TIMOTHY JAMES & PARTNERS HOLDINGS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Kaie Vaiksaar as a secretary on 2025-07-31

View Document

18/06/2518 June 2025 Appointment of Mr Christopher Joseph Phipson as a director on 2025-05-30

View Document

18/06/2518 June 2025 Appointment of Mr Ian Timothy Fowler as a director on 2025-05-30

View Document

18/06/2518 June 2025 Appointment of Mr Richard John Armstrong as a director on 2025-05-30

View Document

18/06/2518 June 2025 Appointment of Ms Samantha Jane Hay as a director on 2025-05-30

View Document

18/06/2518 June 2025 Termination of appointment of Fabian Alexander David Ohlin as a director on 2025-05-30

View Document

18/06/2518 June 2025 Termination of appointment of Timothy James Whiting as a director on 2025-05-30

View Document

18/06/2518 June 2025 Appointment of Mr Steven Allan Skelding as a director on 2025-05-30

View Document

18/06/2518 June 2025 Termination of appointment of Ian Gordon Gibson as a director on 2025-05-30

View Document

07/05/257 May 2025 Registered office address changed from 16 Babmaes Street London SW1Y 6AH England to Shell Mex House 80 Strand London WC2R 0DT on 2025-05-07

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

06/01/256 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

30/10/2430 October 2024 Director's details changed for Mr Fabian Alexander David Ohlin on 2024-10-30

View Document

17/01/2417 January 2024 Memorandum and Articles of Association

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

10/01/2410 January 2024 Director's details changed for Mr Timothy James Whiting on 2021-04-05

View Document

10/01/2410 January 2024 Director's details changed for Mrs Dawn Lindsey Buckland on 2021-04-05

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

08/01/248 January 2024 Appointment of Miss Kaie Vaiksaar as a secretary on 2024-01-02

View Document

08/01/248 January 2024 Termination of appointment of Sophie Louise Christopher as a secretary on 2024-01-02

View Document

08/01/248 January 2024 Termination of appointment of Charles David Owen Jillings as a director on 2024-01-02

View Document

08/01/248 January 2024 Termination of appointment of Geoffrey Nicholas Tucker as a director on 2024-01-02

View Document

08/01/248 January 2024 Cessation of Waverton Investment Management Group Limited as a person with significant control on 2024-01-02

View Document

08/01/248 January 2024 Notification of Pw Bidco Limited as a person with significant control on 2024-01-02

View Document

08/01/248 January 2024 Appointment of Mr Fabian Alexander David Ohlin as a director on 2024-01-02

View Document

29/08/2329 August 2023 Full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Termination of appointment of David Graham Welch as a director on 2023-05-24

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

14/12/2214 December 2022 Satisfaction of charge 053232920003 in full

View Document

01/12/221 December 2022 Appointment of Philip Adrian Steer as a director on 2022-11-30

View Document

10/11/2210 November 2022 Termination of appointment of Christopher Richard Bryans as a director on 2022-11-03

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/03/209 March 2020 DIRECTOR APPOINTED GEOFFREY NICHOLAS TUCKER

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BELLAMY

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM WELCH / 02/03/2020

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR IAN GORDON GIBSON

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

03/02/203 February 2020 SECRETARY APPOINTED SOPHIE LOUISE CHRISTOPHER

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED

View Document

17/01/2017 January 2020 CESSATION OF TIMOTHY JAMES WHITING AS A PSC

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR DAVID GRAHAM WELCH

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR JOHN EDWARD BELLAMY

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, SECRETARY ANGELA TORPEY

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA TORPEY

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR CHARLES DAVID OWEN JILLINGS

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2019

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 375.002

View Document

19/01/1819 January 2018 ADOPT ARTICLES 11/01/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES WHITING

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MRS DAWN LINDSEY BUCKLAND

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 01/05/2017

View Document

07/11/177 November 2017 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARIE TORPEY / 07/11/2017

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 12/08/2015

View Document

07/01/167 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 01/09/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIE TORPEY / 01/09/2015

View Document

10/07/1510 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 247 TOTTENHAM COURT ROAD LONDON W1T 7QX

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 01/01/2015

View Document

27/04/1527 April 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

01/04/151 April 2015 16/10/14 STATEMENT OF CAPITAL GBP 250.000

View Document

30/03/1530 March 2015 16/10/14 STATEMENT OF CAPITAL GBP 250

View Document

23/03/1523 March 2015 ADOPT ARTICLES 09/10/2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIE TORPEY / 30/10/2014

View Document

30/10/1430 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARIE TORPEY / 30/10/2014

View Document

12/09/1412 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN HART

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM, 217 TOTTENHAM COURT ROAD, LONDON, W1T7QX, UNITED KINGDOM

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM, THE GARDEN FLOOR, 43 PORTLAND PLACE, LONDON, W1B 1QH

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053232920003

View Document

01/02/131 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

23/05/1123 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HART / 15/12/2010

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARIE TORPEY / 15/12/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIE TORPEY / 15/12/2010

View Document

07/09/107 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 04/08/2010

View Document

17/03/1017 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/03/104 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 01/10/2009

View Document

24/09/0924 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA TORPEY / 19/01/2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 SUB DIV 01/05/07

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NC DEC ALREADY ADJUSTED 14/12/06

View Document

14/03/0714 March 2007 £ NC 90500/90100 14/11/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 £ IC 80525/525 23/02/06 £ SR 80000@1=80000

View Document

15/09/0615 September 2006 NC INC ALREADY ADJUSTED 10/02/06

View Document

15/09/0615 September 2006 NC INC ALREADY ADJUSTED 10/02/06

View Document

15/09/0615 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0624 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 SHARES AGREEMENT OTC

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 ALLOTMENT OF SHARES CHR 29/04/05

View Document

11/05/0511 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0518 March 2005 NC INC ALREADY ADJUSTED 14/01/05

View Document

02/03/052 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

02/03/052 March 2005 S366A DISP HOLDING AGM 14/01/05

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 S-DIV 14/01/05

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: THE GARDEN FLAT, 43 PORTLAND PLACE, LONDON, W1B 1QH

View Document

25/01/0525 January 2005 COMPANY NAME CHANGED YELLMARK LIMITED CERTIFICATE ISSUED ON 25/01/05

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 41 CHALTON STREET, LONDON, NW1 1JD

View Document

04/01/054 January 2005 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