UKBizDB.co.uk

TESCO PERSONAL FINANCE PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tesco Personal Finance Plc. The company was founded 27 years ago and was given the registration number SC173199. The firm's registered office is in EDINBURGH. You can find them at 2 South Gyle Crescent, , Edinburgh, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TESCO PERSONAL FINANCE PLC
Company Number:SC173199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1997
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9FQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, South Gyle Crescent, Edinburgh, United Kingdom, EH12 9FQ

Secretary01 February 2022Active
2, South Gyle Crescent, Edinburgh, United Kingdom, EH12 9FQ

Director09 December 2021Active
2, South Gyle Crescent, Edinburgh, United Kingdom, EH12 9FQ

Director01 February 2021Active
2, South Gyle Crescent, Edinburgh, United Kingdom, EH12 9FQ

Director05 December 2014Active
2, South Gyle Crescent, Edinburgh, United Kingdom, EH12 9FQ

Director26 April 2018Active
2, South Gyle Crescent, Edinburgh, United Kingdom, EH12 9FQ

Director10 January 2023Active
2, South Gyle Crescent, Edinburgh, United Kingdom, EH12 9FQ

Director29 March 2017Active
2, South Gyle Crescent, Edinburgh, United Kingdom, EH12 9FQ

Director12 November 2013Active
2, South Gyle Crescent, Edinburgh, United Kingdom, EH12 9FQ

Director13 August 2018Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director30 April 2021Active
2, South Gyle Crescent, Edinburgh, United Kingdom, EH12 9FQ

Director30 December 2021Active
2, South Gyle Crescent, Edinburgh, United Kingdom, EH12 9FQ

Director18 January 2022Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Secretary19 December 2008Active
33 Badger Walk, Broxburn, EH52 5TW

Secretary05 March 1997Active
87, Sheriffs Park, Linlithgow, EH49 7SR

Secretary26 June 1997Active
2, South Gyle Crescent, Edinburgh, United Kingdom, EH12 9FQ

Secretary13 May 2014Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director26 June 1997Active
The Corner Cottage, Bowlhead Green, Godalming, GU8 6NW

Director26 June 1997Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director29 December 2005Active
2, South Gyle Crescent, Edinburgh, United Kingdom, EH12 9FQ

Director29 January 2016Active
11 Larchfield, Balerno, Edinburgh, EH14 7NN

Director27 February 1998Active
Interpoint Building, 22, Haymarket Yards, Edinburgh, EH12 5BH

Director13 December 2011Active
Interpoint Building, 22, Haymarket Yards, Edinburgh, EH12 5BH

Director05 August 2015Active
Strathwood, Milndavie Road, Strathblane, Glasgow, Scotland, G63 9EN

Director29 September 2006Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director17 July 2012Active
44 Castleknowe Gardens, Kirkton Park, Carluke, Scotland, ML8 5UX

Director05 March 1997Active
2, South Gyle Crescent, Edinburgh, United Kingdom, EH12 9FQ

Director01 October 2016Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director17 July 2012Active
Apartment 610, 8 Dean Ryle Street, London, SW1P 4DA

Director27 February 1998Active
2, South Gyle Crescent, Edinburgh, United Kingdom, EH12 9FQ

Director19 December 2008Active
18 Corrennie Gardens, Edinburgh, EH10 6DG

Director28 March 2002Active
33 Sherwood Court, Chatfield Road, London, SW11 3UY

Director25 August 2006Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director28 March 2002Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director26 June 1997Active
Interpoint Building, 22, Haymarket Yards, Edinburgh, EH12 5BH

Director19 December 2008Active

People with Significant Control

Tesco Personal Finance Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:2, South Gyle Crescent, Edinburgh, Scotland, EH12 9FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Capital

Capital statement capital company with date currency figure.

Download
2023-08-29Capital

Legacy.

Download
2023-08-29Capital

Certificate capital reduction issued capital.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Termination director company.

Download
2023-05-11Resolution

Resolution.

Download
2023-04-20Accounts

Accounts with accounts type group.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-05-27Accounts

Accounts with accounts type group.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Appoint person secretary company with name date.

Download
2022-02-07Officers

Termination secretary company with name termination date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-08Incorporation

Memorandum articles.

Download
2021-07-08Resolution

Resolution.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.