TCAM ASSET MANAGEMENT GROUP LIMITED
Overview
| Company Name | TCAM ASSET MANAGEMENT GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09515638 |
| 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 TCAM ASSET MANAGEMENT GROUP LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is TCAM ASSET MANAGEMENT GROUP LIMITED located?
| Registered Office Address | 55 Bishopsgate EC2N 3AS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TCAM ASSET MANAGEMENT GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWSL 791 LIMITED | Mar 28, 2015 | Mar 28, 2015 |
What are the latest accounts for TCAM ASSET MANAGEMENT GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for TCAM ASSET MANAGEMENT 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 | 1 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 06, 2020
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||||||
Satisfaction of charge 095156380001 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Bernadette Clare Young as a secretary on Feb 26, 2020 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Duncan Richard Walker as a secretary on Feb 26, 2020 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Duncan Richard Walker as a secretary on Oct 21, 2019 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Duncan Richard Walker as a director on Oct 21, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Charles Edward Sparrow as a director on Oct 11, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Thomas Gerard Sheridan as a director on Oct 01, 2019 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Mar 28, 2019 with updates | 6 pages | CS01 | ||||||||||||||
Current accounting period shortened from Mar 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2018 | 34 pages | AA | ||||||||||||||
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 55 Bishopsgate London EC2N 3AS on Dec 11, 2018 | 1 pages | AD01 | ||||||||||||||
Registration of charge 095156380001, created on Sep 04, 2018 | 18 pages | MR01 | ||||||||||||||
Appointment of Mr Charles Edward Sparrow as a director on Jul 31, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Charles Hugh Edwards as a director on Jul 31, 2018 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2018
| 7 pages | SH01 | ||||||||||||||
Who are the officers of TCAM ASSET MANAGEMENT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| YOUNG, Bernadette Clare | Secretary | Monometer House Rectory Grove SS9 2HL Leigh On Sea Chadwick Corporate Consulting Limited Essex United Kingdom | 268134540001 | |||||||||||
| EDWARDS, Charles Hugh | Director | 30 Buckingham Gate SW1E 6NN London Caledonia Investments Plc, Cayzer House United Kingdom | England | Australian | 249430390001 | |||||||||
| WALKER, Duncan Richard | Director | Bishopsgate EC2N 3AS London 55 England | England | British | 263912670001 | |||||||||
| KINLOCH, Jim | Secretary | Princes Exchange 1 Earl Grey Street EH3 9BN Edinburgh Level 1 United Kingdom | 202676210001 | |||||||||||
| MONTGOMERY, Alexander Rentoul | Secretary | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower | 201140470001 | |||||||||||
| WALKER, Duncan Richard | Secretary | Bishopsgate EC2N 3AS London 55 England | 263912710001 | |||||||||||
| DM COMPANY SERVICES (LONDON) LIMITED | Secretary | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower Uk |
| 87647850001 | ||||||||||
| BATHGATE, Haig Robbie | Director | Princes Exchange 1 Earl Grey Street EH3 9BN Edinburgh Level 1 United Kingdom | Scotland | British | 160621440002 | |||||||||
| CLARK, Ian Robert | Director | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh Turcan Connell United Kingdom | Scotland | British | 1317320002 | |||||||||
| CONNELL, Douglas Andrew | Director | Damerham SP6 3HD Fordingbridge Wath Cottage Hampshire United Kingdom | England | British | 27840005 | |||||||||
| FULTON, Robin David | Director | Colinton Road EH10 5DF Edinburgh 81a United Kingdom | United Kingdom | Scottish | 70995310001 | |||||||||
| LITTLE, Hugh Wilson Mcintosh | Director | Springfield Road AB15 7SB Aberdeen 158 United Kingdom | Scotland | British | 679520013 | |||||||||
| MACNEILL, Colin James | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower | Scotland | British | 68503590003 | |||||||||
| MCNAIR, Martin James | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower Uk | United Kingdom | British | 191497690001 | |||||||||
| MITCHELL, Stuart Walter | Director | The Little Boltons SW10 9LJ London 5 United Kingdom | England | British | 38611640004 | |||||||||
| MONTGOMERY, Alexander Rentoul | Director | Princes Exchange 1 Earl Grey Street EH3 9BN Edinburgh Level 1 United Kingdom | United Kingdom | British | 105939680001 | |||||||||
| SHERIDAN, Thomas Gerard | Director | 55 Bishopsgate EC2N 3AS London Seven Investment Management 3rd Floor United Kingdom | United Kingdom | British | 141464280001 | |||||||||
| SPARROW, Charles Edward | Director | 55 Bishopsgate EC2N 3AS London Seven Investment Management, 3rd Floor United Kingdom | United Kingdom | British | 172314670001 | |||||||||
| TURTELBOOM, Bart Gerard | Director | Cathcart Road SW10 3JG London 39 United Kingdom | United Kingdom | Belgian | 141825450001 |
Who are the persons with significant control of TCAM ASSET MANAGEMENT GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 7im Holdings Limited | Jul 31, 2018 | Bishopsgate EC2N 3AS London 55 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TCAM ASSET MANAGEMENT GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 28, 2017 | Jul 31, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does TCAM ASSET MANAGEMENT GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 04, 2018 Delivered On Sep 06, 2018 | Satisfied | ||
Floating Charge Covers All: Yes 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