TILNEY ASSET MANAGEMENT SERVICES LIMITED
Overview
| Company Name | TILNEY ASSET MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03691998 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TILNEY ASSET MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOWRY ASSET MANAGEMENT LIMITED | Jan 25, 2016 | Jan 25, 2016 |
| ASHCOURT ROWAN ASSET MANAGEMENT LIMITED | Dec 22, 2009 | Dec 22, 2009 |
| ASHCOURT ASSET MANAGEMENT LIMITED | Jan 05, 2000 | Jan 05, 2000 |
| ASHMORE ASSET MANAGEMENT LIMITED | Dec 30, 1998 | Dec 30, 1998 |
What are the latest accounts for TILNEY ASSET MANAGEMENT SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TILNEY ASSET MANAGEMENT SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 05, 2026 |
| Next Confirmation Statement Due | Jan 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2025 |
| Overdue | Yes |
What are the latest filings for TILNEY ASSET MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 25, 2025 | 11 pages | LIQ03 | ||||||||||
Termination of appointment of Andrew Martin Baddeley as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Ms Charlotte Davies on Nov 25, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 05, 2025 with updates | 5 pages | CS01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Statement of capital on Aug 05, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of Confirmation Statement dated Jan 23, 2018 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Jan 05, 2024 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Jan 05, 2019 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Jan 05, 2020 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Jan 05, 2021 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Jan 05, 2022 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Jan 05, 2023 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Jan 05, 2018 | 3 pages | RP04CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Appointment of Charlotte Davies as a secretary on Mar 31, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Ms Charlotte Davies as a director on Mar 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Jon Pell as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Sebastian Muelder as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kjersti Wiklund as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of TILNEY ASSET MANAGEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Charlotte | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 321670650001 | |||||||
| DAVIES, Charlotte | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 300368290002 | |||||
| GEDDES, Paul Robert | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 317057900001 | |||||
| DUMERESQUE, Jane | Secretary | Harvest Hill House Burgess Hill Road Ansty RH17 5AH Haywards Heath West Sussex | British | 119657830001 | ||||||
| FLOWERS, Faye | Secretary | 13 Acott Fields Yalding ME18 6DQ Maidstone Kent | British | 97343720001 | ||||||
| GREGORY, Jacqueline Anne | Secretary | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | 197464820002 | |||||||
| HALE, Neil Andrew | Secretary | Queen Victoria Street EC4N 4TR London 60 United Kingdom | British | 147689710001 | ||||||
| HALE, Neil Andrew | Secretary | 3 Malton Way TN2 4QE Tunbridge Wells Kent | British | 102820470001 | ||||||
| HASAN, Rehana | Secretary | Chesterfield Gardens W1J 5BQ London 6 England England | 217661680001 | |||||||
| HASAN, Rehana | Secretary | Queen Victoria Street EC4N 4TR London 60 United Kingdom | British | 174433760001 | ||||||
| HORTON, Marianne Carol | Secretary | 10 The Violets Paddock Wood TN12 6BH Tonbridge Kent | British | 82624080003 | ||||||
| PLATT, Valerie | Secretary | 28 Co Operative Street Hazel Grove SK7 4JN Stockport Cheshire | British | 63183690003 | ||||||
| ROWBURY, Timothy James | Secretary | 25 Priestley Drive Larkfield ME20 6TX Aylesford Kent | British | 79317290001 | ||||||
| SAUNDERS, Deborah Ann | Secretary | Moorgate EC2R 6AY London 25 England England | 274201150001 | |||||||
| SMITH, Mark Anthony | Secretary | 77 Tutsham Way Paddock Wood TN12 6UA Tonbridge Kent | British | 62410390003 | ||||||
| TAGLIABUE, Alfio | Secretary | Queen Victoria Street EC4N 4TR London 60 United Kingdom | British | 166866920001 | ||||||
| WHITE, Gavin Raymond | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 287111650001 | |||||||
| BRACHERS LIMITED | Secretary | Somerfield House, 59 London Road ME16 8JH Maidstone Kent | 80957680001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BADDELEY, Andrew Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 82469460001 | |||||
| BEITH, Pamela Anne Judith | Director | 17 Clover Close Lindford GU35 0YH Bordon Hampshire | England | British | 169939630001 | |||||
| BROWN, Christopher John Gordon | Director | Westwell St Michaels Drive Otford TN14 5SA Sevenoaks Kent | England | British | 51096850001 | |||||
| BROWN, Simon Christopher Zia | Director | Queen Victoria Street EC4N 4TR London 60 United Kingdom | United Kingdom | British | 121935010001 | |||||
| BROWN, Simon Christopher Zia | Director | c/o Ashcourt Rowan Group Floor East Wing Vintners Place 68 Upper Thames Street EC4V 3BJ London 6th | United Kingdom | British | 121935010001 | |||||
| BURNHAM, Harry Frederick Alan | Director | Queen Victoria Street EC4N 4TR London 60 United Kingdom | England | British | 182467120001 | |||||
| CAMPBELL, Stephen Grant | Director | 419 Winchester Road Bassett SO16 7DE Southampton Hampshire | British | 91674010001 | ||||||
| CARTER, Nigel Garth | Director | Queen Victoria Street EC4N 4TR London 60 United Kingdom | United Kingdom | British | 12769690002 | |||||
| CHAMBERS, Elizabeth Grace | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United States | American | 199737900021 | |||||
| CHESHIRE, Mark Paul James | Director | Queen Victoria Street EC4N 4TR London 60 United Kingdom | United Kingdom | British | 147394560001 | |||||
| COBB, David Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 30720280001 | |||||
| CORK, Andrew Michael | Director | c/o C/O Ashcourt Rowan Group Floor East Wing Vintners Place 68 Upper Thames Street EC4V 3BJ London 6th United Kingdom | England | British | 99015020001 | |||||
| CRIPWELL, Crispin James Hartley | Director | Queen Victoria Street EC4N 4TR London 60 United Kingdom | United Kingdom | British | 172110930001 | |||||
| CRIPWELL, Crispin | Director | c/o Ashcourt Rowan Group Floor East Wing Vintners Place 68 Upper Thames Street EC4V 3BJ London 6th | United Kingdom | British | 134678640001 | |||||
| CUNNINGHAM, Sharon | Director | Queen Victoria Street EC4N 4TR London 60 United Kingdom | United Kingdom | British | 105685220001 | |||||
| DEARING, Geoffrey Gordon | Director | Halfway Cottage Boughton Lane Boughton Monchelsea ME17 4ND Maidstone Kent | England | British | 2787210001 |
Who are the persons with significant control of TILNEY ASSET MANAGEMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ashcourt Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7BG London 45 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TILNEY ASSET MANAGEMENT SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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