UKBizDB.co.uk

TIER 1 ASSET MANAGEMENT LIMITED

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

This company is commonly known as Tier 1 Asset Management Limited. The company was founded 25 years ago and was given the registration number 03708416. The firm's registered office is in MANCHESTER. You can find them at 59 Stanley Road, Whitefield, Manchester, Greater Manchester. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TIER 1 ASSET MANAGEMENT LIMITED
Company Number:03708416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1999
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:59 Stanley Road, Whitefield, Manchester, Greater Manchester, M45 8GZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Stanley Road, Whitefield, Manchester, M45 8GZ

Director23 December 2021Active
59, Stanley Road, Whitefield, Manchester, England, M45 8GZ

Director04 February 1999Active
1 Tedder Close, Bury, BL9 8PW

Secretary04 February 1999Active
18 Campbell Close, Walshaw, Bury, BL8 3BB

Secretary28 June 2002Active
59, Stanley Road, Whitefield, Manchester, England, M45 8GZ

Secretary17 March 2005Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary04 February 1999Active
59, Stanley Road, Whitefield, Manchester, England, M45 8GZ

Director04 February 1999Active
59, Stanley Road, Whitefield, Manchester, M45 8GZ

Director23 December 2021Active
38, Seymour Street, London, United Kingdom, W1H 7BP

Director05 November 2021Active
18 Campbell Close, Walshaw, Bury, BL8 3BB

Director04 February 1999Active
38, Seymour Street, London, United Kingdom, W1H 7BP

Corporate Director05 November 2021Active

People with Significant Control

Renaissance Bidco Limited
Notified on:05 November 2021
Status:Active
Country of residence:United Kingdom
Address:38, Seymour Street, London, United Kingdom, W1H 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Claudia Alicia Rose
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:59, Stanley Road, Manchester, M45 8GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Anthony Basso
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:59, Stanley Road, Manchester, M45 8GZ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Jonathan David Rose
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:59, Stanley Road, Manchester, M45 8GZ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-12-13Resolution

Resolution.

Download
2021-12-13Incorporation

Memorandum articles.

Download
2021-12-09Capital

Capital alter shares subdivision.

Download
2021-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-17Incorporation

Memorandum articles.

Download
2021-11-17Resolution

Resolution.

Download
2021-11-17Capital

Capital name of class of shares.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.