Background WavePink WaveYellow Wave

TGM UK BIDCO LIMITED (12312087)

TGM UK BIDCO LIMITED (12312087) is an active UK company. incorporated on 13 November 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TGM UK BIDCO LIMITED has been registered for 6 years. Current directors include GE, Feng, STRING, John Ryan, YE, Shuhong.

Company Number
12312087
Status
active
Type
ltd
Incorporated
13 November 2019
Age
6 years
Address
87 Vauxhall Walk, London, SE11 5HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GE, Feng, STRING, John Ryan, YE, Shuhong
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGM UK BIDCO LIMITED

TGM UK BIDCO LIMITED is an active company incorporated on 13 November 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TGM UK BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12312087

LTD Company

Age

6 Years

Incorporated 13 November 2019

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 23 December 2025 (4 months 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

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

87 Vauxhall Walk London, SE11 5HJ,

Previous Addresses

5th Floor, 10 Finsbury Square London EC2A 1AF England
From: 27 February 2020To: 8 May 2024
10 Finsbury Square London EC2A 1AF England
From: 13 November 2019To: 27 February 2020
Timeline

6 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Loan Secured
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GE, Feng

Active
Vauxhall Walk, LondonSE11 5HJ
Born June 1975
Director
Appointed 04 Nov 2025

STRING, John Ryan

Active
Vauxhall Walk, LondonSE11 5HJ
Born December 1985
Director
Appointed 13 Nov 2019

YE, Shuhong

Active
Vauxhall Walk, LondonSE11 5HJ
Born March 1973
Director
Appointed 04 Nov 2025

HEXAGON TDS LIMITED

Resigned
Finsbury Square, LondonEC2A 1AF
Corporate secretary
Appointed 13 Nov 2019
Resigned 15 Nov 2024

KENT, Stephen James

Resigned
Vauxhall Walk, LondonSE11 5HJ
Born November 1953
Director
Appointed 13 Nov 2019
Resigned 04 Nov 2025

SULLIVAN, Daniel Joseph

Resigned
Vauxhall Walk, LondonSE11 5HJ
Born April 1953
Director
Appointed 13 Nov 2019
Resigned 04 Nov 2025

Persons with significant control

1

10 Finsbury Square, LondonEC2A 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2019
Fundings
Financials
Latest Activities

Filing History

26

Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
11 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 November 2021
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Extended
12 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Incorporation Company
13 November 2019
NEWINCIncorporation