TSG HOLDINGS (UK) LIMITED

Express analysis of risk factors (100%)

Wait a minute to know everything about this company...
Sign up to see
Check if company has connections with Financial Industrial Group from Russia
Sign up to see
Check if company has connections with business in Russia
Sign up to see
Check if company has connections with the Politically Exposed Person of Russia
Sign up to see
Check if company’s officer has connections with Russia
Sign up to see
Check if company’s officer has connections with Belarus
Sign up to see
Check if company’s PSC has connections with Russia
Sign up to see
Check if company’s PSC has connections with Belarus
soon
Sanctions

Profile TSG HOLDINGS (UK) LIMITED

Actual on 01.02.2025
Company name
TSG HOLDINGS (UK) LIMITED
copy
copied
Company number
09770766
copy
copied
Company status
Active
copy
copied
Company type
Private Limited Company
copy
copied
Incorporated on
Thursday, 10 September 2015
copy
copied
Accounts

Actual

First accounts made up to 31.12.2024 due by 30.09.2025

Last accounts made up to 31.12.2023

Confirmation statement

Actual

Next statement date Tuesday, 09 September 2025 due by Monday, 22 September 2025

Last statement dated Monday, 09 September 2024

Nature of business (SIC)
64209 - Activities of other holding companies n.e.c.
copy
copied
Registered office address
1ST FLOOR CENTRAL SQUARE SOUTH, ORCHARD STREET, UNITED KINGDOM, NEWCASTLE UPON TYNE, NE1 3AZ
copy
copied

PSC and Officers TSG HOLDINGS (UK) LIMITED

Officers

(as of 16.09.2022)

BEST, Nathan John
Status: Active
Appointed on: Tuesday, 09 August 2022
Correspondence address: 1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ
Nationality: British
Date of birth: November 1974
Role: Director
Occupation: General Manager Uk & Europe
Country of residence: United Kingdom
MAUD, Scott William
Status: Active
Appointed on: Wednesday, 19 September 2018
Correspondence address: Rockwood House Perrymount Road, Haywards Heath, United Kingdom, West Sussex, RH16 3TW
Nationality: New Zealander
Date of birth: December 1981
Role: Director
Occupation: Group Cfo
Country of residence: United Kingdom
MARSHALL, Craig
Status: Not active
Appointed on: Thursday, 10 September 2015
Resigned on: Friday, 15 September 2017
Correspondence address: Rockwood House Perrymount Road, Haywards Heath, United Kingdom, West Sussex, RH16 3TW
Nationality: New Zealander
Date of birth: August 1958
Role: Director
Occupation: Director
Country of residence: New Zealand
HAMILTON, Else Christina
Status: Not active
Appointed on: Monday, 27 July 2020
Resigned on: Monday, 04 July 2022
Correspondence address: 1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ
Nationality: Dutch,American
Date of birth: July 1974
Role: Director
Occupation: Director
Country of residence: England
BELL JR, Thomas Rowe
Status: Not active
Appointed on: Friday, 15 September 2017
Resigned on: Monday, 16 April 2018
Correspondence address: Rockwood House Perrymount Road, Haywards Heath, United Kingdom, West Sussex, RH16 3TW
Nationality: American
Date of birth: June 1960
Role: Director
Occupation: Ceo
Country of residence: United States
GLEN, Robert
Status: Not active
Appointed on: Friday, 10 February 2017
Resigned on: Thursday, 02 August 2018
Correspondence address: Rockwood House Perrymount Road, Haywards Heath, United Kingdom, West Sussex, RH16 3TW
Nationality: New Zealander
Date of birth: August 1958
Role: Director
Occupation: Chief Financial Officer
Country of residence: New Zealand
GUY, Kevin Peter Ernest
Status: Not active
Appointed on: Wednesday, 19 September 2018
Resigned on: Thursday, 25 March 2021
Correspondence address: Rockwood House Perrymount Road, Haywards Heath, United Kingdom, West Sussex, RH16 3TW
Nationality: British
Date of birth: December 1959
Role: Director
Occupation: Head Of Finance
Country of residence: England
HOLMES, Steven John
Status: Not active
Appointed on: Thursday, 02 August 2018
Resigned on: Thursday, 25 March 2021
Correspondence address: Rockwood House Perrymount Road, Haywards Heath, United Kingdom, West Sussex, RH16 3TW
Nationality: New Zealander
Date of birth: May 1979
Role: Director
Occupation: Director
Country of residence: New Zealand
YOUNG, Ross Craig
Status: Not active
Appointed on: Wednesday, 19 September 2018
Resigned on: Thursday, 25 March 2021
Correspondence address: Rockwood House Perrymount Road, Haywards Heath, United Kingdom, West Sussex, RH16 3TW
Nationality: British
Date of birth: November 1980
Role: Director
Occupation: Managing Director
Country of residence: England
BRACKEN, Roger Justin
Status: Not active
Appointed on: Friday, 10 February 2017
Resigned on: Wednesday, 12 February 2020
Correspondence address: Rockwood House Perrymount Road, Haywards Heath, United Kingdom, West Sussex, RH16 3TW
Nationality: British
Date of birth: April 1965
Role: Director
Occupation: Chief Executive Officer
Country of residence: England
SUNNER, Camilla
Status: Not active
Appointed on: Thursday, 25 March 2021
Resigned on: Wednesday, 22 September 2021
Correspondence address: Rockwood House Perrymount Road, Haywards Heath, United Kingdom, West Sussex, RH16 3TW
Nationality: Swedish
Date of birth: April 1975
Role: Director
Occupation: Chief Commercial Officer
Country of residence: England
HARGREAVES, Simon John
Status: Not active
Appointed on: Thursday, 10 September 2015
Resigned on: Wednesday, 31 May 2017
Correspondence address: Rockwood House Perrymount Road, Haywards Heath, United Kingdom, West Sussex, RH16 3TW
Nationality: British
Date of birth: January 1963
Role: Director
Occupation: Director
Country of residence: United Kingdom
Show all records Hide
Person with significant control

(as of 25.08.2023)

Ai Sky Uk Bidco Limited
Status: Active
Notified on: Wednesday, 24 March 2021
Correspondence address: 1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ
Legal form: Corporate Entity Person With Significant Control
Legal authority: Companies Act 2006
Country registered: England & Wales
Place registered: The Register Of Companies For England And Wales
Registration number: 12031587
Nature of control:

Ownership Of Shares 25 To 50 Percent

Voting Rights 25 To 50 Percent

Ai Sky Uk Bidco Limited
Status: Active
Notified on: Wednesday, 24 March 2021
Correspondence address: Rockwood House Haywards Heath, England
Legal form: Corporate Entity Person With Significant Control
Legal authority: Companies Act 2006
Country registered: England & Wales
Place registered: The Register Of Companies For England And Wales
Registration number: 12031587
Nature of control:

Ownership Of Shares 25 To 50 Percent

Voting Rights 25 To 50 Percent

Ai Sky Uk Bidco Limited
Status: Active
Notified on: Wednesday, 24 March 2021
Correspondence address: 1st Floor Newcastle Upon Tyne, United Kingdom
Legal form: Corporate Entity Person With Significant Control
Legal authority: Companies Act 2006
Country registered: England & Wales
Place registered: The Register Of Companies For England And Wales
Registration number: 12031587
Nature of control:

Ownership Of Shares 25 To 50 Percent

Voting Rights 25 To 50 Percent

Transaction Services Group Limited
Status: Active
Notified on: Wednesday, 06 April 2016
Correspondence address: Rockwood House Haywards Heath, United Kingdom
Legal form: Corporate Entity Person With Significant Control
Legal authority: Companies Act 2006
Country registered: United Kingdom
Place registered: Register Of Companies For England And Wales
Registration number: 09766556
Nature of control:

Ownership Of Shares 50 To 75 Percent

Voting Rights 50 To 75 Percent

Right To Appoint And Remove Directors

Transaction Services Group Limited
Status: Active
Notified on: Wednesday, 06 April 2016
Correspondence address: 1st Floor Newcastle Upon Tyne, United Kingdom
Legal form: Corporate Entity Person With Significant Control
Legal authority: Companies Act 2006
Country registered: United Kingdom
Place registered: Register Of Companies For England And Wales
Registration number: 09766556
Nature of control:

Ownership Of Shares 50 To 75 Percent

Voting Rights 50 To 75 Percent

Right To Appoint And Remove Directors

Show all records Hide

Be sure that you haven't links with russian business, check your partners

Try for free