Company NameTSG UK Solutions Ltd
DirectorsHenry Simpson and Jean-Marc Vincent Alfred Bianchi
Company StatusActive
Company NumberSC517423
CategoryPrivate Limited Company
Incorporation Date7 October 2015(8 years, 6 months ago)
Previous NameTokheim Solutions UK Limited

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameHenry Simpson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameJean-Marc Vincent Alfred Bianchi
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed12 October 2020(5 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Tsg Solutions Holding Sa, Centre D'Affaires La
Le Plessis-Robinson
92350
France
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed15 October 2015(1 week, 1 day after company formation)
Appointment Duration8 years, 6 months
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameBaudouin Du Fayet De La Tour
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressImmeuble Le Cezanne - Paris Nord 2 31/35 Allee Des
Villepinte
93420
Director NameMr Alistair Francis Clarke
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 1 Baker Road, West Pitkerro Industrial Estat
Dundee
DD5 3RT
Scotland
Director NameTSG Management S.A.R.L. (Corporation)
StatusResigned
Appointed01 November 2016(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 12 October 2020)
Correspondence Address51 Avenue Albine
Maisons Laffitte
Yvelines
France

Location

Registered Address19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Charges

4 May 2021Delivered on: 14 May 2021
Persons entitled: Factofrance S.A.

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

10 February 2021Full accounts made up to 30 April 2020 (25 pages)
3 December 2020Statement of capital following an allotment of shares on 2 December 2020
  • GBP 18,471,614.51
(3 pages)
5 November 2020Termination of appointment of Tsg Management S.A.R.L. as a director on 12 October 2020 (1 page)
21 October 2020Appointment of Jean-Marc Vincent Alfred Bianchi as a director on 12 October 2020 (2 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
30 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-31
(3 pages)
20 April 2020Current accounting period extended from 29 April 2020 to 30 April 2020 (1 page)
19 March 2020Termination of appointment of Alistair Francis Clarke as a director on 12 March 2020 (1 page)
21 February 2020Resolutions
  • RES13 ‐ Crowe uk LLP be re-appointed as auditors of the company and that remuneration be determined by the directors 13/02/2020
(1 page)
7 February 2020Full accounts made up to 30 April 2019 (24 pages)
31 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
23 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
25 September 2019Appointment of Henry Simpson as a director on 25 September 2019 (2 pages)
4 March 2019Full accounts made up to 30 April 2018 (23 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
6 June 2018Full accounts made up to 30 April 2017 (22 pages)
24 January 2018Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
24 January 2018Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
13 December 2017Registered office address changed from C/O Hbj Gateley Wareing Exchange Tower, 19 Canning Street Edinburgh EH3 8EH United Kingdom to 19 Canning Street Edinburgh EH3 8EH on 13 December 2017 (1 page)
13 December 2017Registered office address changed from C/O Hbj Gateley Wareing Exchange Tower, 19 Canning Street Edinburgh EH3 8EH United Kingdom to 19 Canning Street Edinburgh EH3 8EH on 13 December 2017 (1 page)
25 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 June 2017Full accounts made up to 30 April 2016 (18 pages)
10 June 2017Full accounts made up to 30 April 2016 (18 pages)
8 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
8 November 2016Appointment of Tsg Management S.A.R.L. as a director on 1 November 2016 (2 pages)
8 November 2016Appointment of Tsg Management S.A.R.L. as a director on 1 November 2016 (2 pages)
8 November 2016Termination of appointment of Baudouin Du Fayet De La Tour as a director on 1 November 2016 (1 page)
8 November 2016Termination of appointment of Baudouin Du Fayet De La Tour as a director on 1 November 2016 (1 page)
8 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
28 September 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 4,471,614.51
(3 pages)
28 September 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 4,471,614.51
(3 pages)
30 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capitalisation of debt approved 01/08/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capitalisation of debt approved 01/08/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That £800,000 of the total debt of £4,187,394 (being the equivalent (in pounds sterling) of 5,290,120 euros) owed by the company to tokheim services group sarl be capitalised into 80,000,000 ordinary shares of £0.01 each in the capital of the company 25/04/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 800,000.01
(6 pages)
3 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 800,000.01
(6 pages)
3 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That £800,000 of the total debt of £4,187,394 (being the equivalent (in pounds sterling) of 5,290,120 euros) owed by the company to tokheim services group sarl be capitalised into 80,000,000 ordinary shares of £0.01 each in the capital of the company 25/04/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 November 2015Current accounting period shortened from 31 October 2016 to 30 April 2016 (1 page)
3 November 2015Current accounting period shortened from 31 October 2016 to 30 April 2016 (1 page)
26 October 2015Appointment of Hbjg Secretarial Limited as a secretary on 15 October 2015 (2 pages)
26 October 2015Appointment of Hbjg Secretarial Limited as a secretary on 15 October 2015 (2 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP .01
(33 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP .01
(33 pages)