UKBizDB.co.uk

TILNEY ASSET MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Tilney Asset Management Services Limited. The company was founded 25 years ago and was given the registration number 03691998. The firm's registered office is in LONDON. You can find them at 6 Chesterfield Gardens, , London, England. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TILNEY ASSET MANAGEMENT SERVICES LIMITED
Company Number:03691998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1998
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, 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
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
Harvest Hill House, Burgess Hill Road Ansty, Haywards Heath, RH17 5AH

Secretary09 November 2007Active
13 Acott Fields, Yalding, Maidstone, ME18 6DQ

Secretary01 April 2004Active
Towry House, Western Road, Bracknell, England, RG12 1TL

Secretary07 May 2015Active
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR

Secretary12 November 2009Active
3 Malton Way, Tunbridge Wells, TN2 4QE

Secretary31 January 2005Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Secretary31 October 2016Active
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR

Secretary15 November 2012Active
10 The Violets, Paddock Wood, Tonbridge, TN12 6BH

Secretary11 June 2002Active
28 Co Operative Street, Hazel Grove, Stockport, SK7 4JN

Secretary06 October 2006Active
25 Priestley Drive, Larkfield, Aylesford, ME20 6TX

Secretary01 September 2004Active
25, Moorgate, London, England, EC2R 6AY

Secretary03 September 2020Active
77 Tutsham Way, Paddock Wood, Tonbridge, TN12 6UA

Secretary30 December 1998Active
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR

Secretary09 January 2012Active
Somerfield House, 59 London Road, Maidstone, ME16 8JH

Corporate Secretary28 September 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary30 December 1998Active
17 Clover Close, Lindford, Bordon, GU35 0YH

Director10 June 2003Active
Westwell St Michaels Drive, Otford, Sevenoaks, TN14 5SA

Director17 April 2001Active
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR

Director27 July 2012Active
6th, Floor East Wing, Vintners Place 68 Upper Thames Street, London, EC4V 3BJ

Director02 May 2007Active
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR

Director07 October 2013Active
419 Winchester Road, Bassett, Southampton, SO16 7DE

Director10 June 2003Active
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR

Director27 July 2012Active
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR

Director09 November 2009Active

People with Significant Control

Ashcourt Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:45, Gresham Street, London, England, EC2V 7BG
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

Appoint person director company with name date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Termination secretary company with name termination date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Address

Move registers to registered office company with new address.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Appoint person director company with name date.

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 director company with change date.

Download
2022-06-28Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.