 22 July 2013

Karl P.

Position: Director

Appointed: 01 July 2013

Resigned: 31 January 2019

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Tes Acquisition Limited from London, England. The abovementioned PSC is categorised 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. The second one in the PSC register is Tes Global Holdings Direct Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Tes Acquisition Limited

28 St. George Street, London, W1S 2FA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 11726784
Notified on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tes Global Holdings Direct Limited

26 Red Lion Square, London, WC1R 4HQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 8592340
Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 75,01-100% shares

Company previous names

Tes Global August 18, 2014
Airbourne Bidco August 20, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
filed on: 26th, February 2024
Free Download

Company search