UKBizDB.co.uk

TMF GLOBAL SERVICES (UK) LIMITED

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

This company is commonly known as Tmf Global Services (uk) Limited. The company was founded 26 years ago and was given the registration number 03561975. The firm's registered office is in LONDON. You can find them at 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TMF GLOBAL SERVICES (UK) LIMITED
Company Number:03561975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary08 June 2016Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director21 April 2016Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director28 February 2017Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director28 February 2017Active
8 Armadale Road, Chichester, PO19 4NR

Secretary27 December 2001Active
10 Woodcote Grove Road, Coulsdon, CR5 2AB

Secretary01 July 2002Active
33 Boulevard Du Prince Henri, L-1724 Luxembourg, FOREIGN

Secretary07 May 1998Active
5th Floor, 6 St Andrew Street, London, England, EC4A 3AE

Secretary01 June 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 May 1998Active
5th Floor, 6 St Andrew Street, London, EC4A 3AE

Corporate Secretary19 May 2003Active
5th Floor, 6 St Andrew Street, London, England, EC4A 3AE

Director05 March 2012Active
5th Floor, 6 St Andrew Street, London, England, EC4A 3AE

Director07 February 2011Active
17 Cambridge Road, North Chiswick, London, W4 4AA

Director17 October 2005Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Director01 March 2015Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director28 February 2017Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director29 March 2019Active
17a Curzon Street, London, W1Y 7FE

Director07 May 1998Active
Flat 32 Sirius Building, 3 Jardine Road, London, E1W 3WE

Director06 August 2002Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director27 March 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 May 1998Active
8 Armadale Road, Chichester, PO19 4NR

Director07 September 1999Active
5th Floor, 6 St Andrew Street, London, EC4A 3AE

Director01 March 2015Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director27 January 2021Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director31 July 2023Active
5th Floor, 6 St Andrew Street, London, England, EC4A 3AE

Director27 December 2001Active
5th Floor, 6 St Andrew Street, London, England, EC4A 3AE

Director07 February 2011Active
75c Cornwall Gardens, London, SW7 4AZ

Director14 October 2003Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director01 October 2015Active
16 Rue De Hesse, Ch 1204 Geneva, Switzerland, FOREIGN

Director07 May 1998Active
Woodlands Pointers Road, Hatchford, Cobham, KT11 1PQ

Director01 August 2001Active
33 Boulevard Du Prince Henri, L-1724 Luxembourg, FOREIGN

Director07 May 1998Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director28 February 2017Active
Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU

Director01 May 2007Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director28 February 2017Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Director01 March 2015Active

People with Significant Control

Tmf Management Holding Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Tmf Group, 13th Floor, London, United Kingdom, EC2R 7HJ
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
2024-03-07Officers

Termination director company with name termination date.

Download
2024-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-08-04Mortgage

Mortgage satisfy charge full.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-25Officers

Change corporate secretary company with change date.

Download
2023-07-25Persons with significant control

Change to a person with significant control.

Download
2023-07-24Address

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

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-09-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-15Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.