TCAM ASSET MANAGEMENT GROUP LIMITED

TCAM ASSET MANAGEMENT GROUP LIMITED

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

    Company NameTCAM ASSET MANAGEMENT GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09515638
    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 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 AddressNo

    What were the previous names of TCAM ASSET MANAGEMENT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWSL 791 LIMITEDMar 28, 2015Mar 28, 2015

    What are the latest accounts for TCAM ASSET MANAGEMENT GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for TCAM ASSET MANAGEMENT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 06, 2020

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem and reserve accounts / distribution of assets 29/09/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Satisfaction of charge 095156380001 in full

    1 pagesMR04

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Bernadette Clare Young as a secretary on Feb 26, 2020

    2 pagesAP03

    Termination of appointment of Duncan Richard Walker as a secretary on Feb 26, 2020

    1 pagesTM02

    Appointment of Mr Duncan Richard Walker as a secretary on Oct 21, 2019

    2 pagesAP03

    Appointment of Mr Duncan Richard Walker as a director on Oct 21, 2019

    2 pagesAP01

    Termination of appointment of Charles Edward Sparrow as a director on Oct 11, 2019

    1 pagesTM01

    Termination of appointment of Thomas Gerard Sheridan as a director on Oct 01, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Confirmation statement made on Mar 28, 2019 with updates

    6 pagesCS01

    Current accounting period shortened from Mar 31, 2019 to Dec 31, 2018

    1 pagesAA01

    Group of companies' accounts made up to Mar 31, 2018

    34 pagesAA

    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 pagesAD01

    Registration of charge 095156380001, created on Sep 04, 2018

    18 pagesMR01

    Appointment of Mr Charles Edward Sparrow as a director on Jul 31, 2018

    2 pagesAP01

    Appointment of Mr Charles Hugh Edwards as a director on Jul 31, 2018

    2 pagesAP01

    Statement of capital following an allotment of shares on Jul 31, 2018

    • Capital: GBP 1,901.78
    7 pagesSH01

    Who are the officers of TCAM ASSET MANAGEMENT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNG, Bernadette Clare
    Monometer House
    Rectory Grove
    SS9 2HL Leigh On Sea
    Chadwick Corporate Consulting Limited
    Essex
    United Kingdom
    Secretary
    Monometer House
    Rectory Grove
    SS9 2HL Leigh On Sea
    Chadwick Corporate Consulting Limited
    Essex
    United Kingdom
    268134540001
    EDWARDS, Charles Hugh
    30 Buckingham Gate
    SW1E 6NN London
    Caledonia Investments Plc, Cayzer House
    United Kingdom
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Caledonia Investments Plc, Cayzer House
    United Kingdom
    EnglandAustralian249430390001
    WALKER, Duncan Richard
    Bishopsgate
    EC2N 3AS London
    55
    England
    Director
    Bishopsgate
    EC2N 3AS London
    55
    England
    EnglandBritish263912670001
    KINLOCH, Jim
    Princes Exchange
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Level 1
    United Kingdom
    Secretary
    Princes Exchange
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Level 1
    United Kingdom
    202676210001
    MONTGOMERY, Alexander Rentoul
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Secretary
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    201140470001
    WALKER, Duncan Richard
    Bishopsgate
    EC2N 3AS London
    55
    England
    Secretary
    Bishopsgate
    EC2N 3AS London
    55
    England
    263912710001
    DM COMPANY SERVICES (LONDON) LIMITED
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Uk
    Secretary
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Uk
    Identification TypeEuropean Economic Area
    Registration Number02535994
    87647850001
    BATHGATE, Haig Robbie
    Princes Exchange
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Level 1
    United Kingdom
    Director
    Princes Exchange
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Level 1
    United Kingdom
    ScotlandBritish160621440002
    CLARK, Ian Robert
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Turcan Connell
    United Kingdom
    Director
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Turcan Connell
    United Kingdom
    ScotlandBritish1317320002
    CONNELL, Douglas Andrew
    Damerham
    SP6 3HD Fordingbridge
    Wath Cottage
    Hampshire
    United Kingdom
    Director
    Damerham
    SP6 3HD Fordingbridge
    Wath Cottage
    Hampshire
    United Kingdom
    EnglandBritish27840005
    FULTON, Robin David
    Colinton Road
    EH10 5DF Edinburgh
    81a
    United Kingdom
    Director
    Colinton Road
    EH10 5DF Edinburgh
    81a
    United Kingdom
    United KingdomScottish70995310001
    LITTLE, Hugh Wilson Mcintosh
    Springfield Road
    AB15 7SB Aberdeen
    158
    United Kingdom
    Director
    Springfield Road
    AB15 7SB Aberdeen
    158
    United Kingdom
    ScotlandBritish679520013
    MACNEILL, Colin James
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    ScotlandBritish68503590003
    MCNAIR, Martin James
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Uk
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Uk
    United KingdomBritish191497690001
    MITCHELL, Stuart Walter
    The Little Boltons
    SW10 9LJ London
    5
    United Kingdom
    Director
    The Little Boltons
    SW10 9LJ London
    5
    United Kingdom
    EnglandBritish38611640004
    MONTGOMERY, Alexander Rentoul
    Princes Exchange
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Level 1
    United Kingdom
    Director
    Princes Exchange
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Level 1
    United Kingdom
    United KingdomBritish105939680001
    SHERIDAN, Thomas Gerard
    55 Bishopsgate
    EC2N 3AS London
    Seven Investment Management 3rd Floor
    United Kingdom
    Director
    55 Bishopsgate
    EC2N 3AS London
    Seven Investment Management 3rd Floor
    United Kingdom
    United KingdomBritish141464280001
    SPARROW, Charles Edward
    55 Bishopsgate
    EC2N 3AS London
    Seven Investment Management, 3rd Floor
    United Kingdom
    Director
    55 Bishopsgate
    EC2N 3AS London
    Seven Investment Management, 3rd Floor
    United Kingdom
    United KingdomBritish172314670001
    TURTELBOOM, Bart Gerard
    Cathcart Road
    SW10 3JG London
    39
    United Kingdom
    Director
    Cathcart Road
    SW10 3JG London
    39
    United Kingdom
    United KingdomBelgian141825450001

    Who are the persons with significant control of TCAM ASSET MANAGEMENT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    7im Holdings Limited
    Bishopsgate
    EC2N 3AS London
    55
    England
    Jul 31, 2018
    Bishopsgate
    EC2N 3AS London
    55
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number04092911
    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.

    What are the latest statements on persons with significant control for TCAM ASSET MANAGEMENT GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 28, 2017Jul 31, 2018The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC (As Security Trustee)
    Transactions
    • Sep 06, 2018Registration of a charge (MR01)
    • Jun 24, 2020Satisfaction of a charge (MR04)

    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