Company NameTradition Management Services Limited
Company StatusActive
Company Number07138488
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 3 months ago)
Previous NameAghoco 4011 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Pierre Francois Norbert Wostyn
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed24 March 2010(1 month, 3 weeks after company formation)
Appointment Duration14 years, 1 month
RoleGroup Chief Legal Officer
Country of ResidenceFrance
Correspondence Address9 Place Vendome
Paris
75001
Director NameMr Michael Jon Anderson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2018(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Francois Brisebois
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed25 February 2020(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Christian Marcel Michel Baillet
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFrench
StatusCurrent
Appointed25 February 2020(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Javid Soli Canteenwala
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Thierry Jean Philippe Sciard
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(13 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleIndependent Non-Executive Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Mark Timothy Fennell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(13 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Secretary NameMr Gwilym Alexander Graham Lewis
StatusCurrent
Appointed28 February 2024(14 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2012)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7DX
Director NameMr Michael Saul Leibowitz
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2010(1 month, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 10 August 2023)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7DX
Secretary NamePeter Francis Winfield Weston
NationalityBritish
StatusResigned
Appointed24 March 2010(1 month, 3 weeks after company formation)
Appointment Duration10 years (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7DX
Director NameMr Stephen Alan Umpelby
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(6 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Daniel Craig Marcus
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2018(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 May 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Martin Abbott
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMs Catherine Bienstock
Date of BirthMay 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2024)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Tristan De Saint Ouen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(10 years, 1 month after company formation)
Appointment Duration4 years (resigned 29 February 2024)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Angus John Drennan Wink
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 06 September 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Stevan Vjestica
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2023)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Christopher Stewart Rutt
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Secretary NameMr Martin Lau
StatusResigned
Appointed31 March 2020(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 2023)
RoleCompany Director
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed27 January 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Telephone020 74549422
Telephone regionLondon

Location

Registered AddressBeaufort House
15 St Botolph Street
London
EC3A 7QX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£43,058,000
Net Worth-£6,789,000
Cash£1,512,000
Current Liabilities£26,489,000

Accounts

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

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

20 September 2023Termination of appointment of Stevan Vjestica as a director on 30 June 2023 (1 page)
20 September 2023Termination of appointment of Angus John Drennan Wink as a director on 6 September 2023 (1 page)
20 September 2023Termination of appointment of Michael Saul Leibowitz as a director on 10 August 2023 (1 page)
18 September 2023Full accounts made up to 31 December 2022 (36 pages)
24 May 2023Full accounts made up to 31 December 2021 (38 pages)
14 February 2023Termination of appointment of Martin Lau as a secretary on 14 February 2023 (1 page)
8 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
7 April 2022Second filing for the appointment of Mr Javid Soli Canteenwala as a director (3 pages)
4 April 2022Appointment of Mr Javid Soli Canteenwala as a director on 15 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 07.04.2022.
(3 pages)
9 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 December 2020 (39 pages)
21 October 2021Termination of appointment of Christopher Stewart Rutt as a director on 15 September 2021 (1 page)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
30 December 2020Full accounts made up to 31 December 2019 (36 pages)
22 May 2020Termination of appointment of Daniel Craig Marcus as a director on 22 May 2020 (1 page)
31 March 2020Termination of appointment of Peter Francis Winfield Weston as a secretary on 31 March 2020 (1 page)
31 March 2020Appointment of Mr Martin Lau as a secretary on 31 March 2020 (2 pages)
10 March 2020Appointment of Mr Angus John Drennan Wink as a director on 25 February 2020 (2 pages)
2 March 2020Appointment of Mr Stevan Vjestica as a director on 25 February 2020 (2 pages)
28 February 2020Appointment of Mr Christian Baillet as a director on 25 February 2020 (2 pages)
28 February 2020Appointment of Mr Martin Abbott as a director on 25 February 2020 (2 pages)
28 February 2020Appointment of Ms Catherine Bienstock as a director on 25 February 2020 (2 pages)
28 February 2020Appointment of Mr Christopher Stewart Rutt as a director on 25 February 2020 (2 pages)
28 February 2020Appointment of Mr Francois Brisbois as a director on 25 February 2020 (2 pages)
28 February 2020Appointment of Mr Tristan De Saint Ouen as a director on 25 February 2020 (2 pages)
31 January 2020Change of details for Tradition Uk Holdings Ltd as a person with significant control on 31 December 2019 (2 pages)
27 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
22 January 2020Full accounts made up to 31 December 2018 (34 pages)
3 January 2020Cessation of Compagnie Financial Tradition Sa as a person with significant control on 31 December 2019 (1 page)
3 January 2020Notification of Tradition Uk Holdings Ltd as a person with significant control on 31 December 2019 (2 pages)
8 February 2019Termination of appointment of Stephen Alan Umpelby as a director on 1 February 2019 (1 page)
27 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (30 pages)
9 July 2018Director's details changed for Mr William Pierre Francois Norbert Wostyn on 1 July 2018 (2 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
4 January 2018Appointment of Mr Michael Jon Anderson as a director on 4 January 2018 (2 pages)
4 January 2018Appointment of Mr Michael Jon Anderson as a director on 4 January 2018 (2 pages)
4 January 2018Appointment of Mr Daniel Craig Marcus as a director on 4 January 2018 (2 pages)
4 January 2018Appointment of Mr Daniel Craig Marcus as a director on 4 January 2018 (2 pages)
21 August 2017Full accounts made up to 31 December 2016 (27 pages)
21 August 2017Full accounts made up to 31 December 2016 (27 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
8 September 2016Full accounts made up to 31 December 2015 (26 pages)
8 September 2016Full accounts made up to 31 December 2015 (26 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
4 September 2015Full accounts made up to 31 December 2014 (21 pages)
4 September 2015Full accounts made up to 31 December 2014 (21 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
31 August 2014Full accounts made up to 31 December 2013 (21 pages)
31 August 2014Full accounts made up to 31 December 2013 (21 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
15 October 2013Director's details changed for Mr Michael Saul Leibowitz on 1 January 2013 (2 pages)
15 October 2013Director's details changed for Mr Michael Saul Leibowitz on 1 January 2013 (2 pages)
14 August 2013Full accounts made up to 31 December 2012 (21 pages)
14 August 2013Full accounts made up to 31 December 2012 (21 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
17 January 2013Director's details changed for Mr Michael Saul Leibowitz on 16 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Michael Saul Leibowitz on 16 January 2013 (2 pages)
16 October 2012Director's details changed for Mr Michael Saul Leibowitz on 1 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Michael Saul Leibowitz on 1 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Michael Saul Leibowitz on 1 October 2012 (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (20 pages)
13 September 2012Full accounts made up to 31 December 2011 (20 pages)
8 June 2012Termination of appointment of Stephen Jack as a director (1 page)
8 June 2012Termination of appointment of Stephen Jack as a director (1 page)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
10 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
10 August 2010Appointment of Mr Stephen Alan Umpelby as a director (3 pages)
10 August 2010Appointment of Mr Stephen Alan Umpelby as a director (3 pages)
23 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 100
(5 pages)
23 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 100
(5 pages)
16 April 2010Appointment of Michael Saul Leibowitz as a director (3 pages)
16 April 2010Appointment of Michael Saul Leibowitz as a director (3 pages)
12 April 2010Appointment of Peter Francis Winfield Weston as a secretary (4 pages)
12 April 2010Appointment of Peter Francis Winfield Weston as a secretary (4 pages)
9 April 2010Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 9 April 2010 (2 pages)
9 April 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
9 April 2010Appointment of Stephen Andrew Jack as a director (3 pages)
9 April 2010Appointment of Stephen Andrew Jack as a director (3 pages)
9 April 2010Termination of appointment of Inhoco Formations Limited as a director (2 pages)
9 April 2010Appointment of William Pierre Francois Norbert Wostyn as a director (3 pages)
9 April 2010Registered office address changed from , Milton Gate 60 Chiswell Street, London, EC1Y 4AG on 9 April 2010 (2 pages)
9 April 2010Termination of appointment of Roger Hart as a director (2 pages)
9 April 2010Termination of appointment of Roger Hart as a director (2 pages)
9 April 2010Termination of appointment of Ag Secretarial Limited as a director (2 pages)
9 April 2010Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 9 April 2010 (2 pages)
9 April 2010Appointment of William Pierre Francois Norbert Wostyn as a director (3 pages)
9 April 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
9 April 2010Termination of appointment of Inhoco Formations Limited as a director (2 pages)
9 April 2010Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 9 April 2010 (2 pages)
9 April 2010Termination of appointment of Ag Secretarial Limited as a secretary (2 pages)
9 April 2010Termination of appointment of Ag Secretarial Limited as a director (2 pages)
9 April 2010Termination of appointment of Ag Secretarial Limited as a secretary (2 pages)
24 March 2010Company name changed aghoco 4011 LIMITED\certificate issued on 24/03/10
  • CONNOT ‐
(3 pages)
24 March 2010Company name changed aghoco 4011 LIMITED\certificate issued on 24/03/10
  • CONNOT ‐
(3 pages)
27 January 2010Incorporation (33 pages)
27 January 2010Incorporation (33 pages)