TILNEY ASSET MANAGEMENT SERVICES LIMITED

TILNEY ASSET MANAGEMENT SERVICES LIMITED

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

    Company NameTILNEY ASSET MANAGEMENT SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03691998
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TILNEY ASSET MANAGEMENT SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is TILNEY ASSET MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    45 Gresham Street
    EC2V 7BG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TILNEY ASSET MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOWRY ASSET MANAGEMENT LIMITEDJan 25, 2016Jan 25, 2016
    ASHCOURT ROWAN ASSET MANAGEMENT LIMITEDDec 22, 2009Dec 22, 2009
    ASHCOURT ASSET MANAGEMENT LIMITEDJan 05, 2000Jan 05, 2000
    ASHMORE ASSET MANAGEMENT LIMITEDDec 30, 1998Dec 30, 1998

    What are the latest accounts for TILNEY ASSET MANAGEMENT SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TILNEY ASSET MANAGEMENT SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 05, 2026
    Next Confirmation Statement DueJan 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2025
    OverdueYes

    What are the latest filings for TILNEY ASSET MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 25, 2025

    11 pagesLIQ03

    Termination of appointment of Andrew Martin Baddeley as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2024

    LRESSP

    Director's details changed for Ms Charlotte Davies on Nov 25, 2024

    2 pagesCH01

    Confirmation statement made on Jan 05, 2025 with updates

    5 pagesCS01

    Declaration of solvency

    5 pagesLIQ01

    Statement of capital on Aug 05, 2024

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c . declare distribution 26/07/2024
    RES13

    Second filing of Confirmation Statement dated Jan 23, 2018

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 05, 2024

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 05, 2019

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 05, 2020

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 05, 2021

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 05, 2022

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 05, 2023

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 05, 2018

    3 pagesRP04CS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Appointment of Charlotte Davies as a secretary on Mar 31, 2024

    2 pagesAP03

    Appointment of Ms Charlotte Davies as a director on Mar 31, 2024

    2 pagesAP01

    Termination of appointment of Christopher Jon Pell as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Philip Sebastian Muelder as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Kjersti Wiklund as a director on Mar 31, 2024

    1 pagesTM01

    Who are the officers of TILNEY ASSET MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    321670650001
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish300368290002
    GEDDES, Paul Robert
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish317057900001
    DUMERESQUE, Jane
    Harvest Hill House
    Burgess Hill Road Ansty
    RH17 5AH Haywards Heath
    West Sussex
    Secretary
    Harvest Hill House
    Burgess Hill Road Ansty
    RH17 5AH Haywards Heath
    West Sussex
    British119657830001
    FLOWERS, Faye
    13 Acott Fields
    Yalding
    ME18 6DQ Maidstone
    Kent
    Secretary
    13 Acott Fields
    Yalding
    ME18 6DQ Maidstone
    Kent
    British97343720001
    GREGORY, Jacqueline Anne
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Secretary
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    197464820002
    HALE, Neil Andrew
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    British147689710001
    HALE, Neil Andrew
    3 Malton Way
    TN2 4QE Tunbridge Wells
    Kent
    Secretary
    3 Malton Way
    TN2 4QE Tunbridge Wells
    Kent
    British102820470001
    HASAN, Rehana
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    Secretary
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    217661680001
    HASAN, Rehana
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    British174433760001
    HORTON, Marianne Carol
    10 The Violets
    Paddock Wood
    TN12 6BH Tonbridge
    Kent
    Secretary
    10 The Violets
    Paddock Wood
    TN12 6BH Tonbridge
    Kent
    British82624080003
    PLATT, Valerie
    28 Co Operative Street
    Hazel Grove
    SK7 4JN Stockport
    Cheshire
    Secretary
    28 Co Operative Street
    Hazel Grove
    SK7 4JN Stockport
    Cheshire
    British63183690003
    ROWBURY, Timothy James
    25 Priestley Drive
    Larkfield
    ME20 6TX Aylesford
    Kent
    Secretary
    25 Priestley Drive
    Larkfield
    ME20 6TX Aylesford
    Kent
    British79317290001
    SAUNDERS, Deborah Ann
    Moorgate
    EC2R 6AY London
    25
    England
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    England
    274201150001
    SMITH, Mark Anthony
    77 Tutsham Way
    Paddock Wood
    TN12 6UA Tonbridge
    Kent
    Secretary
    77 Tutsham Way
    Paddock Wood
    TN12 6UA Tonbridge
    Kent
    British62410390003
    TAGLIABUE, Alfio
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    British166866920001
    WHITE, Gavin Raymond
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    287111650001
    BRACHERS LIMITED
    Somerfield House, 59 London Road
    ME16 8JH Maidstone
    Kent
    Secretary
    Somerfield House, 59 London Road
    ME16 8JH Maidstone
    Kent
    80957680001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BADDELEY, Andrew Martin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish82469460001
    BEITH, Pamela Anne Judith
    17 Clover Close
    Lindford
    GU35 0YH Bordon
    Hampshire
    Director
    17 Clover Close
    Lindford
    GU35 0YH Bordon
    Hampshire
    EnglandBritish169939630001
    BROWN, Christopher John Gordon
    Westwell St Michaels Drive
    Otford
    TN14 5SA Sevenoaks
    Kent
    Director
    Westwell St Michaels Drive
    Otford
    TN14 5SA Sevenoaks
    Kent
    EnglandBritish51096850001
    BROWN, Simon Christopher Zia
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    United KingdomBritish121935010001
    BROWN, Simon Christopher Zia
    c/o Ashcourt Rowan Group
    Floor East Wing
    Vintners Place 68 Upper Thames Street
    EC4V 3BJ London
    6th
    Director
    c/o Ashcourt Rowan Group
    Floor East Wing
    Vintners Place 68 Upper Thames Street
    EC4V 3BJ London
    6th
    United KingdomBritish121935010001
    BURNHAM, Harry Frederick Alan
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    EnglandBritish182467120001
    CAMPBELL, Stephen Grant
    419 Winchester Road
    Bassett
    SO16 7DE Southampton
    Hampshire
    Director
    419 Winchester Road
    Bassett
    SO16 7DE Southampton
    Hampshire
    British91674010001
    CARTER, Nigel Garth
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    United KingdomBritish12769690002
    CHAMBERS, Elizabeth Grace
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United StatesAmerican199737900021
    CHESHIRE, Mark Paul James
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    United KingdomBritish147394560001
    COBB, David Martin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish30720280001
    CORK, Andrew Michael
    c/o C/O Ashcourt Rowan Group
    Floor East Wing
    Vintners Place 68 Upper Thames Street
    EC4V 3BJ London
    6th
    United Kingdom
    Director
    c/o C/O Ashcourt Rowan Group
    Floor East Wing
    Vintners Place 68 Upper Thames Street
    EC4V 3BJ London
    6th
    United Kingdom
    EnglandBritish99015020001
    CRIPWELL, Crispin James Hartley
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    United KingdomBritish172110930001
    CRIPWELL, Crispin
    c/o Ashcourt Rowan Group
    Floor East Wing
    Vintners Place 68 Upper Thames Street
    EC4V 3BJ London
    6th
    Director
    c/o Ashcourt Rowan Group
    Floor East Wing
    Vintners Place 68 Upper Thames Street
    EC4V 3BJ London
    6th
    United KingdomBritish134678640001
    CUNNINGHAM, Sharon
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    United KingdomBritish105685220001
    DEARING, Geoffrey Gordon
    Halfway Cottage Boughton Lane
    Boughton Monchelsea
    ME17 4ND Maidstone
    Kent
    Director
    Halfway Cottage Boughton Lane
    Boughton Monchelsea
    ME17 4ND Maidstone
    Kent
    EnglandBritish2787210001

    Who are the persons with significant control of TILNEY ASSET MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7BG London
    45
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7BG London
    45
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04499238
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TILNEY ASSET MANAGEMENT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2024Commencement of winding up
    Sep 26, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Henry Anthony Shinners
    C/O Rrs Department, Evelyn Partners Llp, 45 Gresham Street
    EC2V 7BG London
    practitioner
    C/O Rrs Department, Evelyn Partners Llp, 45 Gresham Street
    EC2V 7BG London
    Clare Lloyd
    Evelyn Partners Llp C/O Rrs Department 45 Gresham Street
    EC2V 7BG London
    practitioner
    Evelyn Partners Llp C/O Rrs Department 45 Gresham Street
    EC2V 7BG London

    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