This company is commonly known as Tms Capital Limited. The company was founded 24 years ago and was given the registration number 03960337. The firm's registered office is in BEDFORD. You can find them at The Innovation Centre University Way, Cranfield, Bedford, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | TMS CAPITAL LIMITED |
---|---|---|
Company Number | : | 03960337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Innovation Centre University Way, Cranfield, Bedford, MK43 0BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Rosemoor Drive, Northampton, England, NN4 0XD | Secretary | 30 March 2007 | Active |
32, Rosemoor Drive, Northampton, England, NN4 0XD | Director | 08 February 2006 | Active |
Bargate Farm, The Highway, Drayton Parslow, Milton Keynes, MK17 0JW | Director | 22 May 2003 | Active |
74 Montholme Road, London, SW11 6HY | Secretary | 30 March 2000 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 30 March 2000 | Active |
13 Pawley Close, Whetstone, Leicester, LE8 6YJ | Director | 16 June 2004 | Active |
The Innovation Centre, University Way, Cranfield, Bedford, England, MK43 0BT | Director | 27 July 2012 | Active |
2 Glenrose Court, Coach House Mews, London, SE1 4PA | Director | 25 May 2007 | Active |
74 Montholme Road, London, SW11 6HY | Director | 30 March 2000 | Active |
74 Montholme Road, London, SW11 6HY | Director | 30 March 2000 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 30 March 2000 | Active |
Charting Solutions Limited | ||
Notified on | : | 05 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Hong Kong |
Address | : | Tai Yau Building, Suite 1106-8, 11/F Tai Yau Building, Hong Kong, Hong Kong, |
Nature of control | : |
|
James Lawson Holdings Limited | ||
Notified on | : | 02 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 50, Aylesbury Road, Aylesbury, England, HP22 5AH |
Nature of control | : |
|
Scaramouche Investments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Channel Islands |
Address | : | Elizabeth House, Castle Street, Jersey, Channel Islands, JE2 3RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-28 | Accounts | Accounts with accounts type full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type small. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-01 | Accounts | Accounts with accounts type small. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-30 | Accounts | Accounts with accounts type small. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Capital | Capital alter shares redemption statement of capital. | Download |
2017-07-18 | Accounts | Accounts with accounts type small. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Accounts | Accounts with accounts type small. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-29 | Officers | Change person secretary company with change date. | Download |
2015-07-21 | Accounts | Accounts with accounts type small. | Download |
2015-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.