Background WavePink WaveYellow Wave

TSG FINANCIAL SERVICES LIMITED (07619129)

TSG FINANCIAL SERVICES LIMITED (07619129) is an active UK company. incorporated on 3 May 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TSG FINANCIAL SERVICES LIMITED has been registered for 14 years. Current directors include NAVIO GARCIA, Felipe, URDIALES SANCHEZ-ROBLES, Juan.

Company Number
07619129
Status
active
Type
ltd
Incorporated
3 May 2011
Age
14 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NAVIO GARCIA, Felipe, URDIALES SANCHEZ-ROBLES, Juan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TSG FINANCIAL SERVICES LIMITED

TSG FINANCIAL SERVICES LIMITED is an active company incorporated on 3 May 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TSG FINANCIAL SERVICES LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07619129

LTD Company

Age

14 Years

Incorporated 3 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Previous Addresses

Commerce House Ridings Park, Eastern Way Cannock Staffordshire WS11 7FJ
From: 15 May 2012To: 26 February 2021
Forster House Hatherton Road Walsall WS1 1XZ England
From: 3 May 2011To: 15 May 2012
Timeline

20 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
May 11
Director Joined
Sept 12
Loan Secured
Oct 15
Director Left
Dec 17
Director Joined
May 18
Loan Secured
Feb 20
New Owner
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BIRD & BIRD COMPANY SECRETARIES LIMITED

Active
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 13 Jul 2021

NAVIO GARCIA, Felipe

Active
New Fetter Lane, LondonEC4A 1JP
Born October 1983
Director
Appointed 22 Feb 2021

URDIALES SANCHEZ-ROBLES, Juan

Active
New Fetter Lane, LondonEC4A 1JP
Born June 1981
Director
Appointed 22 Feb 2021

PRICE, Carole

Resigned
Luttrell Road, Sutton ColdfieldB74 2SP
Secretary
Appointed 03 May 2011
Resigned 22 Feb 2021

BODFISH, Neil Robert

Resigned
New Fetter Lane, LondonEC4A 1JP
Born March 1964
Director
Appointed 03 May 2018
Resigned 22 Feb 2021

MCGRAIL, Jeremy Charles

Resigned
Somerville Road, BirminghamB73 6JA
Born January 1967
Director
Appointed 03 May 2011
Resigned 22 Feb 2021

PRICE, Carole Madeleine

Resigned
Luttrell Road, Sutton ColdfieldB74 2SP
Born November 1953
Director
Appointed 03 May 2011
Resigned 22 Feb 2021

PRICE, Stephen Peter

Resigned
Luttrell Road, Sutton ColdfieldB74 2SP
Born December 1951
Director
Appointed 03 May 2011
Resigned 22 Feb 2021

ROBINSON, Richard Philip

Resigned
Ridings Park, Eastern Way, CannockWS11 7FJ
Born July 1967
Director
Appointed 20 Sept 2012
Resigned 22 Dec 2017

Persons with significant control

5

1 Active
4 Ceased

Mr James Stephen Price

Ceased
New Fetter Lane, LondonEC4A 1JP
Born June 1991

Nature of Control

Significant influence or control
Notified 23 May 2017
Ceased 22 Feb 2021

Mrs Carole Madeleine Price

Ceased
New Fetter Lane, LondonEC4A 1JP
Born November 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2021

Mr Stephen Peter Price

Ceased
New Fetter Lane, LondonEC4A 1JP
Born December 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2021

Mr Jeremy Charles Mcgrail

Ceased
Ridings Park, Eastern Way, CannockWS11 7FJ
Born January 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Nov 2018
New Fetter Lane, LondonEC4A 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2024
AAAnnual Accounts
Legacy
26 July 2024
PARENT_ACCPARENT_ACC
Legacy
26 July 2024
GUARANTEE2GUARANTEE2
Legacy
26 July 2024
AGREEMENT2AGREEMENT2
Legacy
27 June 2024
PARENT_ACCPARENT_ACC
Legacy
27 June 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2023
AAAnnual Accounts
Legacy
27 January 2023
PARENT_ACCPARENT_ACC
Legacy
27 January 2023
AGREEMENT2AGREEMENT2
Legacy
28 December 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
16 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
14 June 2022
AP04Appointment of Corporate Secretary
Legacy
17 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Legacy
10 May 2022
GUARANTEE2GUARANTEE2
Legacy
10 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Memorandum Articles
25 February 2020
MAMA
Resolution
25 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
9 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2015
CH03Change of Secretary Details
Resolution
21 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Small
15 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Resolution
26 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
3 May 2011
NEWINCIncorporation