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

T.i.s. Group Limited STANMORE


Founded in 1998, T.i.s. Group, classified under reg no. 03549149 is an active company. Currently registered at Stanmore Business And Innovation Centre Stanmore Place HA7 1BT, Stanmore the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Tuesday 19th May 1998 T.i.s. Group Limited is no longer carrying the name Premium Marketing.

Currently there are 2 directors in the the company, namely Robert E. and Katherine S.. In addition one secretary - Katherine S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Simon G. who worked with the the company until 17 July 2009.

T.i.s. Group Limited Address / Contact

Office Address Stanmore Business And Innovation Centre Stanmore Place
Office Address2 Honeypot Lane
Town Stanmore
Post code HA7 1BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03549149
Date of Incorporation Mon, 20th Apr 1998
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Robert E.

Position: Director

Appointed: 29 November 2013

Katherine S.

Position: Director

Appointed: 11 November 2010

Katherine S.

Position: Secretary

Appointed: 19 November 2009

John W.

Position: Director

Appointed: 21 October 2015

Resigned: 24 September 2020

Brad H.

Position: Director

Appointed: 21 October 2015

Resigned: 24 September 2020

Doreen R.

Position: Director

Appointed: 21 October 2015

Resigned: 24 September 2020

Michael B.

Position: Director

Appointed: 11 November 2010

Resigned: 11 November 2010

Michael B.

Position: Director

Appointed: 27 October 2010

Resigned: 27 October 2010

Katherine S.

Position: Director

Appointed: 27 October 2010

Resigned: 27 October 2010

Christopher R.

Position: Director

Appointed: 19 March 2009

Resigned: 11 November 2010

Clive P.

Position: Director

Appointed: 02 April 2008

Resigned: 31 October 2008

Daniel F.

Position: Director

Appointed: 13 July 2007

Resigned: 02 April 2008

Arnie I.

Position: Director

Appointed: 29 June 2007

Resigned: 29 November 2013

Simon G.

Position: Director

Appointed: 17 May 2000

Resigned: 17 July 2009

Robert A.

Position: Director

Appointed: 27 January 1999

Resigned: 17 April 2008

Neil C.

Position: Director

Appointed: 05 August 1998

Resigned: 22 June 2007

Simon G.

Position: Secretary

Appointed: 11 May 1998

Resigned: 17 July 2009

David A.

Position: Director

Appointed: 11 May 1998

Resigned: 22 June 2007

Lee P.

Position: Director

Appointed: 11 May 1998

Resigned: 22 June 2007

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 1998

Resigned: 20 April 1998

Theydon Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 April 1998

Resigned: 20 April 1998

People with significant control

The list of PSCs that own or have control over the company consists of 7 names. As we found, there is Katherine S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is T.i.s. Group Investments Limited that entered Stanmore, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Trebuchet Investments (Uk) Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Katherine S.

Notified on 24 September 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

T.I.S. Group Investments Limited

Stanmore Business And Innovation Centre Stanmore Place, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 12727188
Notified on 24 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Trebuchet Investments (Uk) Limited

3-5 Greyfriars Business Park Frank Foley Way, Greyfriars, Stafford, ST16 2ST, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 10515813
Notified on 31 December 2016
Ceased on 24 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Trebuchet Group Holdings Limited

50 Cedar Avenue, Hamilton Hm11, Bermuda

Legal authority Companies Act 1981
Legal form Private Company Limited By Shares
Country registered Bermuda
Place registered Bermuda Registrar Of Companies
Registration number 39706
Notified on 5 May 2016
Ceased on 24 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brad H.

Notified on 5 May 2016
Ceased on 24 September 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

John W.

Notified on 5 May 2016
Ceased on 24 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Trebuchet Investments Limited

50 Cedar Avenue, Hamilton Hm11, Bermuda

Legal authority Companies Act 1981
Legal form Private Company Limited By Share
Country registered Bermuda
Place registered Bermuda Registrar Of Companies
Registration number 45973
Notified on 5 May 2016
Ceased on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Premium Marketing May 19, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 27th, February 2024
Free Download (26 pages)

Company search

Advertisements