TILNEY FUND MANAGERS LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-02-28 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2020-11-30 View Report
Officers. Termination date: 2020-10-07. Officer name: Rehana Hasan. 2020-11-17 View Report
Capital. Capital statement capital company with date currency figure. 2020-05-19 View Report
Resolution. Description: Resolutions. 2020-05-19 View Report
Capital. Description: Statement by Directors. 2020-05-19 View Report
Insolvency. Description: Solvency Statement dated 12/12/19. 2020-05-19 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-01-02 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-01-02 View Report
Resolution. Description: Resolutions. 2020-01-02 View Report
Officers. Officer name: Christopher Woodhouse. Termination date: 2019-09-06. 2019-09-06 View Report
Officers. Termination date: 2019-09-06. Officer name: Andrew James Murray Grant. 2019-09-06 View Report
Officers. Officer name: Donald William Sherret Reid. Termination date: 2019-09-06. 2019-09-06 View Report
Officers. Officer name: Christopher James Godding. Termination date: 2019-09-06. 2019-09-06 View Report
Accounts. Accounts type full. 2019-08-16 View Report
Confirmation statement. Statement with updates. 2019-01-15 View Report
Officers. Appointment date: 2018-09-27. Officer name: Mr Andrew James Murray Grant. 2018-10-23 View Report
Accounts. Accounts type full. 2018-09-30 View Report
Officers. Appointment date: 2018-09-12. Officer name: Mr Andrew Martin Baddeley. 2018-09-14 View Report
Officers. Officer name: Wadham St. John Downing. Termination date: 2018-08-03. 2018-08-17 View Report
Confirmation statement. Statement with updates. 2018-02-15 View Report
Officers. Officer name: Peter Lindop Hall. Termination date: 2017-12-30. 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. 2017-09-27 View Report
Officers. Appointment date: 2017-08-03. Officer name: Mr Christopher James Godding. 2017-08-03 View Report
Address. New address: 6 Chesterfield Gardens London England W1J 5BQ. Old address: C/O Jacqui Gregory, Company Secretary Towry, 6 New Street Square London EC4A 3BF England. 2017-05-31 View Report
Officers. Officer name: John Robert Porteous. Termination date: 2017-02-28. 2017-03-01 View Report
Confirmation statement. Statement with updates. 2017-02-17 View Report
Resolution. Description: Resolutions. 2017-01-27 View Report
Change of name. Change of name notice. 2017-01-27 View Report
Address. Old address: C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England. New address: 6 Chesterfield Gardens London England W1J 5BQ. Change date: 2017-01-27. 2017-01-27 View Report
Officers. Officer name: Jacqueline Anne Gregory. Termination date: 2016-10-31. 2016-11-02 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
Officers. Appointment date: 2016-07-29. Officer name: Mr Donald William Sherret Reid. 2016-08-11 View Report
Officers. Appointment date: 2016-07-29. Officer name: Mr Peter Lindop Hall. 2016-08-11 View Report
Officers. Officer name: Robert Alan Devey. Termination date: 2016-07-29. 2016-08-09 View Report
Officers. Officer name: Paul Vernon Wright. Termination date: 2016-06-30. 2016-06-30 View Report
Officers. Termination date: 2016-06-30. Officer name: Paul Vernon Wright. 2016-06-30 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
Officers. Change date: 2016-01-22. Officer name: Mr Wadham St. John Downing. 2016-06-30 View Report
Accounts. Accounts type full. 2016-05-08 View Report
Annual return. With made up date full list shareholders. 2016-02-10 View Report
Address. Old address: Towry House Western Road Bracknell Berkshire RG12 1TL. Change date: 2016-02-10. New address: C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL. 2016-02-10 View Report
Officers. Change date: 2016-01-22. Officer name: Mr Paul Vernon Wright. 2016-02-10 View Report
Officers. Appointment date: 2016-01-22. Officer name: Mr Wadham St. John Downing. 2016-01-26 View Report
Accounts. Accounts type full. 2015-07-14 View Report
Accounts. Change account reference date company previous shortened. 2015-07-06 View Report