Company NameTSO Holdings (UK) Limited
Company StatusActive
Company Number11400034
CategoryPrivate Limited Company
Incorporation Date6 June 2018(5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameBridget Caroline Barker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(2 years after company formation)
Appointment Duration3 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMrs Stella Murrell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(2 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusCurrent
Appointed06 June 2018(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr John Robert Young
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFifth Floor, 108 Cannon Street
London
EC4N 6EU
Director NameMr Piergiorgio Lo Greco
Date of BirthOctober 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed21 September 2018(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr John Philip Madden Iii
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2018(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 13 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Corporate Director No. 1 Limited (Corporation)
StatusResigned
Appointed06 June 2018(same day as company formation)
Correspondence AddressFifth Floor, 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Corporate Director No. 2 Limited (Corporation)
StatusResigned
Appointed06 June 2018(same day as company formation)
Correspondence AddressFifth Floor, 100 Wood Street
London
EC2V 7EX

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 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

13 March 2020Delivered on: 17 March 2020
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: A registered charge
Particulars: Present and future goodwill, uncalled capital, book debts, all monies from time to time standing to the credit of the chargor's accounts with any bank, financial institution, or other person together with all rights and benefits accruing to or arising in connection with each account, all its rights in respect of each debt document and all other agreements, instruments and rights related to the secured assets as described in the attached document.
Outstanding
28 September 2018Delivered on: 3 October 2018
Persons entitled: The Law Debenture Trust Corporation PLC for Itself and on Behalf of the Secured Parties

Classification: A registered charge
Outstanding

Filing History

19 June 2023Change of details for The Law Debenture Intermediary Corporation Plc as a person with significant control on 6 June 2018 (2 pages)
19 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
14 April 2023Full accounts made up to 31 December 2022 (45 pages)
20 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
22 April 2022Full accounts made up to 31 December 2021 (45 pages)
17 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
17 April 2021Full accounts made up to 31 December 2020 (48 pages)
30 November 2020Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page)
30 November 2020Change of details for The Law Debenture Intermediary Corporation Plc as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
13 August 2020Termination of appointment of John Philip Madden Iii as a director on 13 August 2020 (1 page)
29 June 2020Appointment of Bridget Caroline Barker as a director on 25 June 2020 (2 pages)
25 June 2020Appointment of Mrs Stella Murrell as a director on 25 June 2020 (2 pages)
10 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
20 May 2020Termination of appointment of Piergiorgio Lo Greco as a director on 6 April 2020 (1 page)
8 April 2020Full accounts made up to 31 December 2019 (45 pages)
17 March 2020Registration of charge 114000340002, created on 13 March 2020 (33 pages)
14 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
2 May 2019Full accounts made up to 31 December 2018 (36 pages)
3 October 2018Registration of charge 114000340001, created on 28 September 2018 (49 pages)
28 September 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
21 September 2018Termination of appointment of L.D.C. Corporate Director No. 2 Limited as a director on 21 September 2018 (1 page)
21 September 2018Termination of appointment of John Robert Young as a director on 21 September 2018 (1 page)
21 September 2018Termination of appointment of L.D.C. Corporate Director No. 1 Limited as a director on 21 September 2018 (1 page)
21 September 2018Appointment of John Madden as a director on 21 September 2018 (2 pages)
21 September 2018Appointment of Mr Piergiorgio Lo Greco as a director on 21 September 2018 (2 pages)
6 June 2018Incorporation
Statement of capital on 2018-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)