Company NameTSG Holdings (UK) Limited
Company StatusActive
Company Number09770766
CategoryPrivate Limited Company
Incorporation Date10 September 2015(8 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NamePamela Ann Joseph
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2022(7 years after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMr Anthony Carabin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameNicola Dorothy McGuiness-Brown
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(7 years, 8 months after company formation)
Appointment Duration11 months, 1 week
RoleDirector Of Operational Excellence
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMr Simon John Hargreaves
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockwood House Perrymount Road
Haywards Heath
West Sussex
RH16 3TW
Director NameMr Craig Marshall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressRockwood House Perrymount Road
Haywards Heath
West Sussex
RH16 3TW
Director NameMr Robert Glen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 February 2017(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2018)
RoleChief Financial Officer
Country of ResidenceNew Zealand
Correspondence AddressRockwood House Perrymount Road
Haywards Heath
West Sussex
RH16 3TW
Director NameMr Roger Justin Bracken
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 12 February 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressRockwood House Perrymount Road
Haywards Heath
West Sussex
RH16 3TW
Director NameMr Thomas Rowe Bell Jr
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2017(2 years after company formation)
Appointment Duration7 months (resigned 16 April 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressRockwood House Perrymount Road
Haywards Heath
West Sussex
RH16 3TW
Director NameMr Steven John Holmes
Date of BirthMay 1979 (Born 45 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 August 2018(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressRockwood House Perrymount Road
Haywards Heath
West Sussex
RH16 3TW
Director NameMr Kevin Peter Ernest Guy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 2021)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressRockwood House Perrymount Road
Haywards Heath
West Sussex
RH16 3TW
Director NameMr Ross Craig Young
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRockwood House Perrymount Road
Haywards Heath
West Sussex
RH16 3TW
Director NameMr Scott William Maud
Date of BirthDecember 1981 (Born 42 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 September 2018(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2022)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressRockwood House Perrymount Road
Haywards Heath
West Sussex
RH16 3TW
Director NameMs Else Christina Hamilton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMs Camilla Sunner
Date of BirthApril 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed25 March 2021(5 years, 6 months after company formation)
Appointment Duration6 months (resigned 22 September 2021)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressRockwood House Perrymount Road
Haywards Heath
West Sussex
RH16 3TW
Director NameMr Nathan John Best
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2022(6 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2023)
RoleGeneral Manager Uk & Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ

Location

Registered Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 4 weeks ago)
Next Return Due23 September 2024 (4 months, 2 weeks from now)

Charges

5 November 2015Delivered on: 17 November 2015
Persons entitled: Westpac New Zealand Limited

Classification: A registered charge
Particulars: None.
Outstanding
5 November 2015Delivered on: 17 November 2015
Persons entitled: Westpac New Zealand Limited

Classification: A registered charge
Particulars: None.
Outstanding
5 November 2015Delivered on: 17 November 2015
Persons entitled: Westpac New Zealand Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

12 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
5 July 2023Director's details changed for Nicola Dorothy Mcguinness-Brown on 5 July 2023 (2 pages)
28 June 2023Termination of appointment of Nathan John Best as a director on 31 May 2023 (1 page)
28 June 2023Appointment of Nicola Dorothy Mcguinness-Brown as a director on 31 May 2023 (2 pages)
7 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
7 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (34 pages)
7 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
30 November 2022Appointment of Mr. Anthony Carabin as a director on 28 November 2022 (2 pages)
30 November 2022Termination of appointment of Scott William Maud as a director on 30 November 2022 (1 page)
3 October 2022Appointment of Pamela Ann Joseph as a director on 1 October 2022 (2 pages)
12 September 2022Confirmation statement made on 9 September 2022 with updates (5 pages)
9 August 2022Appointment of Mr Nathan John Best as a director on 9 August 2022 (2 pages)
14 July 2022Termination of appointment of a secretary (1 page)
13 July 2022Director's details changed for Mr Scott William Maud on 22 September 2021 (2 pages)
13 July 2022Termination of appointment of Else Christina Hamilton as a director on 4 July 2022 (1 page)
4 April 2022Amended audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
31 March 2022Registered office address changed from Rockwood House Perrymount Road Haywards Heath West Sussex RH16 3TW United Kingdom to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 31 March 2022 (1 page)
31 March 2022Change of details for Transaction Services Group Limited as a person with significant control on 31 March 2022 (2 pages)
31 March 2022Change of details for Ai Sky Uk Bidco Limited as a person with significant control on 31 March 2022 (2 pages)
22 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (74 pages)
22 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
22 March 2022Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
22 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
8 February 2022Statement of capital following an allotment of shares on 22 December 2021
  • AUD 17,002,897.4
(3 pages)
23 September 2021Termination of appointment of Camilla Sunner as a director on 22 September 2021 (1 page)
21 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
3 July 2021Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages)
3 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (66 pages)
3 July 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
3 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
24 May 2021Statement of capital following an allotment of shares on 3 May 2021
  • AUD 16,992,897.4
(3 pages)
16 May 2021Notification of Ai Sky Uk Bidco Limited as a person with significant control on 24 March 2021 (2 pages)
16 May 2021Change of details for Transaction Services Group Limited as a person with significant control on 24 March 2021 (2 pages)
30 March 2021Termination of appointment of Kevin Peter Ernest Guy as a director on 25 March 2021 (1 page)
30 March 2021Termination of appointment of Ross Craig Young as a director on 25 March 2021 (1 page)
30 March 2021Appointment of Ms Camilla Sunner as a director on 25 March 2021 (2 pages)
30 March 2021Termination of appointment of Steven John Holmes as a director on 25 March 2021 (1 page)
1 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • AUD 16,982,897.4
(3 pages)
4 January 2021Statement of capital following an allotment of shares on 1 January 2021
  • AUD 16,972,897.4
(3 pages)
30 December 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
24 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
30 July 2020Appointment of Ms Else Christina Hamilton as a director on 27 July 2020 (2 pages)
1 July 2020Statement of capital following an allotment of shares on 24 June 2020
  • AUD 16,962,897.4
(3 pages)
14 April 2020Statement of capital following an allotment of shares on 1 April 2020
  • AUD 16,961,897.4
(3 pages)
25 March 2020Statement of capital following an allotment of shares on 3 March 2020
  • AUD 16,941,897.4
(4 pages)
25 February 2020Termination of appointment of Roger Justin Bracken as a director on 12 February 2020 (1 page)
25 February 2020Statement of capital following an allotment of shares on 10 February 2020
  • AUD 16,921,897.40
(6 pages)
5 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
5 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (55 pages)
5 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages)
5 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
27 December 2019Statement of capital following an allotment of shares on 18 December 2019
  • AUD 1,687,189.74
(4 pages)
16 December 2019Statement of capital following an allotment of shares on 3 December 2019
  • AUD 16,841,897.40
(8 pages)
13 November 2019Satisfaction of charge 097707660001 in full (4 pages)
13 November 2019Satisfaction of charge 097707660002 in full (4 pages)
13 November 2019Satisfaction of charge 097707660003 in full (4 pages)
4 October 2019Solvency Statement dated 03/10/19 (1 page)
4 October 2019Statement of capital on 4 October 2019
  • AUD 16,784,897.40
(5 pages)
4 October 2019Statement by Directors (1 page)
4 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
2 July 2019Director's details changed for Mr Scott William Maude on 1 July 2019 (2 pages)
30 May 2019Appointment of Mr Kevin Peter Ernest Guy as a director on 19 September 2018 (2 pages)
30 May 2019Appointment of Mr Scott William Maude as a director on 19 September 2018 (2 pages)
30 May 2019Appointment of Mr Ross Craig Young as a director on 19 September 2018 (2 pages)
27 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
27 November 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
27 November 2018Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages)
27 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages)
22 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
21 September 2018Director's details changed for Mr Steve John Holmes on 2 August 2018 (2 pages)
20 September 2018Termination of appointment of Robert Glen as a director on 2 August 2018 (1 page)
20 September 2018Appointment of Mr Steve John Holmes as a director on 2 August 2018 (2 pages)
15 May 2018Termination of appointment of Thomas Rowe Bell Jr as a director on 16 April 2018 (1 page)
16 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
16 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
16 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages)
16 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
16 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
16 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages)
21 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
20 September 2017Appointment of Mr Thomas Rowe Bell Jr as a director on 15 September 2017 (2 pages)
20 September 2017Appointment of Mr Thomas Rowe Bell Jr as a director on 15 September 2017 (2 pages)
19 September 2017Termination of appointment of Craig Marshall as a director on 15 September 2017 (1 page)
19 September 2017Termination of appointment of Craig Marshall as a director on 15 September 2017 (1 page)
13 July 2017Termination of appointment of Simon John Hargreaves as a director on 31 May 2017 (1 page)
13 July 2017Termination of appointment of Simon John Hargreaves as a director on 31 May 2017 (1 page)
24 May 2017Appointment of Mr Roger Justin Bracken as a director on 10 February 2017 (2 pages)
24 May 2017Appointment of Mr Robert Glen as a director on 10 February 2017 (2 pages)
24 May 2017Appointment of Mr Robert Glen as a director on 10 February 2017 (2 pages)
24 May 2017Appointment of Mr Roger Justin Bracken as a director on 10 February 2017 (2 pages)
10 February 2017Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
10 February 2017Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
10 February 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (41 pages)
10 February 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (41 pages)
10 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
10 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
10 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
14 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
7 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 09/11/2015
(6 pages)
7 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 09/11/2015
(6 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
20 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
17 November 2015Registration of charge 097707660001, created on 5 November 2015 (33 pages)
17 November 2015Registration of charge 097707660001, created on 5 November 2015 (33 pages)
17 November 2015Registration of charge 097707660002, created on 5 November 2015 (37 pages)
17 November 2015Registration of charge 097707660003, created on 5 November 2015 (58 pages)
17 November 2015Registration of charge 097707660003, created on 5 November 2015 (58 pages)
17 November 2015Registration of charge 097707660002, created on 5 November 2015 (37 pages)
29 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • AUD 240,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2015
(4 pages)
29 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • AUD 240,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2015
(4 pages)
28 September 2015Appointment of Mr Craig Marshall as a director on 10 September 2015 (2 pages)
28 September 2015Appointment of Mr Craig Marshall as a director on 10 September 2015 (2 pages)
21 September 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
21 September 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
10 September 2015Incorporation
Statement of capital on 2015-09-10
  • AUD 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 September 2015Incorporation
Statement of capital on 2015-09-10
  • AUD 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)