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.
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 | : |
|
Registered Address | : | 247 Tottenham Court Road, London, England, W1T 7QX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Babmaes Street, London, England, SW1Y 6AH | Secretary | 02 January 2024 | Active |
16, Babmaes Street, London, England, SW1Y 6AH | Director | 01 April 2016 | Active |
16, Babmaes Street, London, England, SW1Y 6AH | Director | 27 January 2020 | Active |
Amaliegade 3-5, 1. Sal, 1256, Copenhagen, Denmark, | Director | 02 January 2024 | Active |
16, Babmaes Street, London, England, SW1Y 6AH | Director | 30 November 2022 | Active |
16, Babmaes Street, London, England, SW1Y 6AH | Director | 14 January 2005 | Active |
16, Babmaes Street, London, England, SW1Y 6AH | Secretary | 27 January 2020 | Active |
247, Tottenham Court Road, London, United Kingdom, W1T 7QX | Secretary | 14 January 2005 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 04 January 2005 | Active |
16, Babmaes Street, London, England, SW1Y 6AH | Director | 12 December 2019 | Active |
The Courtyard, Woodcock Hill, Berkhamsted, HP4 3TR | Director | 29 April 2005 | Active |
12, Quakers Hall Lane, Sevenoaks, United Kingdom, TN13 3TR | Director | 14 January 2005 | Active |
16, Babmaes Street, London, England, SW1Y 6AH | Director | 12 December 2019 | Active |
247, Tottenham Court Road, London, United Kingdom, W1T 7QX | Director | 17 May 2007 | Active |
16, Babmaes Street, London, England, SW1Y 6AH | Director | 27 February 2020 | Active |
16, Babmaes Street, London, England, SW1Y 6AH | Director | 12 December 2019 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 04 January 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Resolution | Resolution. | Download |
2024-01-17 | Incorporation | Memorandum articles. | Download |
2024-01-10 | Officers | Change person director company with change date. | Download |
2024-01-10 | Officers | Change person director company with change date. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-08 | Officers | Termination secretary company with name termination date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Officers | Appoint person secretary company with name date. | Download |
2023-08-29 | Accounts | Accounts with accounts type full. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-04-08 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type small. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.