Company NameTCHG Capital Plc
Company StatusActive
Company Number08971695
CategoryPublic Limited Company
Incorporation Date1 April 2014(10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Anthony John Marriott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Colin Thomas Lissenden
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(10 years after company formation)
Appointment Duration2 weeks, 6 days
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 April 2014(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameL.D.C. Securitisation Director No. 1 Limited (Corporation)
StatusCurrent
Appointed05 April 2024(10 years after company formation)
Appointment Duration2 weeks, 6 days
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMs Christine Jane Mumcuoglu
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(2 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 November 2014)
RoleBusiness Services Director
Country of ResidenceEngland
Correspondence AddressMonson House Monson Way
Tunbridge Wells
Kent
TN1 1LQ
Director NameMrs Johanna Mary Ellis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(2 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 07 June 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMonson House Monson Way
Tunbridge Wells
Kent
TN1 1LQ
Director NameMr Robert Owen Heapy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(7 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 05 April 2024)
RoleCeo Housing Association
Country of ResidenceUnited Kingdom
Correspondence AddressMonson House Monson Way
Tunbridge Wells
Kent
TN1 1LQ
Director NameMr Robin John Tebbutt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(7 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMonson House Monson Way
Tunbridge Wells
Kent
TN1 1LQ
Director NameL.D.C. Securitisation Director No. 3 Limited (Corporation)
StatusResigned
Appointed23 June 2014(2 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 05 April 2024)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG

Location

Registered Address8th Floor
100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

3 July 2014Delivered on: 5 July 2014
Persons entitled: Prudential Trustee Company Limited

Classification: A registered charge
Outstanding

Filing History

1 December 2020Change of details for The Law Debenture Intermediary Corporation P.L.C. as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Director's details changed for L.D.C. Securitisation Director No. 3 Limited on 30 November 2020 (1 page)
30 November 2020Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page)
30 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
30 November 2020Change of details for The Law Debenture Intermediary Corporation P.L.C. as a person with significant control on 30 September 2020 (2 pages)
7 August 2020Full accounts made up to 31 March 2020 (22 pages)
24 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
9 January 2020Auditor's resignation (1 page)
30 August 2019Full accounts made up to 31 March 2019 (20 pages)
25 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
1 May 2019Appointment of Mr Anthony John Marriott as a director on 30 April 2019 (2 pages)
1 May 2019Termination of appointment of Robin John Tebbutt as a director on 30 April 2019 (1 page)
8 August 2018Full accounts made up to 31 March 2018 (21 pages)
28 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
29 August 2017Full accounts made up to 31 March 2017 (20 pages)
29 August 2017Full accounts made up to 31 March 2017 (20 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
22 May 2017Appointment of Mr Mark Howard Filer as a director on 22 May 2017 (2 pages)
22 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 22 May 2017 (1 page)
22 May 2017Appointment of Mr Mark Howard Filer as a director on 22 May 2017 (2 pages)
22 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 22 May 2017 (1 page)
5 September 2016Full accounts made up to 31 March 2016 (20 pages)
5 September 2016Full accounts made up to 31 March 2016 (20 pages)
14 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 50,000
(7 pages)
14 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 50,000
(7 pages)
16 September 2015Full accounts made up to 31 March 2015 (19 pages)
16 September 2015Full accounts made up to 31 March 2015 (19 pages)
24 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000
(7 pages)
24 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000
(7 pages)
5 November 2014Appointment of Mr Robin John Tebbutt as a director on 4 November 2014 (2 pages)
5 November 2014Appointment of Mr Robert Owen Heapy as a director on 4 November 2014 (2 pages)
5 November 2014Appointment of Mr Robert Owen Heapy as a director on 4 November 2014 (2 pages)
5 November 2014Appointment of Mr Robert Owen Heapy as a director on 4 November 2014 (2 pages)
5 November 2014Termination of appointment of Christine Jane Mumcuoglu as a director on 4 November 2014 (1 page)
5 November 2014Appointment of Mr Robin John Tebbutt as a director on 4 November 2014 (2 pages)
5 November 2014Appointment of Mr Robin John Tebbutt as a director on 4 November 2014 (2 pages)
5 November 2014Termination of appointment of Christine Jane Mumcuoglu as a director on 4 November 2014 (1 page)
5 November 2014Termination of appointment of Christine Jane Mumcuoglu as a director on 4 November 2014 (1 page)
5 July 2014Registration of charge 089716950001 (79 pages)
5 July 2014Registration of charge 089716950001 (79 pages)
24 June 2014Trading certificate for a public company (3 pages)
24 June 2014Trading certificate for a public company (3 pages)
24 June 2014Commence business and borrow (1 page)
24 June 2014Commence business and borrow (1 page)
23 June 2014Appointment of L.D.C. Securitisation Director No. 3 Limited as a director on 23 June 2014 (2 pages)
23 June 2014Appointment of L.D.C. Securitisation Director No. 3 Limited as a director on 23 June 2014 (2 pages)
20 June 2014Appointment of Ms Johanna Mary Ellis as a director on 20 June 2014 (2 pages)
20 June 2014Termination of appointment of Robert Owen Heapy as a director on 20 June 2014 (1 page)
20 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 50,000
(5 pages)
20 June 2014Termination of appointment of Robert Owen Heapy as a director on 20 June 2014 (1 page)
20 June 2014Appointment of Ms Christine Jane Mumcuoglu as a director on 20 June 2014 (2 pages)
20 June 2014Appointment of Ms Johanna Mary Ellis as a director on 20 June 2014 (2 pages)
20 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 50,000
(5 pages)
20 June 2014Termination of appointment of Robin John Tebbutt as a director on 20 June 2014 (1 page)
20 June 2014Termination of appointment of Robin John Tebbutt as a director on 20 June 2014 (1 page)
20 June 2014Appointment of Ms Christine Jane Mumcuoglu as a director on 20 June 2014 (2 pages)
15 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
15 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
1 April 2014Incorporation (68 pages)
1 April 2014Incorporation (68 pages)