Company NameTCG (UK) Ltd
DirectorsPhillip Dye and Christian Pampellonne
Company StatusActive
Company Number09359087
CategoryPrivate Limited Company
Incorporation Date17 December 2014(9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Phillip Dye
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month
RoleRecruitment Director
Country of ResidenceEngland
Correspondence AddressThe Officers' Mess Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameMr Christian Pampellonne
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month
RoleRecruitment Director
Country of ResidenceEngland
Correspondence AddressThe Officers' Mess Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameChristina Catanzaro
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameSarah Melanie Richardson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(same day as company formation)
RoleMarketing And Sales
Country of ResidenceEngland
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1QS
Secretary NameChristina Catanzaro
StatusResigned
Appointed17 December 2014(same day as company formation)
RoleCompany Director
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1QS

Location

Registered AddressThe Officers' Mess
Coldstream Road
Caterham
Surrey
CR3 5QX
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Christian Pampellonne
50.00%
Ordinary
100 at £1Phillip Dye
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

6 May 2015Delivered on: 8 May 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

27 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
23 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 April 2018Resolutions
  • RES13 ‐ Founders consent to granting of options 13/04/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 February 2016Sub-division of shares on 11 January 2016 (5 pages)
13 February 2016Sub-division of shares on 11 January 2016 (5 pages)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
(3 pages)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
(3 pages)
27 August 2015Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS England to C/O Parkes & Swan the Officers' Mess Coldstream Road Caterham Surrey CR3 5QX on 27 August 2015 (1 page)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
27 August 2015Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS England to C/O Parkes & Swan the Officers' Mess Coldstream Road Caterham Surrey CR3 5QX on 27 August 2015 (1 page)
8 May 2015Registration of charge 093590870001, created on 6 May 2015 (23 pages)
8 May 2015Registration of charge 093590870001, created on 6 May 2015 (23 pages)
8 May 2015Registration of charge 093590870001, created on 6 May 2015 (23 pages)
14 April 2015Termination of appointment of Christina Catanzaro as a secretary on 11 March 2015 (1 page)
14 April 2015Termination of appointment of Christina Catanzaro as a secretary on 11 March 2015 (1 page)
27 March 2015Appointment of Mr Phillip Dye as a director on 11 March 2015 (2 pages)
27 March 2015Appointment of Mr Christian Pampellonne as a director on 11 March 2015 (2 pages)
27 March 2015Registered office address changed from 12 Byron Avenue South Woodford London E18 2HQ to Dashwood House 69 Old Broad Street London EC2M 1QS on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Christina Catanzaro as a director on 11 March 2015 (1 page)
27 March 2015Appointment of Mr Christian Pampellonne as a director on 11 March 2015 (2 pages)
27 March 2015Termination of appointment of Christina Catanzaro as a director on 11 March 2015 (1 page)
27 March 2015Appointment of Mr Phillip Dye as a director on 11 March 2015 (2 pages)
27 March 2015Registered office address changed from 12 Byron Avenue South Woodford London E18 2HQ to Dashwood House 69 Old Broad Street London EC2M 1QS on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Sarah Melanie Richardson as a director on 11 March 2015 (1 page)
27 March 2015Termination of appointment of Sarah Melanie Richardson as a director on 11 March 2015 (1 page)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)