TMF HOLDING UK LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewNotification of a person with significant control statement

View Document

02/06/252 June 2025 NewCessation of Cvc Capital Partners Vii Limited as a person with significant control on 2023-03-27

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

02/05/242 May 2024 Termination of appointment of Margaret Burnett Duxbury as a director on 2024-04-30

View Document

18/04/2418 April 2024 Appointment of Mr John Paul Cosgrove as a director on 2024-04-09

View Document

17/01/2417 January 2024 Registration of charge 077435970004, created on 2024-01-09

View Document

16/10/2316 October 2023 Appointment of Mr. Andrew Wallace as a director on 2023-10-16

View Document

16/10/2316 October 2023 Termination of appointment of Benjamin Fielding as a director on 2023-10-16

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

26/07/2326 July 2023 Director's details changed for Margaret Burnett Duxbury on 2023-04-24

View Document

25/07/2325 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

19/07/2319 July 2023 Satisfaction of charge 077435970003 in full

View Document

01/02/231 February 2023 Appointment of Mr Benjamin Fielding as a director on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Vincent Cheshire as a director on 2023-02-01

View Document

20/12/2220 December 2022 Part of the property or undertaking has been released from charge 077435970003

View Document

20/12/2220 December 2022 Part of the property or undertaking has been released from charge 077435970003

View Document

14/10/2214 October 2022 Full accounts made up to 2021-12-31

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR VINCENT CHESHIRE

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALLACE

View Document

30/09/1930 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

30/09/1930 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

30/09/1930 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM C/O TMF GROUP 8TH FLOOR 20 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BURNETT DUXBURY / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALLACE / 05/08/2019

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 ADOPT ARTICLES 07/08/2018

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077435970002

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077435970003

View Document

17/05/1817 May 2018 CESSATION OF DOUGHTY HANSON & CO MANAGERS LIMITED AS A PSC

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CVC CAPITAL PARTNERS VII LIMITED

View Document

17/05/1817 May 2018 CESSATION OF DOUGHTY HANSON & CO V LIMITED AS A PSC

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR APPOINTED ANDREW WALLACE

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROY ARTHUR

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077435970002

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY JOINT SECRETARIAL SERVICES LIMITED

View Document

08/06/168 June 2016 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR KEIR TUTT

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MARGARET BURNETT DUXBURY

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MRS SUSAN ELIZABETH LAWRENCE

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED KEIR TUTT

View Document

24/10/1424 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR TARIQ HUSAIN

View Document

29/07/1429 July 2014 ADOPT ARTICLES 16/07/2014

View Document

11/09/1311 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOINT SECRETARIAL SERVICES LIMITED / 19/09/2011

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/11/1229 November 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

27/09/1227 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

15/09/1215 September 2012 DIRECTOR APPOINTED MR MICHAEL CHARLES ADAMS

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR LEE JOHNSON

View Document

29/03/1229 March 2012 22/09/11 STATEMENT OF CAPITAL GBP 27388290

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DARREN JOHNSON / 19/09/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY NEIL ARTHUR / 19/09/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ HUSAIN / 19/09/2011

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

17/08/1117 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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