UKBizDB.co.uk

TIMOTHY JAMES & PARTNERS HOLDINGS LIMITED

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

This company is commonly known as Timothy James & Partners Holdings Limited. The company was founded 19 years ago and was given the registration number 05323292. The firm's registered office is in LONDON. You can find them at 247 Tottenham Court Road, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TIMOTHY JAMES & PARTNERS HOLDINGS LIMITED
Company Number:05323292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:247 Tottenham Court Road, London, England, W1T 7QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Babmaes Street, London, England, SW1Y 6AH

Secretary02 January 2024Active
16, Babmaes Street, London, England, SW1Y 6AH

Director01 April 2016Active
16, Babmaes Street, London, England, SW1Y 6AH

Director27 January 2020Active
Amaliegade 3-5, 1. Sal, 1256, Copenhagen, Denmark,

Director02 January 2024Active
16, Babmaes Street, London, England, SW1Y 6AH

Director30 November 2022Active
16, Babmaes Street, London, England, SW1Y 6AH

Director14 January 2005Active
16, Babmaes Street, London, England, SW1Y 6AH

Secretary27 January 2020Active
247, Tottenham Court Road, London, United Kingdom, W1T 7QX

Secretary14 January 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary04 January 2005Active
16, Babmaes Street, London, England, SW1Y 6AH

Director12 December 2019Active
The Courtyard, Woodcock Hill, Berkhamsted, HP4 3TR

Director29 April 2005Active
12, Quakers Hall Lane, Sevenoaks, United Kingdom, TN13 3TR

Director14 January 2005Active
16, Babmaes Street, London, England, SW1Y 6AH

Director12 December 2019Active
247, Tottenham Court Road, London, United Kingdom, W1T 7QX

Director17 May 2007Active
16, Babmaes Street, London, England, SW1Y 6AH

Director27 February 2020Active
16, Babmaes Street, London, England, SW1Y 6AH

Director12 December 2019Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director04 January 2005Active

People with Significant Control

Pw Bidco Limited
Notified on:02 January 2024
Status:Active
Country of residence:England
Address:92, Station Road, Clacton-On-Sea, England, CO15 1SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Waverton Investment Management Group Limited
Notified on:12 December 2019
Status:Active
Country of residence:England
Address:16, Babmaes Street, London, England, SW1Y 6AH
Nature of control:
  • Voting rights 75 to 100 percent
Mr Timothy James Whiting
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:247, Tottenham Court Road, London, United Kingdom, W1T 7QX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Resolution

Resolution.

Download
2024-01-17Incorporation

Memorandum articles.

Download
2024-01-10Officers

Change person director company with change date.

Download
2024-01-10Officers

Change person director company with change date.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Officers

Termination secretary company with name termination date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Appoint person secretary company with name date.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-04-08Address

Change registered office address company with date old address new address.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Accounts

Accounts with accounts type small.

Download
2020-03-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.