Background WavePink WaveYellow Wave

TC UK MIDCO LIMITED (13987759)

TC UK MIDCO LIMITED (13987759) is an active UK company. incorporated on 18 March 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. TC UK MIDCO LIMITED has been registered for 4 years. Current directors include HATHER, Liam Paul Jon, SAVAGE, Daniel James, ZAKEM, George Albert Joseph.

Company Number
13987759
Status
active
Type
ltd
Incorporated
18 March 2022
Age
4 years
Address
3rd Floor Clipper House, London, E14 0JY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HATHER, Liam Paul Jon, SAVAGE, Daniel James, ZAKEM, George Albert Joseph
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TC UK MIDCO LIMITED

TC UK MIDCO LIMITED is an active company incorporated on 18 March 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. TC UK MIDCO LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13987759

LTD Company

Age

4 Years

Incorporated 18 March 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (5 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

6 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

3rd Floor Clipper House Trinity Buoy Wharf London, E14 0JY,

Previous Addresses

C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom
From: 31 October 2022To: 11 November 2025
Collins River Enterprises Limited 3rd Floor Clipper House Trinity Buoy Wharf London E14 0JY England
From: 5 May 2022To: 31 October 2022
Collin River Enterprises Limited 3rd Floor Clipper House Trinity Buoy Wharf London E14 0JY England
From: 3 May 2022To: 5 May 2022
48 Dover Street 4th Floor London London W1S 4FF United Kingdom
From: 18 March 2022To: 3 May 2022
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
May 22
Director Joined
Jan 23
Director Joined
Jun 23
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JONES, Gareth Owen

Active
Clipper House, LondonE14 0JY
Secretary
Appointed 27 Jun 2025

HATHER, Liam Paul Jon

Active
Clipper House, LondonE14 0JY
Born July 1984
Director
Appointed 27 Jun 2025

SAVAGE, Daniel James

Active
Clipper House, LondonE14 0JY
Born June 1987
Director
Appointed 23 Jun 2023

ZAKEM, George Albert Joseph

Active
Clipper House, LondonE14 0JY
Born January 1964
Director
Appointed 18 Mar 2022

ALTER DOMUS (UK) LIMITED

Resigned
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 20 Oct 2022
Resigned 31 Dec 2025

DANIELS, Leon Alistair

Resigned
10th Floor, LondonEC3A 8BF
Born June 1955
Director
Appointed 25 Jan 2023
Resigned 27 Jun 2025

GADSBY, Roderick John

Resigned
10th Floor, LondonEC3A 8BF
Born May 1969
Director
Appointed 18 Mar 2022
Resigned 27 Jun 2025

Persons with significant control

1

10th Floor, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2022
Fundings
Financials
Latest Activities

Filing History

34

Termination Secretary Company With Name Termination Date
31 December 2025
TM02Termination of Secretary
Change Person Secretary Company With Change Date
26 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Legacy
10 June 2025
GUARANTEE2GUARANTEE2
Legacy
10 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Legacy
22 July 2024
GUARANTEE2GUARANTEE2
Legacy
22 July 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 November 2022
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
1 November 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Memorandum Articles
6 May 2022
MAMA
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Resolution
5 May 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Incorporation Company
18 March 2022
NEWINCIncorporation