TARGUS GROUP (UK) LIMITED
LONDON

Hellopages » City of London » City of London » EC3R 7QR

Company number 02989548
Status Active
Incorporation Date 11 November 1994
Company Type Private Limited Company
Address TRICOR SUITE 4TH FLOOR, 50 MARK LANE, LONDON, EC3R 7QR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Appointment of Mr William Elier Oppenlander as a director on 20 June 2016; Termination of appointment of Victor Carl Streufert as a director on 20 June 2016. The most likely internet sites of TARGUS GROUP (UK) LIMITED are www.targusgroupuk.co.uk, and www.targus-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Targus Group Uk Limited is a Private Limited Company. The company registration number is 02989548. Targus Group Uk Limited has been working since 11 November 1994. The present status of the company is Active. The registered address of Targus Group Uk Limited is Tricor Suite 4th Floor 50 Mark Lane London Ec3r 7qr. . DUNNE, Michael is a Director of the company. HORRAS, Randolph Paul is a Director of the company. OPPENLANDER, William Elier is a Director of the company. WILLIAMS, Mikel Howard is a Director of the company. Secretary KHODJASTEH-PEY, Hassan has been resigned. Secretary LLOYD, William Anthony has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOOPIS, Michael Peter has been resigned. Director INACIO, Sophie Lucile Laure has been resigned. Director JOHNSON, James Howard has been resigned. Director KHODJASTEH-PEY, Hassan has been resigned. Director LLOYD, William Anthony has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director STREUFERT, Victor Carl has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DUNNE, Michael
Appointed Date: 31 October 2008
54 years old

Director
HORRAS, Randolph Paul
Appointed Date: 22 February 2016
66 years old

Director
OPPENLANDER, William Elier
Appointed Date: 20 June 2016
60 years old

Director
WILLIAMS, Mikel Howard
Appointed Date: 22 February 2016
68 years old

Resigned Directors

Secretary
KHODJASTEH-PEY, Hassan
Resigned: 03 November 2008
Appointed Date: 03 September 2001

Secretary
LLOYD, William Anthony
Resigned: 03 September 2001
Appointed Date: 18 November 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 November 1994
Appointed Date: 11 November 1994

Director
HOOPIS, Michael Peter
Resigned: 19 February 2016
Appointed Date: 09 July 2000
74 years old

Director
INACIO, Sophie Lucile Laure
Resigned: 29 September 2004
Appointed Date: 30 April 2004
50 years old

Director
JOHNSON, James Howard
Resigned: 09 July 2008
Appointed Date: 17 January 1996
89 years old

Director
KHODJASTEH-PEY, Hassan
Resigned: 03 November 2008
Appointed Date: 18 November 1994
76 years old

Director
LLOYD, William Anthony
Resigned: 03 September 2001
Appointed Date: 18 November 1994
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 November 1994
Appointed Date: 11 November 1994

Director
STREUFERT, Victor Carl
Resigned: 20 June 2016
Appointed Date: 09 July 2008
68 years old

Persons With Significant Control

Mr Jason Mudrick
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Targus International Holdco (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TARGUS GROUP (UK) LIMITED Events

20 Feb 2017
Confirmation statement made on 25 January 2017 with updates
13 Sep 2016
Appointment of Mr William Elier Oppenlander as a director on 20 June 2016
12 Sep 2016
Termination of appointment of Victor Carl Streufert as a director on 20 June 2016
05 Jul 2016
Full accounts made up to 30 September 2015
14 Jun 2016
Appointment of Mr Randolph Paul Horras as a director on 22 February 2016
...
... and 123 more events
18 Jan 1995
Secretary resigned;director resigned;new director appointed

18 Jan 1995
New secretary appointed;new director appointed

18 Jan 1995
Registered office changed on 18/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Dec 1994
Company name changed hivegrove LIMITED\certificate issued on 06/12/94
11 Nov 1994
Incorporation

TARGUS GROUP (UK) LIMITED Charges

3 February 2016
Charge code 0298 9548 0020
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Land. The company charges by way of a first legal mortgage…
26 September 2011
Debenture
Delivered: 5 October 2011
Status: Satisfied on 10 February 2016
Persons entitled: Bank of America, N.A. as Agent
Description: Fixed and floating charge over the undertaking and all…
7 February 2011
Guarantee & debenture
Delivered: 12 February 2011
Status: Satisfied on 5 October 2011
Persons entitled: Ge Commercial Finance Limited
Description: All its securities means all stocks, shares, bonds and…
7 May 2004
Collateral assignment of trademarks
Delivered: 19 May 2004
Status: Satisfied on 6 January 2006
Persons entitled: Wells Fargo Foothill,Inc,(As Administrative Agent for the Lenders) (the Pledgee)
Description: For the benfit of the foreign lenders and the bank product…
7 May 2004
Collateral assignment of patents
Delivered: 19 May 2004
Status: Satisfied on 6 January 2006
Persons entitled: Wells Fargo Foothill, Inc, (The Pledgee & Administrative Agent)
Description: For the benfit of the lenders and the bank product…
7 May 2004
Debenture
Delivered: 17 May 2004
Status: Satisfied on 6 January 2006
Persons entitled: Wells Fargo Foothill, Inc. (As Agent and Security Trustee for the Bank Product Providers Andthe Lender Group)
Description: Fixed and floating charges over the undertaking and all…
5 May 2004
Intercompany subordination agreement
Delivered: 24 May 2004
Status: Satisfied on 6 January 2006
Persons entitled: Wells Fargo Foothill, Inc. (As Agent for the Lenders)
Description: The turnover trust referred to in part ii above will take…
5 May 2004
Guaranty & security agreement
Delivered: 19 May 2004
Status: Satisfied on 6 January 2006
Persons entitled: Wells Fargo Foothill, Inc (As the Arranger, Administrative Agent and Security Trustee Forcertain Lenders) (Administrative Agent)
Description: All of guarantors presently existing and hereafter acquired…
28 February 2003
Amended and restated pledge agreement between the pledgor, targus group limited and wachovia bank, national association (formerly known as first union national bank)
Delivered: 13 March 2003
Status: Satisfied on 15 May 2004
Persons entitled: Wachovia Bank, National Association (Formerly Known as First Union National Bank) in Itscapacity as Administrative Agent
Description: The pledgor hereby pledges, repledges, assigns and…
31 August 2000
A mortgage of shares
Delivered: 20 September 2000
Status: Satisfied on 15 May 2004
Persons entitled: First Union National Bank as Agent for the Lenders (The Agent)
Description: The shares and all dividends paid or payable. See the…
31 August 2000
A mortgage of shares
Delivered: 20 September 2000
Status: Satisfied on 15 May 2004
Persons entitled: First Union National Bank as Agent for the Lenders (The Agent)
Description: By way of first fixed charge all the shares and all related…
31 August 2000
A stock pledge agreement beetween the chargor in favour of the agent (as defined) as administrative agent for the lenders (as defined) from time to time party to the credit agreement (as defined)
Delivered: 20 September 2000
Status: Satisfied on 15 May 2004
Persons entitled: First Union National Bank as Agent for the Lenders (The Agent)
Description: For the benefit of the lenders all of the pledged stock…
31 August 2000
A stock pledge agreement made by the chargor in favour of the agent as administrative agent for the lenders (as defined) from time to time party to the credit agreement (as defined)
Delivered: 20 September 2000
Status: Satisfied on 15 May 2004
Persons entitled: First Union National Bank as Agent for the Lenders (The Agent)
Description: For the benefit of the lenders the pledged stock. See the…
13 January 1998
Stock pledge agreement
Delivered: 29 January 1998
Status: Satisfied on 29 April 2004
Persons entitled: Bhf-Bank Aktiengesellschaft
Description: The pledgor (a) pledges and delivers to the agent,for the…
13 January 1998
Stock pledge agreement
Delivered: 28 January 1998
Status: Satisfied on 29 April 2004
Persons entitled: Bhf-Bank Aktiengesellschaft
Description: The pledgor (a) pledges and delivers to the agent,for the…
31 January 1996
Supplemental mortgage of shares
Delivered: 14 February 1996
Status: Satisfied on 29 April 2004
Persons entitled: Bhf-Bank of Aktiengesellschaft,as Agent for the Lenders (As Defined)
Description: The shares to the agent for the benefit of…
18 January 1996
Stock pledge agreement
Delivered: 30 January 1996
Status: Satisfied on 29 April 2004
Persons entitled: Bhf - Bank Aktiengesellschaft
Description: The benefit of the lenders (pro-rata) all of the pledged…
18 January 1996
Mortgage of shares
Delivered: 25 January 1996
Status: Satisfied on 25 October 2000
Persons entitled: Bhf-Bank Aktiengesellschaft
Description: The shares (as defined on the reverse of the form 395) and…
18 January 1996
Mortgage of shares
Delivered: 25 January 1996
Status: Satisfied on 25 October 2000
Persons entitled: Bhf-Bank of Aktiengesellschaft
Description: The shares as outlined on the reverse of the form 395 and…
25 January 1995
Debenture
Delivered: 3 February 1995
Status: Satisfied on 2 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…