Company NameTCI Fund Management (UK) Limited
DirectorChristopher Anthony Hohn
Company StatusActive
Company Number04706248
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Christopher Anthony Hohn
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Clifford Street
London
W1S 2WE
Director NameJamie Cooper Hohn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2003(2 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 October 2003)
RoleFoundation Director
Correspondence Address33 Alma Square
London
NW8 5PY
Secretary NameJamie Cooper Hohn
NationalityAmerican
StatusResigned
Appointed29 May 2003(2 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 October 2003)
RoleFoundation Director
Correspondence Address33 Alma Square
London
NW8 5PY
Secretary NameDouglas Shaw
NationalityBritish
StatusResigned
Appointed27 January 2004(10 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 03 January 2005)
RoleInvestment Manager
Correspondence Address5 Empire House
London
SW7 2RU
Secretary NameTej Gujadhur
NationalityBritish
StatusResigned
Appointed18 January 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address8 Allen Street
Flat 4b Allen House
London
W8 6BH
Director NameMrs Catherine Mary O'Reilly
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2007)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address22c Acol Road
London
NW6 3AG
Secretary NameMrs Catherine Mary O'Reilly
NationalityIrish
StatusResigned
Appointed27 April 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22c Acol Road
London
NW6 3AG
Director NameMr James Edward Hawks
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(4 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 07 August 2007)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address7 Clifford Street
London
W1S 2FT
Secretary NameMr James Edward Hawks
NationalityBritish
StatusResigned
Appointed31 October 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Clifford Street
London
W1S 2WE
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitewww.tcifund.com

Location

Registered Address7 Clifford Street
London
W1S 2FT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£7,988,403
Net Worth£67,079,153
Cash£785,258
Current Liabilities£104,384

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months from now)

Charges

20 August 2003Delivered 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

Filing History

7 May 2020Confirmation statement made on 17 March 2020 with no updates (1 page)
3 December 2019Full accounts made up to 28 February 2019 (19 pages)
1 April 2019Confirmation statement made on 17 March 2019 with no updates (2 pages)
3 December 2018Full accounts made up to 28 February 2018 (19 pages)
5 April 2018Confirmation statement made on 17 March 2018 with no updates (2 pages)
6 December 2017Full accounts made up to 28 February 2017 (19 pages)
6 December 2017Full accounts made up to 28 February 2017 (19 pages)
3 April 2017Confirmation statement made on 17 March 2017 with updates (60 pages)
3 April 2017Confirmation statement made on 17 March 2017 with updates (60 pages)
8 December 2016Full accounts made up to 28 February 2016 (19 pages)
8 December 2016Full accounts made up to 28 February 2016 (19 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • USD 20,611.5
(19 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • USD 20,611.5
(19 pages)
8 September 2015Full accounts made up to 28 February 2015 (17 pages)
8 September 2015Full accounts made up to 28 February 2015 (17 pages)
13 July 2015Reduction of capital following redenomination. Statement of capital on 13 July 2015
  • USD 20,611.50
(5 pages)
13 July 2015Redenomination of shares. Statement of capital 29 June 2015
  • USD 21,625.5858
(5 pages)
13 July 2015Reduction of capital following redenomination. Statement of capital on 13 July 2015
  • USD 20,611.50
(5 pages)
13 July 2015Statement of directors in accordance with reduction of capital following redenomination (1 page)
13 July 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(9 pages)
13 July 2015Statement of directors in accordance with reduction of capital following redenomination (1 page)
13 July 2015Redenomination of shares. Statement of capital 29 June 2015
  • USD 21,625.5858
(5 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 13,741
(15 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 13,741
(15 pages)
2 December 2014Full accounts made up to 28 February 2014 (22 pages)
2 December 2014Full accounts made up to 28 February 2014 (22 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 13,741
(15 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 13,741
(15 pages)
28 November 2013Full accounts made up to 28 February 2013 (20 pages)
28 November 2013Full accounts made up to 28 February 2013 (20 pages)
15 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (15 pages)
15 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (15 pages)
30 November 2012Full accounts made up to 29 February 2012 (23 pages)
30 November 2012Full accounts made up to 29 February 2012 (23 pages)
13 September 2012Change of name with request to seek comments from relevant body (2 pages)
13 September 2012Company name changed tci fund management LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-06
(2 pages)
13 September 2012Change of name notice (2 pages)
13 September 2012Company name changed tci fund management LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-06
(2 pages)
13 September 2012Change of name with request to seek comments from relevant body (2 pages)
13 September 2012Change of name notice (2 pages)
9 July 2012Termination of appointment of James Hawks as a director (1 page)
9 July 2012Termination of appointment of James Hawks as a director (1 page)
17 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (15 pages)
17 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (15 pages)
1 May 2012Company name changed the children's investment fund management LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
(2 pages)
1 May 2012Change of name notice (2 pages)
1 May 2012Change of name notice (2 pages)
1 May 2012Company name changed the children's investment fund management LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
(2 pages)
5 December 2011Full accounts made up to 28 February 2011 (23 pages)
5 December 2011Full accounts made up to 28 February 2011 (23 pages)
20 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (15 pages)
20 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (15 pages)
29 March 2011Registered office address changed from 7 Clifford Street London W1S 2WE on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from 7 Clifford Street London W1S 2WE on 29 March 2011 (2 pages)
29 November 2010Group of companies' accounts made up to 28 February 2010 (24 pages)
29 November 2010Group of companies' accounts made up to 28 February 2010 (24 pages)
1 November 2010Statement of company's objects (3 pages)
1 November 2010Statement of company's objects (3 pages)
1 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
1 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
13 October 2010Termination of appointment of James Hawks as a secretary (2 pages)
13 October 2010Termination of appointment of James Hawks as a secretary (2 pages)
14 April 2010Director's details changed for Mr James Edward Hawks on 16 March 2010 (2 pages)
14 April 2010Director's details changed for Mr James Edward Hawks on 16 March 2010 (2 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
23 March 2010Secretary's details changed for James Edward Hawks on 16 March 2010 (1 page)
23 March 2010Secretary's details changed for James Edward Hawks on 16 March 2010 (1 page)
25 November 2009Current accounting period extended from 31 August 2009 to 28 February 2010 (3 pages)
25 November 2009Current accounting period extended from 31 August 2009 to 28 February 2010 (3 pages)
29 June 2009Group of companies' accounts made up to 31 August 2008 (24 pages)
29 June 2009Group of companies' accounts made up to 31 August 2008 (24 pages)
15 April 2009Return made up to 17/03/09; full list of members (3 pages)
15 April 2009Return made up to 17/03/09; full list of members (3 pages)
26 June 2008Group of companies' accounts made up to 31 August 2007 (23 pages)
26 June 2008Group of companies' accounts made up to 31 August 2007 (23 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 April 2008Return made up to 17/03/08; full list of members (3 pages)
11 April 2008Return made up to 17/03/08; full list of members (3 pages)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007Secretary resigned;director resigned (1 page)
20 November 2007New secretary appointed (2 pages)
20 November 2007Secretary resigned;director resigned (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
9 July 2007Group of companies' accounts made up to 31 August 2006 (23 pages)
9 July 2007Group of companies' accounts made up to 31 August 2006 (23 pages)
24 April 2007Return made up to 17/03/07; full list of members (7 pages)
24 April 2007Ad 22/11/06--------- £ si 377@1 (2 pages)
24 April 2007Ad 13/06/05--------- £ si 1000@1 (2 pages)
24 April 2007Return made up to 17/03/07; full list of members (7 pages)
24 April 2007Ad 22/11/06--------- £ si 377@1 (2 pages)
24 April 2007Ad 29/12/06--------- £ si 2362@1 (2 pages)
24 April 2007Ad 13/06/05--------- £ si 1000@1 (2 pages)
24 April 2007Ad 29/12/06--------- £ si 2362@1 (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006Secretary resigned (1 page)
29 June 2006Group of companies' accounts made up to 31 August 2005 (21 pages)
29 June 2006Group of companies' accounts made up to 31 August 2005 (21 pages)
12 April 2006Return made up to 17/03/06; full list of members (7 pages)
12 April 2006Return made up to 17/03/06; full list of members (7 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
26 April 2005Return made up to 17/03/05; full list of members (6 pages)
26 April 2005Return made up to 17/03/05; full list of members (6 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
30 December 2004Group of companies' accounts made up to 31 August 2004 (18 pages)
30 December 2004Group of companies' accounts made up to 31 August 2004 (18 pages)
23 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 February 2004Accounting reference date extended from 31/12/03 to 31/08/04 (1 page)
20 February 2004Accounting reference date extended from 31/12/03 to 31/08/04 (1 page)
13 February 2004New secretary appointed (1 page)
13 February 2004New secretary appointed (1 page)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
11 December 2003Registered office changed on 11/12/03 from: heathcoat house 20 savile row london W1S 3PR (1 page)
11 December 2003Registered office changed on 11/12/03 from: heathcoat house 20 savile row london W1S 3PR (1 page)
18 October 2003Secretary resigned;director resigned (1 page)
18 October 2003Secretary resigned;director resigned (1 page)
27 August 2003Particulars of mortgage/charge (3 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
18 August 2003Ad 05/08/03--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
18 August 2003Ad 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 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 August 2003£ nc 1000/100000 29/07/03 (2 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003New director appointed (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Registered office changed on 03/06/03 from: 10 snow hill london EC1A 2AL (1 page)
3 June 2003Registered office changed on 03/06/03 from: 10 snow hill london EC1A 2AL (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
3 June 2003New director appointed (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
21 May 2003Memorandum and Articles of Association (7 pages)
21 May 2003Memorandum and Articles of Association (7 pages)
12 May 2003Company name changed de facto 1049 LIMITED\certificate issued on 12/05/03 (4 pages)
12 May 2003Company name changed de facto 1049 LIMITED\certificate issued on 12/05/03 (4 pages)
21 March 2003Incorporation (16 pages)
21 March 2003Incorporation (16 pages)