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)
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
12 Aug 2020 AA Accounts for a small company made up to 31 December 2019
09 Mar 2020 AP01 Appointment of Geoffrey Nicholas Tucker as a director on 27 February 2020
06 Mar 2020 TM01 Termination of appointment of John Edward Bellamy as a director on 27 February 2020
02 Mar 2020 CH01 Director's details changed for Mr David Graham Welch on 2 March 2020
06 Feb 2020 AP01 Appointment of Mr Ian Gordon Gibson as a director on 27 January 2020
03 Feb 2020 AP03 Appointment of Sophie Louise Christopher as a secretary on 27 January 2020
03 Feb 2020 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH to 247 Tottenham Court Road London W1T 7QX on 3 February 2020
17 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
17 Jan 2020 PSC07 Cessation of Timothy James Whiting as a person with significant control on 12 December 2019
17 Jan 2020 PSC02 Notification of Waverton Investment Management Group Limited as a person with significant control on 12 December 2019
20 Dec 2019 AP01 Appointment of Mr David Graham Welch as a director on 12 December 2019
18 Dec 2019 TM02 Termination of appointment of Angela Marie Torpey as a secretary on 12 December 2019
18 Dec 2019 TM01 Termination of appointment of Angela Marie Torpey as a director on 12 December 2019
18 Dec 2019 AP01 Appointment of Mr Charles David Owen Jillings as a director on 12 December 2019
18 Dec 2019 AP01 Appointment of Mr John Edward Bellamy as a director on 12 December 2019
11 Oct 2019 AA Accounts for a small company made up to 31 December 2018
23 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
16 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 16 January 2019
25 Sep 2018 AA Accounts for a small company made up to 31 December 2017
22 Jan 2018 SH01 Statement of capital following an allotment of shares on 11 January 2018
  • GBP 375.002
19 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
15 Jan 2018 PSC01 Notification of Timothy James Whiting as a person with significant control on 6 April 2016
15 Jan 2018 AP01 Appointment of Mrs Dawn Lindsey Buckland as a director on 1 April 2016