TOWRY HOLDINGS LIMITED

TOWRY HOLDINGS LIMITED

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

    Company NameTOWRY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04773122
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TOWRY HOLDINGS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is TOWRY HOLDINGS LIMITED located?

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

    What were the previous names of TOWRY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOWRY LAW HOLDINGS LIMITEDJan 09, 2007Jan 09, 2007
    JS&P HOLDINGS LIMITEDAug 04, 2003Aug 04, 2003
    TRUSHELFCO (NO.2961) LIMITEDMay 21, 2003May 21, 2003

    What are the latest accounts for TOWRY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for TOWRY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    2 pagesAP03
    XD0PT889

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

    2 pagesAP01
    XD0PT0R4

    Termination of appointment of Gavin Raymond White as a director on Mar 31, 2024

    1 pagesTM01
    XD0PRRQP

    Termination of appointment of Gavin Raymond White as a secretary on Mar 31, 2024

    1 pagesTM02
    XD0PQF3F

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    ACW2NCM2

    Statement of capital on Dec 20, 2023

    • Capital: GBP 1
    3 pagesSH19
    YCISBFEI

    legacy

    1 pagesSH20
    YCISBBO8

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancelation of share premium account/amount credited to a reserve and treated as realised profits 20/12/2023
    RES13

    legacy

    1 pagesCAP-SS
    YCISBBSZ

    Accounts for a dormant company made up to Dec 31, 2022

    12 pagesAA
    AC7KX36N

    Termination of appointment of Christopher Woodhouse as a director on May 19, 2023

    1 pagesTM01
    XC4A5V0Z

    Appointment of Mr Gavin Raymond White as a director on May 19, 2023

    2 pagesAP01
    XC4A5V1F

    Termination of appointment of Charlotte Davies as a director on May 19, 2023

    1 pagesTM01
    XC4A5V96

    Termination of appointment of Andrew Martin Baddeley as a director on May 19, 2023

    1 pagesTM01
    XC4A5V6Y

    Appointment of Ms Zoe Preston as a director on May 19, 2023

    2 pagesAP01
    XC4A5V4V

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01
    XC3B5HVS

    Change of details for Towry Group Limited as a person with significant control on Jun 14, 2022

    2 pagesPSC05
    XC3B47U8

    Register(s) moved to registered office address 45 Gresham Street London EC2V 7BG

    1 pagesAD04
    XC3B47KP

    Accounts for a dormant company made up to Dec 31, 2021

    12 pagesAA
    ABF9VJEH

    Termination of appointment of Nicola Claire Mitford-Slade as a director on Sep 21, 2022

    1 pagesTM01
    XBD4F7IP

    Appointment of Charlotte Davies as a director on Sep 21, 2022

    2 pagesAP01
    XBD4F7C0

    Director's details changed for Mr Christopher Woodhouse on Jun 14, 2022

    2 pagesCH01
    XB73OV3T

    Secretary's details changed for Mr Gavin Raymond White on Jun 14, 2022

    1 pagesCH03
    XB73P9CG

    Who are the officers of TOWRY HOLDINGS 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
    321670590001
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritishGeneral Counsel300368290001
    PRESTON, Zoe
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritishFinance Director309457650001
    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
    BritishCompany Secretary57375770004
    HASAN, Rehana
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    Secretary
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    217624910001
    SAUNDERS, Deborah Ann
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    276008510001
    WARDROP, Alan Watt
    2 Widbury Stonewall Park Road
    Langton Green
    TN3 0HW Tunbridge Wells
    Kent
    Secretary
    2 Widbury Stonewall Park Road
    Langton Green
    TN3 0HW Tunbridge Wells
    Kent
    BritishAccountant64800850002
    WHITE, Gavin Raymond
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    287112100001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    ALLMAN, Nigel
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    United KingdomBritishChief Risk Officer223520310001
    APPLETON, Gary Mark
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritishHead Of Risk And Compliance211962950001
    BADDELEY, Andrew Martin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritishDirector82469460001
    CORBETT, Gerald Michael Nolan
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    Director
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    EnglandBritishChairman / Non-Executive Director139519980001
    COWAN, Andrew James
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritishHead Of Wealth Advice211679140001
    CRESSWELL TURNER, Miles Marius
    5 Crescent Grove
    SW4 7AF London
    Director
    5 Crescent Grove
    SW4 7AF London
    United KingdomBritishPrivate Equity Investor90725400001
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritishGeneral Counsel300368290001
    DEVEY, Robert Alan
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritishChief Executive146956760001
    DOOLEY, Lee John
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    Director
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    EnglandBritishChief Commercial Officer164200150001
    DOWNING, Wadham St. John
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritishChief Financial Officer203301710001
    EDWARDS, Alan William
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    Director
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    EnglandBritishHead Of Investment Management: England211677950001
    ELSON, Louis Goodman
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomUnited StatesFinance46355150001
    FISHER, Andrew Charles
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    Director
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    EnglandBritishChief Executive107491560043
    FRAME, Paul Martin Fraser
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    Director
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    ScotlandBritishHead Of Investment Management: Scotland114027290001
    HALL, Peter Lindop
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritishChief Executive212005290001
    JAMES, Sally Ann
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritishDirector157688550001
    JONES, Gaius Trefor Griffith
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    Director
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    EnglandBritishSenior Client Partner57884740001
    JONES, Glyn Parry
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    Director
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    United Kingdom
    EnglandBritishCompany Director148184690001
    KNOTTENBELT, Daniel Arnold
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritishPrivate Equity Investor90725560002
    LEWIS, Gareth John
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    WalesBritishChief Investment Officer164212970002
    MITFORD-SLADE, Nicola Claire
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritishLlp Member276051890001
    PAYNE, Linda Anne
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritishHead Of Service Delivery211963510001
    PORTEOUS, John Robert
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritishHead Of Client Proposition166212270001
    POWELL, Luke
    124a Grafton Road
    NW5 4BA London
    Director
    124a Grafton Road
    NW5 4BA London
    BritishSolicitor89251190001
    REID, Donald William Sherret
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    Director
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    EnglandBritishChief Operating Officer212004930001
    SANDLER, Ronald Arnon
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish,GermanNon-Executive Director2213900001

    Who are the persons with significant control of TOWRY HOLDINGS 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)
    Place RegisteredCompanies House
    Registration Number7108768
    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 TOWRY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 19, 2015
    Delivered On Jun 08, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 08, 2015Registration of a charge (MR01)
    • Aug 16, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 30, 2014
    Delivered On May 19, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • May 19, 2014Registration of a charge (MR01)
    • Jun 10, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 30, 2014
    Delivered On May 15, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • May 15, 2014Registration of a charge (MR01)
    • Jun 10, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 30, 2011
    Delivered On Jul 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Jul 07, 2011Registration of a charge (MG01)
    • May 09, 2014Satisfaction of a charge (MR04)
    Deed creating a floating charge
    Created On Sep 28, 2004
    Delivered On Oct 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future assets and undertaking (wherever located) and heritable property and all other property and assets in scotland. See the mortgage charge document for full details.
    Persons Entitled
    • Bradford & Bingley PLC
    Transactions
    • Oct 07, 2004Registration of a charge (395)
    • May 05, 2006Statement of satisfaction of a charge in full or part (403a)

    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