Company NameTAMI Bidco Limited
Company StatusActive
Company Number11373771
CategoryPrivate Limited Company
Incorporation Date21 May 2018(5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Damon Phillip Barber
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerguson House 15 Marylebone Road
5th Floor
London
NW1 5JD
Director NameMr Timothy Martin Bee
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerguson House 15 Marylebone Road
5th Floor
London
NW1 5JD
Director NameMr Martin James McKay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerguson House 15 Marylebone Road
5th Floor
London
NW1 5JD

Location

Registered AddressFerguson House 15 Marylebone Road
5th Floor
London
NW1 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

6 September 2023Registration of charge 113737710001, created on 29 August 2023 (58 pages)
2 August 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
31 May 2023Director's details changed for Mr Timothy Martin Bee on 25 May 2023 (2 pages)
31 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
26 October 2022Change of details for Toscafund Limited as a person with significant control on 16 December 2021 (2 pages)
28 July 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
26 May 2022Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
26 May 2022Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
24 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
23 May 2022Register(s) moved to registered office address Ferguson House 15 Marylebone Road 5th Floor London NW1 5JD (1 page)
23 May 2022Register(s) moved to registered office address Ferguson House 15 Marylebone Road 5th Floor London NW1 5JD (1 page)
20 May 2022Register(s) moved to registered office address Ferguson House 15 Marylebone Road 5th Floor London NW1 5JD (1 page)
17 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
28 May 2021Confirmation statement made on 20 May 2021 with updates (5 pages)
25 May 2021Director's details changed for Mr Timothy Martin Bee on 23 March 2021 (2 pages)
24 May 2021Director's details changed for Mr Damon Phillip Barber on 23 March 2021 (2 pages)
25 March 2021Director's details changed (2 pages)
25 March 2021Director's details changed (2 pages)
23 March 2021Change of details for Toscafund Limited as a person with significant control on 3 December 2020 (2 pages)
23 March 2021Director's details changed for Mr Martin James Mckay on 23 March 2021 (2 pages)
11 December 2020Director's details changed for Mr Damon Phillip Barber on 7 December 2020 (2 pages)
11 December 2020Director's details changed for Mr Martin James Mckay on 7 December 2020 (2 pages)
9 December 2020Registered office address changed from 7th Floor 90 Long Acre London WC2E 9RA United Kingdom to Ferguson House 15 Marylebone Road 5th Floor London NW1 5JD on 9 December 2020 (1 page)
15 October 2020Full accounts made up to 31 December 2019 (5 pages)
8 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 June 2019Second filing of Confirmation Statement dated 20/05/2019 (7 pages)
23 May 201920/05/19 Statement of Capital gbp 11536917.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 20/06/2019.
(6 pages)
15 November 2018Statement of capital following an allotment of shares on 29 October 2018
  • GBP 11,536,917
(4 pages)
26 July 2018Cessation of Tosca Service Lp as a person with significant control on 21 May 2018 (1 page)
25 July 2018Notification of Toscafund Limited as a person with significant control on 21 May 2018 (2 pages)
19 June 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
19 June 2018Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page)
21 May 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
21 May 2018Incorporation
Statement of capital on 2018-05-21
  • GBP 1
(23 pages)