Company NameTFG Fund Services Limited
Company StatusDissolved
Company Number06366191
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 7 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Steven Robert O'Hanlon
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2017(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 14 January 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence Address41 Eastcheap
2nd Floor
London
EC3M 1DT
Director NameMr Gregory Fogg Whitten
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2017(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 14 January 2020)
RoleChairman
Country of ResidenceUnited States
Correspondence Address41 Eastcheap
2nd Floor
London
EC3M 1DT
Director NameMr Timothy Carley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2017(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 14 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address41 Eastcheap
2nd Floor
London
EC3M 1DT
Director NameMr Timothy Raymond Anthony Fletcher
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(2 weeks, 3 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 February 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWillowbrook
2 Sussex Gardens
Haywards Heath
West Sussex
RH17 7SU
Director NameMs Jenifer Anne Lofthouse
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(2 weeks, 3 days after company formation)
Appointment Duration7 years (resigned 30 September 2014)
RoleHedge Fund Manager
Country of ResidenceUnited States
Correspondence Address442 W 20th Street
5a
New York
Ny10011
Director NameMr Martin Toyer
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(2 weeks, 3 days after company formation)
Appointment Duration9 years, 4 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lewisham Park
Lewisham
London
SE13 6QZ
Director NamePatrick Thomas Hall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2009)
RoleInvestment Manager
Correspondence AddressCrux Easton House
Crux Easton
Newbury
Berkshire
RG20 9QF
Director NameDr Timothy John O'Brien
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed03 November 2008(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2014)
RolePyschologist
Country of ResidenceEngland
Correspondence Address18 Amersham Road
High Wycombe
Buckinghamshire
HP13 6QU
Director NameMr Grant Fuller
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(1 year, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2009)
RoleDirector Of Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressBasement
13 Doughty St
London
WC1N 2PL
Director NameMrs Alison Frances May Lumb
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(2 years after company formation)
Appointment Duration5 years (resigned 30 September 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeaulieu Yester Road
Chislehurst
Kent
BR7 5LT
Director NameMr Alan John Burnell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(3 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ground Floor
Birchin Lane
London
EC3V 9BW
Director NameMr Barry Fenwick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2017)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address7 Ground Floor
Birchin Lane
London
EC3V 9BW
Director NameMr James Vincent Rogers
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2014(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Ground Floor
Birchin Lane
London
EC3V 9BW
Director NameThrogmorton Directors Llp (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA

Contact

Websitetfgsystems.com
Telephone020 33701780
Telephone regionLondon

Location

Registered Address41 Eastcheap
2nd Floor
London
EC3M 1DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

534 at £0.01Martin Toyer
9.42%
Ordinary
2.1k at £0.01Alan Burnell
37.67%
Ordinary
1.3k at £0.01Barry Fenwick
23.54%
Ordinary
1.3k at £0.01Carista 2009 Trust
23.54%
Ordinary
90 at £0.01Justin Excell
1.59%
Ordinary
60 at £0.01Alison Frances Lumb
1.06%
Ordinary
60 at £0.01Jenifer Anne Lofthouse
1.06%
Ordinary
60 at £0.01Michael Robert Ingram
1.06%
Ordinary
60 at £0.01P.j. Murray
1.06%
Ordinary

Financials

Year2014
Net Worth£668,970
Cash£440,363
Current Liabilities£351,050

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

30 May 2012Delivered on: 9 June 2012
Persons entitled: F& C Commercial Property Holdings Limited

Classification: A rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the tenants interest in the deposit account see image for full details.
Outstanding

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
22 October 2019Application to strike the company off the register (1 page)
21 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
21 October 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
14 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
14 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
23 November 2017Satisfaction of charge 1 in full (1 page)
23 November 2017Satisfaction of charge 1 in full (1 page)
14 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
5 July 2017Cessation of James Vincent Rogers as a person with significant control on 2 February 2017 (1 page)
5 July 2017Cessation of Barry Fenwick as a person with significant control on 2 February 2017 (1 page)
5 July 2017Cessation of Alan John Burnell as a person with significant control on 5 July 2017 (1 page)
5 July 2017Cessation of James Vincent Roger as a person with significant control on 5 July 2017 (1 page)
5 July 2017Cessation of Martin Toyer as a person with significant control on 5 July 2017 (1 page)
5 July 2017Cessation of Martin Toyer as a person with significant control on 2 February 2017 (1 page)
5 July 2017Cessation of Alan John Burnell as a person with significant control on 2 February 2017 (1 page)
5 July 2017Notification of Numerix Software Ireland Limited as a person with significant control on 5 July 2017 (1 page)
5 July 2017Cessation of James Vincent Rogers as a person with significant control on 2 February 2017 (1 page)
5 July 2017Cessation of Barry Fenwick as a person with significant control on 2 February 2017 (1 page)
5 July 2017Notification of Numerix Software Ireland Limited as a person with significant control on 2 February 2017 (1 page)
5 July 2017Cessation of Barry Fenwick as a person with significant control on 5 July 2017 (1 page)
5 July 2017Cessation of Alan John Burnell as a person with significant control on 2 February 2017 (1 page)
5 July 2017Notification of Numerix Software Ireland Limited as a person with significant control on 2 February 2017 (1 page)
5 July 2017Cessation of Martin Toyer as a person with significant control on 2 February 2017 (1 page)
9 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
9 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
2 May 2017Registered office address changed from 7 Ground Floor Birchin Lane London EC3V 9BW to 41 Eastcheap 2nd Floor London EC3M 1DT on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 7 Ground Floor Birchin Lane London EC3V 9BW to 41 Eastcheap 2nd Floor London EC3M 1DT on 2 May 2017 (1 page)
2 March 2017Appointment of Mr Timothy Carley as a director on 2 February 2017 (2 pages)
2 March 2017Appointment of Mr Timothy Carley as a director on 2 February 2017 (2 pages)
9 February 2017Appointment of Mr Steven Robert O'hanlon as a director on 1 February 2017 (2 pages)
9 February 2017Appointment of Mr Gregory Fogg Whitten as a director on 1 February 2017 (2 pages)
9 February 2017Appointment of Mr Steven Robert O'hanlon as a director on 1 February 2017 (2 pages)
9 February 2017Appointment of Mr Gregory Fogg Whitten as a director on 1 February 2017 (2 pages)
8 February 2017Termination of appointment of Martin Toyer as a director on 1 February 2017 (1 page)
8 February 2017Termination of appointment of James Vincent Rogers as a director on 1 February 2017 (1 page)
8 February 2017Termination of appointment of Barry Fenwick as a director on 1 February 2017 (1 page)
8 February 2017Termination of appointment of Martin Toyer as a director on 1 February 2017 (1 page)
8 February 2017Termination of appointment of Barry Fenwick as a director on 1 February 2017 (1 page)
8 February 2017Termination of appointment of Alan John Burnell as a director on 1 February 2017 (1 page)
8 February 2017Termination of appointment of James Vincent Rogers as a director on 1 February 2017 (1 page)
8 February 2017Termination of appointment of Alan John Burnell as a director on 1 February 2017 (1 page)
14 September 2016Confirmation statement made on 10 September 2016 with updates (8 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (8 pages)
10 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 56.7
(7 pages)
10 September 2015Register(s) moved to registered office address 7 Ground Floor Birchin Lane London EC3V 9BW (1 page)
10 September 2015Register(s) moved to registered office address 7 Ground Floor Birchin Lane London EC3V 9BW (1 page)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 56.7
(7 pages)
17 March 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
17 March 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
12 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
12 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
2 October 2014Termination of appointment of Timothy John O'brien as a director on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Jenifer Anne Lofthouse as a director on 30 September 2014 (1 page)
2 October 2014Appointment of Mr James Vincent Rogers as a director on 30 September 2014 (2 pages)
2 October 2014Termination of appointment of Alison Frances May Lumb as a director on 30 September 2014 (1 page)
2 October 2014Appointment of Mr James Vincent Rogers as a director on 30 September 2014 (2 pages)
2 October 2014Termination of appointment of Alison Frances May Lumb as a director on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Timothy John O'brien as a director on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Jenifer Anne Lofthouse as a director on 30 September 2014 (1 page)
1 October 2014Director's details changed for Ms Jenifer Anne Lofthouse on 29 September 2014 (2 pages)
1 October 2014Appointment of Mr Barry Fenwick as a director on 30 September 2014 (2 pages)
1 October 2014Appointment of Mr Barry Fenwick as a director on 30 September 2014 (2 pages)
1 October 2014Director's details changed for Ms Jenifer Anne Lofthouse on 29 September 2014 (2 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 30
(9 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 30
(9 pages)
1 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
1 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
11 September 2013Director's details changed for Mr Alan John Burnell on 13 July 2012 (2 pages)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 30
(9 pages)
11 September 2013Director's details changed for Mr Alan John Burnell on 13 July 2012 (2 pages)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 30
(9 pages)
4 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
4 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (9 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (9 pages)
3 July 2012Director's details changed for Mr Alan John Burnell on 3 July 2012 (2 pages)
3 July 2012Registered office address changed from 145-147 St John Street London EC1V 4PY on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 145-147 St John Street London EC1V 4PY on 3 July 2012 (1 page)
3 July 2012Register inspection address has been changed from C/O Tfg Fund Services 77 Oxford Street London W1D 2ES United Kingdom (1 page)
3 July 2012Register inspection address has been changed from C/O Tfg Fund Services 77 Oxford Street London W1D 2ES United Kingdom (1 page)
3 July 2012Registered office address changed from 145-147 St John Street London EC1V 4PY on 3 July 2012 (1 page)
3 July 2012Director's details changed for Mr Alan John Burnell on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Alan John Burnell on 3 July 2012 (2 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 October 2011Full accounts made up to 30 June 2011 (15 pages)
25 October 2011Full accounts made up to 30 June 2011 (15 pages)
26 September 2011Director's details changed for Mrs a F Lumb on 26 September 2011 (2 pages)
26 September 2011Director's details changed for Alan Burnell on 17 June 2011 (2 pages)
26 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (9 pages)
26 September 2011Director's details changed for Alan Burnell on 17 June 2011 (2 pages)
26 September 2011Director's details changed for Mrs a F Lumb on 26 September 2011 (2 pages)
26 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (9 pages)
1 June 2011Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page)
1 June 2011Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page)
29 March 2011Register inspection address has been changed (1 page)
29 March 2011Register inspection address has been changed (1 page)
29 March 2011Register(s) moved to registered inspection location (1 page)
29 March 2011Register(s) moved to registered inspection location (1 page)
1 March 2011Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 1 March 2011 (1 page)
4 February 2011Appointment of Alan Burnell as a director (3 pages)
4 February 2011Appointment of Alan Burnell as a director (3 pages)
1 November 2010Full accounts made up to 30 June 2010 (18 pages)
1 November 2010Full accounts made up to 30 June 2010 (18 pages)
6 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
4 October 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 30
(3 pages)
4 October 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 30
(3 pages)
12 August 2010Termination of appointment of Grant Fuller as a director (1 page)
12 August 2010Termination of appointment of Grant Fuller as a director (1 page)
19 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 December 2009Full accounts made up to 30 June 2009 (19 pages)
2 December 2009Full accounts made up to 30 June 2009 (19 pages)
1 October 2009Return made up to 10/09/09; full list of members (6 pages)
1 October 2009Return made up to 10/09/09; full list of members (6 pages)
29 September 2009Director appointed mrs a f lumb (1 page)
29 September 2009Director appointed mrs a f lumb (1 page)
6 May 2009Full accounts made up to 30 June 2008 (19 pages)
6 May 2009Full accounts made up to 30 June 2008 (19 pages)
27 April 2009Director appointed mr grant scott fuller (1 page)
27 April 2009Director appointed mr grant scott fuller (1 page)
25 February 2009Appointment terminated director patrick hall (1 page)
25 February 2009Appointment terminated director patrick hall (1 page)
23 January 2009Director appointed dr. Timothy o'brien (2 pages)
23 January 2009Director appointed dr. Timothy o'brien (2 pages)
10 October 2008Return made up to 10/09/08; full list of members (5 pages)
10 October 2008Return made up to 10/09/08; full list of members (5 pages)
18 June 2008Ad 02/05/08\gbp si [email protected]=2.2\gbp ic 7/9.2\ (2 pages)
18 June 2008Ad 02/05/08\gbp si [email protected]=2.2\gbp ic 7/9.2\ (2 pages)
29 March 2008Curr ext from 30/04/2008 to 30/06/2008 (1 page)
29 March 2008Curr ext from 30/04/2008 to 30/06/2008 (1 page)
26 March 2008Appointment terminated director timothy fletcher (1 page)
26 March 2008Appointment terminated director timothy fletcher (1 page)
6 February 2008Ad 31/01/08--------- £ si [email protected]=6 £ ic 1/7 (2 pages)
6 February 2008Statement of affairs (15 pages)
6 February 2008Statement of affairs (15 pages)
6 February 2008Ad 31/01/08--------- £ si [email protected]=6 £ ic 1/7 (2 pages)
8 January 2008S-div 20/12/07 (2 pages)
8 January 2008Ad 20/12/07--------- £ si [email protected] £ ic 1/1 (2 pages)
8 January 2008Accounting reference date shortened from 30/09/08 to 30/04/08 (1 page)
8 January 2008£ nc 100000/10 20/12/07 (2 pages)
8 January 2008Ad 20/12/07--------- £ si [email protected] £ ic 1/1 (2 pages)
8 January 2008S-div 20/12/07 (2 pages)
8 January 2008£ nc 100000/10 20/12/07 (2 pages)
8 January 2008Accounting reference date shortened from 30/09/08 to 30/04/08 (1 page)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
4 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
27 September 2007New director appointed (1 page)
27 September 2007New director appointed (1 page)
27 September 2007New director appointed (1 page)
27 September 2007New director appointed (1 page)
27 September 2007New director appointed (1 page)
27 September 2007New director appointed (1 page)
10 September 2007Incorporation (35 pages)
10 September 2007Incorporation (35 pages)