CompanyTrack
I

ITCGH LIMITED

Active Hebburn

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
I

ITCGH LIMITED

Activities of other holding companies n.e.c.

Founded 9 Oct 2024 Active Hebburn, United Kingdom
Activities of other holding companies n.e.c.
Accounts Submitted 1 Sept 2025
Confirmation Statement Submitted 20 Oct 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

9 Merchant Court Monkton Business Park South Hebburn NE31 2EX United Kingdom

Credit Report

Discover ITCGH LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 7,444,718 Shares £7.44m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Oct 202499£0.99£0.01
28 Oct 20244,944,619£4.94m£1
28 Oct 20242,500,000£2.50m£1

Officers

Officers

3 active 1 resigned
Status
Christopher George PottsDirectorBritishEngland489 Oct 2024Active
John HealeyDirectorBritishUnited Kingdom4328 Oct 2024Active
Louise PottsDirectorBritishEngland4628 Oct 2024Active

Shareholders

Shareholders (4)

Christopher George Potts
53.1%
3,955,69620 Oct 2025
Louise Potts
13.3%
988,92420 Oct 2025
Bgf Ukef 3 Nominees
2.9%
213,12520 Oct 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Bgf Nominees Limited

United Kingdom

Active
Notified 28 Oct 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Christopher George Potts

British

Active
Notified 9 Oct 2024
Residence United Kingdom
DOB September 1977
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Group Structure

Group Structure

BGF NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
ITCGH LIMITED Current Company
ITCSH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
20 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-08 with updatesView(5 pages)
16 Oct 2025OfficersTermination of Lee Darren Shorten as director on 2025-10-07View(1 page)
1 Sept 2025AccountsAnnual accounts made up to 2025-10-31View(1 page)
11 Aug 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
21 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
20 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-08 with updates

16 Oct 2025 Officers

Termination of Lee Darren Shorten as director on 2025-10-07

1 Sept 2025 Accounts

Annual accounts made up to 2025-10-31

11 Aug 2025 Change Of Name

Certificate Change Of Name Company

21 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-08 with updates

3 months ago on 20 Oct 2025

Termination of Lee Darren Shorten as director on 2025-10-07

3 months ago on 16 Oct 2025

Annual accounts made up to 2025-10-31

4 months ago on 1 Sept 2025

Certificate Change Of Name Company

5 months ago on 11 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 21 Jul 2025