TESCO PERSONAL FINANCE GROUP LIMITED

TESCO PERSONAL FINANCE GROUP LIMITED

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

    Company NameTESCO PERSONAL FINANCE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC173198
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of TESCO PERSONAL FINANCE GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TESCO PERSONAL FINANCE GROUP LIMITED located?

    Registered Office Address
    2 South Gyle Crescent
    EH12 9FQ Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TESCO PERSONAL FINANCE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TESCO PERSONAL FINANCE GROUP PLCOct 12, 2018Oct 12, 2018
    TESCO PERSONAL FINANCE GROUP LIMITEDApr 25, 1997Apr 25, 1997
    ROBOSCOT (26) LIMITEDMar 05, 1997Mar 05, 1997

    What are the latest accounts for TESCO PERSONAL FINANCE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for TESCO PERSONAL FINANCE GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for TESCO PERSONAL FINANCE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Julie Louise Currie as a director on Oct 31, 2025

    2 pagesAP01

    Appointment of Gail Evelyn Stivey as a secretary on Jul 04, 2025

    2 pagesAP03

    Termination of appointment of Patricia Lynne Mitchell as a secretary on Jul 04, 2025

    1 pagesTM02

    Appointment of Craig Peter Bundell as a director on Jul 04, 2025

    2 pagesAP01

    Full accounts made up to Feb 28, 2025

    23 pagesAA

    Termination of appointment of Robert Duncan Endersby as a director on May 01, 2025

    1 pagesTM01

    Termination of appointment of Simon Christopher John Machell as a director on May 01, 2025

    1 pagesTM01

    Statement of capital on Apr 04, 2025

    • Capital: GBP 35,017,900.0
    3 pagesSH19
    Annotations
    DateAnnotation
    Apr 04, 2025Clarification This document is a second filing of an sh19 originally registered on 27/02/2025

    Confirmation statement made on Mar 12, 2025 with updates

    5 pagesCS01

    Statement of capital on Feb 27, 2025

    • Capital: GBP 35,017,900
    4 pagesSH19
    Annotations
    DateAnnotation
    Apr 04, 2025Clarification A second filed sh19 was registered on 04/04/2025.

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the amount of £283,500,000 standing to the credit of the company's share premium account be cancelled and extinguished. 17/02/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Gary John Duggan as a director on Feb 11, 2025

    1 pagesTM01

    Statement of capital on Dec 27, 2024

    • Capital: GBP 66,517,900
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 16/12/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Appointment of Ms Gillian Barbara Cass as a director on Nov 29, 2024

    2 pagesAP01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    38 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Appointment of Gary John Duggan as a director on Nov 01, 2024

    2 pagesAP01

    Termination of appointment of Tikendra Patel as a director on Nov 01, 2024

    1 pagesTM01

    Who are the officers of TESCO PERSONAL FINANCE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STIVEY, Gail Evelyn
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    Secretary
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    337896190001
    BUCKLEY, Elizabeth Mary
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    Director
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    United KingdomIrish81649680004
    BUNDELL, Craig Peter
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    Director
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    United KingdomBritish337894280001
    CASS, Gillian Barbara
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    Director
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    United KingdomBritish276810800001
    CRONIN, Margot
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    Director
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    United KingdomIrish205435430001
    CURRIE, Julie Louise
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    Director
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    United KingdomBritish206718700001
    FITZGERALD, Scott Paul
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    Director
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    United KingdomBritish208227810001
    RAMSAY, Caroline Frances, Ms
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    Director
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    United KingdomBritish211144850001
    BURDEN, Fiona
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    Secretary
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    292239610001
    LLOYD, Jonathan Mark
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Secretary
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British160028560001
    MACGILLIVRAY, Shirley Margaret
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    Secretary
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    British40027890002
    MILLS, Alan Ewing
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    Secretary
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    British1268780001
    MITCHELL, Patricia Lynne
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    Secretary
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    329327820001
    MUSTARD, Michael William
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    Secretary
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    187648110001
    AGER, Rowley Stuart
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish72555850002
    ALLAN, John Napier
    The Corner Cottage
    Bowlhead Green
    GU8 6NW Godalming
    Surrey
    Director
    The Corner Cottage
    Bowlhead Green
    GU8 6NW Godalming
    Surrey
    EnglandBritish48341710002
    ASHDOWN, Timothy Robert
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British110554020004
    BEDLOW, Karl Robert Douglas
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    Director
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    EnglandBritish204695030001
    BLACK, William Scott
    11 Larchfield
    Balerno
    EH14 7NN Edinburgh
    Director
    11 Larchfield
    Balerno
    EH14 7NN Edinburgh
    ScotlandBritish57637000001
    BOLE, Peter Douglas
    22 Haymarket Yards
    EH12 5BH Edinburgh
    Interpoint Building
    Director
    22 Haymarket Yards
    EH12 5BH Edinburgh
    Interpoint Building
    United KingdomBritish163503670001
    BROUWERS, Feike Erik
    22 Haymarket Yards
    EH12 5BH Edinburgh
    Interpoint Building
    Director
    22 Haymarket Yards
    EH12 5BH Edinburgh
    Interpoint Building
    United KingdomDutch200198160002
    BULLOCH, Robert James Mackenzie
    Milndavie Road
    Strathblane
    G63 9EN Glasgow
    Strathwood
    Scotland
    Director
    Milndavie Road
    Strathblane
    G63 9EN Glasgow
    Strathwood
    Scotland
    United KingdomBritish135384410001
    BULLOCK, Gareth Richard
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish86839910002
    CAMPBELL, Hew
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    Director
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    British1416100007
    CASTAGNO, John
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    Director
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    United KingdomItalian89272480003
    CHAMBERS, Stuart John
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish153260600001
    CHIPPENDALE, Ian Hugh
    Apartment 610
    8 Dean Ryle Street
    SW1P 4DA London
    Director
    Apartment 610
    8 Dean Ryle Street
    SW1P 4DA London
    United KingdomBritish10033650006
    CLINK, Iain
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    Director
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    ScotlandBritish81645170001
    CLINK, Iain
    18 Corrennie Gardens
    EH10 6DG Edinburgh
    Director
    18 Corrennie Gardens
    EH10 6DG Edinburgh
    ScotlandBritish81645170001
    COURT, Annette Elizabeth
    33 Sherwood Court
    Chatfield Road
    SW11 3UY London
    Director
    33 Sherwood Court
    Chatfield Road
    SW11 3UY London
    British125730500001
    CURRIE, Julie Louise
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    Director
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    United KingdomBritish206718700001
    DEWHURST, Andrew William
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British81645420001
    DEWHURST, Andrew William
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British81645420001
    DOHERTY, Shaun Edward
    22 Haymarket Yards
    EH12 5BH Edinburgh
    Interpoint Building
    Director
    22 Haymarket Yards
    EH12 5BH Edinburgh
    Interpoint Building
    United KingdomBritish135816040001
    DUGGAN, Gary John
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    Director
    South Gyle Crescent
    EH12 9FQ Edinburgh
    2
    United Kingdom
    United KingdomBritish329429730001

    Who are the persons with significant control of TESCO PERSONAL FINANCE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Apr 06, 2016
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00445790
    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.

    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