Company NameTCAM Asset Management Group Limited
Company StatusDissolved
Company Number09515638
CategoryPrivate Limited Company
Incorporation Date28 March 2015(9 years ago)
Dissolution Date5 January 2021 (3 years, 2 months ago)
Previous NameDmwsl 791 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Charles Hugh Edwards
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusClosed
Appointed31 July 2018(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 05 January 2021)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressCaledonia Investments Plc, Cayzer House 30 Bucking
London
SW1E 6NN
Director NameMr Duncan Richard Walker
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2019(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 05 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameMs Bernadette Clare Young
StatusClosed
Appointed26 February 2020(4 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 05 January 2021)
RoleCompany Director
Correspondence AddressChadwick Corporate Consulting Limited Monometer Ho
Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Director NameMartin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Colin James Macneill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(5 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 21 September 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Haig Robbie Bathgate
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(5 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 1 Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Alexander Rentoul Montgomery
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(5 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Secretary NameMr Alexander Rentoul Montgomery
StatusResigned
Appointed21 September 2015(5 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 November 2015)
RoleCompany Director
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Robin David Fulton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed12 November 2015(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address81a Colinton Road
Edinburgh
EH10 5DF
Scotland
Director NameMr Douglas Andrew Connell
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWath Cottage Damerham
Fordingbridge
Hampshire
SP6 3HD
Director NameMr Ian Robert Clark
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTurcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameMr Jim Kinloch
StatusResigned
Appointed12 November 2015(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2018)
RoleCompany Director
Correspondence AddressLevel 1 Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Hugh Wilson McIntosh Little
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address158 Springfield Road
Aberdeen
AB15 7SB
Scotland
Director NameMr Stuart Walter Mitchell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address5 The Little Boltons
London
SW10 9LJ
Director NameMr Bart Gerard Turtelboom
Date of BirthJune 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed03 December 2015(8 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2018)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address39 Cathcart Road
London
SW10 3JG
Director NameMr Thomas Gerard Sheridan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSeven Investment Management 3rd Floor 55 Bishopsga
London
EC2N 3AS
Director NameMr Charles Edward Sparrow
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSeven Investment Management, 3rd Floor 55 Bishopsg
London
EC2N 3AS
Secretary NameMr Duncan Richard Walker
StatusResigned
Appointed21 October 2019(4 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 February 2020)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed28 March 2015(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW

Location

Registered Address55 Bishopsgate
London
EC2N 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

4 September 2018Delivered on: 6 September 2018
Persons entitled: National Westminster Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

26 October 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
8 December 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
13 May 2016Director's details changed for Mr Haig Robbie Bathgate on 10 May 2016 (2 pages)
18 April 2016Secretary's details changed for Mr Jim Kinloch on 12 November 2015 (1 page)
18 April 2016Director's details changed for Mr Hugh Wilson Mcintosh Little on 4 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Alexander Rentoul Montgomery on 4 April 2016 (2 pages)
18 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,736.129
(15 pages)
18 April 2016Director's details changed for Mr Douglas Andrew Connell on 4 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Stuart Walter Mitchell on 4 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Robin David Fulton on 4 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Bart Gerard Turtelboom on 4 April 2016 (3 pages)
18 April 2016Director's details changed for Mr Haig Robbie Bathgate on 4 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Ian Robert Clark on 4 April 2016 (2 pages)
8 December 2015Appointment of Mr Stuart Walter Mitchell as a director on 26 November 2015 (2 pages)
8 December 2015Appointment of Mr Bart Gerard Turtelboom as a director on 3 December 2015 (2 pages)
3 December 2015Termination of appointment of Colin James Macneill as a director on 21 September 2015 (1 page)
3 December 2015Appointment of Mr Hugh Wilson Mcintosh Little as a director on 25 November 2015 (2 pages)
3 December 2015Appointment of Mr Douglas Andrew Connell as a director on 12 November 2015 (2 pages)
3 December 2015Appointment of Mr Robin David Fulton as a director on 12 November 2015 (2 pages)
3 December 2015Appointment of Mr Ian Robert Clark as a director on 12 November 2015 (2 pages)
3 December 2015Appointment of Mr Colin James Macneill as a director on 21 September 2015 (2 pages)
24 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
24 November 2015Sub-division of shares on 12 November 2015 (5 pages)
24 November 2015Particulars of variation of rights attached to shares (3 pages)
24 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 1,736.14
(6 pages)
24 November 2015Change of share class name or designation (2 pages)
13 November 2015Appointment of Mr Jim Kinloch as a secretary on 12 November 2015 (2 pages)
13 November 2015Termination of appointment of Alexander Rentoul Montgomery as a secretary on 12 November 2015 (1 page)
23 September 2015Termination of appointment of Dm Company Services (London) Limited as a secretary on 21 September 2015 (1 page)
21 September 2015Appointment of Mr Alexander Rentoul Montgomery as a secretary on 21 September 2015 (2 pages)
21 September 2015Termination of appointment of Martin James Mcnair as a director on 21 September 2015 (1 page)
21 September 2015Appointment of Mr Haig Robbie Bathgate as a director on 21 September 2015 (2 pages)
21 September 2015Company name changed dmwsl 791 LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
(3 pages)
21 September 2015Appointment of Mr Alexander Rentoul Montgomery as a director on 21 September 2015 (2 pages)
28 March 2015Incorporation
Statement of capital on 2015-03-28
  • GBP 1
(27 pages)