Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TESCO PERSONAL FINANCE LIMITED
Company Information for

TESCO PERSONAL FINANCE LIMITED

2 SOUTH GYLE CRESCENT, EDINBURGH, EH12 9FQ,
Company Registration Number
SC173199
Private Limited Company
Active

Company Overview

About Tesco Personal Finance Ltd
TESCO PERSONAL FINANCE LIMITED was founded on 1997-03-05 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Tesco Personal Finance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TESCO PERSONAL FINANCE LIMITED
 
Legal Registered Office
2 SOUTH GYLE CRESCENT
EDINBURGH
EH12 9FQ
Other companies in EH12
 
Filing Information
Company Number SC173199
Company ID Number SC173199
Date formed 1997-03-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts GROUP
Last Datalog update: 2025-01-05 06:33:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TESCO PERSONAL FINANCE LIMITED
The following companies were found which have the same name as TESCO PERSONAL FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TESCO PERSONAL FINANCE COMPARE LIMITED KPMG LLP SALTIRE COURT 20 CASTLE TERRACE EDINBURGH SCOTLAND EH1 2EG Dissolved Company formed on the 2007-03-19
TESCO PERSONAL FINANCE GROUP LIMITED 2 SOUTH GYLE CRESCENT EDINBURGH EH12 9FQ Active Company formed on the 1997-03-05
TESCO PERSONAL FINANCE LIFE LIMITED Active Company formed on the 1998-05-01
TESCO PERSONAL FINANCE LIMITED TESCO PERSONAL FINANCE LIMITED ULSTER BANK GEORGES QUAY DUBLIN 2, DUBLIN, D02Y098, IRELAND D02Y098 Discontinued Company formed on the 1997-03-05

Company Officers of TESCO PERSONAL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL WILLIAM MUSTARD
Company Secretary 2014-05-13
KARL ROBERT DOUGLAS BEDLOW
Director 2016-01-29
JOHN CASTAGNO
Director 2016-10-01
IAIN CLINK
Director 2008-12-19
ROBERT DUNCAN ENDERSBY
Director 2014-12-05
JACQUELINE PATRICIA CHRISTINE FERGUSON
Director 2018-04-26
RICHARD JOHN HENDERSON
Director 2017-03-29
DECLAN JOSEPH HOURICAN
Director 2016-11-14
SIMON CHRISTOPHER JOHN MACHELL
Director 2013-11-12
JIM MCCONVILLE
Director 2014-11-25
DAVID ANDREW MCCREADIE
Director 2015-12-09
GRAHAM FENWICK PIMLOTT
Director 2008-03-31
AMANDA JANE RENDLE
Director 2016-12-13
ALAN JAMES HARRIS STEWART
Director 2017-01-16
JAMES HENRY WILLENS
Director 2017-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
FEIKE ERIK BROUWERS
Director 2015-08-05 2017-01-23
PETER DOUGLAS BOLE
Director 2011-12-13 2016-10-03
GARETH RICHARD BULLOCK
Director 2012-07-17 2015-12-09
JONATHAN MARK LLOYD
Company Secretary 2008-12-19 2014-05-13
STUART JOHN CHAMBERS
Director 2012-07-17 2014-02-04
SHAUN EDWARD DOHERTY
Director 2008-12-19 2012-08-31
ALAN EWING MILLS
Company Secretary 1997-06-26 2008-12-19
ROBERT JAMES MACKENZIE BULLOCH
Director 2006-09-29 2008-12-19
IAIN CLINK
Director 2002-03-28 2008-07-31
TIMOTHY ROBERT ASHDOWN
Director 2005-12-29 2008-07-23
ANNETTE ELIZABETH COURT
Director 2006-08-25 2006-11-08
IAN HUGH CHIPPENDALE
Director 1998-02-27 2006-08-25
WILLIAM SCOTT BLACK
Director 1998-02-27 2004-03-26
ROWLEY STUART AGER
Director 1997-06-26 2004-02-06
ANDREW WILLIAM DEWHURST
Director 2002-03-28 2003-11-28
KEVIN PAUL GRACE
Director 2000-10-27 2002-10-04
JOHN NAPIER ALLAN
Director 1997-06-26 1998-02-27
ANDREW WILLIAM DEWHURST
Director 1997-06-26 1998-02-27
SHIRLEY MARGARET MACGILLIVRAY
Company Secretary 1997-03-05 1997-06-26
HEW CAMPBELL
Director 1997-03-05 1997-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL ROBERT DOUGLAS BEDLOW TESCO PERSONAL FINANCE GROUP LIMITED Director 2016-01-29 CURRENT 1997-03-05 Active
KARL ROBERT DOUGLAS BEDLOW TESCO UNDERWRITING LIMITED Director 2013-03-28 CURRENT 2009-07-20 Active
JOHN CASTAGNO TESCO PERSONAL FINANCE GROUP LIMITED Director 2016-10-01 CURRENT 1997-03-05 Active
JOHN CASTAGNO Y R FREE LABS LIMITED Director 2014-04-01 CURRENT 2008-06-10 Active
JOHN CASTAGNO BRITISH GAS SERVICES LIMITED Director 2013-10-16 CURRENT 1995-12-22 Active
JOHN CASTAGNO BRITISH GAS INSURANCE LIMITED Director 2009-12-08 CURRENT 2008-06-02 Active
IAIN CLINK TESCO PERSONAL FINANCE COMPARE LIMITED Director 2008-12-19 CURRENT 2007-03-19 Dissolved 2017-04-17
IAIN CLINK TESCO PERSONAL FINANCE GROUP LIMITED Director 2008-12-19 CURRENT 1997-03-05 Active
ROBERT DUNCAN ENDERSBY CREDIT SUISSE INTERNATIONAL Director 2016-09-29 CURRENT 1990-05-09 Active
ROBERT DUNCAN ENDERSBY CREDIT SUISSE SECURITIES (EUROPE) LIMITED Director 2016-09-29 CURRENT 1966-11-09 Active
ROBERT DUNCAN ENDERSBY TESCO PERSONAL FINANCE GROUP LIMITED Director 2014-12-05 CURRENT 1997-03-05 Active
JACQUELINE PATRICIA CHRISTINE FERGUSON THE ENGINEERING AND TECHNOLOGY BOARD Director 2018-05-03 CURRENT 2001-11-14 Active
JACQUELINE PATRICIA CHRISTINE FERGUSON TESCO PERSONAL FINANCE GROUP LIMITED Director 2018-04-26 CURRENT 1997-03-05 Active
JACQUELINE PATRICIA CHRISTINE FERGUSON JOHN WOOD GROUP PLC Director 2016-12-01 CURRENT 1961-03-17 Active
RICHARD JOHN HENDERSON TESCO PERSONAL FINANCE GROUP LIMITED Director 2017-03-29 CURRENT 1997-03-05 Active
DECLAN JOSEPH HOURICAN TESCO PERSONAL FINANCE GROUP LIMITED Director 2016-11-14 CURRENT 1997-03-05 Active
DECLAN JOSEPH HOURICAN TESCO UNDERWRITING LIMITED Director 2016-11-14 CURRENT 2009-07-20 Active
SIMON CHRISTOPHER JOHN MACHELL PACIFIC LIFE RE SERVICES LIMITED Director 2018-05-28 CURRENT 1987-07-08 Active
SIMON CHRISTOPHER JOHN MACHELL PACIFIC LIFE RE HOLDINGS LIMITED Director 2018-05-28 CURRENT 2008-06-02 Liquidation
SIMON CHRISTOPHER JOHN MACHELL TESCO UNDERWRITING LIMITED Director 2016-01-01 CURRENT 2009-07-20 Active
SIMON CHRISTOPHER JOHN MACHELL PACIFIC LIFE RE LIMITED Director 2015-08-07 CURRENT 1964-10-29 Liquidation
SIMON CHRISTOPHER JOHN MACHELL TESCO PERSONAL FINANCE GROUP LIMITED Director 2013-11-12 CURRENT 1997-03-05 Active
JIM MCCONVILLE TESCO PERSONAL FINANCE GROUP LIMITED Director 2014-11-25 CURRENT 1997-03-05 Active
DAVID ANDREW MCCREADIE TESCO PERSONAL FINANCE GROUP LIMITED Director 2015-12-09 CURRENT 1997-03-05 Active
GRAHAM FENWICK PIMLOTT GROSVENOR UK FINANCE PLC Director 2009-06-01 CURRENT 2001-01-12 Active
GRAHAM FENWICK PIMLOTT GROSVENOR LIMITED Director 2009-01-01 CURRENT 1993-11-24 Active
GRAHAM FENWICK PIMLOTT TESCO PERSONAL FINANCE GROUP LIMITED Director 2008-03-31 CURRENT 1997-03-05 Active
GRAHAM FENWICK PIMLOTT GRAHAM PIMLOTT LIMITED Director 1999-08-31 CURRENT 1999-08-31 Liquidation
AMANDA JANE RENDLE BRITISH BUSINESS FINANCE LTD Director 2017-12-07 CURRENT 2014-06-18 Active
AMANDA JANE RENDLE BRITISH BUSINESS BANK PLC Director 2017-12-07 CURRENT 2013-07-18 Active
AMANDA JANE RENDLE BRITISH BUSINESS FINANCIAL SERVICES LTD Director 2017-12-07 CURRENT 2014-08-13 Active
AMANDA JANE RENDLE TESCO PERSONAL FINANCE GROUP LIMITED Director 2016-12-13 CURRENT 1997-03-05 Active
AMANDA JANE RENDLE JAREN CONSULTING LIMITED Director 2016-01-01 CURRENT 2015-12-24 Active
ALAN JAMES HARRIS STEWART TESCO PERSONAL FINANCE GROUP LIMITED Director 2017-01-16 CURRENT 1997-03-05 Active
JAMES HENRY WILLENS TESCO PERSONAL FINANCE GROUP LIMITED Director 2017-05-12 CURRENT 1997-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-27Statement of capital on GBP 66,490,000
2024-12-20Resolutions passed:<ul><li>Resolution Share premium account cancelled 16/12/2024</ul>
2024-12-20Resolutions passed:<ul><li>Resolution Share premium account cancelled 16/12/2024<li>Resolution reduction in capital</ul>
2024-12-20Solvency Statement dated 16/12/24
2024-12-20Statement by Directors
2024-12-16DIRECTOR APPOINTED MS GILLIAN BARBARA CASS
2024-12-06Resolutions passed:<ul><li>Resolution re-registration</ul>
2024-12-06Re-registration of memorandum and articles of association
2024-12-06Certificate of re-registration from Public Limited Company to Private
2024-12-06Re-registration from a public company to a private limited company
2024-11-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1731990001
2024-11-18DIRECTOR APPOINTED GARY JOHN DUGGAN
2024-11-14DIRECTOR APPOINTED MS MARGOT CRONIN
2024-11-14DIRECTOR APPOINTED MS CAROLINE FRANCES RAMSAY
2024-11-14Appointment of Patricia Lynne Mitchell as company secretary on 2024-11-01
2024-11-14Termination of appointment of Fiona Burden on 2024-11-01
2024-11-14APPOINTMENT TERMINATED, DIRECTOR GERARD MARTIN MALLON
2024-11-14APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HENDERSON
2024-11-14APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANN WALKER
2024-11-14APPOINTMENT TERMINATED, DIRECTOR JULIE LOUISE CURRIE
2024-11-14APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FERGUSON
2024-11-14APPOINTMENT TERMINATED, DIRECTOR TIKENDRA PATEL
2024-11-14APPOINTMENT TERMINATED, DIRECTOR SCOTT PAUL FITZGERALD
2024-10-30DIRECTOR APPOINTED SCOTT PAUL FITZGERALD
2024-09-03APPOINTMENT TERMINATED, DIRECTOR PRASANNA GOPALAKRISHNAN
2024-04-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/24
2024-03-19CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2023-08-29Reduction of iss capital and minute (oc)
2023-08-29Certificate of capital reduction issued
2023-08-29Statement of capital on GBP 106,990,000
2023-07-12APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE RENDLE
2023-06-07Termination of appointment of a director
2023-04-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/23
2023-03-21CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-01-23APPOINTMENT TERMINATED, DIRECTOR JOHN OLIVER FRANK KINGMAN
2023-01-10DIRECTOR APPOINTED PRASANNA GOPALAKRISHNAN
2022-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-02-07Appointment of Mrs Fiona Burden as company secretary on 2022-02-01
2022-02-07Termination of appointment of Michael William Mustard on 2022-02-01
2022-02-07AP03Appointment of Mrs Fiona Burden as company secretary on 2022-02-01
2022-02-07TM02Termination of appointment of Michael William Mustard on 2022-02-01
2022-01-25DIRECTOR APPOINTED DEBORAH ANN WALKER
2022-01-25AP01DIRECTOR APPOINTED DEBORAH ANN WALKER
2022-01-07DIRECTOR APPOINTED MR TIKENDRA PATEL
2022-01-07AP01DIRECTOR APPOINTED MR TIKENDRA PATEL
2021-12-16DIRECTOR APPOINTED MS ELIZABETH MARY BUCKLEY
2021-12-16DIRECTOR APPOINTED MS ELIZABETH MARY BUCKLEY
2021-12-16AP01DIRECTOR APPOINTED MS ELIZABETH MARY BUCKLEY
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY WILLENS
2021-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1731990001
2021-07-12CH01Director's details changed for Mr Richard John Henderson on 2021-06-30
2021-07-08MEM/ARTSARTICLES OF ASSOCIATION
2021-07-08RES01ADOPT ARTICLES 08/07/21
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN JOSEPH HOURICAN
2021-05-05AP01DIRECTOR APPOINTED MR ADRIAN CHARLES MORRIS
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES HARRIS STEWART
2021-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-02-03AP01DIRECTOR APPOINTED MRS JULIE LOUISE CURRIE
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCONVILLE
2020-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FENWICK PIMLOTT
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-03-25CH01Director's details changed for Mr Jim Mcconville on 2020-03-25
2020-03-25PSC05Change of details for Tesco Personal Finance Group Limited as a person with significant control on 2018-10-12
2020-03-02CH01Director's details changed for Mr Gerard Martin Mallon on 2020-03-02
2019-11-22AP01DIRECTOR APPOINTED SIR JOHN OLIVER FRANK KINGMAN
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CASTAGNO
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW MCCREADIE
2019-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2018-11-08RES01ADOPT ARTICLES 08/11/18
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CLINK
2018-08-13AP01DIRECTOR APPOINTED MR GERARD MARTIN MALLON
2018-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-04-27AP01DIRECTOR APPOINTED MRS JACQUELINE FERGUSON
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 121990000
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD HIGGINS
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND FRANCIS PIERCE
2017-10-09CH01Director's details changed for Graham Fenwick Pimlott on 2017-10-07
2017-07-24CH01Director's details changed for Mr Declan Joseph Hourican on 2017-07-21
2017-05-15AP01DIRECTOR APPOINTED MR JAMES HENRY WILLENS
2017-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-04-28AD02Register inspection address changed to 2 South Gyle Crescent Edinburgh EH12 9FQ
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/17 FROM Interpoint Building, 22 Haymarket Yards Edinburgh Midlothian EH12 5BH
2017-03-30AP01DIRECTOR APPOINTED MR RICHARD JOHN HENDERSON
2017-03-11LATEST SOC11/03/17 STATEMENT OF CAPITAL;GBP 121990000
2017-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-02-10CH01Director's details changed for Mr Bernard Higgins on 2016-05-31
2017-02-09CH01Director's details changed for Mr Declan Joseph Hourican on 2017-01-06
2017-01-27AP01DIRECTOR APPOINTED ALAN JAMES HARRIS STEWART
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR FEIKE ERIK BROUWERS
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DEANNA WATSON OPPENHEIMER
2017-01-03AP01DIRECTOR APPOINTED MS AMANDA JANE RENDLE
2016-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FEIKE ERIK BROUWERS / 16/08/2016
2016-11-15AP01DIRECTOR APPOINTED MR DECLAN JOSEPH HOURICAN
2016-10-03AP01DIRECTOR APPOINTED MR JOHN CASTAGNO
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOLE
2016-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 121990000
2016-03-11AR0105/03/16 FULL LIST
2016-02-01AP01DIRECTOR APPOINTED KARL ROBERT DOUGLAS BEDLOW
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL ROBERT DOUGLAS BEDLOW / 29/01/2016
2015-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DEANNA WATSON OPPENHEIMER / 29/12/2015
2015-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD HIGGINS / 29/12/2015
2015-12-10AP01DIRECTOR APPOINTED MR DAVID ANDREW MCCREADIE
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BULLOCK
2015-08-14AP01DIRECTOR APPOINTED MR FEIKE ERIK BROUWERS
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND FRANCIS PIERCE / 28/07/2015
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FENWICK PIMLOTT / 28/07/2015
2015-07-24MISCSECTION 519
2015-07-10RES13APPROVED RESIGNATION AND APPOINTMENT OF AUDITORS, AUDITORS REMUNERATION AMENDED 30/06/2015
2015-07-10MISCSECTION 519
2015-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 121990000
2015-03-05AR0105/03/15 FULL LIST
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEANNA WATSON OPPENHEIMER / 15/12/2014
2014-12-10AP01DIRECTOR APPOINTED MR ROBERT DUNCAN ENDERSBY
2014-11-27AP01DIRECTOR APPOINTED MR JIM MCCONVILLE
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICKY HUNKIN
2014-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-05-13TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN LLOYD
2014-05-13AP03SECRETARY APPOINTED MR MICHAEL WILLIAM MUSTARD
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEWITT
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 121990000
2014-03-13AR0105/03/14 FULL LIST
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHAMBERS
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HILL
2013-11-12AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER JOHN MACHELL
2013-08-05SH0122/07/13 STATEMENT OF CAPITAL GBP 121990000
2013-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-03-06AR0105/03/13 FULL LIST
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REED
2012-10-09AP01DIRECTOR APPOINTED MR PAUL WILLIAM HEWITT
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN DOHERTY
2012-07-23AP01DIRECTOR APPOINTED MR STUART JOHN CHAMBERS
2012-07-23AP01DIRECTOR APPOINTED MR GARETH RICHARD BULLOCK
2012-07-23AP01DIRECTOR APPOINTED DEANNA WATSON OPPENHEIMER
2012-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-04-27SH0126/04/12 STATEMENT OF CAPITAL GBP 107990000
2012-03-05AR0105/03/12 FULL LIST
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGINSON
2011-12-14AP01DIRECTOR APPOINTED PETER DOUGLAS BOLE
2011-09-29SH0128/09/11 STATEMENT OF CAPITAL GBP 103490000
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MAIN
2011-05-31AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-04-04AP01DIRECTOR APPOINTED JOHN REED
2011-03-10AR0105/03/11 FULL LIST
2011-03-10SH0110/03/11 STATEMENT OF CAPITAL GBP 97340000
2011-03-01SH0125/02/11 STATEMENT OF CAPITAL GBP 92340000
2011-02-01AP01DIRECTOR APPOINTED RICKY DAVID HUNKIN
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LAURA WADE-GERY
2011-01-25SH0121/01/11 STATEMENT OF CAPITAL GBP 77590000
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HORNER
2010-12-09SH0108/12/10 STATEMENT OF CAPITAL GBP 75590000
2010-11-16SH0115/11/10 STATEMENT OF CAPITAL GBP 73090000
2010-09-27SH0127/09/10 STATEMENT OF CAPITAL GBP 70590000
2010-09-06SH0106/09/10 STATEMENT OF CAPITAL GBP 66590000
2010-08-05SH0104/08/10 STATEMENT OF CAPITAL GBP 62690000
2010-06-21AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-05-24SH0120/05/10 STATEMENT OF CAPITAL GBP 58790000
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DOHERTY / 29/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN CLINK / 29/04/2010
2010-04-08AR0105/03/10 FULL LIST
2010-03-26SH0105/03/10 STATEMENT OF CAPITAL GBP 47790000
2010-03-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010
2010-02-11SH0126/01/10 STATEMENT OF CAPITAL GBP 254790000.00
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON HORNER / 01/10/2009
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR PAULETTE ROWE
2009-07-28MISCAUDITORS RESIGNATION
2009-07-24288aDIRECTOR APPOINTED ALISON HORNER
2009-06-22AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-06-09353LOCATION OF REGISTER OF MEMBERS
2009-05-08288aDIRECTOR APPOINTED RAYMOND FRANCIS PIERCE
2009-04-20363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS; AMEND
2009-04-04363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-05288aDIRECTOR APPOINTED WILLIAM HILL MAIN
2009-02-19225CURREXT FROM 31/12/2008 TO 28/02/2009 SECRETARY OF STATE APPROVAL
2009-01-26288aSECRETARY APPOINTED JONATHAN LLOYD
2009-01-22225CURREXT FROM 31/12/2009 TO 28/02/2010
2009-01-21288aDIRECTOR APPOINTED ADRIAN HILL
2009-01-21288aDIRECTOR APPOINTED PAULETTE ROWE
2009-01-21288aDIRECTOR APPOINTED IAIN CLINK
2009-01-21288aDIRECTOR APPOINTED SHAUN DOHERTY
2009-01-15353LOCATION OF REGISTER OF MEMBERS
2009-01-15288bAPPOINTMENT TERMINATED SECRETARY ALAN MILLS
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SULLIVAN
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR GORDON PELL
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BULLOCH
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 24/25 ST ANDREW SQUARE EDINBURGH EH2 1AF
2009-01-06RES01ALTER ARTICLES 19/12/2008
2008-12-2243(3)APPLICATION REREG AS PLC
2008-12-22BSBALANCE SHEET
2008-12-2243(3)eDECLARATION REREG AS PLC
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TESCO PERSONAL FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TESCO PERSONAL FINANCE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London Deputy District Judge Shaw 2016-05-16 to 2016-05-16 B25YM102 MR FRAS -v- TESCO PERSONAL FINANCE PLC
2016-05-16
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TESCO PERSONAL FINANCE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TESCO PERSONAL FINANCE LIMITED registering or being granted any patents
Domain Names

TESCO PERSONAL FINANCE LIMITED owns 20 domain names.

tescopersonalfinance.co.uk   tescosfinance.co.uk   bonuscreditcard.co.uk   tesco-home.co.uk   tesco-insurance.co.uk   tesco-mortgages.co.uk   tesco1search.co.uk   tescochildbond.co.uk   tescochildbonusbond.co.uk   tescochildrensbond.co.uk   tescochildrensbonusbond.co.uk   tescoestateagents.co.uk   tescofinance.co.uk   tescogold.co.uk   tescoidtheft.co.uk   tescomortgage.co.uk   tescoonline.co.uk   tescopension.co.uk   tescopf.co.uk   tescosecure.co.uk  

Trademarks
We have not found any records of TESCO PERSONAL FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TESCO PERSONAL FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as TESCO PERSONAL FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
Business rates information was found for TESCO PERSONAL FINANCE LIMITED for 59 properties.

The unreliefed property tax for these properties totals 555,902

Showing the 30 most expensive properties found.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Other commercial Atm Site At, 93, Victoria Centre, Nottingham, NG1 3QE NG1 3QE 8,30020100401
Nottingham City Council Other commercial Atm Site At, 101, Hucknall Road, Nottingham, NG5 1QZ NG5 1QZ 8,30020100401
Nottingham City Council Other commercial Atm Site At, 132, Willoughby Street, Nottingham, NG7 1RQ NG7 1RQ 8,30020100401
Nottingham City Council Other commercial Atm Site At Basford Hall Filling Station, Nuthall Road, Nottingham, NG8 6AU NG8 6AU 8,30020100401
Nottingham City Council Other commercial Atm Site At 1, Oakdale Road, Nottingham, NG3 7EF NG3 7EF 8,30020100716
Nottingham City Council Other commercial Atm Site At, Unit 1 515, Alfreton Road, Nottingham, NG7 5NH NG7 5NH 8,30020110920
Aylesbury Vale District Council Atm Site, At Tesco, Jackson Road, Aylesbury, Bucks, HP19 9HZ 8,30001/Apr/2010
Ketering Borough Council ATM SITE AT TESCO EXPRESS LONDON ROAD KETTERING NORTHANTS NN15 7QD 8,30001/04/2010
Ketering Borough Council ATM SITE AT 92 WINDMILL AVENUE KETTERING NORTHANTS NN16 0RD 8,30001/04/2010
Wycombe District Council A T M Site At, 4 & 5, Cross Court, Plomer Green Avenue, Downley, High Wycombe, Bucks, HP13 5UW HP13 5UW 8,300
Wycombe District Council A T M Site At, Tescos Ltd, Newlands Street, High Wycombe, Bucks, HP11 2JD HP11 2JD 8,300
Wycombe District Council A T M Site At, 195, New Road, High Wycombe, Bucks, HP12 4RQ HP12 4RQ 8,300
Wycombe District Council Site of ATM. A T M Site At, 4 & 5, Cross Court, Plomer Green Avenue, Downley, High Wycombe, Bucks, HP13 5UW HP13 5UW GBP £8,3002010-04-01
Wycombe District Council Site of ATM. A T M Site At, Wellesbourne Service Station, Amersham Road, High Wycombe, Bucks, HP13 5AP HP13 5AP GBP £8,3002010-04-01
Wycombe District Council Site of ATM. A T M Site At, 195, New Road, High Wycombe, Bucks, HP12 4RQ HP12 4RQ GBP £8,3002010-04-01
Nottingham City Council Other commercial Atm Site At, 30, Bells Lane, Nottingham, NG8 6ET NG8 6ET 5,90020100401
Nottingham City Council Other commercial Atm Site At , 30-38, Maid Marian Way, Nottingham, NG1 6GF NG1 6GF 5,90020110401
Aylesbury Vale District Council Atm Site At, 302, Meadowcroft, Aylesbury, Bucks, HP19 9HZ 5,90001/Apr/2010
Aylesbury Vale District Council Atm Site At, 55, Tring Road, Wendover, Aylesbury, Bucks, HP22 6NU 5,90001/Apr/2010
Wycombe District Council A T M Site At, Tesco, Longwick Road, Princes Risborough, Bucks, HP27 9TS HP27 9TS 5,900
Wycombe District Council A T M Site At, 41, Marlow Road, High Wycombe, Bucks, HP11 1TA HP11 1TA 5,900
Wycombe District Council A T M Site At, 43-45, The Green, Wooburn Green, High Wycombe, Bucks, HP10 0EU HP10 0EU 5,900
Borough of Barrow-in-Furness Atm Site At Tesco Stores Ltd, Flass Lane, Barrow In Furness, Cumbria, LA13 0BZ 5,9002010-04-01
Borough of Barrow-in-Furness Atm Site At Tesco Stores Ltd, Flass Lane, Barrow In Furness, Cumbria, LA13 0BZ 5,9002010-04-01
Authority Atm Site At Tesco Stores Ltd, Flass Lane, Barrow In Furness, Cumbria, LA13 0BZ 5,9002010-04-01
Carlisle City Council OTHER COMMERCIAL ATM SITE AT TESCO STORES LTD VICTORIA VIADUCT CARLISLE CA3 8AJ GBP £5,900
Wycombe District Council Site of ATM. A T M Site At, Tesco, Longwick Road, Princes Risborough, Bucks, HP27 9TS HP27 9TS GBP £5,9002010-04-01
Wycombe District Council A T M Site At, 43-45, The Green, Wooburn Green, High Wycombe, Bucks, HP10 0EU HP10 0EU GBP £5,9002010-04-01
Colchester Borough Council atm site ATM SITE AT TESCO CHURCH ROAD TIPTREE COLCHESTER CO5 1AA GBP £5,6402010-04-01
London Borough of Sutton SITE OF ATM Atm Site At, 666-668 London Road, Cheam, Surrey, SM3 9BY GBP £5,4002010-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TESCO PERSONAL FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TESCO PERSONAL FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH12 9FQ