About

Registered Number: 00735742
Date of Incorporation: 18/09/1962 (61 years and 9 months ago)
Company Status: Active
Registered Address: The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS

 

Established in 1962, Tms International Services Uk Ltd have registered office in London, it's status at Companies House is "Active". There are 3 directors listed as Johnson, Roy Herbert, Sanderson, John, Watson, John Alfred for the company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Roy Herbert N/A 17 May 1993 1
SANDERSON, John N/A 10 June 1994 1
WATSON, John Alfred 10 June 1994 19 April 1996 1

Filing History

Document Type Date
AP01 - Appointment of director 17 April 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 30 December 2019
AP01 - Appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 03 October 2016
CERTNM - Change of name certificate 01 September 2016
TM01 - Termination of appointment of director 23 June 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 03 October 2015
CERTNM - Change of name certificate 01 September 2015
AP01 - Appointment of director 20 July 2015
TM01 - Termination of appointment of director 17 July 2015
AR01 - Annual Return 02 March 2015
CH04 - Change of particulars for corporate secretary 13 February 2015
AD01 - Change of registered office address 13 February 2015
AUD - Auditor's letter of resignation 10 December 2014
AA - Annual Accounts 02 October 2014
CC04 - Statement of companies objects 30 July 2014
AR01 - Annual Return 28 February 2014
MR01 - N/A 24 October 2013
MR05 - N/A 24 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 26 February 2013
AP01 - Appointment of director 08 January 2013
AP01 - Appointment of director 08 January 2013
TM01 - Termination of appointment of director 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 29 August 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
RESOLUTIONS - N/A 09 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
AR01 - Annual Return 28 February 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 03 August 2010
RESOLUTIONS - N/A 09 June 2010
MEM/ARTS - N/A 09 June 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 28 October 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
287 - Change in situation or address of Registered Office 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
363a - Annual Return 03 March 2009
AUD - Auditor's letter of resignation 05 November 2008
RESOLUTIONS - N/A 29 September 2008
AUD - Auditor's letter of resignation 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
225 - Change of Accounting Reference Date 29 September 2008
287 - Change in situation or address of Registered Office 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 05 April 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 15 March 2007
363a - Annual Return 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
363s - Annual Return 12 April 2006
AA - Annual Accounts 06 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2005
395 - Particulars of a mortgage or charge 15 April 2005
395 - Particulars of a mortgage or charge 15 April 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 16 February 2004
AA - Annual Accounts 21 January 2004
395 - Particulars of a mortgage or charge 02 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 03 March 2003
395 - Particulars of a mortgage or charge 27 June 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 28 February 2002
363s - Annual Return 13 February 2001
AA - Annual Accounts 15 December 2000
AA - Annual Accounts 16 June 2000
363s - Annual Return 13 March 2000
288b - Notice of resignation of directors or secretaries 21 October 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 24 February 1999
288b - Notice of resignation of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 02 March 1998
MEM/ARTS - N/A 29 June 1997
CERTNM - Change of name certificate 21 April 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 11 June 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
288 - N/A 20 May 1996
288 - N/A 25 April 1996
363s - Annual Return 19 February 1996
RESOLUTIONS - N/A 04 August 1995
RESOLUTIONS - N/A 21 July 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1995
395 - Particulars of a mortgage or charge 20 July 1995
AA - Annual Accounts 20 July 1995
288 - N/A 24 April 1995
363s - Annual Return 22 February 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 05 July 1994
395 - Particulars of a mortgage or charge 01 July 1994
395 - Particulars of a mortgage or charge 01 July 1994
395 - Particulars of a mortgage or charge 30 June 1994
395 - Particulars of a mortgage or charge 30 June 1994
395 - Particulars of a mortgage or charge 30 June 1994
RESOLUTIONS - N/A 29 June 1994
RESOLUTIONS - N/A 29 June 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 June 1994
288 - N/A 29 June 1994
AUD - Auditor's letter of resignation 28 June 1994
395 - Particulars of a mortgage or charge 24 June 1994
363s - Annual Return 18 February 1994
AA - Annual Accounts 21 January 1994
288 - N/A 24 May 1993
363s - Annual Return 16 February 1993
AA - Annual Accounts 05 January 1993
AA - Annual Accounts 01 May 1992
363s - Annual Return 14 February 1992
AA - Annual Accounts 26 February 1991
363a - Annual Return 26 February 1991
AA - Annual Accounts 12 February 1990
363 - Annual Return 12 February 1990
AA - Annual Accounts 31 May 1989
363 - Annual Return 31 May 1989
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
288 - N/A 19 October 1987
AA - Annual Accounts 25 April 1987
363 - Annual Return 25 April 1987
NEWINC - New incorporation documents 18 September 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2013 Outstanding

N/A

Debenture 28 June 2012 Outstanding

N/A

A credit agreement 15 December 2011 Outstanding

N/A

Legal charge 11 April 2005 Fully Satisfied

N/A

Debenture 11 April 2005 Fully Satisfied

N/A

All assets debenture 25 July 2003 Fully Satisfied

N/A

Fixed and floating charge 18 June 2002 Fully Satisfied

N/A

Debenture 18 July 1995 Fully Satisfied

N/A

Legal charge 10 June 1994 Fully Satisfied

N/A

Legal charge 10 June 1994 Fully Satisfied

N/A

Legal charge 10 June 1994 Fully Satisfied

N/A

Legal charge 10 June 1994 Fully Satisfied

N/A

Debenture 10 June 1994 Fully Satisfied

N/A

Fixed and floating charge 09 June 1994 Fully Satisfied

N/A

Debenture 02 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.