TCI FUND MANAGEMENT (UK) LIMITED
LONDON TCI FUND MANAGEMENT LIMITED THE CHILDREN'S INVESTMENT FUND MANAGEMENT LIMITED DE FACTO 1049 LIMITED

Hellopages » Greater London » Westminster » W1S 2FT
Company number 04706248
Status Active
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address 7 CLIFFORD STREET, LONDON, W1S 2FT
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Full accounts made up to 28 February 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-14 USD 20,611.5 . The most likely internet sites of TCI FUND MANAGEMENT (UK) LIMITED are www.tcifundmanagementuk.co.uk, and www.tci-fund-management-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Tci Fund Management Uk Limited is a Private Limited Company. The company registration number is 04706248. Tci Fund Management Uk Limited has been working since 21 March 2003. The present status of the company is Active. The registered address of Tci Fund Management Uk Limited is 7 Clifford Street London W1s 2ft. . HOHN, Christopher Anthony is a Director of the company. Secretary COOPER HOHN, Jamie has been resigned. Secretary GUJADHUR, Tej has been resigned. Secretary HAWKS, James Edward has been resigned. Secretary O'REILLY, Catherine Mary has been resigned. Secretary SHAW, Douglas has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director COOPER HOHN, Jamie has been resigned. Director HAWKS, James Edward has been resigned. Director O'REILLY, Catherine Mary has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Director
HOHN, Christopher Anthony
Appointed Date: 29 May 2003
59 years old

Resigned Directors

Secretary
COOPER HOHN, Jamie
Resigned: 13 October 2003
Appointed Date: 29 May 2003

Secretary
GUJADHUR, Tej
Resigned: 27 April 2006
Appointed Date: 18 January 2005

Secretary
HAWKS, James Edward
Resigned: 30 September 2010
Appointed Date: 31 October 2007

Secretary
O'REILLY, Catherine Mary
Resigned: 31 October 2007
Appointed Date: 27 April 2006

Secretary
SHAW, Douglas
Resigned: 03 January 2005
Appointed Date: 27 January 2004

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 29 May 2003
Appointed Date: 21 March 2003

Director
COOPER HOHN, Jamie
Resigned: 13 October 2003
Appointed Date: 29 May 2003
60 years old

Director
HAWKS, James Edward
Resigned: 07 August 2007
Appointed Date: 07 August 2007
52 years old

Director
O'REILLY, Catherine Mary
Resigned: 31 October 2007
Appointed Date: 02 February 2006
56 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 29 May 2003
Appointed Date: 21 March 2003

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 29 May 2003
Appointed Date: 21 March 2003

Persons With Significant Control

Tci Fund Holdingd Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TCI FUND MANAGEMENT (UK) LIMITED Events

03 Apr 2017
Confirmation statement made on 17 March 2017 with updates
08 Dec 2016
Full accounts made up to 28 February 2016
14 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • USD 20,611.5

08 Sep 2015
Full accounts made up to 28 February 2015
13 Jul 2015
Statement of directors in accordance with reduction of capital following redenomination
...
... and 67 more events
03 Jun 2003
New secretary appointed
03 Jun 2003
New director appointed
21 May 2003
Memorandum and Articles of Association
12 May 2003
Company name changed de facto 1049 LIMITED\certificate issued on 12/05/03
21 Mar 2003
Incorporation

TCI FUND MANAGEMENT (UK) LIMITED Charges

20 August 2003
Rent deposit deed
Delivered: 27 August 2003
Status: Satisfied on 15 May 2008
Persons entitled: Bardwell Investments Limited and Wingfield Investments Limited
Description: The sum of £113,275 exclusive of vat.