TGI LIFE SCIENCES LIMITED

The Beehive, Suite 021 Beehive Ring Road, Crawley, RH6 0PA, West Sussex, England
StatusACTIVE
Company No.07162086
CategoryPrivate Limited Company
Incorporated18 Feb 2010
Age14 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

TGI LIFE SCIENCES LIMITED is an active private limited company with number 07162086. It was incorporated 14 years, 3 months, 24 days ago, on 18 February 2010. The company address is The Beehive, Suite 021 Beehive Ring Road, Crawley, RH6 0PA, West Sussex, England.



Company Fillings

Change person director company with change date

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-29

Officer name: Mr Stuart Gill

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: La Recruitment Holdings Ltd

Change date: 2024-02-29

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Address

Type: AD01

Old address: Churchill Court 3 Manor Royal Crawley West Sussex RH10 9LU England

Change date: 2023-12-20

New address: The Beehive, Suite 021 Beehive Ring Road Crawley West Sussex RH6 0PA

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tec Group International (Worldwide) Ltd

Change date: 2023-10-19

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tec Group International (Worldwide) Ltd

Notification date: 2023-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lesley Taylor-Philip

Cessation date: 2023-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mrs Julie Lang

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Lesley Taylor-Philip

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr John Agnew

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2019

Action Date: 30 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-30

Capital : 100 GBP

Documents

View document PDF

Capital name of class of shares

Date: 12 Sep 2019

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Resolution

Date: 29 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-04

New address: Churchill Court 3 Manor Royal Crawley West Sussex RH10 9LU

Old address: Basepoint Business Centre Unit 18 Metcalf Way Crawley West Sussex RH11 7XX England

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Mr Stuart Gill

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-29

Officer name: William Richard Robert James Atkinson

Documents

View document PDF

Resolution

Date: 21 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Nov 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-06

Officer name: Mr John Clifford Hailstone

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

New address: Basepoint Business Centre Unit 18 Metcalf Way Crawley West Sussex RH11 7XX

Change date: 2017-06-06

Old address: Crosspoint House Ground Floor Suite 28 Stafford Road Wallington SM6 9AA

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2016

Action Date: 18 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-18

Charge number: 071620860005

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Harold Dalglish Gill

Termination date: 2016-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Harold Dalglish Gill

Appointment date: 2016-08-24

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lesley Taylor

Change date: 2016-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Capital return purchase own shares

Date: 23 Oct 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 21 Oct 2014

Action Date: 30 Sep 2014

Category: Capital

Type: SH06

Capital : 74 GBP

Date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Ferguson

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tec group international recruitment LIMITED\certificate issued on 02/04/14

Documents

View document PDF

Resolution

Date: 02 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Resolution

Date: 16 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Kevin Watson

Documents

View document PDF

Termination secretary company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Mckechnie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Harding

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Richard Robert James Atkinson

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hailstone

Documents

View document PDF

Legacy

Date: 06 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 25 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 10 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 20 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lesley Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hailstone

Documents

View document PDF

Change account reference date company current extended

Date: 25 Mar 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Taylor

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hailstone

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Owen Ferguson

Documents

View document PDF

Resolution

Date: 25 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Aug 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2010

Action Date: 28 Jun 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-06-28

Documents

View document PDF

Resolution

Date: 06 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Harding

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2010

Action Date: 22 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-22

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 17 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital alter shares consolidation

Date: 15 Mar 2010

Action Date: 09 Mar 2010

Category: Capital

Type: SH02

Date: 2010-03-09

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jhlt LIMITED\certificate issued on 06/03/10

Documents

View document PDF

Change of name notice

Date: 06 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name notice

Date: 26 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-23

Capital : 1 GBP

Documents

View document PDF

Incorporation company

Date: 18 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENERGY SAVING SOLUTIONS INC LIMITED

30 CROSBY ROAD NORTH,LIVERPOOL,L22 4QF

Number:09115105
Status:ACTIVE
Category:Private Limited Company

HUB SW CUMBERNAULD HOLDCO LIMITED

AVONDALE HOUSE, SUITES 1L - 1O PHOENIX CRESCENT,BELLSHILL,ML4 3NJ

Number:SC551645
Status:ACTIVE
Category:Private Limited Company

OFFPISTE MARKETING LIMITED

2 BURGESS COTTAGES POUND HILL,DUNMOW,CM6 3HW

Number:09303317
Status:ACTIVE
Category:Private Limited Company

PAEDIATRIC PATHOLOGY SERVICES LIMITED

20 NORTH LANE,CANTERBURY,CT2 7PG

Number:06872911
Status:ACTIVE
Category:Private Limited Company

PETER KAY SERVICES LIMITED

29 HOBALL CLOSE,LEICESTER,LE3 6QW

Number:08460034
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE HAIRSTORE LIMITED

29 BRANDON STREET,SOUTH LANARKSHIRE,ML3 6DA

Number:SC169310
Status:ACTIVE
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