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.
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 | : |
|
Registered Address | : | 59 Stanley Road, Whitefield, Manchester, Greater Manchester, M45 8GZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59, Stanley Road, Whitefield, Manchester, M45 8GZ | Director | 23 December 2021 | Active |
59, Stanley Road, Whitefield, Manchester, England, M45 8GZ | Director | 04 February 1999 | Active |
1 Tedder Close, Bury, BL9 8PW | Secretary | 04 February 1999 | Active |
18 Campbell Close, Walshaw, Bury, BL8 3BB | Secretary | 28 June 2002 | Active |
59, Stanley Road, Whitefield, Manchester, England, M45 8GZ | Secretary | 17 March 2005 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 04 February 1999 | Active |
59, Stanley Road, Whitefield, Manchester, England, M45 8GZ | Director | 04 February 1999 | Active |
59, Stanley Road, Whitefield, Manchester, M45 8GZ | Director | 23 December 2021 | Active |
38, Seymour Street, London, United Kingdom, W1H 7BP | Director | 05 November 2021 | Active |
18 Campbell Close, Walshaw, Bury, BL8 3BB | Director | 04 February 1999 | Active |
38, Seymour Street, London, United Kingdom, W1H 7BP | Corporate Director | 05 November 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-12-13 | Resolution | Resolution. | Download |
2021-12-13 | Incorporation | Memorandum articles. | Download |
2021-12-09 | Capital | Capital alter shares subdivision. | Download |
2021-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-17 | Incorporation | Memorandum articles. | Download |
2021-11-17 | Resolution | Resolution. | Download |
2021-11-17 | Capital | Capital name of class of shares. | Download |
2021-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.