TILNEY ASSET MANAGEMENT HOLDINGS 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

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Document

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

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

17/01/2317 January 2023 Change of details for Tilney Asset Management Group Limited as a person with significant control on 2022-06-14

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

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

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022

View Document

28/10/2228 October 2022

View Document

26/10/2226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Document

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

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/05/2018

View Document

10/11/1810 November 2018 DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR WADHAM DOWNING

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HALL

View Document

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

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 10/05/17 STATEMENT OF CAPITAL GBP 155002

View Document

29/11/1629 November 2016 FULL 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

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

View Document

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

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR GUY BOWLES

View Document

26/05/1626 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GUY RUPERT BOWLES / 29/04/2016

View Document

09/05/169 May 2016 ALTER ARTICLES 27/04/2016

View Document

09/05/169 May 2016 ARTICLES OF ASSOCIATION

View Document

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

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR DONALD WILLIAM SHERRET REID

View Document

03/05/163 May 2016 CURRSHO FROM 30/03/2017 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 ANDREW WALDREN

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

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, DIRECTOR PETER SHAWYER

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR PIETER VORSTER

View Document

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

View Document

03/03/163 March 2016 04/02/16 STATEMENT OF CAPITAL GBP 100.00000

View Document

03/03/163 March 2016 SUB-DIVISION 04/02/16

View Document

03/03/163 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED PIETER WILLEM VORSTER

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED ANDREW WALDREN

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL FORSTER

View Document

23/05/1423 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

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 / GUY RUPERT BOWLES / 20/05/2014

View Document

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

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 05/04/13

View Document

11/09/1311 September 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH CRUICKSHANK / 01/08/2013

View Document

22/05/1322 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 ADOPT ARTICLES 19/02/2013

View Document

12/10/1212 October 2012 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW FORSTER / 31/07/2012

View Document

26/07/1226 July 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

28/05/1228 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GUY RUPERT BOWLES / 12/09/2011

View Document

02/09/112 September 2011 CURREXT FROM 31/03/2011 TO 31/03/2012

View Document

21/07/1121 July 2011 SECOND FILING WITH MUD 30/04/11 FOR FORM AR01

View Document

27/05/1127 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 SUB-DIVISION 22/12/10

View Document

06/01/116 January 2011 ADOPT ARTICLES 22/12/2010

View Document

06/01/116 January 2011 22/12/10 STATEMENT OF CAPITAL GBP 100

View Document

08/11/108 November 2010 CURRSHO FROM 31/10/2011 TO 31/03/2011

View Document

29/10/1029 October 2010 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