TILNEY BESTINVEST GROUP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2023-06-14 View Report
Insolvency. Brought down date: 2022-09-21. 2022-12-15 View Report
Address. Change date: 2022-07-05. New address: C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG. Old address: C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY. 2022-07-05 View Report
Officers. Officer name: Mr Gavin Raymond White. Change date: 2022-06-14. 2022-06-28 View Report
Officers. Change date: 2022-06-14. Officer name: Mr Andrew Martin Baddeley. 2022-06-28 View Report
Address. Old address: The Observatory Western Road Bracknell RG12 1TL United Kingdom. Change date: 2021-10-01. New address: C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY. 2021-10-01 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-10-01 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-10-01 View Report
Resolution. Description: Resolutions. 2021-10-01 View Report
Officers. Termination date: 2021-09-01. Officer name: Deborah Ann Saunders. 2021-09-09 View Report
Officers. Officer name: Mr Gavin Raymond White. Appointment date: 2021-09-01. 2021-09-09 View Report
Confirmation statement. Statement with no updates. 2021-05-18 View Report
Officers. Termination date: 2020-12-18. Officer name: Nicola Claire Mitford-Slade. 2020-12-22 View Report
Officers. Termination date: 2020-12-18. Officer name: Christopher Woodhouse. 2020-12-22 View Report
Officers. Officer name: Nicola Claire Mitford-Slade. Appointment date: 2020-10-22. 2020-11-02 View Report
Officers. Officer name: Donald William Sherret Reid. Termination date: 2020-10-22. 2020-11-02 View Report
Officers. Termination date: 2020-10-22. Officer name: Rehana Hasan. 2020-11-02 View Report
Officers. Officer name: Deborah Ann Saunders. Appointment date: 2020-10-22. 2020-11-02 View Report
Address. Old address: 6 Chesterfield Gardens London England W1J 5BQ England. New address: 25 Moorgate London EC2R 6AY. 2020-10-22 View Report
Accounts. Accounts type dormant. 2020-09-03 View Report
Persons with significant control. Psc name: Uk Wealth Management Limited. Change date: 2016-04-06. 2020-06-08 View Report
Confirmation statement. Statement with no updates. 2020-05-18 View Report
Accounts. Accounts type full. 2019-08-16 View Report
Confirmation statement. Statement with updates. 2019-05-19 View Report
Address. New address: The Observatory Western Road Bracknell RG12 1TL. Change date: 2019-01-28. Old address: C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England. 2019-01-28 View Report
Officers. Appointment date: 2018-10-01. Officer name: Mr Andrew Martin Baddeley. 2018-10-12 View Report
Accounts. Accounts type full. 2018-10-04 View Report
Mortgage. Charge number: 3. 2018-09-26 View Report
Officers. Termination date: 2018-08-03. Officer name: Wadham St. John Downing. 2018-08-17 View Report
Confirmation statement. Statement with no updates. 2018-05-17 View Report
Officers. Termination date: 2017-12-30. Officer name: Peter Lindop Hall. 2018-01-04 View Report
Officers. Appointment date: 2017-10-03. Officer name: Mr Christopher Woodhouse. 2017-10-11 View Report
Accounts. Accounts type full. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-06-14 View Report
Address. New address: 6 Chesterfield Gardens London England W1J 5BQ. Old address: Towry, 17th Floor, 6 New Street Square London EC4A 3BF England. 2017-05-28 View Report
Officers. Officer name: John Robert Porteous. Termination date: 2017-02-28. 2017-03-01 View Report
Resolution. Description: Resolutions. 2017-01-27 View Report
Change of name. Change of name notice. 2017-01-27 View Report
Resolution. Description: Resolutions. 2016-12-12 View Report
Accounts. Accounts type full. 2016-11-08 View Report
Address. Change date: 2016-11-02. New address: C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL. Old address: C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England. 2016-11-02 View Report
Officers. Officer name: Mrs Rehana Hasan. Appointment date: 2016-10-31. 2016-11-02 View Report
Officers. Officer name: Jacqueline Anne Gregory. Termination date: 2016-10-31. 2016-11-02 View Report
Mortgage. Charge number: 041264180008. 2016-08-16 View Report
Officers. Officer name: Mr Donald William Sherret Reid. Appointment date: 2016-07-29. 2016-08-10 View Report
Officers. Officer name: Mr Peter Lindop Hall. Appointment date: 2016-07-29. 2016-08-10 View Report
Officers. Officer name: Robert Alan Devey. Termination date: 2016-07-29. 2016-08-09 View Report
Officers. Termination date: 2016-06-30. Officer name: Paul Vernon Wright. 2016-06-30 View Report
Address. New address: C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2016-06-14 View Report