Company NameTMG Holdings 1 Limited
Company StatusActive
Company Number05467336
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Simon David Kay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2005(4 months, 1 week after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameStephen Andrew Stylianou
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2005(4 months, 1 week after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameJonathan Warr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2005(5 months, 3 weeks after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameMr Ryan David Swann
StatusCurrent
Appointed05 March 2015(9 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameMr Simon David Kay
NationalityBritish
StatusResigned
Appointed06 October 2005(4 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr John Arthur Cope
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornwick Lodge Station Road
Bakewell
Derbyshire
DE45 1GA
Director NameDavid Harry Ewing
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 2007)
RoleInvestment Manager
Correspondence Address19 Whitefield Road
Stockton Heath
Warrington
Cheshire
WA4 6LZ
Director NameDavid Giovanni
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(5 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence Address2 Broseley Avenue
Culcheth
Warrington
WA3 4HL
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitethinkmoney.com

Location

Registered AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

285k at £1Think Money Group LTD
57.00%
Ordinary A
215k at £1Think Money Group LTD
43.00%
Ordinary

Financials

Year2014
Net Worth£530,000
Current Liabilities£12,819,000

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

13 August 2020Delivered on: 17 August 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
19 November 2019Delivered on: 20 November 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
8 May 2019Delivered on: 9 May 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
7 August 2018Delivered on: 8 August 2018
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
28 June 2017Delivered on: 29 June 2017
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: N/A - please see instrument for details.
Outstanding
11 November 2015Delivered on: 17 November 2015
Persons entitled: Ares Capital Europe Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding
17 July 2007Delivered on: 1 August 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due of any member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 March 2023Delivered on: 20 March 2023
Persons entitled: Ares Management Limited (The “Security Agent”)

Classification: A registered charge
Particulars: The chargor does not own the intellectual property listed in the instrument.. Please see instrument for further details.
Outstanding
28 January 2022Delivered on: 1 February 2022
Persons entitled: Ares Management Limited as Security Agent.

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
25 January 2007Delivered on: 3 February 2007
Satisfied on: 3 August 2007
Persons entitled: The Royal Bank of Scotland PLC ("Security Agent")

Classification: 05
Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 November 2005Delivered on: 29 November 2005
Satisfied on: 27 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
9 May 2023Full accounts made up to 31 January 2022 (23 pages)
20 March 2023Registration of charge 054673360011, created on 17 March 2023 (69 pages)
6 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
8 February 2022Full accounts made up to 31 January 2021 (24 pages)
1 February 2022Registration of charge 054673360010, created on 28 January 2022 (66 pages)
3 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
17 February 2021Audit exemption subsidiary accounts made up to 31 January 2020 (20 pages)
17 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
17 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (46 pages)
17 February 2021Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
17 August 2020Registration of charge 054673360009, created on 13 August 2020 (67 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
28 November 2019Accounts for a small company made up to 31 January 2019 (16 pages)
20 November 2019Registration of charge 054673360008, created on 19 November 2019 (69 pages)
9 September 2019Change of details for Think Money Group Limited as a person with significant control on 14 May 2019 (2 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
16 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-14
(3 pages)
9 May 2019Registration of charge 054673360007, created on 8 May 2019 (65 pages)
2 November 2018Full accounts made up to 31 January 2018 (16 pages)
23 August 2018Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018 (1 page)
13 August 2018Satisfaction of charge 054673360005 in full (4 pages)
8 August 2018Registration of charge 054673360006, created on 7 August 2018 (17 pages)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
2 November 2017Full accounts made up to 31 January 2017 (14 pages)
2 November 2017Full accounts made up to 31 January 2017 (14 pages)
12 July 2017Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 July 2017Statement of company's objects (2 pages)
12 July 2017Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 July 2017Statement of company's objects (2 pages)
29 June 2017Registration of charge 054673360005, created on 28 June 2017 (63 pages)
29 June 2017Satisfaction of charge 054673360004 in full (1 page)
29 June 2017Satisfaction of charge 3 in full (1 page)
29 June 2017Satisfaction of charge 054673360004 in full (1 page)
29 June 2017Satisfaction of charge 3 in full (1 page)
29 June 2017Registration of charge 054673360005, created on 28 June 2017 (63 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
2 November 2016Full accounts made up to 31 January 2016 (15 pages)
2 November 2016Full accounts made up to 31 January 2016 (15 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 500,000
(5 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 500,000
(5 pages)
17 November 2015Registration of charge 054673360004, created on 11 November 2015 (56 pages)
17 November 2015Registration of charge 054673360004, created on 11 November 2015 (56 pages)
30 October 2015Full accounts made up to 31 January 2015 (13 pages)
30 October 2015Full accounts made up to 31 January 2015 (13 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 500,000
(5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 500,000
(5 pages)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
20 October 2014Full accounts made up to 31 January 2014 (12 pages)
20 October 2014Full accounts made up to 31 January 2014 (12 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 500,000
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 500,000
(5 pages)
21 March 2014Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page)
21 October 2013Full accounts made up to 31 January 2013 (12 pages)
21 October 2013Full accounts made up to 31 January 2013 (12 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
23 October 2012Full accounts made up to 31 January 2012 (12 pages)
23 October 2012Full accounts made up to 31 January 2012 (12 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
27 October 2011Full accounts made up to 31 January 2011 (12 pages)
27 October 2011Full accounts made up to 31 January 2011 (12 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
27 October 2010Full accounts made up to 31 January 2010 (12 pages)
27 October 2010Full accounts made up to 31 January 2010 (12 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
28 November 2009Full accounts made up to 31 January 2009 (14 pages)
28 November 2009Full accounts made up to 31 January 2009 (14 pages)
11 November 2009Director's details changed for Jonathan Warr on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Jonathan Warr on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Jonathan Warr on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
17 November 2008Full accounts made up to 31 January 2008 (16 pages)
17 November 2008Full accounts made up to 31 January 2008 (16 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 July 2008Return made up to 31/05/08; full list of members (4 pages)
3 July 2008Return made up to 31/05/08; full list of members (4 pages)
27 November 2007Group of companies' accounts made up to 31 January 2007 (26 pages)
27 November 2007Group of companies' accounts made up to 31 January 2007 (26 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
1 August 2007Particulars of mortgage/charge (10 pages)
1 August 2007Declaration of assistance for shares acquisition (11 pages)
1 August 2007Declaration of assistance for shares acquisition (11 pages)
1 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 August 2007Declaration of assistance for shares acquisition (20 pages)
1 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 August 2007Declaration of assistance for shares acquisition (10 pages)
1 August 2007Declaration of assistance for shares acquisition (20 pages)
1 August 2007Declaration of assistance for shares acquisition (20 pages)
1 August 2007Particulars of mortgage/charge (10 pages)
1 August 2007Declaration of assistance for shares acquisition (20 pages)
1 August 2007Declaration of assistance for shares acquisition (10 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
17 July 2007Return made up to 31/05/07; full list of members (3 pages)
17 July 2007Return made up to 31/05/07; full list of members (3 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
21 February 2007Company name changed think money group LIMITED\certificate issued on 21/02/07 (2 pages)
21 February 2007Company name changed think money group LIMITED\certificate issued on 21/02/07 (2 pages)
15 February 2007Resolutions
  • RES13 ‐ Interim dividend 24/01/07
(1 page)
15 February 2007Resolutions
  • RES13 ‐ Interim dividend 24/01/07
(1 page)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Director resigned (1 page)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Director resigned (1 page)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
3 February 2007Particulars of mortgage/charge (8 pages)
3 February 2007Particulars of mortgage/charge (8 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 December 2006Director resigned (1 page)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 December 2006Director resigned (1 page)
24 November 2006Group of companies' accounts made up to 31 January 2006 (23 pages)
24 November 2006Group of companies' accounts made up to 31 January 2006 (23 pages)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 June 2006Return made up to 31/05/06; full list of members (10 pages)
15 June 2006Return made up to 31/05/06; full list of members (10 pages)
31 March 2006Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page)
31 March 2006Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page)
19 January 2006Memorandum and Articles of Association (22 pages)
19 January 2006Memorandum and Articles of Association (22 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
19 December 2005Company name changed think money holdings LIMITED\certificate issued on 19/12/05 (3 pages)
19 December 2005Company name changed think money holdings LIMITED\certificate issued on 19/12/05 (3 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
29 November 2005Particulars of mortgage/charge (4 pages)
29 November 2005Particulars of mortgage/charge (4 pages)
21 October 2005New secretary appointed;new director appointed (8 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed;new director appointed (8 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005New director appointed (7 pages)
21 October 2005New director appointed (7 pages)
14 October 2005Registered office changed on 14/10/05 from: hammonds ref sdw rutland house 148 edmund street birmingham B3 2JR (1 page)
14 October 2005Registered office changed on 14/10/05 from: hammonds ref sdw rutland house 148 edmund street birmingham B3 2JR (1 page)
12 October 2005Company name changed hamsard 2840 LIMITED\certificate issued on 12/10/05 (2 pages)
12 October 2005Company name changed hamsard 2840 LIMITED\certificate issued on 12/10/05 (2 pages)
31 May 2005Incorporation (15 pages)
31 May 2005Incorporation (15 pages)