THE CONTENT GROUP (TCG) LIMITED

THE CONTENT GROUP (TCG) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE CONTENT GROUP (TCG) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08013636
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE CONTENT GROUP (TCG) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTENT SOLUTIONS EUROPE LTDMar 30, 2012Mar 30, 2012

    What are the latest accounts for THE CONTENT GROUP (TCG) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE CONTENT GROUP (TCG) LIMITED?

    Last Confirmation Statement Made Up ToMar 30, 2026
    Next Confirmation Statement DueApr 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2025
    OverdueNo

    What are the latest filings for THE CONTENT GROUP (TCG) LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Sep 23, 2025

    • Capital: GBP 779,364.68
    • Capital: USD 34,913,830.00
    7 pagesSH01

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution to redenominate shares

    RES 17

    Statement of capital following an allotment of shares on Jul 01, 2025

    • Capital: GBP 444,653.38
    • Capital: USD 34,913,830
    5 pagesSH01

    Statement of capital following an allotment of shares on Jul 01, 2025

    • Capital: GBP 444,653.38
    3 pagesSH01

    Change of details for Mach 1 Bidco Limited as a person with significant control on May 29, 2025

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Mar 30, 2025 with updates

    9 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    48 pagesAA

    Change of details for Mach 1 Bidco Limited as a person with significant control on Mar 14, 2025

    2 pagesPSC05

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Appointment of Director Emma Louise Brown as a director on Nov 16, 2024

    2 pagesAP01

    Registration of charge 080136360007, created on Nov 14, 2024

    29 pagesMR01

    Termination of appointment of David Gregg Yates as a director on May 31, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: conditional altering articles (immediately prior but conditional on completion of the transfer of all shares in the capital of the company) 12/04/2024
    RES13

    Statement of capital following an allotment of shares on Apr 12, 2024

    • Capital: GBP 396,867.4
    6 pagesSH01

    Termination of appointment of Andrew Edward Christopher Webster as a director on Apr 12, 2024

    1 pagesTM01

    Termination of appointment of John Fraser Hodges as a director on Apr 12, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Purchase agreement 12/04/2024
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Cessation of Benjamin Christopher Richmond as a person with significant control on Apr 12, 2024

    1 pagesPSC07

    Notification of Mach 1 Bidco Limited as a person with significant control on Apr 12, 2024

    2 pagesPSC02

    Who are the officers of THE CONTENT GROUP (TCG) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BESSON, Stephane Yves Francois
    Tower 42
    25 Old Broad Street
    EC2N 1HN London
    Cube
    United Kingdom
    Director
    Tower 42
    25 Old Broad Street
    EC2N 1HN London
    Cube
    United Kingdom
    United KingdomFrench291989330001
    BROWN, Emma Louise
    Tower 42
    25 Old Broad Street
    EC2N 1HN London
    Cube
    United Kingdom
    Director
    Tower 42
    25 Old Broad Street
    EC2N 1HN London
    Cube
    United Kingdom
    United KingdomBritish328506890001
    RICHMOND, Benjamin Christopher
    Tower 42
    25 Old Broad Street
    EC2N 1HN London
    Cube
    United Kingdom
    Director
    Tower 42
    25 Old Broad Street
    EC2N 1HN London
    Cube
    United Kingdom
    EnglandBritish101733370006
    CHAMBADAL, Philippe Thierry
    Wood Street
    EC2V 6DL London
    130
    United Kingdom
    Director
    Wood Street
    EC2V 6DL London
    130
    United Kingdom
    United StatesAmericanExecutive236917490001
    EDMONDS, Andrew, Dr
    Riverside Court
    Douglas Drive Catteshall Lane
    GU7 1JX Godalming
    1
    Surrey
    Director
    Riverside Court
    Douglas Drive Catteshall Lane
    GU7 1JX Godalming
    1
    Surrey
    United KingdomBritishInventor195626050001
    ELGHAZALY, Mohamed Medhat Mohamed Aly
    Riverside Court
    Douglas Drive Catteshall Lane
    GU7 1JX Godalming
    1
    Surrey
    Director
    Riverside Court
    Douglas Drive Catteshall Lane
    GU7 1JX Godalming
    1
    Surrey
    QatarEgyptianManaging Director195363680001
    HODGES, John Fraser
    81 Fulham Road
    SW3 6RD London
    Michelin House
    United Kingdom
    Director
    81 Fulham Road
    SW3 6RD London
    Michelin House
    United Kingdom
    United KingdomBritishInvestment Professional 302603030001
    OKHOTINA, Tatiana
    Wood Street
    EC2V 6DL London
    130
    United Kingdom
    Director
    Wood Street
    EC2V 6DL London
    130
    United Kingdom
    EnglandBritishCfo301043380002
    PILLING, Christopher Charles
    Wood Street
    EC2V 6DL London
    130
    United Kingdom
    Director
    Wood Street
    EC2V 6DL London
    130
    United Kingdom
    United KingdomBritishCompany Director158198800002
    POOL, Stephen Christopher
    Wood Street
    EC2V 6DL London
    130
    United Kingdom
    Director
    Wood Street
    EC2V 6DL London
    130
    United Kingdom
    United KingdomBritishCfo267101500001
    TEARLE, Robert Andrew Charles
    Riverside Court
    Douglas Drive Catteshall Lane
    GU7 1JX Godalming
    1
    Surrey
    United Kingdom
    Director
    Riverside Court
    Douglas Drive Catteshall Lane
    GU7 1JX Godalming
    1
    Surrey
    United Kingdom
    EnglandBritishCfo136708060001
    WEBSTER, Andrew Edward Christopher
    Wood Street
    EC2V 6DL London
    130
    United Kingdom
    Director
    Wood Street
    EC2V 6DL London
    130
    United Kingdom
    EnglandBritishConsultant227539080001
    YATES, David Gregg
    Wood Street
    EC2V 6DL London
    130
    United Kingdom
    Director
    Wood Street
    EC2V 6DL London
    130
    United Kingdom
    United KingdomIrishChairman/Ned157010180003

    Who are the persons with significant control of THE CONTENT GROUP (TCG) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mach 1 Bidco Limited
    Tower 42
    25 Old Broad Street
    EC2N 1HN London
    Cube
    United Kingdom
    Apr 12, 2024
    Tower 42
    25 Old Broad Street
    EC2N 1HN London
    Cube
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredEngland And Wales
    Registration Number15559250
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Benjamin Christopher Richmond
    Wood Street
    EC2V 6DL London
    130
    United Kingdom
    Apr 06, 2016
    Wood Street
    EC2V 6DL London
    130
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for THE CONTENT GROUP (TCG) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 30, 2017Mar 28, 2017The 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