TMF SERVICES (UK) LIMITED

Company Documents

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

View Document

02/06/252 June 2025 NewNotification of a person with significant control statement

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

05/10/245 October 2024 Total exemption full accounts made up to 2023-12-31

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

01/03/241 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

05/01/245 January 2024 Termination of appointment of Eq Secretaries (Jersey) Limited as a secretary on 2023-11-29

View Document

05/01/245 January 2024 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-11-29

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

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

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

21/07/2321 July 2023 Termination of appointment of Maxime Bossy as a director on 2023-05-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

14/02/2314 February 2023 Termination of appointment of Priya Devi Serret as a director on 2023-02-02

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

06/10/226 October 2022 Appointment of Maxime Bossy as a director on 2022-09-09

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

05/01/225 January 2022 Appointment of Priya Devi Serret as a director on 2021-12-07

View Document

05/01/225 January 2022 Termination of appointment of Pavel Izmaylov as a director on 2021-12-07

View Document

05/01/225 January 2022 Appointment of Sam Van-Gisbergen as a director on 2021-12-07

View Document

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

View Document

04/10/214 October 2021

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

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

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

18/09/1918 September 2019 DIRECTOR APPOINTED MARGARET BURNETT DUXBURY

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 DIRECTOR'S CHANGE OF PARTICULARS / MR PAVEL IZMAYLOV / 05/08/2019

View Document

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

View Document

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

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR JURGEN BORGT

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

25/09/1825 September 2018 DIRECTOR APPOINTED ANDREW WALLACE

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR PAVEL IZMAYLOV

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL BRADLEY

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 MANAGERS LIMITED AS A PSC

View Document

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

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

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

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MRS SUSAN ELIZABETH LAWRENCE

View Document

25/02/1625 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES ADAMS / 01/10/2015

View Document

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

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD SCARBOROUGH

View Document

02/03/152 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MICHAEL CHARLES ADAMS

View Document

26/02/1426 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

21/10/1321 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

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

View Document

12/03/1212 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

09/11/119 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES BRADLEY / 06/04/2011

View Document

18/07/1118 July 2011 COMPANY NAME CHANGED EQUITY TRUST SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 18/07/11

View Document

12/07/1112 July 2011 ARTICLES OF ASSOCIATION

View Document

12/07/1112 July 2011 ALTER ARTICLES 01/07/2011

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR JURGEN MARIA JOSEPH BORGT

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR MAXINE DRABBLE

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAYES

View Document

23/02/1123 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAXINE FRANCES DRABBLE / 04/01/2011

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED NIGEL CHARLES BRADLEY

View Document

24/02/1024 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAXINE FRANCES DRABBLE / 23/02/2010

View Document

24/02/1024 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EQ SECRETARIES (JERSEY) LIMITED / 23/02/2010

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAXINE FRANCES DRABBLE / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SCARBOROUGH / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GARDNER HAYES / 01/10/2009

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 AUDITOR'S RESIGNATION

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM, 12A CHARTERHOUSE SQUARE, LONDON, EC1M 6AX

View Document

18/03/0918 March 2009 RETURN MADE UP TO 23/02/09; CHANGE OF MEMBERS; AMEND

View Document

12/03/0912 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MISS MAXINE FRANCES DRABBLE

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL BRADLEY

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0714 December 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

15/09/0715 September 2007 NEW DIRECTOR APPOINTED

View Document

15/09/0715 September 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 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