UKBizDB.co.uk

TCAM ASSET MANAGEMENT GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tcam Asset Management Group Limited. The company was founded 9 years ago and was given the registration number 09515638. The firm's registered office is in LONDON. You can find them at 55 Bishopsgate, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:TCAM ASSET MANAGEMENT GROUP LIMITED
Company Number:09515638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 March 2015
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:55 Bishopsgate, London, England, EC2N 3AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chadwick Corporate Consulting Limited, Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HL

Secretary26 February 2020Active
Caledonia Investments Plc, Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN

Director31 July 2018Active
55, Bishopsgate, London, England, EC2N 3AS

Director21 October 2019Active
Level 1, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9BN

Secretary12 November 2015Active
Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Secretary21 September 2015Active
55, Bishopsgate, London, England, EC2N 3AS

Secretary21 October 2019Active
Level 13 Broadgate Tower, 20 Primrose Street, London, Uk, EC2A 2EW

Corporate Secretary28 March 2015Active
Level 1, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9BN

Director21 September 2015Active
Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE

Director12 November 2015Active
Wath Cottage, Damerham, Fordingbridge, United Kingdom, SP6 3HD

Director12 November 2015Active
81a, Colinton Road, Edinburgh, United Kingdom, EH10 5DF

Director12 November 2015Active
158, Springfield Road, Aberdeen, United Kingdom, AB15 7SB

Director25 November 2015Active
Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director21 September 2015Active
Level 13 Broadgate Tower, 20 Primrose Street, London, Uk, EC2A 2EW

Director28 March 2015Active
5, The Little Boltons, London, United Kingdom, SW10 9LJ

Director26 November 2015Active
Level 1, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9BN

Director21 September 2015Active
Seven Investment Management 3rd Floor, 55 Bishopsgate, London, United Kingdom, EC2N 3AS

Director31 July 2018Active
Seven Investment Management, 3rd Floor, 55 Bishopsgate, London, United Kingdom, EC2N 3AS

Director31 July 2018Active
39, Cathcart Road, London, United Kingdom, SW10 3JG

Director03 December 2015Active

People with Significant Control

7im Holdings Limited
Notified on:31 July 2018
Status:Active
Country of residence:England
Address:55, Bishopsgate, London, England, EC2N 3AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-12Dissolution

Dissolution application strike off company.

Download
2020-10-06Capital

Legacy.

Download
2020-10-06Capital

Capital statement capital company with date currency figure.

Download
2020-10-06Insolvency

Legacy.

Download
2020-10-06Resolution

Resolution.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-06-24Mortgage

Mortgage satisfy charge full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Appoint person secretary company with name date.

Download
2020-03-13Officers

Termination secretary company with name termination date.

Download
2019-10-30Officers

Appoint person secretary company with name date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Change account reference date company current shortened.

Download
2018-12-20Accounts

Accounts with accounts type group.

Download
2018-12-11Address

Change registered office address company with date old address new address.

Download
2018-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-08-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.