TMS CAPITAL LIMITED
BEDFORD TWOWAYMARKETS LIMITED MOGUL MEDIA LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » MK43 0BT

Company number 03960337
Status Active
Incorporation Date 30 March 2000
Company Type Private Limited Company
Address THE INNOVATION CENTRE UNIVERSITY WAY, CRANFIELD, BEDFORD, MK43 0BT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 76,390 . The most likely internet sites of TMS CAPITAL LIMITED are www.tmscapital.co.uk, and www.tms-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Fenny Stratford Rail Station is 5.9 miles; to Milton Keynes Central Rail Station is 6.4 miles; to Bletchley Rail Station is 6.7 miles; to Flitwick Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tms Capital Limited is a Private Limited Company. The company registration number is 03960337. Tms Capital Limited has been working since 30 March 2000. The present status of the company is Active. The registered address of Tms Capital Limited is The Innovation Centre University Way Cranfield Bedford Mk43 0bt. . BUTHEE, Adrian is a Secretary of the company. BUTHEE, Adrian is a Director of the company. MILLER, Jeremy James Lawson is a Director of the company. Secretary MCCRONE, Angus Duncan has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director COOK, Jason has been resigned. Director HURST, Andrew William has been resigned. Director MACINNES, Duncan has been resigned. Director MCCRONE, Angus Duncan has been resigned. Director MONTGOMERIE HAMILTON, Sally has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BUTHEE, Adrian
Appointed Date: 30 March 2007

Director
BUTHEE, Adrian
Appointed Date: 08 February 2006
45 years old

Director
MILLER, Jeremy James Lawson
Appointed Date: 22 May 2003
66 years old

Resigned Directors

Secretary
MCCRONE, Angus Duncan
Resigned: 30 March 2007
Appointed Date: 30 March 2000

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 30 March 2000
Appointed Date: 30 March 2000

Director
COOK, Jason
Resigned: 28 November 2005
Appointed Date: 16 June 2004
54 years old

Director
HURST, Andrew William
Resigned: 10 January 2014
Appointed Date: 27 July 2012
39 years old

Director
MACINNES, Duncan
Resigned: 25 November 2008
Appointed Date: 25 May 2007
42 years old

Director
MCCRONE, Angus Duncan
Resigned: 30 March 2007
Appointed Date: 30 March 2000
65 years old

Director
MONTGOMERIE HAMILTON, Sally
Resigned: 19 July 2004
Appointed Date: 30 March 2000
63 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 30 March 2000
Appointed Date: 30 March 2000

Persons With Significant Control

Scaramouche Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TMS CAPITAL LIMITED Events

30 Mar 2017
Confirmation statement made on 29 March 2017 with updates
18 Jul 2016
Accounts for a small company made up to 31 March 2016
29 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 76,390

29 Mar 2016
Secretary's details changed for Adrian Buthee on 1 March 2016
21 Jul 2015
Accounts for a small company made up to 31 March 2015
...
... and 90 more events
10 Apr 2000
New secretary appointed;new director appointed
05 Apr 2000
Registered office changed on 05/04/00 from: regent house 316 beulah hill london SE19 3HF
05 Apr 2000
Director resigned
05 Apr 2000
Secretary resigned
30 Mar 2000
Incorporation