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

TILNEY ASSET MANAGEMENT GROUP LIMITED

45 Gresham Street, London, EC2V 7BG,
Company Registration Number
08968072
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tilney Asset Management Group Ltd
TILNEY ASSET MANAGEMENT GROUP LIMITED was founded on 2014-03-31 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Tilney Asset Management Group 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
TILNEY ASSET MANAGEMENT GROUP LIMITED
 
Legal Registered Office
45 Gresham Street
London
EC2V 7BG
Other companies in W1F
 
Previous Names
INGENIOUS ASSET MANAGEMENT GROUP LIMITED03/05/2016
Filing Information
Company Number 08968072
Company ID Number 08968072
Date formed 2014-03-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 07:56:09
Primary Source:Companies House
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 TILNEY ASSET MANAGEMENT GROUP LIMITED

Current Directors
Officer Role Date Appointed
REHANA HASAN
Company Secretary 2016-09-30
DONALD WILLIAM SHERRET REID
Director 2018-08-24
CHRISTOPHER WOODHOUSE
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
WADHAM ST. JOHN DOWNING
Director 2016-07-29 2018-08-03
PETER LINDOP HALL
Director 2016-04-29 2017-12-30
FREDERICK JOHANNES CALITZ
Company Secretary 2016-04-29 2016-09-30
STUART PAUL LAYZELL
Director 2016-04-29 2016-07-29
SARAH CRUICKSHANK
Company Secretary 2014-03-31 2016-04-29
JOHN LEONARD BOYTON
Director 2014-03-31 2016-04-29
NEIL ANDREW FORSTER
Director 2014-03-31 2016-04-29
PATRICK ANTHONY MCKENNA
Director 2014-03-31 2016-04-29
DUNCAN MURRAY REID
Director 2014-03-31 2016-04-29
PETER MICHAEL SHAWYER
Director 2014-03-31 2016-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 TS&W GROUP SERVICES LIMITED Director 2016-07-29 CURRENT 2010-10-08 Active - Proposal to Strike off
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 TS&W GROUP SERVICES LIMITED Director 2017-10-03 CURRENT 2010-10-08 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
2024-02-13SECOND GAZETTE not voluntary dissolution
2023-11-28FIRST GAZETTE notice for voluntary strike-off
2023-08-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE
2023-06-01DIRECTOR APPOINTED MS ZOE PRESTON
2023-06-01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN BADDELEY
2023-06-01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DAVIES
2023-06-01DIRECTOR APPOINTED MR GAVIN RAYMOND WHITE
2023-04-24CONFIRMATION STATEMENT MADE ON 23/04/23, WITH UPDATES
2022-10-28SH19Statement of capital on 2022-10-28 GBP 1
2022-10-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-10-28SH20Statement by Directors
2022-10-28CAP-SSSolvency Statement dated 25/10/22
2022-09-23AP01DIRECTOR APPOINTED CHARLOTTE DAVIES
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CLAIRE MITFORD-SLADE
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18PSC05Change of details for Tilney Smith & Williamson Limited as a person with significant control on 2022-06-27
2022-06-29CH01Director's details changed for Mr Christopher Woodhouse on 2022-06-14
2022-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MR GAVIN RAYMOND WHITE on 2022-06-14
2022-06-28CH01Director's details changed for Mr Andrew Martin Baddeley on 2022-06-14
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM 6 Chesterfield Gardens London W1J 5BQ England
2022-04-28CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
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
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2020-12-10PSC05Change of details for Tilney Group Limited as a person with significant control on 2020-09-01
2020-11-03AP01DIRECTOR APPOINTED MR CHRISTOPHER WOODHOUSE
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
2020-10-22AD02Register inspection address changed to 25 Moorgate London EC2R 6AY
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-04PSC05Change of details for Tilney Group Limited as a person with significant control on 2016-04-06
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-24RP04CS01Second filing of Confirmation Statement dated 04/02/2019
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2019-05-08CS01
2019-04-08SH10Particulars of variation of rights attached to shares
2019-04-08SH0131/07/16 STATEMENT OF CAPITAL GBP 154246.25
2019-04-04RP04CS01Second filing of Confirmation Statement dated 21/11/2018
2019-02-25SH10Particulars of variation of rights attached to shares
2019-02-22SH0131/07/16 STATEMENT OF CAPITAL GBP 155002
2019-02-13CS01Clarification A second filed CS01 (Statement of Capital change and Shareholder Information change) was registered on 04/04/2019.
2018-12-12AP01DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29AP01DIRECTOR APPOINTED MR DONALD WILLIAM SHERRET REID
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR WADHAM ST. JOHN DOWNING
2018-04-27PSC05Change to person with significant control
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 154246.21125
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER LINDOP HALL
2017-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER WOODHOUSE
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 154450.69125
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-04AP03SECRETARY APPOINTED MRS REHANA HASAN
2016-10-04TM02APPOINTMENT TERMINATED, SECRETARY FREDERICK CALITZ
2016-08-16SH02CONSOLIDATION SUB-DIVISION 31/07/16
2016-08-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-08-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-11AP01DIRECTOR APPOINTED MR WADHAM ST. JOHN DOWNING
2016-08-11MEM/ARTSARTICLES OF ASSOCIATION
2016-08-11RES13SUB-DIVISION, CONSOLIDATED 29/07/2016
2016-08-11RES01ADOPT ARTICLES 29/07/2016
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART LAYZELL
2016-05-04AP01DIRECTOR APPOINTED MR PETER LINDOP HALL
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHAWYER
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FORSTER
2016-05-03TM02APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCKENNA
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN REID
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOYTON
2016-05-03AP01DIRECTOR APPOINTED MR STUART PAUL LAYZELL
2016-05-03AP03SECRETARY APPOINTED MR FREDERICK JOHANNES CALITZ
2016-05-03AA01CURRSHO FROM 31/03/2017 TO 31/12/2016
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 15 GOLDEN SQUARE LONDON W1F 9JG
2016-05-03RES15CHANGE OF NAME 29/04/2016
2016-05-03CERTNMCOMPANY NAME CHANGED INGENIOUS ASSET MANAGEMENT GROUP LIMITED CERTIFICATE ISSUED ON 03/05/16
2016-05-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-11AR0131/03/16 FULL LIST
2016-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 154246.2113
2015-04-15AR0131/03/15 FULL LIST
2014-08-20SH02SUB-DIVISION 30/06/14
2014-08-20SH0130/06/14 STATEMENT OF CAPITAL GBP 154246.23
2014-08-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-22RES13COMPANY SHARE BUSINESS 30/06/2014
2014-07-22RES01ADOPT ARTICLES 30/06/2014
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL SHAWYER / 20/05/2014
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY MCKENNA / 20/05/2014
2014-03-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 TILNEY ASSET MANAGEMENT GROUP 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 TILNEY ASSET MANAGEMENT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TILNEY ASSET MANAGEMENT GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

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 TILNEY ASSET MANAGEMENT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TILNEY ASSET MANAGEMENT GROUP LIMITED
Trademarks
We have not found any records of TILNEY ASSET MANAGEMENT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TILNEY ASSET MANAGEMENT GROUP 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 TILNEY ASSET MANAGEMENT GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TILNEY ASSET MANAGEMENT GROUP 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 TILNEY ASSET MANAGEMENT GROUP 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 TILNEY ASSET MANAGEMENT GROUP 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.