THE CONTENT GROUP (TCG) LIMITED
Overview
| Company Name | THE CONTENT GROUP (TCG) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08013636 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE CONTENT GROUP (TCG) LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is THE CONTENT GROUP (TCG) LIMITED located?
| Registered Office Address | Cube Tower 42 25 Old Broad Street EC2N 1HN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE CONTENT GROUP (TCG) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONTENT SOLUTIONS EUROPE LTD | Mar 30, 2012 | Mar 30, 2012 |
What are the latest accounts for THE CONTENT GROUP (TCG) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE CONTENT GROUP (TCG) LIMITED?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for THE CONTENT GROUP (TCG) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Sep 23, 2025
| 7 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 01, 2025
| 5 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 01, 2025
| 3 pages | SH01 | ||||||||||||||||||
Change of details for Mach 1 Bidco Limited as a person with significant control on May 29, 2025 | 2 pages | PSC05 | ||||||||||||||||||
Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom to Cube Tower 42 25 Old Broad Street London EC2N 1HN on May 29, 2025 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Mar 30, 2025 with updates | 9 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 48 pages | AA | ||||||||||||||||||
Change of details for Mach 1 Bidco Limited as a person with significant control on Mar 14, 2025 | 2 pages | PSC05 | ||||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||
Appointment of Director Emma Louise Brown as a director on Nov 16, 2024 | 2 pages | AP01 | ||||||||||||||||||
Registration of charge 080136360007, created on Nov 14, 2024 | 29 pages | MR01 | ||||||||||||||||||
Termination of appointment of David Gregg Yates as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 12, 2024
| 6 pages | SH01 | ||||||||||||||||||
Termination of appointment of Andrew Edward Christopher Webster as a director on Apr 12, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of John Fraser Hodges as a director on Apr 12, 2024 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Cessation of Benjamin Christopher Richmond as a person with significant control on Apr 12, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Mach 1 Bidco Limited as a person with significant control on Apr 12, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Who are the officers of THE CONTENT GROUP (TCG) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BESSON, Stephane Yves Francois | Director | Tower 42 25 Old Broad Street EC2N 1HN London Cube United Kingdom | United Kingdom | French | 291989330001 | |||||
| BROWN, Emma Louise | Director | Tower 42 25 Old Broad Street EC2N 1HN London Cube United Kingdom | United Kingdom | British | 328506890001 | |||||
| RICHMOND, Benjamin Christopher | Director | Tower 42 25 Old Broad Street EC2N 1HN London Cube United Kingdom | England | British | 101733370006 | |||||
| CHAMBADAL, Philippe Thierry | Director | Wood Street EC2V 6DL London 130 United Kingdom | United States | American | Executive | 236917490001 | ||||
| EDMONDS, Andrew, Dr | Director | Riverside Court Douglas Drive Catteshall Lane GU7 1JX Godalming 1 Surrey | United Kingdom | British | Inventor | 195626050001 | ||||
| ELGHAZALY, Mohamed Medhat Mohamed Aly | Director | Riverside Court Douglas Drive Catteshall Lane GU7 1JX Godalming 1 Surrey | Qatar | Egyptian | Managing Director | 195363680001 | ||||
| HODGES, John Fraser | Director | 81 Fulham Road SW3 6RD London Michelin House United Kingdom | United Kingdom | British | Investment Professional | 302603030001 | ||||
| OKHOTINA, Tatiana | Director | Wood Street EC2V 6DL London 130 United Kingdom | England | British | Cfo | 301043380002 | ||||
| PILLING, Christopher Charles | Director | Wood Street EC2V 6DL London 130 United Kingdom | United Kingdom | British | Company Director | 158198800002 | ||||
| POOL, Stephen Christopher | Director | Wood Street EC2V 6DL London 130 United Kingdom | United Kingdom | British | Cfo | 267101500001 | ||||
| TEARLE, Robert Andrew Charles | Director | Riverside Court Douglas Drive Catteshall Lane GU7 1JX Godalming 1 Surrey United Kingdom | England | British | Cfo | 136708060001 | ||||
| WEBSTER, Andrew Edward Christopher | Director | Wood Street EC2V 6DL London 130 United Kingdom | England | British | Consultant | 227539080001 | ||||
| YATES, David Gregg | Director | Wood Street EC2V 6DL London 130 United Kingdom | United Kingdom | Irish | Chairman/Ned | 157010180003 |
Who are the persons with significant control of THE CONTENT GROUP (TCG) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mach 1 Bidco Limited | Apr 12, 2024 | Tower 42 25 Old Broad Street EC2N 1HN London Cube United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Benjamin Christopher Richmond | Apr 06, 2016 | Wood Street EC2V 6DL London 130 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE CONTENT GROUP (TCG) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 30, 2017 | Mar 28, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0