You are here: bizstats.co.uk > a-z index > T list > TM list

Tmf Trustee Limited LONDON


Tmf Trustee started in year 1999 as Private Limited Company with registration number 03814168. The Tmf Trustee company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at C/o Tmf Group 13th Floor. Postal code: EC2R 7HJ.

The firm has 3 directors, namely Andrew W., Nita S. and Margaret D.. Of them, Margaret D. has been with the company the longest, being appointed on 21 April 2016 and Andrew W. has been with the company for the least time - from 1 February 2024. 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.

Tmf Trustee Limited Address / Contact

Office Address C/o Tmf Group 13th Floor
Office Address2 One Angel Court
Town London
Post code EC2R 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03814168
Date of Incorporation Wed, 21st Jul 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Andrew W.

Position: Director

Appointed: 01 February 2024

Nita S.

Position: Director

Appointed: 28 February 2017

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 08 June 2016

Margaret D.

Position: Director

Appointed: 21 April 2016

Tim H.

Position: Director

Appointed: 31 July 2023

Resigned: 26 October 2023

Benjamin F.

Position: Director

Appointed: 27 January 2021

Resigned: 31 July 2023

Kevin B.

Position: Director

Appointed: 29 March 2019

Resigned: 27 January 2021

Helena G.

Position: Director

Appointed: 29 March 2019

Resigned: 08 January 2021

Paula B.

Position: Director

Appointed: 28 February 2017

Resigned: 19 July 2019

Claudia S.

Position: Director

Appointed: 28 February 2017

Resigned: 29 March 2019

Stephen N.

Position: Director

Appointed: 28 February 2017

Resigned: 31 March 2020

Andrew W.

Position: Director

Appointed: 28 February 2017

Resigned: 31 March 2020

Susan L.

Position: Director

Appointed: 01 October 2015

Resigned: 25 September 2018

Keir T.

Position: Director

Appointed: 01 March 2015

Resigned: 31 May 2016

David B.

Position: Director

Appointed: 01 March 2015

Resigned: 28 February 2017

Michael A.

Position: Director

Appointed: 23 May 2012

Resigned: 01 October 2015

Roy A.

Position: Director

Appointed: 07 February 2011

Resigned: 31 December 2016

Lee J.

Position: Director

Appointed: 07 February 2011

Resigned: 04 September 2012

Jonathan V.

Position: Director

Appointed: 04 May 2010

Resigned: 30 July 2010

Vincent C.

Position: Director

Appointed: 27 March 2008

Resigned: 01 February 2023

Tarsem B.

Position: Director

Appointed: 17 October 2005

Resigned: 05 August 2008

Maria V.

Position: Director

Appointed: 28 July 2005

Resigned: 07 February 2011

Diana P.

Position: Secretary

Appointed: 01 June 2005

Resigned: 19 March 2014

Nicholas J.

Position: Director

Appointed: 14 October 2003

Resigned: 30 June 2005

Bertrand D.

Position: Director

Appointed: 28 July 2003

Resigned: 28 July 2005

Joint Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 May 2003

Resigned: 08 June 2016

Michele C.

Position: Director

Appointed: 06 August 2002

Resigned: 19 May 2003

Tariq H.

Position: Secretary

Appointed: 01 July 2002

Resigned: 19 May 2003

Tariq H.

Position: Director

Appointed: 27 December 2001

Resigned: 16 July 2014

Christian V.

Position: Director

Appointed: 27 December 2001

Resigned: 28 July 2003

Graham C.

Position: Secretary

Appointed: 27 December 2001

Resigned: 01 July 2002

Gerlacus M.

Position: Director

Appointed: 12 July 2001

Resigned: 31 December 2002

Hugo N.

Position: Secretary

Appointed: 21 July 1999

Resigned: 27 December 2001

London Law Services Limited

Position: Nominee Director

Appointed: 21 July 1999

Resigned: 21 July 1999

Graham C.

Position: Director

Appointed: 21 July 1999

Resigned: 01 July 2002

Hugo N.

Position: Director

Appointed: 21 July 1999

Resigned: 27 December 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 1999

Resigned: 21 July 1999

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Tmf Global Services (Uk) Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tmf Global Services (Uk) Limited

C/O Tmf Group 13th Floor, One Angel Court, London, EC2R 7HJ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3561975
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 10th, October 2023
Free Download (25 pages)

Company search