Tms Capital Limited BEDFORD


Founded in 2000, Tms Capital, classified under reg no. 03960337 is an active company. Currently registered at The Innovation Centre University Way MK43 0BT, Bedford the company has been in the business for 24 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Tuesday 8th September 2009 Tms Capital Limited is no longer carrying the name Twowaymarkets.

Currently there are 2 directors in the the company, namely Adrian B. and Jeremy M.. In addition one secretary - Adrian B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Angus M. who worked with the the company until 30 March 2007.

Tms Capital Limited Address / Contact

Office Address The Innovation Centre University Way
Office Address2 Cranfield
Town Bedford
Post code MK43 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03960337
Date of Incorporation Thu, 30th Mar 2000
Industry Financial intermediation not elsewhere classified
Industry Fund management activities
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (207 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Adrian B.

Position: Secretary

Appointed: 30 March 2007

Adrian B.

Position: Director

Appointed: 08 February 2006

Jeremy M.

Position: Director

Appointed: 22 May 2003

Andrew H.

Position: Director

Appointed: 27 July 2012

Resigned: 10 January 2014

Duncan M.

Position: Director

Appointed: 25 May 2007

Resigned: 25 November 2008

Jason C.

Position: Director

Appointed: 16 June 2004

Resigned: 28 November 2005

Sally M.

Position: Director

Appointed: 30 March 2000

Resigned: 19 July 2004

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 March 2000

Resigned: 30 March 2000

Angus M.

Position: Director

Appointed: 30 March 2000

Resigned: 30 March 2007

Angus M.

Position: Secretary

Appointed: 30 March 2000

Resigned: 30 March 2007

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2000

Resigned: 30 March 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Charting Solutions Limited from Hong Kong, Hong Kong. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is James Lawson Holdings Limited that put Aylesbury, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Scaramouche Investments Ltd, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Charting Solutions Limited

Tai Yau Building Suite 1106-8, 11/F Tai Yau Building, No. 181 Johnston Road, Hong Kong, Hong Kong

Legal authority Hong Kong Companies Ordinance
Legal form Limited Company
Country registered Hong Kong
Place registered Hong Kong Companies Registry
Registration number 2728004
Notified on 5 October 2022
Nature of control: 75,01-100% shares

James Lawson Holdings Limited

50 Aylesbury Road, Aston Clinton, Aylesbury, HP22 5AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 2 December 2018
Ceased on 5 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scaramouche Investments Ltd

Elizabeth House Castle Street, St. Helier, Jersey, JE2 3RT, Channel Islands

Legal authority Law Of Jersey
Legal form Limited Company
Country registered Chanel Islands
Place registered Jersey Register Of Companies
Registration number 70031
Notified on 6 April 2016
Ceased on 2 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Twowaymarkets September 8, 2009
Mogul Media December 3, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 8th, August 2023
Free Download (19 pages)

Company search

Advertisements