Company NameTam Investment Limited
DirectorsAlexander Timothy Matthew Ollier and Thomas William Weeks
Company StatusActive
Company Number06796570
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Alan Kaye
NationalityBritish
StatusCurrent
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Alexander Timothy Matthew Ollier
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(11 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Thomas William Weeks
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameAnant Bhalla
Date of BirthApril 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleFinance Executive
Correspondence Address5121 Yuma Lane N
Plymouth
Minnesota
55446
United States
Director NameJohn Borg
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityMaltese
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCertified Public Accountant
Country of ResidenceMalta
Correspondence Address6 Benney Flats 7 Hughes Hallet Street
Sliema
Slm3142
Malta
Director NameEdward Carbone
Date of BirthApril 1942 (Born 82 years ago)
NationalityMaltese
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceMalta
Correspondence Address3 Carlton House 31 Guze Howard Street
Sliema
Slm1750
Malta
Director NameBernard Joseph Zammit
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityMaltese
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCertified Public Accountant
Country of ResidenceMalta
Correspondence Address5 San Salvatore
Alfred Gauci Street
St Julian`S
Stj 1180
Malta
Director NameDavid Hal Weiser
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2009(9 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Peter William Stone
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(11 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG

Contact

Websitewww.threadneedle.co.uk

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£9,619,127
Net Worth£261,665,080
Cash£267,868
Current Liabilities£25,734

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 January 2024 (2 months, 3 weeks ago)
Next Return Due4 February 2025 (9 months, 3 weeks from now)

Filing History

22 January 2024Confirmation statement made on 21 January 2024 with updates (4 pages)
23 August 2023Full accounts made up to 31 December 2022 (32 pages)
23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
14 December 2022Appointment of Mr Thomas William Weeks as a director on 12 December 2022 (2 pages)
14 December 2022Termination of appointment of Peter William Stone as a director on 12 December 2022 (1 page)
25 November 2022Cessation of Threadneedle Asset Management Oversight Limited as a person with significant control on 11 November 2022 (1 page)
25 November 2022Notification of Tam Uk International Holdings Limited as a person with significant control on 11 November 2022 (2 pages)
22 September 2022Full accounts made up to 31 December 2021 (31 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
6 September 2021Full accounts made up to 31 December 2020 (32 pages)
25 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
29 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 December 2020Memorandum and Articles of Association (12 pages)
3 November 2020Notification of Threadneedle Asset Management Oversight Limited as a person with significant control on 3 November 2020 (2 pages)
3 November 2020Cessation of Tam Uk International Holdings Limited as a person with significant control on 3 November 2020 (1 page)
2 November 2020Cessation of Ameriprise Financial, Inc. as a person with significant control on 1 November 2020 (1 page)
2 November 2020Notification of Tam Uk International Holdings Limited as a person with significant control on 1 November 2020 (2 pages)
28 September 2020Appointment of Mr Alexander Timothy Matthew Ollier as a director on 25 September 2020 (2 pages)
21 September 2020Full accounts made up to 31 December 2019 (24 pages)
7 July 2020Memorandum and Articles of Association (12 pages)
7 July 2020Resolutions
  • RES13 ‐ Hereby authorised to file the required 17/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 July 2020Termination of appointment of David Hal Weiser as a director on 30 June 2020 (1 page)
1 July 2020Termination of appointment of Edward Carbone as a director on 30 June 2020 (1 page)
1 July 2020Termination of appointment of John Borg as a director on 30 June 2020 (1 page)
1 July 2020Termination of appointment of Bernard Joseph Zammit as a director on 30 June 2020 (1 page)
30 June 2020Appointment of Mr Peter Stone as a director on 30 June 2020 (2 pages)
22 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (26 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
7 September 2018Full accounts made up to 31 December 2017 (25 pages)
23 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
13 September 2017Full accounts made up to 31 December 2016 (25 pages)
13 September 2017Full accounts made up to 31 December 2016 (25 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
5 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 325,450,000
(3 pages)
5 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 325,450,000
(3 pages)
9 September 2016Full accounts made up to 31 December 2015 (26 pages)
9 September 2016Full accounts made up to 31 December 2015 (26 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 321,050,000
(6 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 321,050,000
(6 pages)
3 October 2015Amended full accounts made up to 31 December 2014 (23 pages)
3 October 2015Amended full accounts made up to 31 December 2014 (23 pages)
28 September 2015Full accounts made up to 31 December 2014 (27 pages)
28 September 2015Full accounts made up to 31 December 2014 (27 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 June 2015Statement of company's objects (2 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 June 2015Statement of company's objects (2 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 01/08/2014
(25 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 01/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
27 April 2015Statement of company's objects (2 pages)
27 April 2015Statement of company's objects (2 pages)
27 March 2015Registered office address changed from 60 St Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 60 St Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015 (1 page)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 321,050,000
(6 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 321,050,000
(6 pages)
23 January 2015Statement of capital following an allotment of shares on 27 August 2014
  • GBP 265,050,000
(3 pages)
23 January 2015Statement of capital following an allotment of shares on 27 August 2014
  • GBP 265,050,000
(3 pages)
23 September 2014Full accounts made up to 31 December 2013 (21 pages)
23 September 2014Full accounts made up to 31 December 2013 (21 pages)
12 August 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 265,050,000
(4 pages)
12 August 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 265,050,000
(4 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 235,050,000
(6 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 235,050,000
(6 pages)
13 September 2013Full accounts made up to 31 December 2012 (24 pages)
13 September 2013Full accounts made up to 31 December 2012 (24 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
13 September 2012Full accounts made up to 31 December 2011 (22 pages)
13 September 2012Full accounts made up to 31 December 2011 (22 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
23 November 2011Section 521 (1 page)
23 November 2011Section 521 (1 page)
22 September 2011Full accounts made up to 31 December 2010 (23 pages)
22 September 2011Full accounts made up to 31 December 2010 (23 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
12 November 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 235,050,000
(4 pages)
12 November 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 235,050,000
(4 pages)
17 September 2010Full accounts made up to 31 December 2009 (25 pages)
17 September 2010Full accounts made up to 31 December 2009 (25 pages)
22 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for David Hal Weiser on 1 December 2009 (2 pages)
22 January 2010Director's details changed for David Hal Weiser on 1 December 2009 (2 pages)
22 January 2010Director's details changed for David Hal Weiser on 1 December 2009 (2 pages)
22 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
21 January 2010Secretary's details changed for Alan Kaye on 1 December 2009 (1 page)
21 January 2010Secretary's details changed for Alan Kaye on 1 December 2009 (1 page)
21 January 2010Secretary's details changed for Alan Kaye on 1 December 2009 (1 page)
21 January 2010Director's details changed for Bernard Joseph Zammit on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Bernard Joseph Zammit on 21 January 2010 (2 pages)
10 November 2009Appointment of David Hal Weiser as a director (3 pages)
10 November 2009Appointment of David Hal Weiser as a director (3 pages)
24 September 2009Appointment terminated director anant bhalla (1 page)
24 September 2009Appointment terminated director anant bhalla (1 page)
24 September 2009Appointment terminated director david weiser (1 page)
24 September 2009Appointment terminated director david weiser (1 page)
22 April 2009Ad 30/01/09\gbp si 115000000@1=115000000\gbp ic 50000/115050000\ (2 pages)
22 April 2009Statement of affairs (18 pages)
22 April 2009Statement of affairs (18 pages)
22 April 2009Ad 30/01/09\gbp si 115000000@1=115000000\gbp ic 50000/115050000\ (2 pages)
2 March 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
2 March 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
21 January 2009Incorporation (21 pages)
21 January 2009Incorporation (21 pages)