Advanced company searchLink opens in new window

TILNEY ASSET MANAGEMENT GROUP LIMITED

Company number 08968072

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2023 DS01 Application to strike the company off the register
02 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Jun 2023 AP01 Appointment of Mr Gavin Raymond White as a director on 19 May 2023
01 Jun 2023 TM01 Termination of appointment of Andrew Martin Baddeley as a director on 19 May 2023
01 Jun 2023 TM01 Termination of appointment of Charlotte Davies as a director on 19 May 2023
01 Jun 2023 AP01 Appointment of Ms Zoe Preston as a director on 19 May 2023
01 Jun 2023 TM01 Termination of appointment of Christopher Woodhouse as a director on 19 May 2023
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with updates
28 Oct 2022 SH19 Statement of capital on 28 October 2022
  • GBP 1
28 Oct 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Oct 2022 SH20 Statement by Directors
28 Oct 2022 CAP-SS Solvency Statement dated 25/10/22
23 Sep 2022 AP01 Appointment of Charlotte Davies as a director on 21 September 2022
23 Sep 2022 TM01 Termination of appointment of Nicola Claire Mitford-Slade as a director on 21 September 2022
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Aug 2022 PSC05 Change of details for Tilney Smith & Williamson Limited as a person with significant control on 27 June 2022
29 Jun 2022 CH01 Director's details changed for Mr Christopher Woodhouse on 14 June 2022
28 Jun 2022 CH03 Secretary's details changed for Mr Gavin Raymond White on 14 June 2022
28 Jun 2022 CH01 Director's details changed for Miss Nicola Claire Mitford-Slade on 14 June 2022
28 Jun 2022 CH01 Director's details changed for Mr Andrew Martin Baddeley on 14 June 2022
14 Jun 2022 AD01 Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ England to 45 Gresham Street London EC2V 7BG on 14 June 2022
28 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020