Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAM (NOMINEES) LTD
Company Information for

TAM (NOMINEES) LTD

TAM ASSET MANAGEMENT LTD., CITY TOWER, 40 BASINGHALL STREET, LONDON, EC2V 5DE,
Company Registration Number
00385385
Private Limited Company
Active

Company Overview

About Tam (nominees) Ltd
TAM (NOMINEES) LTD was founded on 1944-02-04 and has its registered office in London. The organisation's status is listed as "Active". Tam (nominees) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TAM (NOMINEES) LTD
 
Legal Registered Office
TAM ASSET MANAGEMENT LTD.
CITY TOWER
40 BASINGHALL STREET
LONDON
EC2V 5DE
Other companies in EC2V
 
Previous Names
S.P.ANGEL(NOMINEES)LIMITED01/11/2010
Filing Information
Company Number 00385385
Company ID Number 00385385
Date formed 1944-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 09:38:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAM (NOMINEES) LTD
The accountancy firm based at this address is MARK DAVIES & ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAM (NOMINEES) LTD

Current Directors
Officer Role Date Appointed
LESTER PETCH
Director 2009-11-24
CLARE WICKERT
Director 2017-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD WILLIAM ORAM
Director 2009-11-24 2017-05-12
LEONARD WILLIAM ORAM
Company Secretary 2009-11-24 2017-04-30
ROBERT IAN WOOLRIDGE
Company Secretary 2008-06-30 2009-11-24
DAVID ALAN FACEY
Director 2008-06-30 2009-11-24
MICHAEL HOFMAN
Company Secretary 2007-06-27 2008-06-30
KARL ALEXANDER HUGHES
Director 2005-03-11 2008-06-30
MARTIN OLLIVE
Director 2004-03-31 2008-06-30
MICHAEL JOHN MANTHORPE
Director 2005-03-14 2008-03-06
ROBIN MATTHEW HOULDSWORTH
Director 2004-03-15 2007-12-12
GERALD CRAGGS
Director 2004-03-15 2007-06-22
JOHN RICHARD ELLIS
Director 2004-07-26 2007-06-06
STEVE HOUSE
Director 2004-09-06 2005-09-29
MARK ANTONY OSBORN
Director 2004-07-26 2005-05-31
SANJAY PATEL
Company Secretary 2003-05-21 2005-05-06
VAUGHAN HOBBS
Director 2004-03-31 2005-03-14
STEPHEN ROBERT LEE
Director 2004-03-31 2005-03-14
ALAN THOMAS BOWATER
Director 2002-11-30 2004-03-31
MICHAEL WILLIAM COPPEARD
Director 2004-01-02 2004-03-31
RUSSELL NEAL EVERSON
Director 2003-06-30 2004-03-31
HUGH JOHN LUCAS MARSDEN
Director 2004-01-02 2004-03-31
GRAHAM PETER ATTHILL BECK
Director 2003-06-30 2004-03-15
MICHAEL JOHN MANTHORPE
Director 2002-05-31 2003-12-30
DAVID JOSEPH SMITH
Director 1997-05-14 2003-08-01
MICHAEL WILLIAM COPPEARD
Director 1992-10-08 2003-05-31
PETER FLATLEY
Company Secretary 1997-05-14 2003-05-20
JOHN RICHARD ELLIS
Director 2002-05-31 2003-04-14
MELVYN NORMAN MANN
Company Secretary 1991-09-29 2002-05-31
PETER JAMES BLACK
Director 2002-05-31 2002-05-31
TREVOR KENDREW
Director 1991-09-29 2002-05-31
MELVYN NORMAN MANN
Director 1992-10-08 2002-05-31
HUGH JOHN LUCAS MARSDEN
Director 1993-03-29 2002-05-31
PHILIP CHARLES ANGEL
Director 1991-09-29 1994-05-09
ALASTER SCOTT TEMPLETON
Director 1991-09-29 1993-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESTER PETCH FINCHTECH LTD Director 2017-11-10 CURRENT 2016-08-24 Active - Proposal to Strike off
LESTER PETCH TAM WORK PLACE PENSIONS LTD Director 2015-12-01 CURRENT 2015-12-01 Active
LESTER PETCH TAM ETHICAL LTD Director 2014-02-20 CURRENT 2014-02-20 Active - Proposal to Strike off
LESTER PETCH YOU GIVE WE GIVE LTD Director 2013-07-05 CURRENT 2013-07-05 Active
LESTER PETCH TAM FINANCIAL LTD Director 2012-05-24 CURRENT 2012-05-24 Active
LESTER PETCH TAM ASSET MANAGEMENT LTD Director 2009-11-24 CURRENT 2000-09-20 Active
CLARE WICKERT FINCHTECH LTD Director 2016-08-24 CURRENT 2016-08-24 Active - Proposal to Strike off
CLARE WICKERT TAM WORK PLACE PENSIONS LTD Director 2015-12-01 CURRENT 2015-12-01 Active
CLARE WICKERT TAM ASSET MANAGEMENT LTD Director 2015-03-31 CURRENT 2000-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13Memorandum articles filed
2023-12-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-16CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2022-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD WILLIAM ORAM
2017-05-24AP01DIRECTOR APPOINTED MRS CLARE WICKERT
2017-05-24TM02Termination of appointment of Leonard William Oram on 2017-04-30
2017-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-19AR0113/05/16 ANNUAL RETURN FULL LIST
2016-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-01CH01Director's details changed for Mr Lester Petch on 2013-08-01
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-03AR0113/05/15 ANNUAL RETURN FULL LIST
2015-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-05AR0113/05/14 ANNUAL RETURN FULL LIST
2013-05-21AR0113/05/13 ANNUAL RETURN FULL LIST
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/13 FROM C/O Helvetia Asset Management City Tower 40 Basinghall Street London EC2V 5DE
2013-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-31AR0113/05/12 ANNUAL RETURN FULL LIST
2012-05-31CH01Director's details changed for Mr Leonard William Oram on 2012-05-13
2011-06-06AR0113/05/11 ANNUAL RETURN FULL LIST
2011-06-06CH01Director's details changed for Mr Lester Petch on 2011-05-13
2011-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-11-11AR0126/08/10 FULL LIST
2010-11-01RES15CHANGE OF NAME 29/10/2010
2010-11-01CERTNMCOMPANY NAME CHANGED S.P.ANGEL(NOMINEES)LIMITED CERTIFICATE ISSUED ON 01/11/10
2010-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 80 SOUTH AUDLEY STREET LONDON W1K 1JH UNITED KINGDOM
2010-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEONARD WILLIAM ORAM / 27/10/2010
2010-03-22AP03SECRETARY APPOINTED MR LEONARD WILLIAM ORAM
2010-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 35 BERKELEY SQUARE LONDON W1J 5BF
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WOOLRIDGE
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FACEY
2010-01-04AP01DIRECTOR APPOINTED MR LESTER PETCH
2010-01-04TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WOOLRIDGE
2010-01-04AP01DIRECTOR APPOINTED MR LEONARD WILLIAM ORAM
2009-11-04AA31/12/08 TOTAL EXEMPTION FULL
2009-11-02AR0126/08/09 FULL LIST
2008-09-02363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-09-02353LOCATION OF REGISTER OF MEMBERS
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR MARTIN OLLIVE
2008-07-10287REGISTERED OFFICE CHANGED ON 10/07/2008 FROM BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON EC3A 7QX
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR KARL HUGHES
2008-07-10288bAPPOINTMENT TERMINATED SECRETARY MICHAEL HOFMAN
2008-07-10288aDIRECTOR AND SECRETARY APPOINTED ROBERT IAN WOOLRIDGE
2008-07-10288aDIRECTOR APPOINTED DAVID ALAN FACEY
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MANTHORPE
2008-01-03288bDIRECTOR RESIGNED
2007-09-18363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-07-11288aNEW SECRETARY APPOINTED
2007-07-11288bSECRETARY RESIGNED
2007-07-05288bDIRECTOR RESIGNED
2007-06-27288bDIRECTOR RESIGNED
2007-04-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-04288bDIRECTOR RESIGNED
2006-09-04353LOCATION OF REGISTER OF MEMBERS
2006-09-04363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-02-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-22225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-09-01363aRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-08-31288bDIRECTOR RESIGNED
2005-08-31353LOCATION OF REGISTER OF MEMBERS
2005-05-25288bSECRETARY RESIGNED
2005-03-18288bDIRECTOR RESIGNED
2005-03-18288bDIRECTOR RESIGNED
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-18288aNEW DIRECTOR APPOINTED
2004-12-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-28363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-09-20288aNEW DIRECTOR APPOINTED
2004-08-24287REGISTERED OFFICE CHANGED ON 24/08/04 FROM: BIBA HOUSE 14 BEVIS MARKS LONDON EC3A 7AP
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TAM (NOMINEES) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAM (NOMINEES) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TAM (NOMINEES) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAM (NOMINEES) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 4
Shareholder Funds 2012-01-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TAM (NOMINEES) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TAM (NOMINEES) LTD
Trademarks
We have not found any records of TAM (NOMINEES) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAM (NOMINEES) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TAM (NOMINEES) LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where TAM (NOMINEES) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAM (NOMINEES) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAM (NOMINEES) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.