Background WavePink WaveYellow Wave

TAMI BIDCO LIMITED (11373771)

TAMI BIDCO LIMITED (11373771) is an active UK company. incorporated on 21 May 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. TAMI BIDCO LIMITED has been registered for 7 years. Current directors include CESARIO, Fabrizio, VITALI, Ugo.

Company Number
11373771
Status
active
Type
ltd
Incorporated
21 May 2018
Age
7 years
Address
Ferguson House 15 Marylebone Road, London, NW1 5JD
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CESARIO, Fabrizio, VITALI, Ugo
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMI BIDCO LIMITED

TAMI BIDCO LIMITED is an active company incorporated on 21 May 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. TAMI BIDCO LIMITED was registered 7 years ago.(SIC: 66300)

Status

active

Active since 7 years ago

Company No

11373771

LTD Company

Age

7 Years

Incorporated 21 May 2018

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 13 June 2025 (9 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

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Ferguson House 15 Marylebone Road 5th Floor London, NW1 5JD,

Previous Addresses

7th Floor 90 Long Acre London WC2E 9RA United Kingdom
From: 21 May 2018To: 9 December 2020
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Jul 18
Funding Round
Nov 18
Loan Secured
Sept 23
Loan Secured
Aug 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CESARIO, Fabrizio

Active
15 Marylebone Road, LondonNW1 5JD
Born April 1967
Director
Appointed 14 Apr 2025

VITALI, Ugo

Active
15 Marylebone Road, LondonNW1 5JD
Born July 1987
Director
Appointed 14 Apr 2025

BARBER, Damon Phillip

Resigned
15 Marylebone Road, LondonNW1 5JD
Born September 1974
Director
Appointed 21 May 2018
Resigned 14 Apr 2025

BEE, Timothy Martin

Resigned
15 Marylebone Road, LondonNW1 5JD
Born July 1962
Director
Appointed 21 May 2018
Resigned 14 Apr 2025

MCKAY, Martin James

Resigned
15 Marylebone Road, LondonNW1 5JD
Born January 1962
Director
Appointed 21 May 2018
Resigned 14 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Tosca Service Lp

Ceased
Ugland House, Grand Cayman

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2018
Ceased 21 May 2018
15 Marylebone Road, LondonNW1 5JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 May 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 May 2025
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 May 2022
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
26 May 2022
AD03Change of Location of Company Records
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
23 May 2022
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
23 May 2022
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
20 May 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Person Director Company
25 March 2021
CH01Change of Director Details
Change Person Director Company
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Legacy
20 June 2019
RP04CS01RP04CS01
Confirmation Statement
23 May 2019
CS01Confirmation Statement
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2018
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
19 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 June 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
21 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2018
NEWINCIncorporation