TILNEY GROUP LIMITED
Overview
| Company Name | TILNEY GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03883952 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TILNEY GROUP LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is TILNEY GROUP LIMITED located?
| Registered Office Address | The Observatory Western Road RG12 1TL Bracknell United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TILNEY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TILNEY SMITH & WILLIAMSON LIMITED | Aug 27, 2019 | Aug 27, 2019 |
| TOWRY NOMINEES LIMITED | Jan 27, 2017 | Jan 27, 2017 |
| TILNEY NOMINEES LIMITED | Dec 02, 2016 | Dec 02, 2016 |
| PLAN INVEST LIMITED | Dec 29, 1999 | Dec 29, 1999 |
| GRINDCO 280 LIMITED | Nov 25, 1999 | Nov 25, 1999 |
What are the latest accounts for TILNEY GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for TILNEY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Appointment of Mr Gavin Raymond White as a secretary on Sep 01, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Deborah Ann Saunders as a secretary on Sep 01, 2021 | 1 pages | TM02 | ||||||||||||||
Statement of capital on Sep 07, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Nicola Claire Mitford-Slade as a director on Dec 18, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Woodhouse as a director on Dec 18, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Christopher Woodhouse as a director on Oct 22, 2020 | 3 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 2 pages | CS01 | ||||||||||||||
Appointment of Deborah Ann Saunders as a secretary on Oct 22, 2020 | 3 pages | AP03 | ||||||||||||||
Register inspection address has been changed from 6 Chesterfield Gardens London W1J 5BQ England to 25 Moorgate London EC2R 6AY | 2 pages | AD02 | ||||||||||||||
Appointment of Miss Nicola Claire Mitford-Slade as a director on Oct 22, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rehana Hasan as a secretary on Oct 22, 2020 | 2 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||||||
Certificate of change of name Company name changed tilney smith & williamson LIMITED\certificate issued on 01/09/20 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 01, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Christopher Woodhouse as a director on Sep 06, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Donald William Sherret Reid as a director on Sep 06, 2019 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed towry nominees LIMITED\certificate issued on 27/08/19 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||||||
Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to The Observatory Western Road Bracknell RG12 1TL on Jan 28, 2019 | 1 pages | AD01 | ||||||||||||||
Who are the officers of TILNEY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITE, Gavin Raymond | Secretary | Moorgate EC2R 6AY London 25 England | 287111700001 | |||||||
| BADDELEY, Andrew Martin | Director | Chesterfield Gardens W1J 5BQ London 6 England England | United Kingdom | British | 82469460001 | |||||
| BELLAMY, Martin William | Secretary | Plan Invest House 9 King Edward Street SK10 1AQ Macclesfield Cheshire | 173971720001 | |||||||
| GODFREY, Paul Edmund | Nominee Secretary | Silver Birches Whitmore Heath ST5 5HB Newcastle Under Lyme Staffordshire | British | 900014360001 | ||||||
| GREGORY, Jacqueline Anne | Secretary | c/o C/O Jacqueline Gregory Western Road RG12 1TL Bracknell Towry House Berkshire England | 197468050001 | |||||||
| HASAN, Rehana | Secretary | Western Road RG12 1TL Bracknell The Observatory United Kingdom | 217671940001 | |||||||
| KAY, Kevin Joseph | Secretary | 15 Melbourne Road Bramhall SK7 1LR Stockport Cheshire | British | 9290220001 | ||||||
| NICHOLS, Sarah | Secretary | Lisbon Square LS1 4LY Leeds 8 West Yorkshire | British | 157060730001 | ||||||
| OWEN, Michael Sibberin | Secretary | 19 Amersham Close SK10 2LF Macclesfield Cheshire | British | 37087430001 | ||||||
| PEACOCK, Natasha Valerie | Secretary | Pear Tree Drive SK15 2PY Stalybridge 7 Cheshire | British | 129803720001 | ||||||
| SAUNDERS, Deborah Ann | Secretary | Moorgate EC2R 6AY London 25 England | 276398450001 | |||||||
| BRADSHAW, Phillip Gordon | Director | Plan Invest House 9 King Edward Street SK10 1AQ Macclesfield Cheshire | United Kingdom | British | 26428400002 | |||||
| COLEMAN, Lynn Rose | Director | Plan Invest House 9 King Edward Street SK10 1AQ Macclesfield Cheshire | United Kingdom | British | 149721950001 | |||||
| DEVEY, Robert Alan | Director | c/o C/O Jacqueline Gregory Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 146956760001 | |||||
| DOWNING, Wadham St. John | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 203301710001 | |||||
| EDWARDS, John Michael | Nominee Director | Wetley Abbey Farm Wetley Rocks ST9 0AS Stoke On Trent Staffordshire | British | 900014350001 | ||||||
| FLOWER, Gordon Mark | Director | Plan Invest House 9 King Edward Street SK10 1AQ Macclesfield Cheshire | England | British | 133025980001 | |||||
| HALL, Peter Lindop | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 212005290001 | |||||
| JONES, Peter Francis | Director | 15 Wigton Park Close LS17 8UH Leeds West Yorkshire | United Kingdom | British | 33965180002 | |||||
| MITCHELL, Malcolm Jeremy | Director | Yacht House Broad Lane Lower Heswall CH60 9JY Wirral | United Kingdom | British | 9639890004 | |||||
| MITFORD-SLADE, Nicola Claire | Director | Moorgate EC2R 6AY London 25 England | United Kingdom | British | 276051890001 | |||||
| NICHOLS, Sarah Elizabeth | Director | 1 Home Farm Square Birstwith HG3 2WA Harrogate North Yorkshire | England | British | 93464600001 | |||||
| OWEN, Michael Sibberin | Director | 19 Amersham Close SK10 2LF Macclesfield Cheshire | United Kingdom | British | 37087430001 | |||||
| PEACOCK, Natasha Valerie | Director | Pear Tree Drive SK15 2PY Stalybridge 7 Cheshire | England | British | 129803720001 | |||||
| POLIN, Jonathan Charles | Director | Plan Invest House 9 King Edward Street SK10 1AQ Macclesfield Cheshire | Scotland | British | 97840060003 | |||||
| PORTEOUS, John Robert | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 166212270001 | |||||
| REID, Donald William Sherret | Director | Western Road RG12 1TL Bracknell The Observatory United Kingdom | England | British | 212004930001 | |||||
| SINCLAIR, Richard Harris | Director | Plan Invest House 9 King Edward Street SK10 1AQ Macclesfield Cheshire | England | British | 204668540001 | |||||
| TAGLIABUE, Alfio | Director | Plan Invest House 9 King Edward Street SK10 1AQ Macclesfield Cheshire | United Kingdom | Italian | 76352220004 | |||||
| WOODHOUSE, Christopher | Director | Moorgate EC2R 6AY London 25 England | England | British | 276089260001 | |||||
| WOODHOUSE, Christopher | Director | Chesterfield Gardens W1J 5BQ London 6 England England | England | British | 238888480001 | |||||
| WRIGHT, Paul Vernon | Director | c/o C/O Jacqueline Gregory Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 137936580001 |
Who are the persons with significant control of TILNEY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uk Wealth Management Limited | Apr 06, 2016 | Western Road RG12 1TL Bracknell Towry House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TILNEY GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 04, 2015 Delivered On Jun 11, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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