Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TMF SERVICES (UK) LIMITED
Company Information for

TMF SERVICES (UK) LIMITED

C/O TMF GROUP 13TH FLOOR, ONE ANGEL COURT, LONDON, EC2R 7HJ,
Company Registration Number
05720159
Private Limited Company
Active

Company Overview

About Tmf Services (uk) Ltd
TMF SERVICES (UK) LIMITED was founded on 2006-02-23 and has its registered office in London. The organisation's status is listed as "Active". Tmf Services (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
TMF SERVICES (UK) LIMITED
 
Legal Registered Office
C/O TMF GROUP 13TH FLOOR
ONE ANGEL COURT
LONDON
EC2R 7HJ
Other companies in EC4A
 
Previous Names
EQUITY TRUST SERVICES (UK) LIMITED18/07/2011
Filing Information
Company Number 05720159
Company ID Number 05720159
Date formed 2006-02-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 20:41:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TMF SERVICES (UK) 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 TMF SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
EQ SECRETARIES (JERSEY) LIMITED
Company Secretary 2006-07-17
JURGEN MARIA JOSEPH BORGT
Director 2011-06-23
PAVEL IZMAYLOV
Director 2018-03-29
SUSAN ELIZABETH LAWRENCE
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL CHARLES BRADLEY
Director 2010-06-30 2018-03-29
MICHAEL CHARLES ADAMS
Director 2014-09-10 2015-10-01
HOWARD SCARBOROUGH
Director 2007-03-23 2015-03-01
MAXINE FRANCES DRABBLE
Director 2008-10-14 2011-05-20
NICHOLAS JOHN GARDNER HAYES
Director 2007-03-23 2011-04-01
NIGEL CHARLES BRADLEY
Director 2006-02-23 2008-10-14
JONATHAN KENDAL
Director 2006-07-17 2006-10-31
MAXINE FRANCES DRABBLE
Company Secretary 2006-02-23 2006-07-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-02-23 2006-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ELIZABETH LAWRENCE VAT INTERNATIONAL LIMITED Director 2018-04-27 CURRENT 1995-03-29 Active
SUSAN ELIZABETH LAWRENCE BRIDGE OPPORTUNITY LIMITED Director 2017-12-21 CURRENT 2011-12-14 Active
SUSAN ELIZABETH LAWRENCE HELLENIQ ENERGY (UK) LIMITED Director 2017-12-21 CURRENT 2015-01-27 Active
SUSAN ELIZABETH LAWRENCE HELLENIQ ENERGY FINANCE PLC Director 2017-09-19 CURRENT 2005-11-02 Active
SUSAN ELIZABETH LAWRENCE PROJECT YANGIN LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
SUSAN ELIZABETH LAWRENCE EVISHAGARAN WIND FARM LTD Director 2017-06-22 CURRENT 2016-03-23 Active
SUSAN ELIZABETH LAWRENCE TMF GROUP LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active - Proposal to Strike off
SUSAN ELIZABETH LAWRENCE EXA GROUP UK LTD Director 2017-01-09 CURRENT 2016-04-01 Active
SUSAN ELIZABETH LAWRENCE CP CO MIDCO LIMITED Director 2016-12-15 CURRENT 2012-09-07 Active
SUSAN ELIZABETH LAWRENCE CP CO BORROWER LIMITED Director 2016-12-15 CURRENT 2012-09-07 Active
SUSAN ELIZABETH LAWRENCE CP CO 14 LIMITED Director 2016-12-15 CURRENT 2012-09-07 Liquidation
SUSAN ELIZABETH LAWRENCE CP CO 25 LIMITED Director 2016-12-15 CURRENT 2012-09-07 Liquidation
SUSAN ELIZABETH LAWRENCE CP CO 29 LIMITED Director 2016-12-15 CURRENT 2012-09-07 Liquidation
SUSAN ELIZABETH LAWRENCE CP CO 19 LIMITED Director 2016-12-15 CURRENT 2012-09-07 Active
SUSAN ELIZABETH LAWRENCE CP CO 1 LIMITED Director 2016-12-15 CURRENT 2012-09-07 Active
SUSAN ELIZABETH LAWRENCE CP CO 2 LIMITED Director 2016-12-15 CURRENT 2012-09-07 Active
SUSAN ELIZABETH LAWRENCE CP CO 15 LIMITED Director 2016-12-15 CURRENT 2012-09-07 Liquidation
SUSAN ELIZABETH LAWRENCE CP CO 32 LIMITED Director 2016-12-15 CURRENT 2012-09-07 Liquidation
SUSAN ELIZABETH LAWRENCE CP CO 13 LIMITED Director 2016-12-15 CURRENT 2012-09-07 Active
SUSAN ELIZABETH LAWRENCE CP CO 8 LIMITED Director 2016-12-15 CURRENT 2012-09-07 Active
SUSAN ELIZABETH LAWRENCE CP CO 9 LIMITED Director 2016-12-15 CURRENT 2012-09-07 Active
SUSAN ELIZABETH LAWRENCE CP CO 34 LIMITED Director 2016-12-15 CURRENT 2012-09-07 Active
SUSAN ELIZABETH LAWRENCE CP CO 6 LIMITED Director 2016-12-15 CURRENT 2012-09-07 Active
SUSAN ELIZABETH LAWRENCE CP CO 7 LIMITED Director 2016-12-15 CURRENT 2012-09-07 Active
SUSAN ELIZABETH LAWRENCE CP CO 5 LIMITED Director 2016-12-15 CURRENT 2012-09-07 Liquidation
SUSAN ELIZABETH LAWRENCE CP CO 20 LIMITED Director 2016-12-15 CURRENT 2012-09-07 Liquidation
SUSAN ELIZABETH LAWRENCE CP CO 11 LIMITED Director 2016-12-15 CURRENT 2012-09-07 Liquidation
SUSAN ELIZABETH LAWRENCE CP CO 4 LIMITED Director 2016-12-15 CURRENT 2012-09-07 Active
SUSAN ELIZABETH LAWRENCE CP CO 3 LIMITED Director 2016-12-15 CURRENT 2012-09-07 Active
SUSAN ELIZABETH LAWRENCE CP CO 35 LIMITED Director 2016-12-15 CURRENT 2012-09-07 Liquidation
SUSAN ELIZABETH LAWRENCE CP CO 27 LIMITED Director 2016-12-15 CURRENT 2012-09-07 Liquidation
SUSAN ELIZABETH LAWRENCE CP CO 33 LIMITED Director 2016-12-15 CURRENT 2012-09-07 Liquidation
SUSAN ELIZABETH LAWRENCE CP CO 23 LIMITED Director 2016-12-15 CURRENT 2012-09-07 Active
SUSAN ELIZABETH LAWRENCE NORDEUS LIMITED Director 2016-11-30 CURRENT 2014-09-30 Active - Proposal to Strike off
SUSAN ELIZABETH LAWRENCE VM RECEIVABLES FINANCING PLC Director 2016-09-16 CURRENT 2016-09-16 Liquidation
SUSAN ELIZABETH LAWRENCE GREEN FINCO LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
SUSAN ELIZABETH LAWRENCE NEWDAY PARTNERSHIP SECONDARY FUNDING LTD Director 2016-08-11 CURRENT 2016-08-11 Active
SUSAN ELIZABETH LAWRENCE PKA TEESREP HOLDING (UK) LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
SUSAN ELIZABETH LAWRENCE NOTTINGDALE RECEIVABLES LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
SUSAN ELIZABETH LAWRENCE TMF MANAGEMENT (UK) LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
SUSAN ELIZABETH LAWRENCE VALUE RETAIL DEVELOPMENT LIMITED Director 2016-06-01 CURRENT 1995-11-17 Active
SUSAN ELIZABETH LAWRENCE MEZQUAL LIMITED Director 2016-06-01 CURRENT 2014-01-13 Active
SUSAN ELIZABETH LAWRENCE ERG WIND MEI 2-14-2 (UK) LIMITED Director 2016-05-31 CURRENT 2006-10-03 Active
SUSAN ELIZABETH LAWRENCE ERG WIND MEI 2-14-1 (UK) LIMITED Director 2016-05-31 CURRENT 2006-10-03 Active
SUSAN ELIZABETH LAWRENCE ALC UK AIRCRAFT LIMITED Director 2016-05-31 CURRENT 2011-05-16 Active
SUSAN ELIZABETH LAWRENCE MARBLE ARCH AVIATION LIMITED Director 2016-05-31 CURRENT 2015-04-07 Active - Proposal to Strike off
SUSAN ELIZABETH LAWRENCE FUTURE RIGHTS LIMITED Director 2016-05-26 CURRENT 2015-07-10 Active
SUSAN ELIZABETH LAWRENCE KEYSTONE 2 LIMITED Director 2016-05-24 CURRENT 2015-09-03 Active - Proposal to Strike off
SUSAN ELIZABETH LAWRENCE KEYSTONE LEASING (UK) LIMITED Director 2016-05-24 CURRENT 2015-09-03 Active
SUSAN ELIZABETH LAWRENCE STAUNTON TOPCO LIMITED Director 2016-05-24 CURRENT 2014-07-08 Active - Proposal to Strike off
SUSAN ELIZABETH LAWRENCE JUNIPER AVIATION 1 LEASING LIMITED Director 2016-05-24 CURRENT 2015-09-03 Active
SUSAN ELIZABETH LAWRENCE UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC Director 2016-05-19 CURRENT 2006-06-09 Dissolved 2017-10-03
SUSAN ELIZABETH LAWRENCE GREEN FINANCE PLC Director 2016-05-19 CURRENT 2014-10-03 Liquidation
SUSAN ELIZABETH LAWRENCE SHORTLINE PLC Director 2016-05-19 CURRENT 2013-03-15 Liquidation
SUSAN ELIZABETH LAWRENCE CAPITAL BRIDGING FINANCE NO.1 LIMITED Director 2016-05-19 CURRENT 2012-08-07 Active
SUSAN ELIZABETH LAWRENCE DEVICE FINANCE COLLECTIONS LIMITED Director 2016-05-19 CURRENT 2013-09-09 Liquidation
SUSAN ELIZABETH LAWRENCE NEWDAY SECONDARY FUNDING LIMITED Director 2016-05-19 CURRENT 2015-05-11 Active
SUSAN ELIZABETH LAWRENCE TC AVIATION CAPITAL UK LIMITED Director 2016-05-12 CURRENT 2013-11-08 Active
SUSAN ELIZABETH LAWRENCE TMF AGENCY SOLUTIONS LIMITED Director 2016-05-11 CURRENT 2006-07-11 Active - Proposal to Strike off
SUSAN ELIZABETH LAWRENCE FINTAS AVIATION LEASING UK ONE LIMITED Director 2016-04-29 CURRENT 2013-07-01 Active - Proposal to Strike off
SUSAN ELIZABETH LAWRENCE MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED Director 2016-04-28 CURRENT 2014-12-15 Active
SUSAN ELIZABETH LAWRENCE FINTAS AVIATION LEASING UK THREE LIMITED Director 2016-04-28 CURRENT 2015-05-26 Active
SUSAN ELIZABETH LAWRENCE SECURITISATION OF CONSUMER AGREEMENTS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
SUSAN ELIZABETH LAWRENCE GREENCOAT BURBO EXTENSION HOLDING (UK) LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
SUSAN ELIZABETH LAWRENCE HONG KONG AVIATION CAPITAL (UK) LIMITED Director 2016-01-31 CURRENT 2009-12-18 Dissolved 2017-12-12
SUSAN ELIZABETH LAWRENCE KV RENTALS (UK) LIMITED Director 2016-01-31 CURRENT 2004-03-17 Active
SUSAN ELIZABETH LAWRENCE W H SECRETARIES LIMITED Director 2015-10-01 CURRENT 1996-08-22 Dissolved 2017-09-12
SUSAN ELIZABETH LAWRENCE CHIGWELL INVESTMENTS LIMITED Director 2015-10-01 CURRENT 1999-07-27 Dissolved 2017-09-12
SUSAN ELIZABETH LAWRENCE SONIC CORPORATE SERVICES LIMITED Director 2015-10-01 CURRENT 2004-06-22 Dissolved 2017-09-12
SUSAN ELIZABETH LAWRENCE WARWICK INVESTMENTS LTD Director 2015-10-01 CURRENT 1999-05-19 Dissolved 2017-10-17
SUSAN ELIZABETH LAWRENCE TMF MANAGEMENT HOLDING UK LIMITED Director 2015-10-01 CURRENT 2009-02-25 Active - Proposal to Strike off
SUSAN ELIZABETH LAWRENCE EQUITY TRUST CONSULTANTS (UK) LIMITED Director 2015-10-01 CURRENT 2003-05-09 Active - Proposal to Strike off
SUSAN ELIZABETH LAWRENCE TMF CORPORATE ADMINISTRATION SERVICES LIMITED Director 2015-10-01 CURRENT 2009-05-12 Active
SUSAN ELIZABETH LAWRENCE TMF GLOBAL SERVICES (UK) LIMITED Director 2015-10-01 CURRENT 1998-05-06 Active
SUSAN ELIZABETH LAWRENCE TMF CORPORATE DIRECTORS LIMITED Director 2015-10-01 CURRENT 1998-06-08 Active
SUSAN ELIZABETH LAWRENCE TMF TRUSTEE LIMITED Director 2015-10-01 CURRENT 1999-07-21 Active
SUSAN ELIZABETH LAWRENCE TMF CORPORATE SECRETARIAL SERVICES LIMITED Director 2015-10-01 CURRENT 2004-06-22 Active
SUSAN ELIZABETH LAWRENCE TMF VAT SERVICES LTD Director 2015-10-01 CURRENT 2005-09-13 Active
SUSAN ELIZABETH LAWRENCE TMF NOMINEES LIMITED Director 2015-10-01 CURRENT 2006-06-22 Active - Proposal to Strike off
SUSAN ELIZABETH LAWRENCE JOINT CORPORATE SERVICES LIMITED Director 2015-10-01 CURRENT 1998-05-27 Active
SUSAN ELIZABETH LAWRENCE 470 LIMITED Director 2015-10-01 CURRENT 2006-08-02 Active - Proposal to Strike off
SUSAN ELIZABETH LAWRENCE JOINT SECRETARIAL SERVICES LIMITED Director 2015-10-01 CURRENT 1998-05-27 Active - Proposal to Strike off
SUSAN ELIZABETH LAWRENCE TMF CORPORATE SERVICES LIMITED Director 2015-10-01 CURRENT 1999-07-19 Active
SUSAN ELIZABETH LAWRENCE TMF HOLDING UK LIMITED Director 2015-10-01 CURRENT 2011-08-17 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
2024-03-01CONFIRMATION STATEMENT MADE ON 23/02/24, WITH UPDATES
2024-01-05Termination of appointment of Eq Secretaries (Jersey) Limited on 2023-11-29
2024-01-05Appointment of Tmf Corporate Administration Services Limited as company secretary on 2023-11-29
2023-10-16DIRECTOR APPOINTED MR. ANDREW WALLACE
2023-10-16APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FIELDING
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-26Director's details changed for Margaret Burnett Duxbury on 2023-04-24
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
2023-07-21APPOINTMENT TERMINATED, DIRECTOR MAXIME BOSSY
2023-02-23CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-02-14APPOINTMENT TERMINATED, DIRECTOR PRIYA DEVI SERRET
2023-02-01APPOINTMENT TERMINATED, DIRECTOR VINCENT CHESHIRE
2023-02-01DIRECTOR APPOINTED MR BENJAMIN FIELDING
2022-10-06DIRECTOR APPOINTED MAXIME BOSSY
2022-10-06AP01DIRECTOR APPOINTED MAXIME BOSSY
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-25APPOINTMENT TERMINATED, DIRECTOR SAM VAN-GISBERGEN
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR SAM VAN-GISBERGEN
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GIORGIO INCOGNITO
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2022-01-05APPOINTMENT TERMINATED, DIRECTOR PAVEL IZMAYLOV
2022-01-05DIRECTOR APPOINTED PRIYA DEVI SERRET
2022-01-05DIRECTOR APPOINTED SAM VAN-GISBERGEN
2022-01-05AP01DIRECTOR APPOINTED PRIYA DEVI SERRET
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAVEL IZMAYLOV
2021-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-08SH20Statement by Directors
2021-04-08SH19Statement of capital on 2021-04-08 GBP 1
2021-04-08CAP-SSSolvency Statement dated 26/01/21
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-03-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-02-25AP01DIRECTOR APPOINTED GIORGIO INCOGNITO
2021-02-25SH0101/01/20 STATEMENT OF CAPITAL GBP 1895703
2021-01-28AAMDAmended audit exemption subsidiary accounts made up to 2019-12-31
2020-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-04-08AP01DIRECTOR APPOINTED MR VINCENT CHESHIRE
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALLACE
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2019-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-18AP01DIRECTOR APPOINTED MARGARET BURNETT DUXBURY
2019-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/19 FROM C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
2019-08-08CH01Director's details changed for Mr Pavel Izmaylov on 2019-08-05
2019-08-05CH01Director's details changed for Andrew Wallace on 2019-08-05
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JURGEN MARIA JOSEPH BORGT
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH LAWRENCE
2018-09-25AP01DIRECTOR APPOINTED ANDREW WALLACE
2018-06-29AP01DIRECTOR APPOINTED MR PAVEL IZMAYLOV
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHARLES BRADLEY
2018-05-17PSC02Notification of Cvc Capital Partners Vii Limited as a person with significant control on 2018-05-03
2018-05-17PSC07CESSATION OF DOUGHTY HANSON & CO V LIMITED AS A PSC
2018-05-17PSC07CESSATION OF DOUGHTY HANSON & CO MANAGERS LIMITED AS A PSC
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH LAWRENCE
2016-02-25AR0123/02/16 ANNUAL RETURN FULL LIST
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS
2015-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES ADAMS / 01/10/2015
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD SCARBOROUGH
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-02AR0123/02/15 FULL LIST
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23AP01DIRECTOR APPOINTED MICHAEL CHARLES ADAMS
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-26AR0123/02/14 FULL LIST
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-06AR0123/02/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12AR0123/02/12 FULL LIST
2011-11-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES BRADLEY / 06/04/2011
2011-07-18RES15CHANGE OF NAME 15/07/2011
2011-07-18CERTNMCOMPANY NAME CHANGED EQUITY TRUST SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 18/07/11
2011-07-12MEM/ARTSARTICLES OF ASSOCIATION
2011-07-12RES01ALTER ARTICLES 01/07/2011
2011-06-23AP01DIRECTOR APPOINTED MR JURGEN MARIA JOSEPH BORGT
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE DRABBLE
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAYES
2011-02-23AR0123/02/11 FULL LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MAXINE FRANCES DRABBLE / 04/01/2011
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-26AP01DIRECTOR APPOINTED NIGEL CHARLES BRADLEY
2010-02-24AR0123/02/10 FULL LIST
2010-02-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EQ SECRETARIES (JERSEY) LIMITED / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MAXINE FRANCES DRABBLE / 23/02/2010
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GARDNER HAYES / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SCARBOROUGH / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MAXINE FRANCES DRABBLE / 01/10/2009
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-10AUDAUDITOR'S RESIGNATION
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 12A CHARTERHOUSE SQUARE LONDON EC1M 6AX
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM, 12A CHARTERHOUSE SQUARE, LONDON, EC1M 6AX
2009-03-18363aRETURN MADE UP TO 23/02/09; CHANGE OF MEMBERS; AMEND
2009-03-1888(2)CAPITALS NOT ROLLED UP
2009-03-12363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-10-17288aDIRECTOR APPOINTED MISS MAXINE FRANCES DRABBLE
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BRADLEY
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-15363(288)SECRETARY'S PARTICULARS CHANGED
2008-04-15363sRETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-14225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2007-09-15288aNEW DIRECTOR APPOINTED
2007-09-15288aNEW DIRECTOR APPOINTED
2007-05-17288aNEW SECRETARY APPOINTED
2007-05-03288aNEW SECRETARY APPOINTED
2007-05-03363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-04-19288bSECRETARY RESIGNED
2007-04-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16288bDIRECTOR RESIGNED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-02-23288bSECRETARY RESIGNED
2006-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TMF SERVICES (UK) LIMITED 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 TMF SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TMF SERVICES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of TMF SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TMF SERVICES (UK) LIMITED
Trademarks
We have not found any records of TMF SERVICES (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE DAISY CORPORATE SERVICES LIMITED 2007-01-25 Outstanding

We have found 1 mortgage charges which are owed to TMF SERVICES (UK) LIMITED

Income
Government Income
We have not found government income sources for TMF SERVICES (UK) LIMITED. 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 (82990 - Other business support service activities n.e.c.) as TMF SERVICES (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TMF SERVICES (UK) LIMITED 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 TMF SERVICES (UK) LIMITED 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 TMF SERVICES (UK) LIMITED 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.