Warning: file_put_contents(c/a5d2a2523cbdbe5f8c46b682e39a718e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/f449e557887b183d17438f3dae48fddc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tmf Services (uk) Limited, EC4A 4AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TMF SERVICES (UK) LIMITED

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

This company is commonly known as Tmf Services (uk) Limited. The company was founded 18 years ago and was given the registration number 05720159. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:TMF SERVICES (UK) LIMITED
Company Number:05720159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Corporate Secretary29 November 2023Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director17 September 2019Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director16 October 2023Active
110 Croxted Road, Dulwich, London, SE21 8NR

Secretary23 February 2006Active
Equity Trust House, 28-30 The Parade, St Helier, Channel Islands, JE4 8XQ

Corporate Secretary17 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 February 2006Active
6, St Andrew Street, London, United Kingdom, EC4A 3AE

Director10 September 2014Active
6, St Andrew Street, London, EC4A 3AE

Director23 June 2011Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director09 September 2022Active
6, St Andrew Street, London, EC4A 3AE

Director30 June 2010Active
Beaulieu, 14 Coniston Close, Gamston, NG2 6ND

Director23 February 2006Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director31 March 2020Active
6, St Andrew Street, London, EC4A 3AE

Director14 October 2008Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director01 February 2023Active
6, St Andrew Street, London, EC4A 3AE

Director23 March 2007Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director15 February 2021Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director29 March 2018Active
72 Woodside Avenue, Muswell Hill, London, N10 3HY

Director17 July 2006Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director01 October 2015Active
6, St Andrew Street, London, EC4A 3AE

Director23 March 2007Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director07 December 2021Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director07 December 2021Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director25 September 2018Active

People with Significant Control

Cvc Capital Partners Vii Limited
Notified on:03 May 2018
Status:Active
Country of residence:Jersey
Address:1, Waverly Place, St Helier, Jersey, JE1 1SG
Nature of control:
  • Significant influence or control
Doughty Hanson & Co Managers Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:45, Pall Mall, London, United Kingdom, SW1Y 5JG
Nature of control:
  • Significant influence or control
Doughty Hanson & Co V Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:45, Pall Mall, London, United Kingdom, SW1Y 5JG
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
2024-05-02Officers

Termination director company with name termination date.

Download
2024-04-18Officers

Appoint person director company with name date.

Download
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Officers

Appoint corporate secretary company with name date.

Download
2024-01-05Officers

Termination secretary company with name termination date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-24Address

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

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-04Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.