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

Tq Global Limited LONDON


Founded in 2011, Tq Global, classified under reg no. 07802458 is an active company. Currently registered at 80 Strand WC2R 0RL, London the company has been in the business for thirteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Andrew M. and Richard K.. In addition 2 active secretaries, Graeme B. and Natalie W. were appointed. At present 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.

Tq Global Limited Address / Contact

Office Address 80 Strand
Town London
Post code WC2R 0RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07802458
Date of Incorporation Fri, 7th Oct 2011
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Andrew M.

Position: Director

Appointed: 01 July 2021

Graeme B.

Position: Secretary

Appointed: 01 October 2020

Richard K.

Position: Director

Appointed: 20 December 2019

Natalie W.

Position: Secretary

Appointed: 22 October 2012

Anna H.

Position: Director

Appointed: 20 December 2019

Resigned: 01 July 2021

Donna H.

Position: Director

Appointed: 31 July 2018

Resigned: 20 December 2019

James K.

Position: Director

Appointed: 09 March 2018

Resigned: 20 December 2019

Suzanne W.

Position: Director

Appointed: 01 November 2017

Resigned: 25 May 2018

Andy M.

Position: Director

Appointed: 31 July 2017

Resigned: 01 April 2018

Russell A.

Position: Director

Appointed: 01 November 2016

Resigned: 09 March 2018

Joseph C.

Position: Director

Appointed: 15 July 2016

Resigned: 01 November 2017

Paul W.

Position: Director

Appointed: 12 February 2016

Resigned: 15 July 2016

Thomas A.

Position: Director

Appointed: 10 July 2013

Resigned: 31 July 2017

Tamara M.

Position: Director

Appointed: 27 February 2013

Resigned: 12 February 2016

Stephen J.

Position: Secretary

Appointed: 28 June 2012

Resigned: 30 September 2020

Cathy O.

Position: Director

Appointed: 01 June 2012

Resigned: 04 December 2013

Rona F.

Position: Director

Appointed: 13 October 2011

Resigned: 27 February 2013

Daksha H.

Position: Secretary

Appointed: 07 October 2011

Resigned: 28 June 2012

Caspar H.

Position: Director

Appointed: 07 October 2011

Resigned: 27 December 2012

Louisa B.

Position: Director

Appointed: 07 October 2011

Resigned: 01 June 2012

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Pearson Overseas Holdings Limited from London, England. This PSC is categorised as "a private company 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.

Pearson Overseas Holdings Limited

80 Strand, London, WC2R 0RL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 00145205
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (20 pages)

Company search

Advertisements