Background WavePink WaveYellow Wave

TSO HOLDINGS (UK) LIMITED (11400034)

TSO HOLDINGS (UK) LIMITED (11400034) is an active UK company. incorporated on 6 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. TSO HOLDINGS (UK) LIMITED has been registered for 7 years. Current directors include BARKER, Bridget Caroline, FILER, Mark Howard, MURRELL, Stella.

Company Number
11400034
Status
active
Type
ltd
Incorporated
6 June 2018
Age
7 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BARKER, Bridget Caroline, FILER, Mark Howard, MURRELL, Stella
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TSO HOLDINGS (UK) LIMITED

TSO HOLDINGS (UK) LIMITED is an active company incorporated on 6 June 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. TSO HOLDINGS (UK) LIMITED was registered 7 years ago.(SIC: 66290)

Status

active

Active since 7 years ago

Company No

11400034

LTD Company

Age

7 Years

Incorporated 6 June 2018

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 4 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom
From: 6 June 2018To: 30 November 2020
Timeline

12 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Loan Secured
Oct 18
Loan Secured
Mar 20
Director Left
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Aug 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LAW DEBENTURE CORPORATE SERVICES LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 06 Jun 2018

BARKER, Bridget Caroline

Active
100 Bishopsgate, LondonEC2N 4AG
Born March 1958
Director
Appointed 25 Jun 2020

FILER, Mark Howard

Active
100 Bishopsgate, LondonEC2N 4AG
Born June 1967
Director
Appointed 06 Jun 2018

MURRELL, Stella

Active
100 Bishopsgate, LondonEC2N 4AG
Born December 1972
Director
Appointed 25 Jun 2020

LO GRECO, Piergiorgio

Resigned
100 Wood Street, LondonEC2V 7EX
Born October 1972
Director
Appointed 21 Sept 2018
Resigned 06 Apr 2020

MADDEN III, John Philip

Resigned
100 Wood Street, LondonEC2V 7EX
Born November 1973
Director
Appointed 21 Sept 2018
Resigned 13 Aug 2020

YOUNG, John Robert

Resigned
Cannon Street, LondonEC4N 6EU
Born May 1968
Director
Appointed 06 Jun 2018
Resigned 21 Sept 2018

L.D.C. CORPORATE DIRECTOR NO. 1 LIMITED

Resigned
Wood Street, LondonEC2V 7EX
Corporate director
Appointed 06 Jun 2018
Resigned 21 Sept 2018

L.D.C. CORPORATE DIRECTOR NO. 2 LIMITED

Resigned
Wood Street, LondonEC2V 7EX
Corporate director
Appointed 06 Jun 2018
Resigned 21 Sept 2018

Persons with significant control

1

100 Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 November 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 November 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Incorporation Company
6 June 2018
NEWINCIncorporation