Advanced company searchLink opens in new window

TILNEY ASSET MANAGEMENT SERVICES LIMITED

Company number 03691998

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2019 TM01 Termination of appointment of Alan William Edwards as a director on 29 November 2019
06 Dec 2019 TM01 Termination of appointment of Andrew James Murray Grant as a director on 29 November 2019
06 Dec 2019 TM01 Termination of appointment of Donald William Sherret Reid as a director on 29 November 2019
06 Dec 2019 TM01 Termination of appointment of Paul Martin Fraser Frame as a director on 29 November 2019
06 Dec 2019 TM01 Termination of appointment of Christopher James Godding as a director on 29 November 2019
16 Aug 2019 AA Full accounts made up to 31 December 2018
15 Jan 2019 CS01 05/01/19 Statement of Capital gbp 429177
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 22/07/24
23 Oct 2018 AP01 Appointment of Mr Andrew James Murray Grant as a director on 27 September 2018
28 Sep 2018 AA Full accounts made up to 31 December 2017
17 Sep 2018 AP01 Appointment of Mr Andrew Martin Baddeley as a director on 12 September 2018
16 Aug 2018 TM01 Termination of appointment of Wadham St. John Downing as a director on 3 August 2018
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/07/2024.
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 13/07/24
05 Jan 2018 TM01 Termination of appointment of Peter Lindop Hall as a director on 30 December 2017
12 Oct 2017 AP01 Appointment of Mr Christopher Woodhouse as a director on 3 October 2017
27 Sep 2017 AA Full accounts made up to 31 December 2016
03 Aug 2017 AP01 Appointment of Mr Christopher James Godding as a director on 3 August 2017
12 Jun 2017 AD02 Register inspection address has been changed from Towry, 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ
27 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-26
27 Jan 2017 CONNOT Change of name notice
27 Jan 2017 AD01 Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL to 6 Chesterfield Gardens London England W1J 5BQ on 27 January 2017
29 Dec 2016 CS01 Confirmation statement made on 29 December 2016 with updates
02 Nov 2016 TM02 Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016
02 Nov 2016 AP03 Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016
10 Aug 2016 AP01 Appointment of Mr Alan William Edwards as a director on 29 July 2016