Background WavePink WaveYellow Wave

TC GLOBAL FINANCE UK LIMITED (12240506)

TC GLOBAL FINANCE UK LIMITED (12240506) is an active UK company. incorporated on 3 October 2019. 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.. TC GLOBAL FINANCE UK LIMITED has been registered for 6 years. Current directors include BUDLENDER, Shaun Ralph, MILLER, Paul Jerome, Dr, ROSSI, Roberto.

Company Number
12240506
Status
active
Type
ltd
Incorporated
3 October 2019
Age
6 years
Address
7 Hatton Street, London, NW8 8PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUDLENDER, Shaun Ralph, MILLER, Paul Jerome, Dr, ROSSI, Roberto
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TC GLOBAL FINANCE UK LIMITED

TC GLOBAL FINANCE UK LIMITED is an active company incorporated on 3 October 2019 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.. TC GLOBAL FINANCE UK LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12240506

LTD Company

Age

6 Years

Incorporated 3 October 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

7 Hatton Street London, NW8 8PL,

Previous Addresses

50 Weymouth Mews London W1G 7EH England
From: 3 October 2019To: 2 October 2024
50 Weymouth Mews London W1G 7LS United Kingdom
From: 3 October 2019To: 3 October 2019
Timeline

9 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Feb 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Nov 22
Director Left
Dec 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BUDLENDER, Shaun Ralph

Active
Hatton Street, LondonNW8 8PL
Born February 1988
Director
Appointed 01 Dec 2022

MILLER, Paul Jerome, Dr

Active
Hatton Street, LondonNW8 8PL
Born June 1964
Director
Appointed 01 Feb 2020

ROSSI, Roberto

Active
Hatton Street, LondonNW8 8PL
Born January 1962
Director
Appointed 10 Feb 2021

SCHNEIDER, Jonathan Mark

Resigned
Weymouth Mews, LondonW1G 7EH
Born September 1970
Director
Appointed 01 Feb 2020
Resigned 23 Jun 2020

SUSSKIND, Claire, Ms.

Resigned
LondonW1T 4QJ
Born May 1975
Director
Appointed 30 Jun 2022
Resigned 22 Dec 2022

TRAUB, Bianca Marie Eskell

Resigned
Weymouth Mews, LondonW1G 7EH
Born October 1979
Director
Appointed 03 Oct 2019
Resigned 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 October 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Incorporation Company
3 October 2019
NEWINCIncorporation