TSG FINANCIAL SERVICES LIMITED

12 New Fetter Lane, London, EC4A 1JP, England
StatusACTIVE
Company No.07619129
CategoryPrivate Limited Company
Incorporated03 May 2011
Age13 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

TSG FINANCIAL SERVICES LIMITED is an active private limited company with number 07619129. It was incorporated 13 years, 1 month, 15 days ago, on 03 May 2011. The company address is 12 New Fetter Lane, London, EC4A 1JP, England.



Company Fillings

Change to a person with significant control

Date: 08 May 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: The Staffing Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2024

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-26

Officer name: Mr Felipe Navio Garcia

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2024

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Juan Urdiales Sanchez-Robles

Change date: 2021-02-26

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2024

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mr Felipe Navio Garcia

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2024

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Juan Urdiales Sanchez-Robles

Change date: 2021-03-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2024

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Staffing Holdings Limited

Change date: 2021-02-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Mar 2024

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2023

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Juan Urdiales Sanchez-Robles

Change date: 2021-07-13

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2023

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Felipe Navio Garcia

Change date: 2021-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Jan 2023

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Legacy

Date: 27 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/21

Documents

View document PDF

Legacy

Date: 27 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/21

Documents

View document PDF

Legacy

Date: 28 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/21

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: The Staffing Holdings Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076191290001

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076191290002

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Jun 2022

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bird & Bird Company Secretaries Limited

Appointment date: 2021-07-13

Documents

View document PDF

Legacy

Date: 17 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Legacy

Date: 10 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/21

Documents

View document PDF

Legacy

Date: 10 May 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/21

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Felipe Navio Garcia

Change date: 2021-02-22

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-22

Officer name: Mr Juan Urdiales Sanchez-Robles

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-22

Officer name: Stephen Peter Price

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-22

Officer name: Carole Madeleine Price

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-22

Officer name: Carole Price

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-22

Officer name: Neil Robert Bodfish

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Charles Mcgrail

Termination date: 2021-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-22

Psc name: Stephen Peter Price

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Stephen Price

Cessation date: 2021-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carole Madeleine Price

Cessation date: 2021-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Felipe Navio Garcia

Appointment date: 2021-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: AD01

Old address: Commerce House Ridings Park, Eastern Way Cannock Staffordshire WS11 7FJ

Change date: 2021-02-26

New address: 12 New Fetter Lane London EC4A 1JP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-22

Officer name: Mr Juan Urdiales Sanchez-Robles

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2021

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Stephen Price

Notification date: 2017-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Carole Madeleine Price

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Staffing Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2021

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-29

Psc name: Jeremy Charles Mcgrail

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Memorandum articles

Date: 25 Feb 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2020

Action Date: 19 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-19

Charge number: 076191290002

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Feb 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-31

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Robert Bodfish

Appointment date: 2018-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-22

Officer name: Richard Philip Robinson

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-30

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 09 Nov 2017

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-15

Charge number: 076191290001

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-31

Officer name: Mr Stephen Peter Price

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-31

Officer name: Carole Madeleine Price

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2015

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Carole Price

Change date: 2012-10-31

Documents

View document PDF

Resolution

Date: 21 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type small

Date: 02 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Robinson

Documents

View document PDF

Resolution

Date: 26 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2012

Action Date: 15 May 2012

Category: Address

Type: AD01

Old address: Forster House Hatherton Road Walsall WS1 1XZ England

Change date: 2012-05-15

Documents

View document PDF

Change account reference date company current shortened

Date: 09 May 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: AA01

New date: 2011-11-30

Made up date: 2012-05-31

Documents

View document PDF

Incorporation company

Date: 03 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITS4BIMMERS LTD

FLAT 2 , 6,IPSWICH,IP3 8BF

Number:11399208
Status:ACTIVE
Category:Private Limited Company

HIPATH CONSULTING LIMITED

PERRY WOOD HOUSE PERRY WOOD,FAVERSHAM,ME13 9RU

Number:11785364
Status:ACTIVE
Category:Private Limited Company

HOWARD SALES RECOVERY LIMITED

UNIT 1 RIVERSIDE WORKS, STONEHOLME ROAD,ROSSENDALE,BB4 8DA

Number:06948376
Status:ACTIVE
Category:Private Limited Company

MALCOLM OF BROOKFIELD LIMITED

BROOKFIELD HOUSE,LINWOOD,PA3 3BU

Number:SC269566
Status:ACTIVE
Category:Private Limited Company

PTMO SERVICES AND SOLUTIONS LIMITED

4A WESTVIEW CLOSE,LONDON,NW10 1RH

Number:11043732
Status:ACTIVE
Category:Private Limited Company

THE COCK INN (SIBSON) LIMITED

SECOND FLOOR,UPPER PARLIAMENT STREET,NG1 6LF

Number:07168243
Status:LIQUIDATION
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