London
W1S 2WE
Director Name | Jamie Cooper Hohn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 October 2003) |
Role | Foundation Director |
Correspondence Address | 33 Alma Square London NW8 5PY |
Secretary Name | Jamie Cooper Hohn |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 May 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 October 2003) |
Role | Foundation Director |
Correspondence Address | 33 Alma Square London NW8 5PY |
Secretary Name | Douglas Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(10 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 January 2005) |
Role | Investment Manager |
Correspondence Address | 5 Empire House London SW7 2RU |
Secretary Name | Tej Gujadhur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | 8 Allen Street Flat 4b Allen House London W8 6BH |
Director Name | Mrs Catherine Mary O'Reilly |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2007) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 22c Acol Road London NW6 3AG |
Secretary Name | Mrs Catherine Mary O'Reilly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22c Acol Road London NW6 3AG |
Director Name | Mr James Edward Hawks |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(4 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 August 2007) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clifford Street London W1S 2FT |
Secretary Name | Mr James Edward Hawks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clifford Street London W1S 2WE |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | www.tcifund.com |
---|
Registered Address | 7 Clifford Street London W1S 2FT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,988,403 |
Net Worth | £67,079,153 |
Cash | £785,258 |
Current Liabilities | £104,384 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
20 August 2003 | Delivered on: 27 August 2003 Satisfied on: 15 May 2008 Persons entitled: Bardwell Investments Limited and Wingfield Investments Limited Classification: Rent deposit deed Secured details: £113,275 due or to become due from the company to the chargee. Particulars: The sum of £113,275 exclusive of vat. Fully Satisfied |
---|
7 May 2020 | Confirmation statement made on 17 March 2020 with no updates (1 page) |
---|---|
3 December 2019 | Full accounts made up to 28 February 2019 (19 pages) |
1 April 2019 | Confirmation statement made on 17 March 2019 with no updates (2 pages) |
3 December 2018 | Full accounts made up to 28 February 2018 (19 pages) |
5 April 2018 | Confirmation statement made on 17 March 2018 with no updates (2 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (19 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (19 pages) |
3 April 2017 | Confirmation statement made on 17 March 2017 with updates (60 pages) |
3 April 2017 | Confirmation statement made on 17 March 2017 with updates (60 pages) |
8 December 2016 | Full accounts made up to 28 February 2016 (19 pages) |
8 December 2016 | Full accounts made up to 28 February 2016 (19 pages) |
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
8 September 2015 | Full accounts made up to 28 February 2015 (17 pages) |
8 September 2015 | Full accounts made up to 28 February 2015 (17 pages) |
13 July 2015 | Reduction of capital following redenomination. Statement of capital on 13 July 2015
|
13 July 2015 | Redenomination of shares. Statement of capital 29 June 2015
|
13 July 2015 | Reduction of capital following redenomination. Statement of capital on 13 July 2015
|
13 July 2015 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
13 July 2015 | Resolutions
|
13 July 2015 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
13 July 2015 | Redenomination of shares. Statement of capital 29 June 2015
|
13 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
2 December 2014 | Full accounts made up to 28 February 2014 (22 pages) |
2 December 2014 | Full accounts made up to 28 February 2014 (22 pages) |
26 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
28 November 2013 | Full accounts made up to 28 February 2013 (20 pages) |
28 November 2013 | Full accounts made up to 28 February 2013 (20 pages) |
15 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (15 pages) |
15 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (15 pages) |
30 November 2012 | Full accounts made up to 29 February 2012 (23 pages) |
30 November 2012 | Full accounts made up to 29 February 2012 (23 pages) |
13 September 2012 | Change of name with request to seek comments from relevant body (2 pages) |
13 September 2012 | Company name changed tci fund management LIMITED\certificate issued on 13/09/12
|
13 September 2012 | Change of name notice (2 pages) |
13 September 2012 | Company name changed tci fund management LIMITED\certificate issued on 13/09/12
|
13 September 2012 | Change of name with request to seek comments from relevant body (2 pages) |
13 September 2012 | Change of name notice (2 pages) |
9 July 2012 | Termination of appointment of James Hawks as a director (1 page) |
9 July 2012 | Termination of appointment of James Hawks as a director (1 page) |
17 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (15 pages) |
17 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (15 pages) |
1 May 2012 | Company name changed the children's investment fund management LIMITED\certificate issued on 01/05/12
|
1 May 2012 | Change of name notice (2 pages) |
1 May 2012 | Change of name notice (2 pages) |
1 May 2012 | Company name changed the children's investment fund management LIMITED\certificate issued on 01/05/12
|
5 December 2011 | Full accounts made up to 28 February 2011 (23 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (23 pages) |
20 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (15 pages) |
20 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (15 pages) |
29 March 2011 | Registered office address changed from 7 Clifford Street London W1S 2WE on 29 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from 7 Clifford Street London W1S 2WE on 29 March 2011 (2 pages) |
29 November 2010 | Group of companies' accounts made up to 28 February 2010 (24 pages) |
29 November 2010 | Group of companies' accounts made up to 28 February 2010 (24 pages) |
1 November 2010 | Statement of company's objects (3 pages) |
1 November 2010 | Statement of company's objects (3 pages) |
1 November 2010 | Resolutions
|
1 November 2010 | Resolutions
|
13 October 2010 | Termination of appointment of James Hawks as a secretary (2 pages) |
13 October 2010 | Termination of appointment of James Hawks as a secretary (2 pages) |
14 April 2010 | Director's details changed for Mr James Edward Hawks on 16 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr James Edward Hawks on 16 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Secretary's details changed for James Edward Hawks on 16 March 2010 (1 page) |
23 March 2010 | Secretary's details changed for James Edward Hawks on 16 March 2010 (1 page) |
25 November 2009 | Current accounting period extended from 31 August 2009 to 28 February 2010 (3 pages) |
25 November 2009 | Current accounting period extended from 31 August 2009 to 28 February 2010 (3 pages) |
29 June 2009 | Group of companies' accounts made up to 31 August 2008 (24 pages) |
29 June 2009 | Group of companies' accounts made up to 31 August 2008 (24 pages) |
15 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
26 June 2008 | Group of companies' accounts made up to 31 August 2007 (23 pages) |
26 June 2008 | Group of companies' accounts made up to 31 August 2007 (23 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Resolutions
|
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Secretary resigned;director resigned (1 page) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Secretary resigned;director resigned (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
9 July 2007 | Group of companies' accounts made up to 31 August 2006 (23 pages) |
9 July 2007 | Group of companies' accounts made up to 31 August 2006 (23 pages) |
24 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
24 April 2007 | Ad 22/11/06--------- £ si 377@1 (2 pages) |
24 April 2007 | Ad 13/06/05--------- £ si 1000@1 (2 pages) |
24 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
24 April 2007 | Ad 22/11/06--------- £ si 377@1 (2 pages) |
24 April 2007 | Ad 29/12/06--------- £ si 2362@1 (2 pages) |
24 April 2007 | Ad 13/06/05--------- £ si 1000@1 (2 pages) |
24 April 2007 | Ad 29/12/06--------- £ si 2362@1 (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
29 June 2006 | Group of companies' accounts made up to 31 August 2005 (21 pages) |
29 June 2006 | Group of companies' accounts made up to 31 August 2005 (21 pages) |
12 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
26 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
26 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
30 December 2004 | Group of companies' accounts made up to 31 August 2004 (18 pages) |
30 December 2004 | Group of companies' accounts made up to 31 August 2004 (18 pages) |
23 March 2004 | Return made up to 17/03/04; full list of members
|
23 March 2004 | Return made up to 17/03/04; full list of members
|
20 February 2004 | Accounting reference date extended from 31/12/03 to 31/08/04 (1 page) |
20 February 2004 | Accounting reference date extended from 31/12/03 to 31/08/04 (1 page) |
13 February 2004 | New secretary appointed (1 page) |
13 February 2004 | New secretary appointed (1 page) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: heathcoat house 20 savile row london W1S 3PR (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: heathcoat house 20 savile row london W1S 3PR (1 page) |
18 October 2003 | Secretary resigned;director resigned (1 page) |
18 October 2003 | Secretary resigned;director resigned (1 page) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
18 August 2003 | Ad 05/08/03--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
18 August 2003 | Ad 05/08/03--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
13 August 2003 | £ nc 1000/100000 29/07/03 (2 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
13 August 2003 | £ nc 1000/100000 29/07/03 (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | New director appointed (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: 10 snow hill london EC1A 2AL (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: 10 snow hill london EC1A 2AL (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
3 June 2003 | New director appointed (1 page) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
21 May 2003 | Memorandum and Articles of Association (7 pages) |
21 May 2003 | Memorandum and Articles of Association (7 pages) |
12 May 2003 | Company name changed de facto 1049 LIMITED\certificate issued on 12/05/03 (4 pages) |
12 May 2003 | Company name changed de facto 1049 LIMITED\certificate issued on 12/05/03 (4 pages) |
21 March 2003 | Incorporation (16 pages) |
21 March 2003 | Incorporation (16 pages) |