TAM ASSET MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Leonard William Oram as a director on 2025-06-30

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

25/11/2425 November 2024 Auditor's resignation

View Document

28/10/2428 October 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

17/07/2417 July 2024 Full accounts made up to 2023-10-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

08/01/248 January 2024 Termination of appointment of Roderick James Sutherland as a director on 2023-12-31

View Document

13/12/2313 December 2023 Memorandum and Articles of Association

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

22/11/2322 November 2023 Previous accounting period shortened from 2023-12-31 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/08/2325 August 2023 Full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

06/01/236 January 2023 Cessation of Lester Petch as a person with significant control on 2022-11-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/02/227 February 2022 Appointment of Mr James Nelson Penny as a director on 2021-12-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

08/04/198 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAN CADBY

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR RODERICK JAMES SUTHERLAND

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WAUTON

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

01/05/181 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR LEONARD WILLIAM ORAM

View Document

08/09/178 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR LEONARD ORAM

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT DUNBAR

View Document

19/05/1619 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR IAN CHRISTOPHER CADBY

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR JONATHAN DOMINIC WAUTON

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LESTER PETCH / 01/08/2013

View Document

03/06/153 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MRS CLARE WICKERT

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/02/1518 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/02/1518 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040777090002

View Document

22/12/1422 December 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 040777090002

View Document

19/12/1419 December 2014 10/12/14 STATEMENT OF CAPITAL GBP 350000

View Document

17/12/1417 December 2014 17/12/14 STATEMENT OF CAPITAL GBP 100000

View Document

09/12/149 December 2014 SOLVENCY STATEMENT DATED 01/12/14

View Document

09/12/149 December 2014 REDUCE ISSUED CAPITAL 01/12/2014

View Document

09/12/149 December 2014 STATEMENT BY DIRECTORS

View Document

05/06/145 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040777090002

View Document

10/10/1310 October 2013 27/09/13 STATEMENT OF CAPITAL GBP 6948000

View Document

06/06/136 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/04/138 April 2013 21/03/13 STATEMENT OF CAPITAL GBP 6928000

View Document

30/08/1230 August 2012 COMPANY NAME CHANGED HELVETIA ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/08/12

View Document

13/08/1213 August 2012 CONSOLIDATION 30/07/12

View Document

29/06/1229 June 2012 29/06/12 STATEMENT OF CAPITAL GBP 6848000

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LESTER PETCH / 31/12/2011

View Document

31/05/1231 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD WILLIAM ORAM / 13/05/2012

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/02/126 February 2012 28/12/11 STATEMENT OF CAPITAL GBP 6683000

View Document

10/01/1210 January 2012 16/11/11 STATEMENT OF CAPITAL GBP 6608000

View Document

10/01/1210 January 2012 20/12/11 STATEMENT OF CAPITAL GBP 6633000

View Document

24/10/1124 October 2011 17/05/11 STATEMENT OF CAPITAL GBP 6583000

View Document

11/07/1111 July 2011 20/09/10 FULL LIST AMEND

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LESTER PETCH / 12/05/2011

View Document

06/06/116 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/11/1011 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DUNBAR / 20/09/2010

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM, 80 SOUTH AUDLEY STREET, LONDON, W1K 1JH, UNITED KINGDOM

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 PREVSHO FROM 31/12/2010 TO 31/12/2009

View Document

11/02/1011 February 2010 SECRETARY APPOINTED MR ROBERT DUNBAR

View Document

20/01/1020 January 2010 COMPANY NAME CHANGED S.P. ANGEL & CO LIMITED CERTIFICATE ISSUED ON 20/01/10

View Document

20/01/1020 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR LESTER PETCH

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOOLRIDGE

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FACEY

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MACKAY

View Document

04/01/104 January 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM, 35 BERKELEY SQUARE, LONDON, W1J 5BF

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT WOOLRIDGE

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR LEONARD WILLIAM ORAM

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

19/10/0919 October 2009 20/09/09 NO CHANGES AMEND

View Document

24/09/0924 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/05/096 May 2009 PREVSHO FROM 31/12/2008 TO 30/06/2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM, 35 BERKELEY SQUARE, LONDON, W1J 5BF

View Document

18/07/0818 July 2008 AUDITOR'S RESIGNATION

View Document

11/07/0811 July 2008 SHARE ALLOTMENT 01/07/2008

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED KARL ALEXANDER HUGHES

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR KARL HUGHES

View Document

11/07/0811 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/0810 July 2008 SECRETARY APPOINTED ROBERT IAN WOOLRIDGE

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM, BEAUFORT HOUSE, 15 ST BOTOLPH STREET, LONDON, EC3A 7QX

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED ROBERT IAN WOOLRIDGE

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED DAVID ALAN FACEY

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED JOHN SEBASTIAN MACKAY

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR PIERRE FISCHER

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM WOSTYN

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL HOFMAN

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR KARL HUGHES

View Document

04/07/084 July 2008 ALTER ARTICLES 30/06/2008

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS GLEESON

View Document

08/03/088 March 2008 AUDITOR'S RESIGNATION

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: BIBA HOUSE 14 BEVIS MARKS, LONDON, EC3A 7AP

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 AMENDING 882

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

18/11/0318 November 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/05/02

View Document

17/06/0217 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company