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.
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 | : |
|
Registered Address | : | 55 Bishopsgate, London, England, EC2N 3AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chadwick Corporate Consulting Limited, Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HL | Secretary | 26 February 2020 | Active |
Caledonia Investments Plc, Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN | Director | 31 July 2018 | Active |
55, Bishopsgate, London, England, EC2N 3AS | Director | 21 October 2019 | Active |
Level 1, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9BN | Secretary | 12 November 2015 | Active |
Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW | Secretary | 21 September 2015 | Active |
55, Bishopsgate, London, England, EC2N 3AS | Secretary | 21 October 2019 | Active |
Level 13 Broadgate Tower, 20 Primrose Street, London, Uk, EC2A 2EW | Corporate Secretary | 28 March 2015 | Active |
Level 1, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9BN | Director | 21 September 2015 | Active |
Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE | Director | 12 November 2015 | Active |
Wath Cottage, Damerham, Fordingbridge, United Kingdom, SP6 3HD | Director | 12 November 2015 | Active |
81a, Colinton Road, Edinburgh, United Kingdom, EH10 5DF | Director | 12 November 2015 | Active |
158, Springfield Road, Aberdeen, United Kingdom, AB15 7SB | Director | 25 November 2015 | Active |
Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW | Director | 21 September 2015 | Active |
Level 13 Broadgate Tower, 20 Primrose Street, London, Uk, EC2A 2EW | Director | 28 March 2015 | Active |
5, The Little Boltons, London, United Kingdom, SW10 9LJ | Director | 26 November 2015 | Active |
Level 1, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9BN | Director | 21 September 2015 | Active |
Seven Investment Management 3rd Floor, 55 Bishopsgate, London, United Kingdom, EC2N 3AS | Director | 31 July 2018 | Active |
Seven Investment Management, 3rd Floor, 55 Bishopsgate, London, United Kingdom, EC2N 3AS | Director | 31 July 2018 | Active |
39, Cathcart Road, London, United Kingdom, SW10 3JG | Director | 03 December 2015 | Active |
7im Holdings Limited | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 55, Bishopsgate, London, England, EC2N 3AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-12 | Dissolution | Dissolution application strike off company. | Download |
2020-10-06 | Capital | Legacy. | Download |
2020-10-06 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-06 | Insolvency | Legacy. | Download |
2020-10-06 | Resolution | Resolution. | Download |
2020-09-03 | Accounts | Accounts with accounts type full. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Officers | Appoint person secretary company with name date. | Download |
2020-03-13 | Officers | Termination secretary company with name termination date. | Download |
2019-10-30 | Officers | Appoint person secretary company with name date. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Accounts | Accounts with accounts type full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Change account reference date company current shortened. | Download |
2018-12-20 | Accounts | Accounts with accounts type group. | Download |
2018-12-11 | Address | Change registered office address company with date old address new address. | Download |
2018-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-29 | Officers | Appoint person director company with name date. | Download |
2018-08-29 | Officers | Appoint person director company with name date. | Download |
2018-08-21 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.