Background WavePink WaveYellow Wave

OCS GROUP HOLDINGS LIMITED (14112592)

OCS GROUP HOLDINGS LIMITED (14112592) is an active UK company. incorporated on 17 May 2022. 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.. OCS GROUP HOLDINGS LIMITED has been registered for 3 years. Current directors include LEGGE, Robert Andrew, MCGAGHEY, Gary Alfred, Mr., THORN-DAVIS, Scott Peter.

Company Number
14112592
Status
active
Type
ltd
Incorporated
17 May 2022
Age
3 years
Address
Second Floor, 81 Gracechurch Street, London, EC3V 0AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEGGE, Robert Andrew, MCGAGHEY, Gary Alfred, Mr., THORN-DAVIS, Scott Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCS GROUP HOLDINGS LIMITED

OCS GROUP HOLDINGS LIMITED is an active company incorporated on 17 May 2022 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.. OCS GROUP HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14112592

LTD Company

Age

3 Years

Incorporated 17 May 2022

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 26 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

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

CD&R MADISON MIDCO LTD
From: 17 May 2022To: 28 June 2023
Contact
Address

Second Floor, 81 Gracechurch Street London, EC3V 0AU,

Previous Addresses

4th Floor 52-54 Gracechurch Street London EC3V 0EH England
From: 18 May 2022To: 17 August 2023
110 Fetter Lane London EC4A 1AY United Kingdom
From: 17 May 2022To: 18 May 2022
Timeline

15 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
May 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Feb 23
Loan Secured
Mar 23
Director Joined
Mar 23
Funding Round
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Funding Round
Dec 23
Capital Update
Nov 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
6
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

THORN-DAVIS, Scott

Active
Gracechurch Street, LondonEC3V 0AU
Secretary
Appointed 13 Jun 2023

LEGGE, Robert Andrew

Active
Gracechurch Street, LondonEC3V 0AU
Born July 1968
Director
Appointed 06 Mar 2023

MCGAGHEY, Gary Alfred, Mr.

Active
Gracechurch Street, LondonEC3V 0AU
Born May 1968
Director
Appointed 14 Sept 2023

THORN-DAVIS, Scott Peter

Active
Gracechurch Street, LondonEC3V 0AU
Born August 1969
Director
Appointed 13 Jun 2023

MOURANT GOVERNANCE SERVICES (UK) LIMITED

Resigned
Gracechurch Street, LondonEC3V 0EH
Corporate secretary
Appointed 25 Aug 2022
Resigned 13 Jun 2023

DUTARTRE, Romain

Resigned
33 King Street, LondonSW1Y 6RJ
Born December 1980
Director
Appointed 17 May 2022
Resigned 13 Jun 2023

TOUMPOURIS, Leontios, Mr.

Resigned
33 King Street, LondonSW1Y 6RJ
Born July 1985
Director
Appointed 17 May 2022
Resigned 13 Jun 2023

Persons with significant control

1

Gracechurch Street, LondonEC3V 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2022
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
22 November 2024
SH19Statement of Capital
Legacy
22 November 2024
SH20SH20
Legacy
22 November 2024
CAP-SSCAP-SS
Resolution
22 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2024
AAAnnual Accounts
Legacy
24 September 2024
PARENT_ACCPARENT_ACC
Legacy
24 September 2024
AGREEMENT2AGREEMENT2
Legacy
24 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
10 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 July 2023
TM02Termination of Secretary
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 June 2023
AP03Appointment of Secretary
Certificate Change Of Name Company
28 June 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Resolution
3 May 2023
RESOLUTIONSResolutions
Capital Redomination Of Shares
28 April 2023
SH14Notice of Redenomination
Capital Redomination Of Shares
28 April 2023
SH14Notice of Redenomination
Appoint Corporate Secretary Company With Name Date
20 March 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
18 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Incorporation Company
17 May 2022
NEWINCIncorporation