Texon International Group Limited SALTBURN BY THE SEA


Founded in 2005, Texon International Group, classified under reg no. 05329617 is an active company. Currently registered at Skelton Industrial Estate TS12 2LH, Saltburn By The Sea the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 7th March 2005 Texon International Group Limited is no longer carrying the name Texon (newco 1).

The firm has 4 directors, namely Frederic V., Robert M. and Nicholas K. and others. Of them, Robert M., Nicholas K., Wai C. have been with the company the longest, being appointed on 26 September 2022 and Frederic V. has been with the company for the least time - from 15 February 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.

Texon International Group Limited Address / Contact

Office Address Skelton Industrial Estate
Office Address2 Skelton
Town Saltburn By The Sea
Post code TS12 2LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05329617
Date of Incorporation Tue, 11th Jan 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Frederic V.

Position: Director

Appointed: 15 February 2023

Robert M.

Position: Director

Appointed: 26 September 2022

Nicholas K.

Position: Director

Appointed: 26 September 2022

Wai C.

Position: Director

Appointed: 26 September 2022

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 06 January 2017

Adrian E.

Position: Director

Appointed: 26 September 2022

Resigned: 15 February 2023

Rajendra P.

Position: Director

Appointed: 26 August 2020

Resigned: 20 July 2022

Raphael T.

Position: Director

Appointed: 14 February 2018

Resigned: 18 August 2022

Hon L.

Position: Director

Appointed: 01 June 2017

Resigned: 20 July 2022

Jelle T.

Position: Director

Appointed: 01 June 2017

Resigned: 23 August 2022

Bruno S.

Position: Director

Appointed: 02 April 2016

Resigned: 20 July 2022

Christina C.

Position: Director

Appointed: 02 April 2016

Resigned: 01 June 2017

Citco Management (uk) Limited

Position: Corporate Secretary

Appointed: 02 April 2016

Resigned: 06 January 2017

Wing L.

Position: Director

Appointed: 02 April 2016

Resigned: 25 August 2020

Nicholas A.

Position: Director

Appointed: 27 November 2012

Resigned: 02 April 2016

Stanley L.

Position: Director

Appointed: 21 September 2009

Resigned: 01 June 2017

Gary C.

Position: Director

Appointed: 06 October 2008

Resigned: 14 February 2018

Robin S.

Position: Secretary

Appointed: 30 June 2008

Resigned: 02 April 2016

Thomas S.

Position: Director

Appointed: 14 August 2007

Resigned: 30 September 2009

Thomas D.

Position: Director

Appointed: 29 January 2007

Resigned: 26 April 2007

Gregory K.

Position: Director

Appointed: 19 September 2005

Resigned: 30 June 2008

Anthony H.

Position: Director

Appointed: 08 February 2005

Resigned: 02 April 2016

Ian B.

Position: Director

Appointed: 08 February 2005

Resigned: 23 January 2007

Stephen B.

Position: Director

Appointed: 08 February 2005

Resigned: 14 August 2007

Peter S.

Position: Director

Appointed: 08 February 2005

Resigned: 08 December 2009

Philip M.

Position: Secretary

Appointed: 11 January 2005

Resigned: 30 June 2008

Stephen S.

Position: Director

Appointed: 11 January 2005

Resigned: 02 April 2016

Pailex Nominees Limited

Position: Corporate Director

Appointed: 11 January 2005

Resigned: 11 January 2005

Pailex Secretaries Limited

Position: Corporate Secretary

Appointed: 11 January 2005

Resigned: 11 January 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Torque Group International Wealth Limited from London, United Kingdom. This PSC is classified as "a limited by shares", 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.

Torque Group International Wealth Limited

4th Floor 14 Aldermanbury Square, London, EC2V 7HS, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10076684
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

Texon (newco 1) March 7, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 1st, June 2023
Free Download (21 pages)

Company search

Advertisements