Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TS&W GROUP SERVICES LIMITED
Company Information for

TS&W GROUP SERVICES LIMITED

45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
07401649
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ts&w Group Services Ltd
TS&W GROUP SERVICES LIMITED was founded on 2010-10-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ts&w Group Services 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
TS&W GROUP SERVICES LIMITED
 
Legal Registered Office
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in EC4N
 
Previous Names
TOWRY SERVICES LIMITED19/10/2020
TILNEY SERVICES LIMITED27/01/2017
DS ASLAN HOLDINGS LIMITED20/12/2016
Filing Information
Company Number 07401649
Company ID Number 07401649
Date formed 2010-10-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-05 07:11:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TS&W GROUP SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES 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 TS&W GROUP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
REHANA HASAN
Company Secretary 2016-10-31
DONALD WILLIAM SHERRET REID
Director 2016-07-29
CHRISTOPHER WOODHOUSE
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
WADHAM ST. JOHN DOWNING
Director 2016-03-11 2018-08-03
PETER LINDOP HALL
Director 2016-07-29 2017-12-30
JOHN ROBERT PORTEOUS
Director 2015-05-07 2017-02-28
JACQUELINE ANNE GREGORY
Company Secretary 2015-05-07 2016-10-31
ROBERT ALAN DEVEY
Director 2015-05-07 2016-07-29
PAUL VERNON WRIGHT
Director 2015-05-07 2016-06-30
MARTIN WILLIAM BELLAMY
Company Secretary 2013-03-26 2015-05-07
JONATHAN CHARLES POLIN
Director 2014-04-04 2015-05-07
ALFIO TAGLIABUE
Director 2014-04-04 2015-05-07
LYNN ROSE COLEMAN
Director 2011-03-04 2014-08-25
RICHARD HARRIS SINCLAIR
Director 2014-04-04 2014-07-31
SIMON ANDREW SHAW
Director 2013-03-26 2014-06-04
PAUL JAMES ADAMS
Director 2013-03-26 2014-04-04
MICHAEL ADRIAN BUSSEY
Director 2011-03-04 2014-04-04
MILES MARIUS CRESSWELL-TURNER
Director 2010-10-08 2014-04-04
ROBERT AVISSON SCOTT
Director 2013-03-26 2014-01-01
KATHLEEN MULLORD
Director 2010-10-08 2011-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD WILLIAM SHERRET REID TILNEY ASSET MANAGEMENT GROUP LIMITED Director 2018-08-24 CURRENT 2014-03-31 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID PARAGON TRUSTEES LTD. Director 2016-07-29 CURRENT 1998-10-02 Active
DONALD WILLIAM SHERRET REID ASHCOURT HOLDINGS LIMITED Director 2016-07-29 CURRENT 2002-07-30 Active
DONALD WILLIAM SHERRET REID DS ASLAN MIDCO LIMITED Director 2016-07-29 CURRENT 2010-10-08 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID KING STREET TRUSTEES LIMITED Director 2016-07-29 CURRENT 2013-12-02 Liquidation
DONALD WILLIAM SHERRET REID TOWRY INVESTMENT MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1974-07-30 Liquidation
DONALD WILLIAM SHERRET REID TILNEY NOMINEES LIMITED Director 2016-07-29 CURRENT 1994-11-09 Active
DONALD WILLIAM SHERRET REID TOWRY EJ LIMITED Director 2016-07-29 CURRENT 1997-07-10 Liquidation
DONALD WILLIAM SHERRET REID TILNEY ASSET MANAGEMENT SERVICES LIMITED Director 2016-07-29 CURRENT 1998-12-30 Active
DONALD WILLIAM SHERRET REID TILNEY GROUP LIMITED Director 2016-07-29 CURRENT 1999-11-25 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TILNEY NOMINEES NO.2 LIMITED Director 2016-07-29 CURRENT 2000-02-24 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TOWRY LIMITED Director 2016-07-29 CURRENT 2000-07-19 Liquidation
DONALD WILLIAM SHERRET REID UK WEALTH MANAGEMENT LIMITED Director 2016-07-29 CURRENT 2002-05-14 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TOWRY SECURITY COMPANY LIMITED Director 2016-07-29 CURRENT 2006-03-30 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TOWRY NOMINEES NO.2 LIMITED Director 2016-07-29 CURRENT 2010-10-08 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TILNEY FUND MANAGERS LIMITED Director 2016-07-29 CURRENT 2014-02-10 Liquidation
DONALD WILLIAM SHERRET REID ASHCOURT INVESTMENT ADVISERS LIMITED Director 2016-07-29 CURRENT 1980-04-18 Liquidation
DONALD WILLIAM SHERRET REID ASHCOURT ROWAN FINANCIAL PLANNING LIMITED Director 2016-07-29 CURRENT 1984-03-13 Liquidation
DONALD WILLIAM SHERRET REID BESTINVEST (BROKERS) LIMITED Director 2016-07-29 CURRENT 1986-07-16 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED Director 2016-07-29 CURRENT 1991-11-08 Liquidation
DONALD WILLIAM SHERRET REID ASHCOURT NOMINEES LIMITED Director 2016-07-29 CURRENT 2000-01-28 Liquidation
DONALD WILLIAM SHERRET REID ASHCOURT ROWAN LIMITED Director 2016-07-29 CURRENT 2005-03-30 Active
DONALD WILLIAM SHERRET REID FORD CAMPBELL FINANCIAL MANAGEMENT LIMITED Director 2016-07-29 CURRENT 2009-07-14 Liquidation
DONALD WILLIAM SHERRET REID UK PORTFOLIO MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1974-12-30 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1990-07-09 Active
DONALD WILLIAM SHERRET REID JS&P LIMITED Director 2016-07-29 CURRENT 1968-08-30 Liquidation
DONALD WILLIAM SHERRET REID INVESTMENT MANAGEMENT HOLDINGS LIMITED Director 2016-07-29 CURRENT 1986-11-03 Active
DONALD WILLIAM SHERRET REID EVELYN PARTNERS FINANCIAL PLANNING LIMITED Director 2016-07-29 CURRENT 1958-06-26 Active
DONALD WILLIAM SHERRET REID TOWRY PENSION TRUSTEES LIMITED Director 2016-07-29 CURRENT 1963-11-15 Liquidation
DONALD WILLIAM SHERRET REID TILNEY DISCRETIONARY PORTFOLIO MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1964-02-27 Active
DONALD WILLIAM SHERRET REID TOWRY LAW LIMITED Director 2016-07-29 CURRENT 1971-01-20 Liquidation
DONALD WILLIAM SHERRET REID TOWRY ASSET MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1996-10-24 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID SAVOY ASSET MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1997-10-24 Liquidation
DONALD WILLIAM SHERRET REID TILNEY BESTINVEST GROUP LIMITED Director 2016-07-29 CURRENT 2000-12-15 Liquidation
DONALD WILLIAM SHERRET REID EVELYN PARTNERS SERVICES LIMITED Director 2016-07-29 CURRENT 2004-07-02 Active
DONALD WILLIAM SHERRET REID YIGAM HOLDINGS LIMITED Director 2016-07-29 CURRENT 2005-09-28 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TOWRY FINANCE COMPANY LIMITED Director 2016-07-29 CURRENT 2006-02-24 Active
DONALD WILLIAM SHERRET REID TOWRY HOLDINGS LIMITED Director 2016-07-19 CURRENT 2003-05-21 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE PARAGON TRUSTEES LTD. Director 2017-10-03 CURRENT 1998-10-02 Active
CHRISTOPHER WOODHOUSE ASHCOURT HOLDINGS LIMITED Director 2017-10-03 CURRENT 2002-07-30 Active
CHRISTOPHER WOODHOUSE DS ASLAN MIDCO LIMITED Director 2017-10-03 CURRENT 2010-10-08 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE KING STREET TRUSTEES LIMITED Director 2017-10-03 CURRENT 2013-12-02 Liquidation
CHRISTOPHER WOODHOUSE TOWRY INVESTMENT MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1974-07-30 Liquidation
CHRISTOPHER WOODHOUSE EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED Director 2017-10-03 CURRENT 1993-06-24 Active
CHRISTOPHER WOODHOUSE TILNEY NOMINEES LIMITED Director 2017-10-03 CURRENT 1994-11-09 Active
CHRISTOPHER WOODHOUSE TOWRY EJ LIMITED Director 2017-10-03 CURRENT 1997-07-10 Liquidation
CHRISTOPHER WOODHOUSE TILNEY ASSET MANAGEMENT SERVICES LIMITED Director 2017-10-03 CURRENT 1998-12-30 Active
CHRISTOPHER WOODHOUSE TILNEY GROUP LIMITED Director 2017-10-03 CURRENT 1999-11-25 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE EVELYN PARTNERS ASSET MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1999-12-24 Active
CHRISTOPHER WOODHOUSE TILNEY NOMINEES NO.2 LIMITED Director 2017-10-03 CURRENT 2000-02-24 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY LIMITED Director 2017-10-03 CURRENT 2000-07-19 Liquidation
CHRISTOPHER WOODHOUSE UK WEALTH MANAGEMENT LIMITED Director 2017-10-03 CURRENT 2002-05-14 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY HOLDINGS LIMITED Director 2017-10-03 CURRENT 2003-05-21 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE POWER-OFF LIMITED Director 2017-10-03 CURRENT 2003-10-02 Liquidation
CHRISTOPHER WOODHOUSE TOWRY SECURITY COMPANY LIMITED Director 2017-10-03 CURRENT 2006-03-30 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY GROUP LIMITED Director 2017-10-03 CURRENT 2009-12-18 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY NOMINEES NO.2 LIMITED Director 2017-10-03 CURRENT 2010-10-08 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TILNEY ASSET MANAGEMENT HOLDINGS LIMITED Director 2017-10-03 CURRENT 2010-10-29 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE EVELYN PARTNERS GROUP LIMITED Director 2017-10-03 CURRENT 2013-10-21 Active
CHRISTOPHER WOODHOUSE VIOLIN TOPCO LIMITED Director 2017-10-03 CURRENT 2013-10-21 Liquidation
CHRISTOPHER WOODHOUSE VIOLIN EQUITYCO LIMITED Director 2017-10-03 CURRENT 2013-10-21 Liquidation
CHRISTOPHER WOODHOUSE VIOLIN DEBTCO LIMITED Director 2017-10-03 CURRENT 2013-10-21 Liquidation
CHRISTOPHER WOODHOUSE EVELYN PARTNERS (HOLDINGS) LIMITED Director 2017-10-03 CURRENT 2013-11-29 Active
CHRISTOPHER WOODHOUSE TILNEY FUND MANAGERS LIMITED Director 2017-10-03 CURRENT 2014-02-10 Liquidation
CHRISTOPHER WOODHOUSE ASHCOURT INVESTMENT ADVISERS LIMITED Director 2017-10-03 CURRENT 1980-04-18 Liquidation
CHRISTOPHER WOODHOUSE BESTINVEST (CONSULTANTS) LIMITED Director 2017-10-03 CURRENT 1981-03-11 Active
CHRISTOPHER WOODHOUSE ASHCOURT ROWAN FINANCIAL PLANNING LIMITED Director 2017-10-03 CURRENT 1984-03-13 Liquidation
CHRISTOPHER WOODHOUSE BESTINVEST (BROKERS) LIMITED Director 2017-10-03 CURRENT 1986-07-16 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED Director 2017-10-03 CURRENT 1991-11-08 Liquidation
CHRISTOPHER WOODHOUSE BESTINVEST (HOLDINGS) LIMITED Director 2017-10-03 CURRENT 1997-05-08 Active
CHRISTOPHER WOODHOUSE ASHCOURT NOMINEES LIMITED Director 2017-10-03 CURRENT 2000-01-28 Liquidation
CHRISTOPHER WOODHOUSE ASHCOURT ROWAN LIMITED Director 2017-10-03 CURRENT 2005-03-30 Active
CHRISTOPHER WOODHOUSE FORD CAMPBELL FINANCIAL MANAGEMENT LIMITED Director 2017-10-03 CURRENT 2009-07-14 Liquidation
CHRISTOPHER WOODHOUSE AITCHISON & COLEGRAVE TRUSTEES LIMITED Director 2017-10-03 CURRENT 1995-12-13 Active
CHRISTOPHER WOODHOUSE UK PORTFOLIO MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1974-12-30 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1990-07-09 Active
CHRISTOPHER WOODHOUSE JS&P LIMITED Director 2017-10-03 CURRENT 1968-08-30 Liquidation
CHRISTOPHER WOODHOUSE EVELYN PARTNERS SECURITIES Director 2017-10-03 CURRENT 1986-04-15 Active
CHRISTOPHER WOODHOUSE HW FINANCIAL SERVICES LIMITED Director 2017-10-03 CURRENT 1986-06-24 Active
CHRISTOPHER WOODHOUSE INVESTMENT MANAGEMENT HOLDINGS LIMITED Director 2017-10-03 CURRENT 1986-11-03 Active
CHRISTOPHER WOODHOUSE EVELYN PARTNERS FINANCIAL PLANNING LIMITED Director 2017-10-03 CURRENT 1958-06-26 Active
CHRISTOPHER WOODHOUSE TOWRY PENSION TRUSTEES LIMITED Director 2017-10-03 CURRENT 1963-11-15 Liquidation
CHRISTOPHER WOODHOUSE TILNEY DISCRETIONARY PORTFOLIO MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1964-02-27 Active
CHRISTOPHER WOODHOUSE TOWRY LAW LIMITED Director 2017-10-03 CURRENT 1971-01-20 Liquidation
CHRISTOPHER WOODHOUSE TOWRY ASSET MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1996-10-24 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE SAVOY ASSET MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1997-10-24 Liquidation
CHRISTOPHER WOODHOUSE TILNEY BESTINVEST GROUP LIMITED Director 2017-10-03 CURRENT 2000-12-15 Liquidation
CHRISTOPHER WOODHOUSE EVELYN PARTNERS SERVICES LIMITED Director 2017-10-03 CURRENT 2004-07-02 Active
CHRISTOPHER WOODHOUSE YIGAM HOLDINGS LIMITED Director 2017-10-03 CURRENT 2005-09-28 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY FINANCE COMPANY LIMITED Director 2017-10-03 CURRENT 2006-02-24 Active
CHRISTOPHER WOODHOUSE TILNEY ASSET MANAGEMENT GROUP LIMITED Director 2017-10-03 CURRENT 2014-03-31 Active - Proposal to Strike off

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
2023-10-03FIRST GAZETTE notice for voluntary strike-off
2023-09-26Application to strike the company off the register
2023-07-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-10CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-06-12Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-12Solvency Statement dated 31/05/23
2023-06-12Statement by Directors
2023-06-12Statement of capital on GBP 1.00
2023-05-25DIRECTOR APPOINTED MS ZOE PRESTON
2023-05-25APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN BADDELEY
2023-05-25APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DAVIES
2023-05-25APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE
2023-05-25DIRECTOR APPOINTED MR GAVIN RAYMOND WHITE
2022-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-23AP01DIRECTOR APPOINTED CHARLOTTE DAVIES
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CLAIRE MITFORD-SLADE
2022-07-20PSC05Change of details for Ashcourt Rowan Limited as a person with significant control on 2022-06-14
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-19AD02Register inspection address changed from 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG
2022-06-29CH01Director's details changed for Mr Christopher Woodhouse on 2022-06-14
2022-06-28CH01Director's details changed for Miss Nicola Claire Mitford-Slade on 2022-06-14
2022-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MR GAVIN RAYMOND WHITE on 2022-06-14
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM 25 Moorgate London EC2R 6AY England
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-09AP03Appointment of Mr Gavin Raymond White as company secretary on 2021-09-01
2021-09-09TM02Termination of appointment of Deborah Ann Saunders on 2021-09-01
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2020-11-03AP01DIRECTOR APPOINTED MR CHRISTOPHER WOODHOUSE
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM The Observatory Western Road Bracknell RG12 1TL United Kingdom
2020-11-02AP01DIRECTOR APPOINTED NICOLA CLAIRE MITFORD-SLADE
2020-11-02TM02Termination of appointment of Rehana Hasan on 2020-10-22
2020-11-02AP03Appointment of Deborah Ann Saunders as company secretary on 2020-10-22
2020-10-23AD02Register inspection address changed from 6 Chesterfield Gardens London W1J 5BQ England to 25 Moorgate London EC2R 6AY
2020-10-19RES15CHANGE OF COMPANY NAME 19/10/20
2020-10-19CERTNMCompany name changed towry services LIMITED\certificate issued on 19/10/20
2020-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WILLIAM SHERRET REID
2019-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England
2018-10-12AP01DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY
2018-10-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR WADHAM ST. JOHN DOWNING
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-04-27PSC07CESSATION OF ASHCOURT ROWAN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER LINDOP HALL
2017-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER WOODHOUSE
2017-10-10PSC02Notification of Ashcourt Rowan Limited as a person with significant control on 2017-10-10
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 5025760
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30AD02Register inspection address changed from Towry, 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London W1J 5BQ
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PORTEOUS
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PORTEOUS
2017-01-27RES15CHANGE OF NAME 26/01/2017
2017-01-27RES15CHANGE OF NAME 26/01/2017
2017-01-27CERTNMCOMPANY NAME CHANGED TILNEY SERVICES LIMITED CERTIFICATE ISSUED ON 27/01/17
2017-01-27CERTNMCOMPANY NAME CHANGED TILNEY SERVICES LIMITED CERTIFICATE ISSUED ON 27/01/17
2017-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-20RES15CHANGE OF NAME 19/12/2016
2016-12-20RES15CHANGE OF NAME 19/12/2016
2016-12-20CERTNMCOMPANY NAME CHANGED DS ASLAN HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/12/16
2016-12-20CERTNMCOMPANY NAME CHANGED DS ASLAN HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/12/16
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/16 FROM C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL
2016-11-02AP03Appointment of Mrs Rehana Hasan as company secretary on 2016-10-31
2016-11-02TM02Termination of appointment of Jacqueline Anne Gregory on 2016-10-31
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 5025760
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074016490001
2016-08-10AP01DIRECTOR APPOINTED MR PETER LINDOP HALL
2016-08-10AP01DIRECTOR APPOINTED MR DONALD WILLIAM SHERRET REID
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN DEVEY
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT
2016-06-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2016-06-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WADHAM ST. JOHN DOWNING / 11/03/2016
2016-03-11AP01DIRECTOR APPOINTED MR WADHAM ST. JOHN DOWNING
2016-01-04AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-31AUDAUDITOR'S RESIGNATION
2015-11-28RP04SECOND FILING WITH MUD 08/10/15 FOR FORM AR01
2015-11-28ANNOTATIONClarification
2015-10-08LATEST SOC28/11/15 STATEMENT OF CAPITAL;GBP 5025760
2015-10-08AR0108/10/15 FULL LIST
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2015 FROM, C/O JACQUELINE GREGORY, COMPANY SECRETARY, TOWRY HOUSE WESTERN ROAD, BRACKNELL, BERKSHIRE, RG12 1TL, ENGLAND
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 60 QUEEN VICTORIA STREET LONDON EC4N 4TR
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2015 FROM, 60 QUEEN VICTORIA STREET, LONDON, EC4N 4TR
2015-06-22RES01ADOPT ARTICLES 10/06/2015
2015-06-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 074016490001
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ALFIO TAGLIABUE
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLIN
2015-05-07TM02APPOINTMENT TERMINATED, SECRETARY MARTIN BELLAMY
2015-05-07AP03SECRETARY APPOINTED MRS JACQUELINE ANNE GREGORY
2015-05-07AP01DIRECTOR APPOINTED MR JOHN ROBERT PORTEOUS
2015-05-07AP01DIRECTOR APPOINTED MR PAUL VERNON WRIGHT
2015-05-07AP01DIRECTOR APPOINTED MR ROBERT ALAN DEVEY
2015-05-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-05-07AD02SAIL ADDRESS CREATED
2015-01-08AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2015-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM BELLAMY / 05/01/2015
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 5025759
2014-12-17AR0108/10/14 FULL LIST
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SINCLAIR
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNN COLEMAN
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SHAW
2014-04-14AP01DIRECTOR APPOINTED MR JONATHAN CHARLES POLIN
2014-04-14AP01DIRECTOR APPOINTED MR ALFIO TAGLIABUE
2014-04-14AP01DIRECTOR APPOINTED RICHARD HARRIS SINCLAIR
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 9TH FLOOR, NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1QS
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUSSEY
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MILES CRESSWELL-TURNER
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2014 FROM, 9TH FLOOR, NATIONS HOUSE 103 WIGMORE STREET, LONDON, W1U 1QS
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT
2013-11-12AP01DIRECTOR APPOINTED MR ROBERT AVISSON SCOTT
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 5025759
2013-10-28AR0108/10/13 FULL LIST
2013-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-16AP01DIRECTOR APPOINTED MR SIMON SHAW
2013-04-16AP01DIRECTOR APPOINTED MR PAUL JAMES ADAMS
2013-04-16AP03SECRETARY APPOINTED MR MARTIN WILLIAM BELLAMY
2013-01-03AR0108/10/12 FULL LIST
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-25AA01PREVSHO FROM 31/10/2012 TO 31/12/2011
2011-12-20SH0103/11/11 STATEMENT OF CAPITAL GBP 4967929
2011-10-26AR0108/10/11 FULL LIST
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MULLORD
2011-03-30AP01DIRECTOR APPOINTED LYNN COLEMAN
2011-03-17AP01DIRECTOR APPOINTED MICHAEL ADRIAN BUSSEY
2011-03-17RES01ADOPT ARTICLES 04/03/2011
2011-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-17SH0104/03/11 STATEMENT OF CAPITAL GBP 5018011
2011-03-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to TS&W GROUP SERVICES 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 TS&W GROUP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TS&W GROUP SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31

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 TS&W GROUP SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of TS&W GROUP SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TS&W GROUP SERVICES LIMITED
Trademarks
We have not found any records of TS&W GROUP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TS&W GROUP SERVICES 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 (64205 - Activities of financial services holding companies) as TS&W GROUP SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TS&W GROUP SERVICES 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 TS&W GROUP SERVICES 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 TS&W GROUP SERVICES 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.