UKBizDB.co.uk

TRANSACTION SERVICES GROUP LIMITED

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

This company is commonly known as Transaction Services Group Limited. The company was founded 9 years ago and was given the registration number 09766556. The firm's registered office is in HAYWARDS HEATH. You can find them at Rockwood House, Perrymount Road, Haywards Heath, West Sussex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TRANSACTION SERVICES GROUP LIMITED
Company Number:09766556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Rockwood House, Perrymount Road, Haywards Heath, West Sussex, United Kingdom, RH16 3TW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ

Director28 November 2022Active
1st Floor, Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ

Director01 October 2022Active
1st Floor, Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ

Director31 May 2023Active
Rockwood House, Perrymount Road, Haywards Heath, United Kingdom, RH16 3TW

Director15 September 2017Active
1st Floor, Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ

Director09 August 2022Active
21, Post Kunhardt Road, Bernardsville, Usa,

Director09 November 2015Active
6, Tweed Street, St Mary's Bay, Auckland, New Zealand,

Director09 November 2015Active
580, California Street, Suite 2200, San Francisco, United States,

Director09 November 2015Active
580, California Street, San Francisco, United States,

Director09 November 2015Active
1st Floor, Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ

Director25 March 2021Active
Rockwood House, Perrymount Road, Haywards Heath, United Kingdom, RH16 3TW

Director08 September 2015Active
Rockwood House, Perrymount Road, Haywards Heath, United Kingdom, RH16 3TW

Director02 August 2018Active
45, Williamson Avenue, Belmont, New Zealand,

Director09 November 2015Active
Rockwood House, Perrymount Road, Haywards Heath, United Kingdom, RH16 3TW

Director08 September 2015Active
1st Floor, Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ

Director25 March 2021Active
Rockwood House, Perrymount Road, Haywards Heath, United Kingdom, RH16 3TW

Director25 March 2021Active
17, Brier Cliff Road, Harpswell, United States,

Director09 November 2015Active
580, California Street, Suite 2200, San Francisco, United States,

Director09 November 2015Active

People with Significant Control

Ai Sky Uk Bidco Limited
Notified on:15 October 2019
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Central Square South, Newcastle Upon Tyne, United Kingdom, NE1 3AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Murray John Bolton
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:New Zealander
Country of residence:New Zealand
Address:176, Remuera Road, Auckland, New Zealand,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
Robyn Jo-Anne Bolton
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:New Zealander
Country of residence:New Zealand
Address:176, Remuera Road, Auckland, New Zealand,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.