UKBizDB.co.uk

TMS CAPITAL LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:The Innovation Centre University Way, Cranfield, Bedford, MK43 0BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Rosemoor Drive, Northampton, England, NN4 0XD

Secretary30 March 2007Active
32, Rosemoor Drive, Northampton, England, NN4 0XD

Director08 February 2006Active
Bargate Farm, The Highway, Drayton Parslow, Milton Keynes, MK17 0JW

Director22 May 2003Active
74 Montholme Road, London, SW11 6HY

Secretary30 March 2000Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary30 March 2000Active
13 Pawley Close, Whetstone, Leicester, LE8 6YJ

Director16 June 2004Active
The Innovation Centre, University Way, Cranfield, Bedford, England, MK43 0BT

Director27 July 2012Active
2 Glenrose Court, Coach House Mews, London, SE1 4PA

Director25 May 2007Active
74 Montholme Road, London, SW11 6HY

Director30 March 2000Active
74 Montholme Road, London, SW11 6HY

Director30 March 2000Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director30 March 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type small.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Accounts

Accounts with accounts type small.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Accounts

Accounts with accounts type small.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Capital

Capital alter shares redemption statement of capital.

Download
2017-07-18Accounts

Accounts with accounts type small.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Officers

Change person secretary company with change date.

Download
2015-07-21Accounts

Accounts with accounts type small.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.