TNS GROUP HOLDINGS LIMITED

South Bank Central South Bank Central, London, SE1 9LQ, England
StatusACTIVE
Company No.00912624
CategoryPrivate Limited Company
Incorporated07 Aug 1967
Age56 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

TNS GROUP HOLDINGS LIMITED is an active private limited company with number 00912624. It was incorporated 56 years, 9 months, 10 days ago, on 07 August 1967. The company address is South Bank Central South Bank Central, London, SE1 9LQ, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2023

Action Date: 05 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-05

Capital : 314,419.992 GBP

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kantar Group Holdings Ltd

Change date: 2023-09-01

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-01

Officer name: Mr Michael Uzielli

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

Old address: 6 More London Place Tooley Street London SE1 2QY England

New address: South Bank Central 30 Stamford Street London SE1 9LQ

Change date: 2023-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-01

Officer name: Mr Michael Uzielli

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-01

Officer name: Ian Ward Griffiths

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage charge part both with charge number

Date: 05 Jan 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 009126240009

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: David Grant Errington

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

Old address: Tns House Westgate London W5 1UA

New address: 6 More London Place Tooley Street London SE1 2QY

Change date: 2020-11-16

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Oct 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr David Grant Errington

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-09

Officer name: Mr Peter Brian Russell

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2020

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-05-15

Psc name: Kantar Group Holdings Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Memorandum articles

Date: 05 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2020

Action Date: 24 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 009126240009

Charge creation date: 2020-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Bowtell

Termination date: 2020-04-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2020

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wpp Jubilee Limited

Cessation date: 2019-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Griffiths

Appointment date: 2020-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-26

Officer name: Eric Ralph Salama

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2019

Action Date: 04 Dec 2019

Category: Capital

Type: SH01

Capital : 314,419.992 GBP

Date: 2019-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wpp Group (Nominees) Limited

Termination date: 2019-12-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-05

Officer name: Andrea Jane Harris

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-05

Officer name: Charles Ward Van Der Welle

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2019

Action Date: 26 Nov 2019

Category: Capital

Type: SH01

Capital : 314,419.9915 GBP

Date: 2019-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital name of class of shares

Date: 06 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Jun 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Jun 2019

Action Date: 15 May 2019

Category: Capital

Type: SH02

Date: 2019-05-15

Documents

View document PDF

Resolution

Date: 05 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Wpp Jubilee Limited

Change date: 2019-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mone Limited

Cessation date: 2019-05-15

Documents

View document PDF

Legacy

Date: 14 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 May 2019

Action Date: 14 May 2019

Category: Capital

Type: SH19

Date: 2019-05-14

Capital : 313,419.9915 GBP

Documents

View document PDF

Legacy

Date: 14 May 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/05/19

Documents

View document PDF

Resolution

Date: 14 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Lowell Gettle

Termination date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Aug 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-07-14

Officer name: Wpp Group (Nominees) Limited

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Ward Van Der Welle

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Delaney

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Sweetland

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pedro Marcet

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Termination secretary company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marie Capes

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Grant Errington

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Lowell Gettle

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2010

Action Date: 23 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-23

Capital : 21,441,999.15 GBP

Documents

View document PDF

Statement of companys objects

Date: 21 Jan 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Jan 2010

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 21 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / pedro ros / 18/08/2009

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew boland

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed wpp group (nominees) LIMITED

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed marie winifred capes

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert bowtell / 05/05/2009

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 13/03/2009 from, tns house westgate, london, W5 1AU

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 18/02/2009 from, tns house, west gate, london, W5 1UA

Documents

View document PDF

Miscellaneous

Date: 17 Feb 2009

Category: Miscellaneous

Type: MISC

Description: Cert 11 re-registration and change of name

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 17 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 17 Feb 2009

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul wright

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Capital

Type: 169A(2)

Description: 12/12/08\Gbp tr [email protected]=874519.45\

Documents

View document PDF


Some Companies

BELLE VUE EXCHANGE LTD

40 BELLE VUE STREET,YORK,YO10 5AY

Number:04465883
Status:ACTIVE
Category:Private Limited Company

BRADFORD AND SONS LIMITED

98 HENDFORD HILL,SOMERSET,BA20 2QR

Number:00040088
Status:ACTIVE
Category:Private Limited Company

FOXGROVE HEIGHTS MANAGEMENT LIMITED

42 THE HEIGHTS,BECKENHAM,BR3 5BY

Number:05618555
Status:ACTIVE
Category:Private Limited Company

LIFE RENAISSANCE LTD

BULLOCH HOUSE,LIVERPOOL,L3 9DG

Number:11009566
Status:ACTIVE
Category:Private Limited Company

OLMSTED PROPERTIES IV LIMITED

20-22 BEDFORD ROW,LONDON,WC1R 4JS

Number:09906196
Status:ACTIVE
Category:Private Limited Company

ROSA CLEARANCE LIMITED

163 BATH ROAD,SLOUGH,SL1 4AA

Number:11228622
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source