TILNEY ASSET MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

15/11/2315 November 2023 Application to strike the company off the register

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/06/231 June 2023 Appointment of Mr Gavin Raymond White as a director on 2023-05-19

View Document

01/06/231 June 2023 Termination of appointment of Christopher Woodhouse as a director on 2023-05-19

View Document

01/06/231 June 2023 Termination of appointment of Charlotte Davies as a director on 2023-05-19

View Document

01/06/231 June 2023 Termination of appointment of Andrew Martin Baddeley as a director on 2023-05-19

View Document

01/06/231 June 2023 Appointment of Ms Zoe Preston as a director on 2023-05-19

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

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

View Accounts

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Statement of capital on 2022-10-28

View Document

28/10/2228 October 2022

View Document

23/09/2223 September 2022 Termination of appointment of Nicola Claire Mitford-Slade as a director on 2022-09-21

View Document

23/09/2223 September 2022 Appointment of Charlotte Davies as a director on 2022-09-21

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / TILNEY GROUP LIMITED / 06/04/2016

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD REID

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/02/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

08/05/198 May 2019 23/04/19 STATEMENT OF CAPITAL GBP 155002

View Document

08/04/198 April 2019 21/07/16 STATEMENT OF CAPITAL GBP 155002.00

View Document

08/04/198 April 2019 31/07/16 STATEMENT OF CAPITAL GBP 154246.25

View Document

04/04/194 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/11/2018

View Document

22/02/1922 February 2019 31/07/16 STATEMENT OF CAPITAL GBP 154246.25

View Document

22/02/1922 February 2019 31/07/16 STATEMENT OF CAPITAL GBP 155002

View Document

13/02/1913 February 2019 21/11/18 STATEMENT OF CAPITAL GBP 155002

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR DONALD WILLIAM SHERRET REID

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR WADHAM DOWNING

View Document

27/04/1827 April 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HALL

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER WOODHOUSE

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

29/11/1629 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

04/10/164 October 2016 SECRETARY APPOINTED MRS REHANA HASAN

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY FREDERICK CALITZ

View Document

16/08/1616 August 2016 CONSOLIDATION SUB-DIVISION 31/07/16

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR WADHAM ST. JOHN DOWNING

View Document

11/08/1611 August 2016 ADOPT ARTICLES 29/07/2016

View Document

11/08/1611 August 2016 ARTICLES OF ASSOCIATION

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR STUART LAYZELL

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR PETER LINDOP HALL

View Document

03/05/163 May 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

03/05/163 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL FORSTER

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCKENNA

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN REID

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BOYTON

View Document

03/05/163 May 2016 SECRETARY APPOINTED MR FREDERICK JOHANNES CALITZ

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 15 GOLDEN SQUARE LONDON W1F 9JG

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR STUART PAUL LAYZELL

View Document

03/05/163 May 2016 COMPANY NAME CHANGED INGENIOUS ASSET MANAGEMENT GROUP LIMITED CERTIFICATE ISSUED ON 03/05/16

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SHAWYER

View Document

11/04/1611 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

10/01/1610 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

15/04/1515 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

20/08/1420 August 2014 SUB-DIVISION 30/06/14

View Document

20/08/1420 August 2014 30/06/14 STATEMENT OF CAPITAL GBP 154246.23

View Document

22/07/1422 July 2014 ADOPT ARTICLES 30/06/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL SHAWYER / 20/05/2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY MCKENNA / 20/05/2014

View Document

31/03/1431 March 2014 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