TILNEY ASSET MANAGEMENT GROUP LIMITED

08968072
45 GRESHAM STREET LONDON UNITED KINGDOM EC2V 7BG

Documents

Documents
Date Category Description Pages
13 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
28 Nov 2023 gazette Gazette Notice Voluntary 1 Buy now
15 Nov 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Aug 2023 accounts Annual Accounts 14 Buy now
01 Jun 2023 officers Appointment of director (Mr Gavin Raymond White) 2 Buy now
01 Jun 2023 officers Termination of appointment of director (Andrew Martin Baddeley) 1 Buy now
01 Jun 2023 officers Termination of appointment of director (Charlotte Davies) 1 Buy now
01 Jun 2023 officers Appointment of director (Ms Zoe Preston) 2 Buy now
01 Jun 2023 officers Termination of appointment of director (Christopher Woodhouse) 1 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2022 capital Statement of capital (Section 108) 5 Buy now
28 Oct 2022 resolution Resolution 2 Buy now
28 Oct 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Oct 2022 insolvency Solvency Statement dated 25/10/22 1 Buy now
23 Sep 2022 officers Appointment of director (Charlotte Davies) 2 Buy now
23 Sep 2022 officers Termination of appointment of director (Nicola Claire Mitford-Slade) 1 Buy now
21 Sep 2022 accounts Annual Accounts 11 Buy now
18 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2022 officers Change of particulars for director (Mr Christopher Woodhouse) 2 Buy now
28 Jun 2022 officers Change of particulars for secretary (Mr Gavin Raymond White) 1 Buy now
28 Jun 2022 officers Change of particulars for director (Miss Nicola Claire Mitford-Slade) 2 Buy now
28 Jun 2022 officers Change of particulars for director (Mr Andrew Martin Baddeley) 2 Buy now
14 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 11 Buy now
09 Sep 2021 officers Appointment of secretary (Mr Gavin Raymond White) 2 Buy now
09 Sep 2021 officers Termination of appointment of secretary (Deborah Ann Saunders) 1 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Nov 2020 officers Appointment of director (Mr Christopher Woodhouse) 2 Buy now
02 Nov 2020 officers Appointment of director (Nicola Claire Mitford-Slade) 2 Buy now
02 Nov 2020 officers Termination of appointment of secretary (Rehana Hasan) 1 Buy now
02 Nov 2020 officers Appointment of secretary (Deborah Ann Saunders) 2 Buy now
22 Oct 2020 address Change Sail Address Company With New Address 1 Buy now
03 Sep 2020 accounts Annual Accounts 16 Buy now
04 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 officers Termination of appointment of director (Christopher Woodhouse) 1 Buy now
06 Sep 2019 officers Termination of appointment of director (Donald William Sherret Reid) 1 Buy now
16 Aug 2019 accounts Annual Accounts 14 Buy now
24 Jul 2019 miscellaneous Second filing of Confirmation Statement dated 04/02/2019 7 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With Updates 23 Buy now
08 May 2019 confirmation-statement Confirmation Statement 4 Buy now
08 Apr 2019 capital Notice of particulars of variation of rights attached to shares 5 Buy now
08 Apr 2019 capital Return of Allotment of shares 8 Buy now
08 Apr 2019 capital Return of Allotment of shares 8 Buy now
04 Apr 2019 miscellaneous Second filing of Confirmation Statement dated 21/11/2018 13 Buy now
25 Feb 2019 capital Notice of particulars of variation of rights attached to shares 5 Buy now
22 Feb 2019 capital Return of Allotment of shares 4 Buy now
22 Feb 2019 capital Return of Allotment of shares 4 Buy now
13 Feb 2019 return 21/11/18 Statement of Capital gbp 155002 7 Buy now
12 Dec 2018 officers Appointment of director (Mr Andrew Martin Baddeley) 2 Buy now
07 Oct 2018 accounts Annual Accounts 15 Buy now
29 Aug 2018 officers Appointment of director (Mr Donald William Sherret Reid) 2 Buy now
16 Aug 2018 officers Termination of appointment of director (Wadham St. John Downing) 1 Buy now
27 Apr 2018 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 10 Buy now
05 Jan 2018 officers Termination of appointment of director (Peter Lindop Hall) 1 Buy now
11 Oct 2017 officers Appointment of director (Mr Christopher Woodhouse) 2 Buy now
27 Sep 2017 accounts Annual Accounts 19 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 20 Buy now
29 Nov 2016 accounts Annual Accounts 25 Buy now
04 Oct 2016 officers Appointment of secretary (Mrs Rehana Hasan) 2 Buy now
04 Oct 2016 officers Termination of appointment of secretary (Frederick Johannes Calitz) 1 Buy now
16 Aug 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
16 Aug 2016 capital Notice of particulars of variation of rights attached to shares 5 Buy now
16 Aug 2016 capital Notice of name or other designation of class of shares 2 Buy now
16 Aug 2016 capital Notice of name or other designation of class of shares 2 Buy now
16 Aug 2016 capital Notice of name or other designation of class of shares 2 Buy now
16 Aug 2016 capital Notice of name or other designation of class of shares 2 Buy now
11 Aug 2016 officers Appointment of director (Mr Wadham St. John Downing) 2 Buy now
11 Aug 2016 incorporation Memorandum Articles 28 Buy now
11 Aug 2016 resolution Resolution 34 Buy now
11 Aug 2016 officers Termination of appointment of director (Stuart Paul Layzell) 1 Buy now
04 May 2016 officers Appointment of director (Mr Peter Lindop Hall) 2 Buy now
03 May 2016 officers Termination of appointment of director (Peter Michael Shawyer) 1 Buy now
03 May 2016 officers Termination of appointment of director (Patrick Anthony Mckenna) 1 Buy now
03 May 2016 officers Termination of appointment of director (Neil Andrew Forster) 1 Buy now
03 May 2016 officers Termination of appointment of director (Duncan Murray Reid) 1 Buy now
03 May 2016 officers Termination of appointment of director (John Leonard Boyton) 1 Buy now
03 May 2016 officers Termination of appointment of secretary (Sarah Cruickshank) 1 Buy now
03 May 2016 officers Appointment of director (Mr Stuart Paul Layzell) 2 Buy now
03 May 2016 officers Appointment of secretary (Mr Frederick Johannes Calitz) 2 Buy now
03 May 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2016 resolution Resolution 3 Buy now
03 May 2016 change-of-name Change Of Name Notice 2 Buy now
11 Apr 2016 annual-return Annual Return 27 Buy now
10 Jan 2016 accounts Annual Accounts 26 Buy now
15 Apr 2015 annual-return Annual Return 26 Buy now
20 Aug 2014 capital Return of Allotment of shares 33 Buy now
20 Aug 2014 capital Notice of name or other designation of class of shares 2 Buy now
20 Aug 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
22 Jul 2014 resolution Resolution 27 Buy now
21 May 2014 officers Change of particulars for director (Peter Michael Shawyer) 2 Buy now
20 May 2014 officers Change of particulars for director (Mr Patrick Anthony Mckenna) 2 Buy now
31 Mar 2014 incorporation Incorporation Company 37 Buy now