TMF MANAGEMENT HOLDING UK LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 NewFinal Gazette dissolved via voluntary strike-off

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

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Full accounts made up to 2022-12-31

View Document

19/12/2319 December 2023 Application to strike the company off the register

View Document

03/11/233 November 2023 Full accounts made up to 2022-12-31

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

15/10/2315 October 2023 Confirmation statement made on 2023-10-11 with 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

25/07/2325 July 2023 Change of details for Tmf 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 068299180005 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 All of the property or undertaking has been released from charge 068299180005

View Document

20/12/2220 December 2022 Part of the property or undertaking has been released from charge 068299180005

View Document

02/12/222 December 2022

View Document

02/12/222 December 2022

View Document

02/12/222 December 2022 Statement of capital on 2022-12-02

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

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

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

04/10/184 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 3

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068299180004

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068299180005

View Document

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

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

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

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

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068299180004

View Document

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

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

20/10/1520 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

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

31/03/1531 March 2015 DIRECTOR APPOINTED KEIR TUTT

View Document

14/10/1414 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

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

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

View Document

16/10/1316 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

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

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/10/1211 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

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

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR MICHAEL CHARLES ADAMS

View Document

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

View Document

08/03/128 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOINT SECRETARIAL SERVICES LIMITED / 19/09/2011

View Document

08/03/128 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

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 2

View Document

05/07/115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR JARROD SIMPSON

View Document

09/03/119 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DIANA PAXTON / 03/03/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JARROD HARVEY SIMPSON / 03/03/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ HUSAIN / 03/03/2011

View Document

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

View Document

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

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN VICKERS

View Document

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

View Document

30/04/1030 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

02/08/092 August 2009 NC INC ALREADY ADJUSTED 01/07/09

View Document

23/07/0923 July 2009 GBP NC 1000/10000001 01/07/2009

View Document

20/07/0920 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/07/0920 July 2009 ALTER ARTICLES 01/07/2009

View Document

20/07/0920 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0920 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED JARROD HARVEY SIMPSON

View Document

05/03/095 March 2009 CURRSHO FROM 28/02/2010 TO 31/12/2009

View Document

25/02/0925 February 2009 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