TCS (EUROPE) LIMITED
LONDON HGG LIMITED

Hellopages » Greater London » Westminster » WC2N 6DF

Company number 05968915
Status Active
Incorporation Date 17 October 2006
Company Type Private Limited Company
Address 2ND FLOOR, 14 BUCKINGHAM STREET, LONDON, UNITED KINGDOM, WC2N 6DF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from 5th Floor 25 Wellington Street London WC2E 7DA to 2nd Floor 14 Buckingham Street London WC2N 6DF on 14 March 2017; Confirmation statement made on 17 October 2016 with updates; Current accounting period extended from 30 November 2016 to 31 December 2016. The most likely internet sites of TCS (EUROPE) LIMITED are www.tcseurope.co.uk, and www.tcs-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tcs Europe Limited is a Private Limited Company. The company registration number is 05968915. Tcs Europe Limited has been working since 17 October 2006. The present status of the company is Active. The registered address of Tcs Europe Limited is 2nd Floor 14 Buckingham Street London United Kingdom Wc2n 6df. . DALBY, Justine Mary Denholm is a Director of the company. Secretary BRACEY, Ian Douglas has been resigned. Secretary CLC SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
DALBY, Justine Mary Denholm
Appointed Date: 17 October 2006
56 years old

Resigned Directors

Secretary
BRACEY, Ian Douglas
Resigned: 28 January 2009
Appointed Date: 06 February 2007

Secretary
CLC SECRETARIAL SERVICES LIMITED
Resigned: 06 February 2007
Appointed Date: 17 October 2006

Persons With Significant Control

Justine Mary Denholm Dalby
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

TCS (EUROPE) LIMITED Events

14 Mar 2017
Registered office address changed from 5th Floor 25 Wellington Street London WC2E 7DA to 2nd Floor 14 Buckingham Street London WC2N 6DF on 14 March 2017
27 Oct 2016
Confirmation statement made on 17 October 2016 with updates
11 Oct 2016
Current accounting period extended from 30 November 2016 to 31 December 2016
01 Sep 2016
Full accounts made up to 30 November 2015
19 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4,810

...
... and 46 more events
06 Dec 2006
Ad 23/11/06--------- £ si 5375@1=5375 £ ic 215/5590
24 Nov 2006
Particulars of mortgage/charge
24 Nov 2006
Company name changed hgg LIMITED\certificate issued on 24/11/06
22 Nov 2006
Ad 14/11/06--------- £ si 214@1=214 £ ic 1/215
17 Oct 2006
Incorporation

TCS (EUROPE) LIMITED Charges

29 January 2015
Charge code 0596 8915 0005
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 December 2009
Legal assignment over contract monies
Delivered: 11 December 2009
Status: Satisfied on 4 March 2015
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
16 February 2007
Fixed charge on purchased debts which fail to vest
Delivered: 21 February 2007
Status: Satisfied on 1 April 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
16 February 2007
Floating charge (all assets)
Delivered: 21 February 2007
Status: Satisfied on 4 March 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
23 November 2006
Debenture
Delivered: 24 November 2006
Status: Satisfied on 4 March 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…