Background WavePink WaveYellow Wave

TMF CORPORATE ADMINISTRATION SERVICES LIMITED (06902863)

TMF CORPORATE ADMINISTRATION SERVICES LIMITED (06902863) is an active UK company. incorporated on 12 May 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been registered for 16 years. Current directors include COLEY, Isobel Louise, COSGROVE, John Paul, KAMAL, Atif and 3 others.

Company Number
06902863
Status
active
Type
ltd
Incorporated
12 May 2009
Age
16 years
Address
C/O Tmf Group 13th Floor, London, EC2R 7HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COLEY, Isobel Louise, COSGROVE, John Paul, KAMAL, Atif, MCKENNA, Claire, QUILTY, Denis, WALLACE, Andrew Paul, Mr.
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

TMF CORPORATE ADMINISTRATION SERVICES LIMITED is an active company incorporated on 12 May 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TMF CORPORATE ADMINISTRATION SERVICES LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06902863

LTD Company

Age

16 Years

Incorporated 12 May 2009

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 16 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

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

CLIFFORD CHANCE SECRETARIES 2009 LIMITED
From: 11 June 2009To: 28 August 2009
BASILCLOSE LIMITED
From: 12 May 2009To: 11 June 2009
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: 7 August 2019To: 24 July 2023
, 5th Floor 6 st. Andrew Street, London, EC4A 3AE
From: 19 September 2011To: 7 August 2019
, Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU
From: 12 May 2009To: 19 September 2011
Timeline

39 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Jun 11
Director Joined
May 12
Director Left
Sept 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Apr 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jan 16
Capital Update
Feb 16
Director Joined
Apr 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Sept 18
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Left
May 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
Sept 25
1
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

TMF GLOBAL SERVICES (UK) LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 08 Jun 2016

COLEY, Isobel Louise

Active
13th Floor, LondonEC2R 7HJ
Born February 1987
Director
Appointed 31 Mar 2020

COSGROVE, John Paul

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

KAMAL, Atif

Active
13th Floor, LondonEC2R 7HJ
Born May 1981
Director
Appointed 01 Sept 2025

MCKENNA, Claire

Active
13th Floor, LondonEC2R 7HJ
Born November 1976
Director
Appointed 02 May 2025

QUILTY, Denis

Active
13th Floor, LondonEC2R 7HJ
Born May 1975
Director
Appointed 02 May 2025

WALLACE, Andrew Paul, Mr.

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

CONNELL, Daniel Stewart

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Secretary
Appointed 29 Oct 2010
Resigned 15 Mar 2012

ECKFORD, Matthew Alan

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Secretary
Appointed 23 Nov 2012
Resigned 31 May 2016

FADIL, Susan Carol

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Secretary
Appointed 29 Oct 2010
Resigned 12 Nov 2015

HAWKINS, Keith Graham

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Secretary
Appointed 29 Oct 2010
Resigned 23 Nov 2012

JOHNSON, Lee Darren

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Secretary
Appointed 29 Oct 2010
Resigned 04 Sept 2012

MENZIES, James Newton

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Secretary
Appointed 29 Oct 2010
Resigned 23 Nov 2012

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 12 May 2009
Resigned 11 Jun 2009

JOINT SECRETARIAL SERVICES LIMITED

Resigned
Floor, LondonEC4A 3AE
Corporate secretary
Appointed 28 Aug 2009
Resigned 08 Jun 2016

ADAMS, Michael Charles

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born September 1963
Director
Appointed 23 May 2012
Resigned 01 Oct 2015

ARTHUR, Roy Neil

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born December 1948
Director
Appointed 07 Feb 2011
Resigned 14 Aug 2014

BRENNAN, Paula

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born October 1974
Director
Appointed 28 Feb 2017
Resigned 19 Jul 2019

CHESHIRE, Vincent

Resigned
8th Floor, LondonEC4A 4AB
Born October 1967
Director
Appointed 28 Aug 2009
Resigned 01 Feb 2023

DUXBURY, Margaret Burnett

Resigned
13th Floor, LondonEC2R 7HJ
Born August 1960
Director
Appointed 21 Apr 2016
Resigned 30 Apr 2024

ECKFORD, Matthew

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born March 1973
Director
Appointed 01 Jan 2013
Resigned 31 May 2016

FADIL, Susan Carol

Resigned
5th Floor, LondonEC4A 3AE
Born September 1966
Director
Appointed 01 Jan 2013
Resigned 12 Nov 2015

FIELDING, Benjamin

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

HARKNESS, David

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born September 1963
Director
Appointed 11 Jun 2009
Resigned 28 Aug 2009

HUSSAIN, Tariq

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born December 1970
Director
Appointed 28 Aug 2009
Resigned 11 Aug 2014

JOHNSON, Lee Darren

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born September 1970
Director
Appointed 28 Aug 2009
Resigned 04 Sept 2012

LAWRENCE, Susan Elizabeth

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

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 12 May 2009
Resigned 28 Aug 2009

NORTON, Stephen William Spencer

Resigned
8th Floor, LondonEC4A 4AB
Born August 1959
Director
Appointed 28 Feb 2017
Resigned 31 Mar 2020

PEARSON, David Russell

Resigned
Upper Bank Street, LondonE14 5JJ
Born July 1964
Director
Appointed 11 Jun 2009
Resigned 28 Aug 2009

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 12 May 2009
Resigned 28 Aug 2009

SAVJANI, Nita Ramesh

Resigned
13th Floor, LondonEC2R 7HJ
Born October 1980
Director
Appointed 28 Feb 2017
Resigned 02 May 2025

SIMPSON, Jarrod Harvey

Resigned
Van Kroneburg 8, Amstelveen1183 AS
Born April 1966
Director
Appointed 28 Aug 2009
Resigned 26 May 2011

SMALL, Claudia

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born May 1974
Director
Appointed 28 Feb 2017
Resigned 29 Mar 2019

TUTT, Keir, Mr.

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born December 1970
Director
Appointed 01 Mar 2015
Resigned 31 May 2016

Persons with significant control

1

13th Floor, LondonEC2R 7HJ

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
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
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
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
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 Corporate Secretary Company With Change Date
2 August 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
26 July 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
25 July 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Legacy
30 September 2019
GUARANTEE2GUARANTEE2
Legacy
30 September 2019
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 May 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 June 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 June 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Legacy
26 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 February 2016
SH19Statement of Capital
Legacy
26 February 2016
CAP-SSCAP-SS
Resolution
26 February 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Appoint Person Director Company With Name Date
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2012
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 November 2012
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 September 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2012
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Corporate Secretary Company With Change Date
14 May 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
23 May 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 May 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 May 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 May 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 January 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
22 December 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
22 December 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
22 December 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
29 November 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 May 2010
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
22 January 2010
AA01Change of Accounting Reference Date
Legacy
11 September 2009
287Change of Registered Office
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Resolution
1 September 2009
RESOLUTIONSResolutions
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 August 2009
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
6 July 2009
MEM/ARTSMEM/ARTS
Legacy
6 July 2009
123Notice of Increase in Nominal Capital
Statement Of Affairs
6 July 2009
SASA
Legacy
6 July 2009
88(2)Return of Allotment of Shares
Resolution
6 July 2009
RESOLUTIONSResolutions
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
225Change of Accounting Reference Date
Memorandum Articles
15 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 June 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 May 2009
NEWINCIncorporation