Active
Company Information for TORCH GROUP LIMITED
SUITE 1, 7TH FLOOR, 50 BROADWAY, LONDON, SW1H 0BL,
|
Company Registration Number
06919857
Private Limited Company
Active |
Company Name | |
---|---|
TORCH GROUP LIMITED | |
Legal Registered Office | |
SUITE 1, 7TH FLOOR 50 BROADWAY LONDON SW1H 0BL Other companies in E1W | |
Company Number | 06919857 | |
---|---|---|
Company ID Number | 06919857 | |
Date formed | 2009-06-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-11-06 07:58:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TORCH GROUP HOLDINGS, L.L.C. | 3400 W. MARSHALL AVENUE SUITE 404 LONGVIEW Texas 75604 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2013-12-04 | |
TORCH GROUP, INC. | 6551 WOODBURY DR - SOLON OH 441390000 | Active | Company formed on the 1999-09-01 | |
TORCH GROUP | TAMPINES STREET 41 Singapore 520406 | Dissolved | Company formed on the 2012-05-26 | |
TORCH GROUP, LLC | 17634 LAKE PARK ROAD BOCA RATON FL 33487 | Active | Company formed on the 2018-07-17 | |
Torch Group LLC | Indiana | Unknown | ||
Torch Group HK Limited | Unknown | Company formed on the 2022-11-07 | ||
Torch Group Limited | Unknown | Company formed on the 2023-03-23 |
Officer | Role | Date Appointed |
---|---|---|
VISTRA REGISTRARS (UK) LIMITED |
||
RENATA MARIA O'DONNELL |
||
RUPERT WILLIAM ROBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SETH ALLAN SCHELIN |
Director | ||
HANS JURGEN BECK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAI UNITED ASSET MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-11 | CURRENT | 2017-10-11 | Active - Proposal to Strike off | |
RCBG RESIDENTIAL (UK) LIMITED | Company Secretary | 2016-11-04 | CURRENT | 2011-09-13 | Active | |
MRB RESIDENTIAL LIMITED | Company Secretary | 2016-11-04 | CURRENT | 2011-09-13 | Active | |
TAI UNITED MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-11-04 | CURRENT | 2016-10-18 | Active | |
D & N TRADING & CONSULTANCY (UK) LIMITED | Company Secretary | 2016-10-06 | CURRENT | 2016-10-06 | Dissolved 2017-06-06 | |
LUWARE UK LIMITED | Company Secretary | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
AMBERPORT UNLIMITED | Company Secretary | 2016-02-05 | CURRENT | 2014-12-23 | Liquidation | |
LAWYERS WITHOUT BORDERS UK LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2003-11-27 | Active | |
ERA POLYMERS LIMITED | Company Secretary | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
DAMTOURS UK LIMITED | Company Secretary | 2015-08-31 | CURRENT | 2013-09-04 | Dissolved 2018-03-20 | |
DICERNA EU LIMITED | Company Secretary | 2015-07-21 | CURRENT | 2015-02-18 | Active | |
BLUESCOPE STEEL INTERNATIONAL LIMITED | Company Secretary | 2015-06-30 | CURRENT | 1989-07-21 | Liquidation | |
WATFORD HOLDINGS (UK) LIMITED | Company Secretary | 2015-06-29 | CURRENT | 2015-06-29 | Active | |
GENWORTH FINANCIAL UK PENSION SPV LIMITED | Company Secretary | 2015-04-21 | CURRENT | 2015-04-21 | Dissolved 2017-04-25 | |
JAC+JACK UK LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2014-10-07 | Active - Proposal to Strike off | |
TRILLY YACHTING LIMITED | Company Secretary | 2014-01-16 | CURRENT | 2009-03-21 | Dissolved 2017-03-14 | |
GENERAC GLOBAL UK LIMITED | Company Secretary | 2013-08-06 | CURRENT | 1947-08-14 | Active | |
OTTOMOTORES NOMINEES LIMITED | Company Secretary | 2013-08-06 | CURRENT | 2011-09-08 | Active | |
BBDL LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
FAMOUS DESIGNS ONLINE LIMITED | Company Secretary | 2013-04-24 | CURRENT | 2013-04-24 | Dissolved 2017-11-14 | |
GENERAC HOLDINGS UK LIMITED | Company Secretary | 2013-02-10 | CURRENT | 2012-11-06 | Active | |
ONENECK UK LIMITED | Company Secretary | 2012-07-19 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
NAVRIK INTERNATIONAL (UK) LIMITED | Company Secretary | 2012-07-10 | CURRENT | 2012-07-10 | Active | |
TRUSTE EUROPE LTD. | Company Secretary | 2012-02-06 | CURRENT | 2012-02-06 | Active | |
WELLS FARGO CAPITAL FINANCE (UK) LIMITED | Company Secretary | 2012-02-01 | CURRENT | 1991-10-21 | Active | |
TUCUMAN LIMITED | Company Secretary | 2011-09-13 | CURRENT | 2006-10-17 | Dissolved 2017-01-17 | |
KOCHIEN LIMITED | Company Secretary | 2011-09-13 | CURRENT | 2006-10-17 | Dissolved 2017-01-17 | |
COFFS HARBOUR LIMITED | Company Secretary | 2011-09-13 | CURRENT | 2006-10-17 | Dissolved 2017-01-17 | |
PINGER (UK) LTD | Company Secretary | 2011-07-28 | CURRENT | 2011-07-28 | Active | |
MICROVEST II LIMITED | Company Secretary | 2011-06-30 | CURRENT | 2011-06-30 | Active - Proposal to Strike off | |
SIDERA NETWORKS UK LIMITED | Company Secretary | 2011-05-17 | CURRENT | 2011-05-17 | Active | |
TORCH PARTNERS NOMINEES LIMITED | Company Secretary | 2011-05-16 | CURRENT | 2011-05-16 | Active | |
SPS-PROVIDEA LIMITED | Company Secretary | 2011-04-21 | CURRENT | 2011-04-21 | Active | |
RIKBAN INTERNATIONAL (U.K.) LIMITED | Company Secretary | 2010-06-04 | CURRENT | 2010-06-04 | Active | |
LID BUSINESS MEDIA LTD | Company Secretary | 2010-03-19 | CURRENT | 2010-03-19 | Active | |
HAWSBROOK LIMITED | Company Secretary | 2010-01-29 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
CANNON BRACEY LIMITED | Company Secretary | 2010-01-29 | CURRENT | 2006-10-13 | Active - Proposal to Strike off | |
ICELANDIC PARTNERS LIMITED | Company Secretary | 2008-01-18 | CURRENT | 2008-01-18 | Active - Proposal to Strike off | |
EXPOGRAF CARDKEEP UK LIMITED | Company Secretary | 2007-12-11 | CURRENT | 2007-12-11 | Active - Proposal to Strike off | |
KAYAK SOFTWARE (UK) LIMITED | Company Secretary | 2007-01-31 | CURRENT | 2007-01-31 | Active | |
CUBUS UK LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-09-21 | Active - Proposal to Strike off | |
19 PRIMROSE GARDENS LIMITED | Company Secretary | 2006-11-02 | CURRENT | 2006-11-02 | Active | |
CANYON CAPITAL ADVISORS (EUROPE) LIMITED | Company Secretary | 2006-07-25 | CURRENT | 2006-07-25 | Active | |
SPECIALTY COATING SYSTEMS LIMITED | Company Secretary | 2006-01-17 | CURRENT | 1979-01-12 | Active | |
AFRO INTERNATIONAL (U.K.) LIMITED | Company Secretary | 2005-08-25 | CURRENT | 1998-05-20 | Active | |
COMPLIANCE EXPERTS LIMITED | Company Secretary | 2004-10-26 | CURRENT | 2004-10-26 | Active - Proposal to Strike off | |
FORWARD MARKET MEDIA LIMITED | Company Secretary | 2004-08-06 | CURRENT | 2002-10-08 | Dissolved 2017-05-23 | |
TORCH PARTNERS LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2002-09-19 | Active | |
TTCI(UK) LIMITED | Company Secretary | 2004-06-08 | CURRENT | 2004-06-08 | Active | |
GOLDFYRE LIMITED | Company Secretary | 2004-02-10 | CURRENT | 2004-02-09 | Active | |
BLAST CONSULTING LIMITED | Company Secretary | 2003-09-08 | CURRENT | 2001-09-19 | Dissolved 2017-01-03 | |
MALDON DEMOLITION LIMITED | Company Secretary | 2003-08-01 | CURRENT | 1999-11-25 | Active | |
TORCH PARTNERS CORPORATE FINANCE LIMITED | Company Secretary | 2003-07-01 | CURRENT | 2000-07-19 | Active | |
INTERTRUST TRUST CORPORATION LIMITED | Company Secretary | 2003-04-04 | CURRENT | 2002-04-04 | Active | |
VAPORTEK EUROPE LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1997-03-17 | Active - Proposal to Strike off | |
ATS LONDON LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1995-05-02 | Active - Proposal to Strike off | |
TORCH PARTNERS CORPORATE FINANCE LIMITED | Director | 2014-07-23 | CURRENT | 2000-07-19 | Active | |
TORCH PARTNERS NOMINEES LIMITED | Director | 2014-07-23 | CURRENT | 2011-05-16 | Active | |
TIDEFLOW LIMITED | Director | 2014-07-21 | CURRENT | 2014-07-21 | Active - Proposal to Strike off | |
TORCH PARTNERS CORPORATE FINANCE LIMITED | Director | 2003-05-13 | CURRENT | 2000-07-19 | Active | |
TORCH PARTNERS LIMITED | Director | 2002-09-19 | CURRENT | 2002-09-19 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR RENATA MARIA O'DONNELL | ||
Change of details for Torch Partners Limited as a person with significant control on 2024-03-09 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
05/09/23 STATEMENT OF CAPITAL GBP 54420 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
REGISTERED OFFICE CHANGED ON 14/10/22 FROM Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/10/22 FROM Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Rupert William Robson on 2020-12-21 | |
CH01 | Director's details changed for Mr Rupert William Robson on 2020-12-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Rupert William Robson on 2019-04-06 | |
TM02 | Termination of appointment of Vistra Registrars (Uk) Limited on 2020-06-30 | |
AP04 | Appointment of Vistra Cosec Limited as company secretary on 2020-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Rupert William Robson on 2019-04-06 | |
SH06 | Cancellation of shares. Statement of capital on 2019-12-03 GBP 54,325 | |
SH03 | Purchase of own shares | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Ms Renata Maria O'donnell on 2018-08-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-10-12 GBP 54,325 | |
SH03 | Purchase of own shares | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | |
PSC05 | Change of details for Torch Partners Limited as a person with significant control on 2016-06-01 | |
SH19 | Statement of capital on 2018-07-31 GBP 56,325 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 11/07/18 | |
RES06 | Resolutions passed:
| |
PSC05 | Change of details for Torch Partners Limited as a person with significant control on 2018-06-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/18 FROM 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 56325 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR VISTRA REGISTRARS (UK) LIMITED on 2017-01-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ORANGEFIELD REGISTRARS LIMITED on 2016-07-15 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 56325 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Renata Maria O'donnell on 2016-06-01 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 61457 | |
AR01 | 01/06/15 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORANGEFIELD REGISTRARS LIMITED / 01/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM ROBSON / 31/05/2015 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM CH04 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 31/03/2015 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 03/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 61457 | |
SH06 | 14/07/14 STATEMENT OF CAPITAL GBP 61457 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED MS RENATA MARIA O'DONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SETH SCHELIN | |
AR01 | 01/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM ROBSON / 15/05/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/06/13 FULL LIST | |
SH01 | 22/11/12 STATEMENT OF CAPITAL GBP 66127 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 14/01/13 STATEMENT OF CAPITAL GBP 58377 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANS BECK | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 07/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SETH ALLAN SCHELIN / 02/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SETH ALLAN SCHELIN / 02/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SETH ALLAN SCHELIN / 02/06/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/06/10 FULL LIST | |
SH01 | 02/02/10 STATEMENT OF CAPITAL GBP 61009.00 | |
SH01 | 07/08/09 STATEMENT OF CAPITAL GBP 8377 | |
AA01 | CURRSHO FROM 30/06/2010 TO 31/12/2009 | |
AP04 | CORPORATE SECRETARY APPOINTED WATERLOW REGISTRARS LIMITED | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 24/07/09 GBP SI 50000@1=50000 GBP IC 1/50001 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TORCH GROUP LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TORCH GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |