Advanced company searchLink opens in new window

TIMOTHY JAMES & PARTNERS HOLDINGS LIMITED

Company number 05323292

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)
15 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with no updates
06 Jan 2025 AA Group of companies' accounts made up to 31 December 2023
30 Oct 2024 CH01 Director's details changed for Mr Fabian Alexander David Ohlin on 30 October 2024
17 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2024 MA Memorandum and Articles of Association
10 Jan 2024 CH01 Director's details changed for Mr Timothy James Whiting on 5 April 2021
10 Jan 2024 CH01 Director's details changed for Mrs Dawn Lindsey Buckland on 5 April 2021
09 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
08 Jan 2024 AP01 Appointment of Mr Fabian Alexander David Ohlin as a director on 2 January 2024
08 Jan 2024 PSC07 Cessation of Waverton Investment Management Group Limited as a person with significant control on 2 January 2024
08 Jan 2024 PSC02 Notification of Pw Bidco Limited as a person with significant control on 2 January 2024
08 Jan 2024 TM02 Termination of appointment of Sophie Louise Christopher as a secretary on 2 January 2024
08 Jan 2024 TM01 Termination of appointment of Charles David Owen Jillings as a director on 2 January 2024
08 Jan 2024 TM01 Termination of appointment of Geoffrey Nicholas Tucker as a director on 2 January 2024
08 Jan 2024 AP03 Appointment of Miss Kaie Vaiksaar as a secretary on 2 January 2024
29 Aug 2023 AA Full accounts made up to 31 December 2022
25 May 2023 TM01 Termination of appointment of David Graham Welch as a director on 24 May 2023
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
14 Dec 2022 MR04 Satisfaction of charge 053232920003 in full
01 Dec 2022 AP01 Appointment of Philip Adrian Steer as a director on 30 November 2022
10 Nov 2022 TM01 Termination of appointment of Christopher Richard Bryans as a director on 3 November 2022
07 Oct 2022 AA Full accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
08 Apr 2021 AD01 Registered office address changed from 247 Tottenham Court Road London W1T 7QX England to 16 Babmaes Street London SW1Y 6AH on 8 April 2021