Background WavePink WaveYellow Wave

TMF SERVICES (UK) LIMITED (05720159)

TMF SERVICES (UK) LIMITED (05720159) is an active UK company. incorporated on 23 February 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TMF SERVICES (UK) LIMITED has been registered for 20 years. Current directors include COSGROVE, John Paul, WALLACE, Andrew Paul, Mr..

Company Number
05720159
Status
active
Type
ltd
Incorporated
23 February 2006
Age
20 years
Address
C/O Tmf Group 13th Floor, London, EC2R 7HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COSGROVE, John Paul, WALLACE, Andrew Paul, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMF SERVICES (UK) LIMITED

TMF SERVICES (UK) LIMITED is an active company incorporated on 23 February 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TMF SERVICES (UK) LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05720159

LTD Company

Age

20 Years

Incorporated 23 February 2006

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

EQUITY TRUST SERVICES (UK) LIMITED
From: 23 February 2006To: 18 July 2011
Contact
Address

C/O Tmf Group 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 8 August 2019To: 24 July 2023
C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 8 August 2019To: 8 August 2019
6 st Andrew Street London EC4A 3AE
From: 23 February 2006To: 8 August 2019
Timeline

37 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Jul 10
Director Left
Apr 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Sept 14
Director Left
Mar 15
Director Left
Nov 15
Director Joined
Apr 16
Owner Exit
May 18
Owner Exit
May 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Sept 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Feb 21
Funding Round
Feb 21
Capital Update
Apr 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Feb 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Left
May 24
Owner Exit
Jun 25
2
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 29 Nov 2023

COSGROVE, John Paul

Active
13th Floor, LondonEC2R 7HJ
Born July 1973
Director
Appointed 09 Apr 2024

WALLACE, Andrew Paul, Mr.

Active
13th Floor, LondonEC2R 7HJ
Born March 1971
Director
Appointed 16 Oct 2023

DRABBLE, Maxine Frances

Resigned
110 Croxted Road, LondonSE21 8NR
Secretary
Appointed 23 Feb 2006
Resigned 17 Jul 2006

EQ SECRETARIES (JERSEY) LIMITED

Resigned
28-30 The Parade, St HelierJE4 8XQ
Corporate secretary
Appointed 17 Jul 2006
Resigned 29 Nov 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Feb 2006
Resigned 23 Feb 2006

ADAMS, Michael Charles

Resigned
St Andrew Street, LondonEC4A 3AE
Born September 1963
Director
Appointed 10 Sept 2014
Resigned 01 Oct 2015

BORGT, Jurgen Maria Joseph

Resigned
St Andrew Street, LondonEC4A 3AE
Born March 1974
Director
Appointed 23 Jun 2011
Resigned 08 Nov 2018

BOSSY, Maxime

Resigned
8th Floor, LondonEC4A 4AB
Born October 1979
Director
Appointed 09 Sept 2022
Resigned 31 May 2023

BRADLEY, Nigel Charles

Resigned
St Andrew Street, LondonEC4A 3AE
Born March 1953
Director
Appointed 30 Jun 2010
Resigned 29 Mar 2018

BRADLEY, Nigel Charles

Resigned
Beaulieu, GamstonNG2 6ND
Born March 1953
Director
Appointed 23 Feb 2006
Resigned 14 Oct 2008

CHESHIRE, Vincent

Resigned
20 Farringdon Street, LondonEC4A 4AB
Born October 1967
Director
Appointed 31 Mar 2020
Resigned 01 Feb 2023

DRABBLE, Maxine Frances

Resigned
St Andrew Street, LondonEC4A 3AE
Born May 1958
Director
Appointed 14 Oct 2008
Resigned 20 May 2011

DUXBURY, Margaret Burnett

Resigned
13th Floor, LondonEC2R 7HJ
Born August 1960
Director
Appointed 17 Sept 2019
Resigned 30 Apr 2024

FIELDING, Benjamin

Resigned
13th Floor, LondonEC2R 7HJ
Born November 1980
Director
Appointed 01 Feb 2023
Resigned 16 Oct 2023

HAYES, Nicholas John Gardner

Resigned
St Andrew Street, LondonEC4A 3AE
Born September 1954
Director
Appointed 23 Mar 2007
Resigned 01 Apr 2011

INCOGNITO, Giorgio

Resigned
20 Farringdon Street, LondonEC4A 4AB
Born August 1972
Director
Appointed 15 Feb 2021
Resigned 25 Feb 2022

IZMAYLOV, Pavel

Resigned
8th Floor, LondonEC4A 4AB
Born February 1980
Director
Appointed 29 Mar 2018
Resigned 07 Dec 2021

KENDAL, Jonathan

Resigned
72 Woodside Avenue, LondonN10 3HY
Born July 1958
Director
Appointed 17 Jul 2006
Resigned 31 Oct 2006

LAWRENCE, Susan Elizabeth

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born December 1961
Director
Appointed 01 Oct 2015
Resigned 25 Sept 2018

SCARBOROUGH, Howard

Resigned
St Andrew Street, LondonEC4A 3AE
Born April 1962
Director
Appointed 23 Mar 2007
Resigned 01 Mar 2015

SERRET, Priya Devi

Resigned
8th Floor, LondonEC4A 4AB
Born June 1974
Director
Appointed 07 Dec 2021
Resigned 02 Feb 2023

VAN-GISBERGEN, Sam

Resigned
8th Floor, LondonEC4A 4AB
Born January 1990
Director
Appointed 07 Dec 2021
Resigned 12 Aug 2022

WALLACE, Andrew

Resigned
8th Floor, LondonEC4A 4AB
Born March 1971
Director
Appointed 25 Sept 2018
Resigned 31 Mar 2020

Persons with significant control

3

0 Active
3 Ceased
Waverly Place, St HelierJE1 1SG

Nature of Control

Significant influence or control
Notified 03 May 2018
Ceased 27 Mar 2023
Pall Mall, LondonSW1Y 5JG

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 May 2018
Pall Mall, LondonSW1Y 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 May 2018
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 January 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2021
AAAnnual Accounts
Legacy
4 October 2021
PARENT_ACCPARENT_ACC
Legacy
15 September 2021
AGREEMENT2AGREEMENT2
Legacy
15 September 2021
GUARANTEE2GUARANTEE2
Legacy
8 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 April 2021
SH19Statement of Capital
Legacy
8 April 2021
CAP-SSCAP-SS
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Resolution
9 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Accounts Amended With Accounts Type Audit Exemption Subsiduary
28 January 2021
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2020
AAAnnual Accounts
Legacy
19 October 2020
PARENT_ACCPARENT_ACC
Legacy
19 October 2020
GUARANTEE2GUARANTEE2
Legacy
19 October 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2019
AAAnnual Accounts
Legacy
30 September 2019
PARENT_ACCPARENT_ACC
Legacy
30 September 2019
GUARANTEE2GUARANTEE2
Legacy
30 September 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
17 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Certificate Change Of Name Company
18 July 2011
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
12 July 2011
MEM/ARTSMEM/ARTS
Resolution
12 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
24 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Auditors Resignation Company
10 August 2009
AUDAUD
Legacy
22 June 2009
287Change of Registered Office
Legacy
18 March 2009
88(2)Return of Allotment of Shares
Legacy
18 March 2009
363aAnnual Return
Legacy
12 March 2009
363aAnnual Return
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
15 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
14 December 2007
225Change of Accounting Reference Date
Legacy
15 September 2007
288aAppointment of Director or Secretary
Legacy
15 September 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288cChange of Particulars
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Incorporation Company
23 February 2006
NEWINCIncorporation