Background WavePink WaveYellow Wave

TRADITION MANAGEMENT SERVICES LIMITED (07138488)

TRADITION MANAGEMENT SERVICES LIMITED (07138488) is an active UK company. incorporated on 27 January 2010. 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.. TRADITION MANAGEMENT SERVICES LIMITED has been registered for 16 years. Current directors include BAILLET, Christian Marcel Michel, BRISEBOIS, Francois, CANTEENWALA, Javid Soli and 6 others.

Company Number
07138488
Status
active
Type
ltd
Incorporated
27 January 2010
Age
16 years
Address
110 Bishopsgate, London, EC2N 4AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAILLET, Christian Marcel Michel, BRISEBOIS, Francois, CANTEENWALA, Javid Soli, CUMMINGS, Iain Alexander, FENNELL, Mark Timothy, HEMON, Christophe Jean, KITCHIN, Robert Anthony, SCIARD, Thierry Jean Philippe, WOSTYN, William Pierre Francois Norbert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADITION MANAGEMENT SERVICES LIMITED

TRADITION MANAGEMENT SERVICES LIMITED is an active company incorporated on 27 January 2010 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.. TRADITION MANAGEMENT SERVICES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07138488

LTD Company

Age

16 Years

Incorporated 27 January 2010

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 12 June 2025 (9 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

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

AGHOCO 4011 LIMITED
From: 27 January 2010To: 24 March 2010
Contact
Address

110 Bishopsgate London, EC2N 4AY,

Previous Addresses

110 Bishopsgate 110 Bishopsgate London EC2N 4AY England
From: 31 October 2025To: 4 November 2025
Beaufort House 15 st Botolph Street London EC3A 7QX
From: 9 April 2010To: 31 October 2025
, Milton Gate 60 Chiswell Street, London, EC1Y 4AG
From: 27 January 2010To: 9 April 2010
Timeline

37 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Funding Round
Apr 10
Director Joined
Aug 10
Director Left
Jun 12
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 19
Owner Exit
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
May 20
Director Left
Oct 21
Director Joined
Apr 22
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

10 Active
18 Resigned

BISSEKER, Damian Mark

Active
Bishopsgate, LondonEC2N 4AY
Secretary
Appointed 26 Mar 2025

BAILLET, Christian Marcel Michel

Active
Bishopsgate, LondonEC2N 4AY
Born July 1950
Director
Appointed 25 Feb 2020

BRISEBOIS, Francois

Active
15 St Botolph Street, LondonEC3A 7QX
Born January 1974
Director
Appointed 25 Feb 2020

CANTEENWALA, Javid Soli

Active
Bishopsgate, LondonEC2N 4AY
Born August 1970
Director
Appointed 15 Mar 2022

CUMMINGS, Iain Alexander

Active
Bishopsgate, LondonEC2N 4AY
Born October 1961
Director
Appointed 12 Jul 2024

FENNELL, Mark Timothy

Active
Bishopsgate, LondonEC2N 4AY
Born February 1962
Director
Appointed 15 Dec 2023

HEMON, Christophe Jean

Active
Bishopsgate, LondonEC2N 4AY
Born June 1961
Director
Appointed 04 Sept 2024

KITCHIN, Robert Anthony

Active
Bishopsgate, LondonEC2N 4AY
Born July 1971
Director
Appointed 26 Mar 2025

SCIARD, Thierry Jean Philippe

Active
Bishopsgate, LondonEC2N 4AY
Born April 1956
Director
Appointed 05 Dec 2023

WOSTYN, William Pierre Francois Norbert

Active
Place Vendome, Paris75001
Born December 1973
Director
Appointed 24 Mar 2010

LAU, Martin

Resigned
15 St Botolph Street, LondonEC3A 7QX
Secretary
Appointed 31 Mar 2020
Resigned 14 Feb 2023

LEWIS, Gwilym Alexander Graham

Resigned
15 St Botolph Street, LondonEC3A 7QX
Secretary
Appointed 28 Feb 2024
Resigned 26 Mar 2025

WESTON, Peter Francis Winfield

Resigned
15 St Botolph Street, LondonEC3A 7DX
Secretary
Appointed 24 Mar 2010
Resigned 31 Mar 2020

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 27 Jan 2010
Resigned 24 Mar 2010

ABBOTT, Martin

Resigned
15 St Botolph Street, LondonEC3A 7QX
Born April 1960
Director
Appointed 25 Feb 2020
Resigned 31 Jan 2023

ANDERSON, Michael Jon

Resigned
15 St Botolph Street, LondonEC3A 7QX
Born September 1961
Director
Appointed 04 Jan 2018
Resigned 26 Mar 2025

BIENSTOCK, Catherine

Resigned
15 St Botolph Street, LondonEC3A 7QX
Born May 1954
Director
Appointed 25 Feb 2020
Resigned 31 Jan 2024

DE SAINT OUEN, Tristan

Resigned
15 St Botolph Street, LondonEC3A 7QX
Born November 1974
Director
Appointed 25 Feb 2020
Resigned 29 Feb 2024

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 27 Jan 2010
Resigned 24 Mar 2010

JACK, Stephen Andrew

Resigned
15 St Botolph Street, LondonEC3A 7DX
Born March 1958
Director
Appointed 24 Mar 2010
Resigned 08 Jun 2012

LEIBOWITZ, Michael Saul

Resigned
15 St Botolph Street, LondonEC3A 7DX
Born February 1965
Director
Appointed 24 Mar 2010
Resigned 10 Aug 2023

MARCUS, Daniel Craig

Resigned
15 St Botolph Street, LondonEC3A 7QX
Born May 1973
Director
Appointed 04 Jan 2018
Resigned 22 May 2020

RUTT, Christopher Stewart

Resigned
15 St Botolph Street, LondonEC3A 7QX
Born July 1982
Director
Appointed 25 Feb 2020
Resigned 15 Sept 2021

UMPELBY, Stephen Alan, Mr.

Resigned
15 St Botolph Street, LondonEC3A 7QX
Born August 1968
Director
Appointed 02 Aug 2010
Resigned 01 Feb 2019

VJESTICA, Stevan

Resigned
15 St Botolph Street, LondonEC3A 7QX
Born March 1964
Director
Appointed 25 Feb 2020
Resigned 30 Jun 2023

WINK, Angus John Drennan

Resigned
15 St Botolph Street, LondonEC3A 7QX
Born February 1967
Director
Appointed 25 Feb 2020
Resigned 06 Sept 2023

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 27 Jan 2010
Resigned 24 Mar 2010

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 27 Jan 2010
Resigned 24 Mar 2010

Persons with significant control

2

1 Active
1 Ceased
St. Botolph Street, LondonEC3A 7QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2019
Rue De Langallerie, Lausanne

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Memorandum Articles
6 May 2025
MAMA
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Auditors Resignation Company
4 December 2024
AUDAUD
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
7 April 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Change To A Person With Significant Control
31 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Capital Allotment Shares
23 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 April 2010
TM02Termination of Secretary
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 April 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 March 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 January 2010
NEWINCIncorporation