Towry Group Limited LONDON


Founded in 2009, Towry Group, classified under reg no. 07108768 is an active company. Currently registered at 45 Gresham Street EC2V 7BG, London the company has been in the business for 15 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 27th September 2011 Towry Group Limited is no longer carrying the name Tl Uk Finance.

At the moment there are 2 directors in the the firm, namely Gavin W. and Zoe P.. In addition one secretary - Gavin W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Towry Group Limited Address / Contact

Office Address 45 Gresham Street
Town London
Post code EC2V 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07108768
Date of Incorporation Fri, 18th Dec 2009
Industry Activities of head offices
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Gavin W.

Position: Director

Appointed: 19 May 2023

Zoe P.

Position: Director

Appointed: 19 May 2023

Gavin W.

Position: Secretary

Appointed: 01 September 2021

Charlotte D.

Position: Director

Appointed: 21 September 2022

Resigned: 19 May 2023

Christopher W.

Position: Director

Appointed: 22 October 2020

Resigned: 19 May 2023

Nicola M.

Position: Director

Appointed: 22 October 2020

Resigned: 21 September 2022

Deborah S.

Position: Secretary

Appointed: 22 October 2020

Resigned: 01 September 2021

Andrew B.

Position: Director

Appointed: 01 October 2018

Resigned: 19 May 2023

Donald R.

Position: Director

Appointed: 24 August 2018

Resigned: 06 September 2019

Christopher W.

Position: Director

Appointed: 03 October 2017

Resigned: 06 September 2019

Rehana H.

Position: Secretary

Appointed: 31 October 2016

Resigned: 22 October 2020

Peter H.

Position: Director

Appointed: 29 July 2016

Resigned: 30 December 2017

Wadham D.

Position: Director

Appointed: 11 March 2016

Resigned: 03 August 2018

Robert D.

Position: Director

Appointed: 22 April 2014

Resigned: 29 July 2016

Paul W.

Position: Director

Appointed: 07 January 2010

Resigned: 30 June 2016

Andrew F.

Position: Director

Appointed: 07 January 2010

Resigned: 29 April 2014

Jacqueline G.

Position: Secretary

Appointed: 07 January 2010

Resigned: 31 October 2016

Louis E.

Position: Director

Appointed: 18 December 2009

Resigned: 29 July 2016

Daniel K.

Position: Director

Appointed: 18 December 2009

Resigned: 29 July 2016

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Tl Jerseyco Finance Limited from St Helier, Jersey. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Tilney Bestinvest Group Limited that put London, England as the official address. This PSC has a legal form of "a limited by shares", 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.

Tl Jerseyco Finance Limited

44 Esplanade, St Helier, JE4 9WG, Jersey

Legal authority Jersey
Legal form Limited By Shares
Country registered Jersey
Place registered Jersey
Registration number 102601
Notified on 29 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tilney Bestinvest Group Limited

6 Chesterfield Gardens, London, England, W1J 5BQ, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 8741768
Notified on 29 July 2016
Ceased on 29 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tl Uk Finance September 27, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
New director was appointed on 31st March 2024
filed on: 10th, April 2024
Free Download (2 pages)

Company search