TMF GLOBAL SERVICES (UK) LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Termination of appointment of Nita Ramesh Savjani as a director on 2025-05-02

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

02/05/252 May 2025 Appointment of Claire Mckenna as a director on 2025-05-02

View Document

02/05/252 May 2025 Appointment of Denis Quilty as a director on 2025-05-02

View Document

28/03/2528 March 2025 Termination of appointment of Paul Anthony De Louche as a director on 2025-03-13

View Document

26/03/2526 March 2025 Termination of appointment of a director

View Document

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

View Document

27/08/2427 August 2024 Director's details changed for Mr Paul Anthony De Louche on 2024-08-26

View Document

28/06/2428 June 2024 Notification of Tmf Holding Uk Limited as a person with significant control on 2023-11-02

View Document

28/06/2428 June 2024 Cessation of Tmf Management Holding Uk Limited as a person with significant control on 2023-11-02

View Document

07/06/247 June 2024 Appointment of Mr Paul Anthony De Louche as a director on 2024-06-01

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

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

View Document

22/04/2422 April 2024 Appointment of Mr James Patrick Coughlan as a director on 2024-02-01

View Document

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

View Document

07/03/247 March 2024 Termination of appointment of Yvette Van-Loon as a director on 2024-02-28

View Document

12/01/2412 January 2024 Registration of charge 035619750008, created on 2024-01-09

View Document

16/11/2316 November 2023 Termination of appointment of Tim Houghton as a director on 2023-10-26

View Document

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

View Document

04/08/234 August 2023 Satisfaction of charge 1 in full

View Document

03/08/233 August 2023 Termination of appointment of Benjamin Fielding as a director on 2023-07-31

View Document

03/08/233 August 2023 Appointment of Tim Houghton as a director on 2023-07-31

View Document

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

View Document

26/07/2326 July 2023 Director's details changed for Ms Nita Ramesh Savjani on 2023-07-24

View Document

26/07/2326 July 2023 Director's details changed for Yvette Van-Loon on 2023-07-24

View Document

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

View Document

25/07/2325 July 2023 Director's details changed for Mr. Andrew Wallace on 2023-07-24

View Document

25/07/2325 July 2023 Change of details for Tmf Management Holding Uk Limited as a person with significant control 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 035619750007 in full

View Document

13/06/2313 June 2023 Director's details changed for Mr. Andrew Wallace on 2022-11-01

View Document

26/05/2326 May 2023 Termination of appointment of Vincent Cheshire as a director on 2023-05-25

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

09/01/239 January 2023 Director's details changed for Mr Benjamin Fielding on 2022-11-30

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

26/11/2126 November 2021 Director's details changed for Andrew Wallace on 2021-11-24

View Document

03/11/213 November 2021 Appointment of Yvette Van-Loon as a director on 2021-10-27

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BUTLER / 29/03/2019

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORTON

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 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR 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 SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

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 PSC'S CHANGE OF PARTICULARS / TMF MANAGEMENT HOLDING UK LIMITED / 05/08/2019

View Document

08/08/198 August 2019 Registered office address changed from , C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB, United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2019-08-08

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 address changed from , 5th Floor 6 st Andrew Street, London, EC4A 3AE to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2019-08-08

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 / MR VINCENT CHESHIRE / 05/08/2019

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 / NITA RAMESH SAVJANI / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM SPENCER NORTON / 05/08/2019

View Document

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

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAULA BRENNAN

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BUTLER / 29/03/2019

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA SMALL

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR KEVIN BUTLER

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035619750006

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035619750007

View Document

10/08/1810 August 2018 ADOPT ARTICLES 01/08/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

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

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR APPOINTED ANDREW WALLACE

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED PAULA BRENNAN

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED CLAUDIA SMALL

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED NITA SAVJANI

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR STEPHEN WILLIAM SPENCER NORTON

View Document

29/01/1729 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROY ARTHUR

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 035619750006

View Document

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

View Document

01/08/161 August 2016 COMPANY NAME CHANGED TMF MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 01/08/16

View Document

01/08/161 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

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

View Document

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

View Document

09/05/169 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

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

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN FADIL

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

19/05/1519 May 2015 DIRECTOR APPOINTED DAVID BELL

View Document

18/05/1518 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MRS SUSAN CAROL FADIL

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED KEIR TUTT

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

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

12/05/1412 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY DIANA PAXTON

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

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

View Document

11/05/1211 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MICHAEL CHARLES ADAMS

View Document

18/10/1118 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOINT SECRETARIAL SERVICES LIMITED / 19/09/2011

View Document

19/09/1119 September 2011 Registered office address changed from , Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU on 2011-09-19

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

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/07/115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JARROD SIMPSON

View Document

23/05/1123 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED ROY NEIL ARTHUR

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED LEE DARREN JOHNSON

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN VICKERS

View Document

19/07/1019 July 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JARROD HARVEY SIMPSON / 17/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT CHESHIRE / 17/06/2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANA PAXTON / 17/06/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ HUSAIN / 26/05/2010

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED JONATHAN GLYN VICKERS

View Document

22/01/1022 January 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 ALTER ARTICLES 11/12/2008

View Document

01/07/091 July 2009 ARTICLES OF ASSOCIATION

View Document

03/06/093 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/11/0821 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR TARSEM BASRAN

View Document

09/05/089 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / TARSEM BASRAN / 01/01/2008

View Document

08/05/088 May 2008 SECRETARY'S CHANGE OF PARTICULARS / DIANA PAXTON / 16/11/2007

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / TARIQ HUSAIN / 23/04/2008

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED VINCENT CHESHIRE

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: ATLAS HOUSE 4TH FLOOR 1 KING STREET LONDON EC2V 8AU

View Document

30/10/0630 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0219 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 AUDITOR'S RESIGNATION

View Document

22/05/0222 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0213 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 NC INC ALREADY ADJUSTED 27/12/01

View Document

16/01/0216 January 2002 £ NC 10000/13334 27/12/

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 17A CURZON STREET LONDON W1J 5HS

View Document

04/09/014 September 2001

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/09/004 September 2000 COMPANY NAME CHANGED TMF COFIS LIMITED CERTIFICATE ISSUED ON 05/09/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 COMPANY NAME CHANGED TMF/COFIS LIMITED CERTIFICATE ISSUED ON 14/09/99

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: 17A CURZON STREET LONDON W1Y 7FA

View Document

12/05/9812 May 1998

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

12/05/9812 May 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

12/05/9812 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 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