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

Tml Bidco Limited LONDON


Tml Bidco Limited was formally closed on 2021-03-30. Tml Bidco was a private limited company that was located at The Courtyard, 6-7 St Cross Street, London, EC1N 8UA. This company (formally formed on 2015-07-22) was run by 1 director.
Director Robert S. who was appointed on 16 June 2020.

The company was officially classified as "activities of other holding companies n.e.c." (64209). The most recent confirmation statement was filed on 2019-07-21 and last time the annual accounts were filed was on 23 February 2019.

Tml Bidco Limited Address / Contact

Office Address The Courtyard
Office Address2 6-7 St Cross Street
Town London
Post code EC1N 8UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09697006
Date of Incorporation Wed, 22nd Jul 2015
Date of Dissolution Tue, 30th Mar 2021
Industry Activities of other holding companies n.e.c.
End of financial Year 28th February
Company age 6 years old
Account next due date Sun, 28th Feb 2021
Account last made up date Sat, 23rd Feb 2019
Next confirmation statement due date Tue, 1st Sep 2020
Last confirmation statement dated Sun, 21st Jul 2019

Company staff

Robert S.

Position: Director

Appointed: 16 June 2020

James C.

Position: Director

Appointed: 12 May 2020

Resigned: 16 June 2020

Beatrice L.

Position: Director

Appointed: 01 March 2020

Resigned: 29 June 2020

Renald B.

Position: Director

Appointed: 25 February 2020

Resigned: 12 May 2020

Angela L.

Position: Director

Appointed: 25 July 2019

Resigned: 22 February 2020

Cormac F.

Position: Director

Appointed: 15 May 2019

Resigned: 03 July 2020

Christopher B.

Position: Director

Appointed: 15 May 2019

Resigned: 04 October 2020

Nigel L.

Position: Director

Appointed: 15 May 2019

Resigned: 29 June 2020

Anthony J.

Position: Director

Appointed: 15 May 2019

Resigned: 11 July 2020

Sven G.

Position: Director

Appointed: 09 April 2018

Resigned: 16 June 2020

Marc L.

Position: Director

Appointed: 09 April 2018

Resigned: 22 May 2020

Janine L.

Position: Director

Appointed: 23 November 2016

Resigned: 10 July 2020

Ben H.

Position: Director

Appointed: 12 August 2016

Resigned: 28 August 2018

Tim P.

Position: Director

Appointed: 12 August 2016

Resigned: 30 June 2020

Matthew H.

Position: Director

Appointed: 23 September 2015

Resigned: 20 May 2016

Keith N.

Position: Director

Appointed: 23 September 2015

Resigned: 04 November 2016

Geoffrey Q.

Position: Director

Appointed: 23 September 2015

Resigned: 29 June 2020

Robert I.

Position: Director

Appointed: 23 September 2015

Resigned: 29 June 2020

Brad P.

Position: Director

Appointed: 22 July 2015

Resigned: 12 May 2020

Mark F.

Position: Director

Appointed: 22 July 2015

Resigned: 23 September 2015

People with significant control

Torque Brands Group Limited

One Redcliff Street, Bristol, BS1 6TP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12537229
Notified on 12 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tml Midco Limited

The Courtyard 6-7 St. Cross Street, London, EC1N 8UA, England

Legal authority Companies Act 2006
Legal form Limited Company By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 9696984
Notified on 6 April 2016
Ceased on 12 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
Free Download (1 page)

Company search

Advertisements