TOMMY'S

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTOMMY'S
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03266897
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOMMY'S?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is TOMMY'S located?

    Registered Office Address
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of TOMMY'S?

    Previous Company Names
    Company NameFromUntil
    TOMMY'S THE BABY CHARITYJul 05, 2001Jul 05, 2001
    TOMMY'S CAMPAIGNOct 22, 1996Oct 22, 1996

    What are the latest accounts for TOMMY'S?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TOMMY'S?

    Last Confirmation Statement Made Up ToOct 02, 2026
    Next Confirmation Statement DueOct 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2025
    OverdueNo

    What are the latest filings for TOMMY'S?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    15 pagesMA

    Group of companies' accounts made up to Mar 31, 2025

    46 pagesAA

    Confirmation statement made on Oct 02, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Amy Bethan Thomas as a secretary on Aug 14, 2025

    1 pagesTM02

    Appointment of Mr William Henry Paul Warburton as a director on Jun 06, 2025

    2 pagesAP01

    Appointment of Jemma Crane Lascelles as a director on Mar 11, 2025

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2024

    44 pagesAA

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    Appointment of Emma Parry as a director on Sep 25, 2024

    2 pagesAP01

    Termination of appointment of Kate Smaje as a director on Sep 25, 2024

    1 pagesTM01

    Termination of appointment of Joe Ray Chambers as a director on Sep 25, 2024

    1 pagesTM01

    Appointment of Ms Sian Medi Dawson as a secretary on Aug 13, 2024

    2 pagesAP03

    Director's details changed for Mr Paul Rowlinson on Feb 20, 2024

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2023

    43 pagesAA

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    Appointment of Professor Vanora Hundley as a director on Sep 19, 2023

    2 pagesAP01

    Termination of appointment of Anna Louise Marie David as a director on Sep 19, 2023

    1 pagesTM01

    Termination of appointment of Trudi Boardman as a director on Sep 19, 2023

    1 pagesTM01

    Termination of appointment of Bjorn Erik Saven as a director on Sep 19, 2023

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Joe Ray Chambers as a person with significant control on Jul 01, 2023

    1 pagesPSC07

    Appointment of Mr Paul Rowlinson as a director on May 10, 2023

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2022

    41 pagesAA

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01

    Who are the officers of TOMMY'S?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAWSON, Sian Medi
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Secretary
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    326112070001
    CHARLESWORTH, Anita Rose
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    EnglandBritish111780270002
    CLARKE, Sonji Decoraine, Dr
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    EnglandBritish152607110001
    COMISKEY, Aedamar
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    EnglandIrish219340990001
    HUNDLEY, Vanora, Professor
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    EnglandBritish313908590001
    LASCELLES, Jemma Crane
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    EnglandBritish333510210001
    LOGAN, David
    Exchange House
    Primrose Street
    EC2A 2NY London
    Bmo Gam
    England
    Director
    Exchange House
    Primrose Street
    EC2A 2NY London
    Bmo Gam
    England
    EnglandBritish114696050003
    PARRY, Emma
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    EnglandBritish252787370002
    ROWLINSON, Paul Adam
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    EnglandBritish308949980002
    STIRLING, Robert Woodward
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    EnglandBritish219274710002
    TARIQ, Shema, Dr
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    EnglandBritish264711700001
    TATUM, Hayley Marie
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    EnglandBritish171034070003
    WARBURTON, William Henry Paul
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    United KingdomBritish264459220001
    HAMPEL, John Lawrence
    35 Iverna Court
    W8 6TR London
    Secretary
    35 Iverna Court
    W8 6TR London
    British122789840001
    PLANT, Helene
    Flat 10 Laurence House
    Cureton Street
    SW1P 4ED London
    Secretary
    Flat 10 Laurence House
    Cureton Street
    SW1P 4ED London
    British76400600003
    SHIELDS, Thomas Mcgregor
    Langton House
    Langton Green
    TN3 0JD Tunbridge Wells
    Kent
    Secretary
    Langton House
    Langton Green
    TN3 0JD Tunbridge Wells
    Kent
    British49829090002
    STRAW, Chris
    1 Penshurst Road
    Speldhurst
    TN3 0PB Tunbridge Wells
    Kent
    Secretary
    1 Penshurst Road
    Speldhurst
    TN3 0PB Tunbridge Wells
    Kent
    British71248430001
    THOMAS, Amy Bethan
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Secretary
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    176763480001
    BENNETT, Phillip Robert, Professor
    112 St Margaret's Road
    W7 2HF Hanwell
    Director
    112 St Margaret's Road
    W7 2HF Hanwell
    United KingdomBritish249197830001
    BOARDMAN, Trudi
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    EnglandBritish199205890001
    BOLLINGER, Judith Comeau
    20 Egerton Terrace
    SW3 2BT London
    Director
    20 Egerton Terrace
    SW3 2BT London
    United KingdomIrish56159060001
    BRAITHWAITE, Jeffrey Mark
    37 Chester Terrace
    NW1 4ND London
    Director
    37 Chester Terrace
    NW1 4ND London
    British111777380001
    CHAMBERS, Joe Ray
    c/o Evercore
    Stanhope Gate
    W1K 1LN London
    15
    England
    Director
    c/o Evercore
    Stanhope Gate
    W1K 1LN London
    15
    England
    EnglandBritish172411970001
    CHRISTIE-MILLER, Roderick Wallace
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    United KingdomBritish163412670001
    DALTON, John Charles Tyndall
    The Chase
    Azerley
    HG4 3JJ Ripon
    North Yorkshire
    Director
    The Chase
    Azerley
    HG4 3JJ Ripon
    North Yorkshire
    United KingdomEnglish15130280004
    DAVID, Anna Louise Marie, Dr
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Director
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    EnglandBritish111716060001
    DENNIS, Ronald, Sir
    Pinewood Road
    GU25 4PA Virginia Water
    King's Bourne
    Surrey
    United Kingdom
    Director
    Pinewood Road
    GU25 4PA Virginia Water
    King's Bourne
    Surrey
    United Kingdom
    United KingdomBritish18993630014
    EDGE, Stephen Martin
    One Bunhill Row
    EC1Y 8YY London
    Slaughter & May
    England
    Director
    One Bunhill Row
    EC1Y 8YY London
    Slaughter & May
    England
    EnglandBritish19014990002
    ELGIE, Donald Hunter
    Fairmile Park Road
    KT11 2PL Cobham
    Holly Cottage
    Surrey
    England
    Director
    Fairmile Park Road
    KT11 2PL Cobham
    Holly Cottage
    Surrey
    England
    United KingdomBritish6661980002
    FALLON, Emma Jane
    c/o Jca Group
    55 Baker Street
    W1U 8EW London
    7th Floor North
    England
    Director
    c/o Jca Group
    55 Baker Street
    W1U 8EW London
    7th Floor North
    England
    United KingdomBritish147986430001
    FERGUSSON, Ian Lewis Campbell
    The Old Rectory
    Tillington
    GU28 9AA Petworth
    West Sussex
    Director
    The Old Rectory
    Tillington
    GU28 9AA Petworth
    West Sussex
    British22927820002
    GIBBONS, David
    165 Elm Park Mansions
    Park Walk
    SW10 0AX London
    Director
    165 Elm Park Mansions
    Park Walk
    SW10 0AX London
    United KingdomBritish68823520001
    GRUNBERG, Michael
    31 Adam And Eve Mews
    6UG London
    West 8
    Director
    31 Adam And Eve Mews
    6UG London
    West 8
    British40305970002
    HAMPEL, John Lawrence
    35 Iverna Court
    W8 6TR London
    Director
    35 Iverna Court
    W8 6TR London
    United KingdomBritish122789840001
    HENDERSON, Giles Ian
    The Masters Lodgings
    Pembroke College
    OX1 1DW Oxford
    Director
    The Masters Lodgings
    Pembroke College
    OX1 1DW Oxford
    British75826680001

    Who are the persons with significant control of TOMMY'S?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Joe Ray Chambers
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Jun 01, 2016
    Nicholas House
    3 Laurence Pountney Hill
    EC4R 0BB London
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for TOMMY'S?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 06, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0