Background WavePink WaveYellow Wave

TIMOTHY JAMES & PARTNERS LIMITED (03138148)

TIMOTHY JAMES & PARTNERS LIMITED (03138148) is an active UK company. incorporated on 15 December 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 1 other business activities. TIMOTHY JAMES & PARTNERS LIMITED has been registered for 30 years.

Company Number
03138148
Status
active
Type
ltd
Incorporated
15 December 1995
Age
30 years
Address
Shell Mex House, London, WC2R 0DT
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
SIC Codes
65110, 65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMOTHY JAMES & PARTNERS LIMITED

TIMOTHY JAMES & PARTNERS LIMITED is an active company incorporated on 15 December 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 1 other business activity. TIMOTHY JAMES & PARTNERS LIMITED was registered 30 years ago.(SIC: 65110, 65120)

Status

active

Active since 30 years ago

Company No

03138148

LTD Company

Age

30 Years

Incorporated 15 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Shell Mex House 80 Strand London, WC2R 0DT,

Previous Addresses

16 Babmaes Street London SW1Y 6AH England
From: 8 April 2021To: 7 May 2025
247 Tottenham Court Road London W1T 7QX England
From: 3 February 2020To: 8 April 2021
21 Bedford Square London WC1B 3HH
From: 9 July 2015To: 3 February 2020
247 Tottenham Court Road London W1T 7QX
From: 26 September 2013To: 9 July 2015
217 Tottenham Court Road London W1T7QX United Kingdom
From: 5 September 2013To: 26 September 2013
217 Tottenham Court Road London W1T7QX United Kingdom
From: 5 September 2013To: 5 September 2013
the Garden Floor 43 Portland Place London W1B 1QH
From: 15 December 1995To: 5 September 2013
Timeline

27 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Loan Secured
Jul 13
Loan Cleared
Aug 13
Director Left
Jan 14
Director Joined
May 16
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Loan Cleared
Jul 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
May 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Resolution
17 January 2024
RESOLUTIONSResolutions
Memorandum Articles
17 January 2024
MAMA
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 January 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Accounts With Accounts Type Small
10 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Gazette Filings Brought Up To Date
25 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
30 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Accounts With Accounts Type Small
12 September 2014
AAAnnual Accounts
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Small
23 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
11 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Legacy
10 January 2011
MG02MG02
Accounts With Accounts Type Small
7 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Legacy
17 March 2010
MG02MG02
Legacy
17 March 2010
MG02MG02
Legacy
17 March 2010
MG02MG02
Legacy
17 March 2010
MG02MG02
Legacy
17 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Legacy
26 January 2010
MG01MG01
Legacy
26 January 2010
MG01MG01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2009
AAAnnual Accounts
Legacy
7 August 2009
395Particulars of Mortgage or Charge
Legacy
10 February 2009
288cChange of Particulars
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Small
4 November 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
18 January 2008
288cChange of Particulars
Legacy
14 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
7 November 2007
AAAnnual Accounts
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
122122
Resolution
14 March 2007
RESOLUTIONSResolutions
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Legacy
11 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Memorandum Articles
23 February 2005
MEM/ARTSMEM/ARTS
Resolution
23 February 2005
RESOLUTIONSResolutions
Legacy
22 February 2005
403aParticulars of Charge Subject to s859A
Legacy
14 January 2005
363aAnnual Return
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2004
363aAnnual Return
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
20 March 2003
363aAnnual Return
Accounts With Accounts Type Group
31 January 2003
AAAnnual Accounts
Legacy
8 September 2002
88(2)R88(2)R
Legacy
8 September 2002
123Notice of Increase in Nominal Capital
Resolution
8 September 2002
RESOLUTIONSResolutions
Resolution
8 September 2002
RESOLUTIONSResolutions
Resolution
8 September 2002
RESOLUTIONSResolutions
Resolution
20 August 2002
RESOLUTIONSResolutions
Resolution
20 August 2002
RESOLUTIONSResolutions
Resolution
20 August 2002
RESOLUTIONSResolutions
Legacy
20 August 2002
123Notice of Increase in Nominal Capital
Legacy
10 April 2002
123Notice of Increase in Nominal Capital
Legacy
1 March 2002
88(2)R88(2)R
Legacy
11 January 2002
363aAnnual Return
Legacy
6 December 2001
88(2)R88(2)R
Resolution
6 December 2001
RESOLUTIONSResolutions
Resolution
6 December 2001
RESOLUTIONSResolutions
Resolution
6 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 November 2001
AAAnnual Accounts
Legacy
3 September 2001
287Change of Registered Office
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Legacy
21 March 2001
122122
Legacy
19 February 2001
363aAnnual Return
Legacy
7 February 2001
288cChange of Particulars
Legacy
30 January 2001
353353
Resolution
30 January 2001
RESOLUTIONSResolutions
Resolution
30 January 2001
RESOLUTIONSResolutions
Resolution
30 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Legacy
23 February 2000
287Change of Registered Office
Resolution
23 December 1999
RESOLUTIONSResolutions
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
29 October 1999
395Particulars of Mortgage or Charge
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 May 1999
AAAnnual Accounts
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
363aAnnual Return
Accounts With Accounts Type Small
27 August 1998
AAAnnual Accounts
Legacy
9 July 1998
288cChange of Particulars
Legacy
9 July 1998
88(2)R88(2)R
Resolution
9 July 1998
RESOLUTIONSResolutions
Resolution
9 July 1998
RESOLUTIONSResolutions
Resolution
9 July 1998
RESOLUTIONSResolutions
Resolution
9 July 1998
RESOLUTIONSResolutions
Resolution
9 July 1998
RESOLUTIONSResolutions
Legacy
9 July 1998
123Notice of Increase in Nominal Capital
Legacy
7 January 1998
363aAnnual Return
Legacy
7 January 1998
353353
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 June 1997
AAAnnual Accounts
Legacy
28 January 1997
363aAnnual Return
Legacy
26 January 1997
288cChange of Particulars
Legacy
26 January 1997
287Change of Registered Office
Legacy
26 September 1996
287Change of Registered Office
Legacy
30 August 1996
395Particulars of Mortgage or Charge
Legacy
8 August 1996
88(2)R88(2)R
Legacy
8 August 1996
123Notice of Increase in Nominal Capital
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
88(2)R88(2)R
Resolution
8 August 1996
RESOLUTIONSResolutions
Resolution
8 August 1996
RESOLUTIONSResolutions
Legacy
1 April 1996
288288
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Incorporation Company
15 December 1995
NEWINCIncorporation