About

Registered Number: 08971695
Date of Incorporation: 01/04/2014 (10 years ago)
Company Status: Active
Registered Address: Fifth Floor, 100 Wood Street, London, EC2V 7EX

 

Having been setup in 2014, Tchg Capital Plc have registered office in London, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Ellis, Johanna Mary, Marriott, Anthony John, Heapy, Robert Owen, Mumcuoglu, Christine Jane, Tebbutt, Robin John at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Johanna Mary 20 June 2014 - 1
MARRIOTT, Anthony John 30 April 2019 - 1
HEAPY, Robert Owen 01 April 2014 20 June 2014 1
MUMCUOGLU, Christine Jane 20 June 2014 04 November 2014 1
TEBBUTT, Robin John 01 April 2014 20 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 24 June 2020
AUD - Auditor's letter of resignation 09 January 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 25 June 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 23 June 2017
AP01 - Appointment of director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 24 June 2015
AP01 - Appointment of director 05 November 2014
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
MR01 - N/A 05 July 2014
CERT8A - N/A 24 June 2014
SH50 - Application for trading certificate for a public company 24 June 2014
AP02 - Appointment of corporate director 23 June 2014
AR01 - Annual Return 20 June 2014
AP01 - Appointment of director 20 June 2014
AP01 - Appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
AA01 - Change of accounting reference date 15 April 2014
NEWINC - New incorporation documents 01 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.