Advanced company searchLink opens in new window

TOWRY INVESTMENT MANAGEMENT LIMITED

Company number 01179095

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2016 AP01 Appointment of Mr Donald William Sherret Reid as a director on 29 July 2016
09 Aug 2016 TM01 Termination of appointment of Robert Alan Devey as a director on 29 July 2016
30 Jun 2016 AD03 Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF
30 Jun 2016 AD04 Register(s) moved to registered office address C/O C/O Jacqui Gregory Towry House Western Road Bracknell Berkshire RG12 1TL
30 Jun 2016 TM01 Termination of appointment of Paul Vernon Wright as a director on 30 June 2016
30 Jun 2016 CH01 Director's details changed for Mr Wadham St. John Downing on 11 March 2016
04 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4,000
04 Apr 2016 AD01 Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqui Gregory Towry House Western Road Bracknell Berkshire RG12 1TL on 4 April 2016
11 Mar 2016 AP01 Appointment of Mr Wadham St. John Downing as a director on 11 March 2016
31 Dec 2015 AUD Auditor's resignation
30 Sep 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
27 Aug 2015 AA Full accounts made up to 31 March 2015
14 Aug 2015 AD01 Registered office address changed from 60 Queen Victoria Street London EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 14 August 2015
08 May 2015 TM01 Termination of appointment of Stephen Paul Haines as a director on 7 May 2015
08 May 2015 TM01 Termination of appointment of Steven Richard Midgley as a director on 7 May 2015
08 May 2015 TM01 Termination of appointment of Alfio Tagliabue as a director on 7 May 2015
08 May 2015 TM01 Termination of appointment of Jonathan Charles Polin as a director on 7 May 2015
08 May 2015 TM01 Termination of appointment of Gaius Trefor Griffith Jones as a director on 7 May 2015
08 May 2015 TM01 Termination of appointment of Gordon Mark Flower as a director on 7 May 2015
08 May 2015 TM02 Termination of appointment of Martin William Bellamy as a secretary on 7 May 2015
08 May 2015 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015
08 May 2015 AP01 Appointment of Mr John Robert Porteous as a director on 7 May 2015
08 May 2015 AP01 Appointment of Mr Paul Vernon Wright as a director on 7 May 2015
08 May 2015 AD02 Register inspection address has been changed from 3rd Floor City Point 29 King Street Leeds LS1 2HL England to Towry, 17th Floor, 6 New Street Square London EC4A 3BF
08 May 2015 AP01 Appointment of Mr Robert Alan Devey as a director on 7 May 2015