UKBizDB.co.uk

TILNEY ASSET MANAGEMENT LIMITED

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

This company is commonly known as Tilney Asset Management Limited. The company was founded 24 years ago and was given the registration number 03900078. The firm's registered office is in LONDON. You can find them at 6 Chesterfield Gardens, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TILNEY ASSET MANAGEMENT LIMITED
Company Number:03900078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:6 Chesterfield Gardens, London, England, W1J 5BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gresham Street, London, United Kingdom, EC2V 7BG

Secretary01 September 2021Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director12 September 2018Active
Evelyn Partners, 45 Gresham Street, London, United Kingdom, EC2V 7BG

Director22 March 2024Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director01 September 2020Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director04 December 2020Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director01 September 2020Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director06 October 2023Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director02 August 2021Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director01 September 2020Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director01 September 2020Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director01 September 2020Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director01 September 2020Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director09 September 2022Active
Little Waltham Lodge, Main Road Little Waltham, Chelmsford, CM3 3NZ

Secretary19 July 2004Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Secretary29 April 2016Active
15, Golden Square, London, United Kingdom, W1F 9JG

Secretary11 October 2006Active
48 Kempe Road, Queens Park, London, NW6 6SL

Secretary23 June 2006Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Secretary30 September 2016Active
96 Wise Lane, London, NW7 2RD

Secretary24 December 1999Active
25, Moorgate, London, England, EC2R 6AY

Secretary03 September 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 December 1999Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Director02 December 2002Active
Little Waltham Lodge, Main Road Little Waltham, Chelmsford, CM3 3NZ

Director22 August 2001Active
15 Golden Square, London, W1F 9JG

Director29 February 2008Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Director06 June 2007Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Director29 July 2016Active
48 Kempe Road, Queens Park, London, NW6 6SL

Director24 October 2005Active
15 Golden Square, London, W1F 9JG

Director18 August 2008Active
Tilney Group Limited, 6 Chesterfield Gardens, London, England, W1J 5BQ

Director30 January 2020Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Director03 August 2017Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Director27 September 2018Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Director29 April 2016Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Director29 April 2016Active
15, Golden Square, London, United Kingdom, W1F 9JG

Director24 December 1999Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director15 January 2021Active

People with Significant Control

Evelyn Partners Group Limited
Notified on:28 October 2022
Status:Active
Country of residence:United Kingdom
Address:45, Gresham Street, London, United Kingdom, EC2V 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tilney Asset Management Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Chesterfield Gardens, London, England, W1J 5BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-10Officers

Appoint person secretary company with name date.

Download
2024-04-10Officers

Termination secretary company with name termination date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-09Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-01Incorporation

Memorandum articles.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-11-11Persons with significant control

Notification of a person with significant control.

Download
2022-11-11Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-06-29Resolution

Resolution.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person secretary company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.