UKBizDB.co.uk

TMF MANAGEMENT HOLDING UK LIMITED

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

This company is commonly known as Tmf Management Holding Uk Limited. The company was founded 15 years ago and was given the registration number 06829918. 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 MANAGEMENT HOLDING UK LIMITED
Company Number:06829918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2009
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

Director16 October 2023Active
5th Floor, 6 St Andrew Street, London, England, EC4A 3AE

Secretary25 February 2009Active
5th Floor, 6 St Andrew Street, London, England, EC4A 3AE

Corporate Secretary25 February 2009Active
5th Floor, 6 St Andrew Street, London, England, EC4A 3AE

Director04 September 2012Active
5th Floor, 6 St Andrew Street, London, England, EC4A 3AE

Director07 February 2011Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director31 March 2020Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director01 February 2023Active
5th Floor, 6 St Andrew Street, London, England, EC4A 3AE

Director25 February 2009Active
5th Floor, 6 St Andrew Street, London, England, EC4A 3AE

Director07 February 2011Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director01 October 2015Active
Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU

Director25 February 2009Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Director01 March 2015Active
Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU

Director04 May 2010Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director28 February 2017Active

People with Significant Control

Tmf 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Appoint person director company with name date.

Download
2024-01-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-19Dissolution

Dissolution application strike off company.

Download
2023-11-03Accounts

Accounts with accounts type full.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-25Persons with significant control

Change to a person with significant control.

Download
2023-07-25Officers

Change corporate secretary company with change date.

Download
2023-07-24Address

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

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-12-20Mortgage

Mortgage charge whole release with charge number.

Download
2022-12-20Mortgage

Mortgage charge part release with charge number.

Download
2022-12-02Capital

Capital statement capital company with date currency figure.

Download
2022-12-02Capital

Legacy.

Download
2022-12-02Insolvency

Legacy.

Download
2022-12-02Resolution

Resolution.

Download
2022-10-14Accounts

Accounts with accounts type full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.