TAM UK HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AG

Company number 06779814
Status Active
Incorporation Date 23 December 2008
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AG
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017; Confirmation statement made on 23 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of TAM UK HOLDINGS LIMITED are www.tamukholdings.co.uk, and www.tam-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tam Uk Holdings Limited is a Private Limited Company. The company registration number is 06779814. Tam Uk Holdings Limited has been working since 23 December 2008. The present status of the company is Active. The registered address of Tam Uk Holdings Limited is Cannon Place 78 Cannon Street London Ec4n 6ag. . KAYE, Alan is a Secretary of the company. STONE, Peter is a Director of the company. Director DEVINE, John has been resigned. Director FLEMING, Campbell David has been resigned. Director FLEMING, Campbell David has been resigned. Director FREWEN, William Francis has been resigned. Director GILLBANKS, Timothy Nicholas has been resigned. Director HENDERSON, Crispin John has been resigned. Director REED, Philip James William has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
KAYE, Alan
Appointed Date: 23 December 2008

Director
STONE, Peter
Appointed Date: 12 May 2016
60 years old

Resigned Directors

Director
DEVINE, John
Resigned: 01 December 2010
Appointed Date: 23 December 2008
66 years old

Director
FLEMING, Campbell David
Resigned: 29 April 2016
Appointed Date: 28 February 2013
60 years old

Director
FLEMING, Campbell David
Resigned: 16 September 2010
Appointed Date: 12 March 2010
60 years old

Director
FREWEN, William Francis
Resigned: 26 February 2010
Appointed Date: 23 December 2008
66 years old

Director
GILLBANKS, Timothy Nicholas
Resigned: 31 March 2017
Appointed Date: 09 December 2010
58 years old

Director
HENDERSON, Crispin John
Resigned: 28 February 2013
Appointed Date: 09 December 2010
77 years old

Director
REED, Philip James William
Resigned: 30 June 2014
Appointed Date: 23 December 2008
62 years old

Persons With Significant Control

Threadneedle Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAM UK HOLDINGS LIMITED Events

03 Apr 2017
Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017
23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
09 Sep 2016
Full accounts made up to 31 December 2015
18 May 2016
Appointment of Mr Peter Stone as a director on 12 May 2016
05 May 2016
Termination of appointment of Campbell David Fleming as a director on 29 April 2016
...
... and 32 more events
09 Jun 2009
Particulars of a mortgage or charge / charge no: 1
15 Apr 2009
Statement of affairs
15 Apr 2009
Ad 23/01/09\gbp si 212918605@1=212918605\gbp ic 2/212918607\
02 Jan 2009
Director's change of particulars / philip reed / 23/12/2008
23 Dec 2008
Incorporation

TAM UK HOLDINGS LIMITED Charges

23 March 2011
Deed of admission to an omnibus letter of set-off
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
26 May 2009
Deed of admission to an omnibus letter of set-off dated 3RD july 2006 and
Delivered: 9 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…