About

Registered Number: 05320973
Date of Incorporation: 23/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: One Canada Square, Canary Wharf, London, E14 5AP,

 

Tm North America Ltd was registered on 23 December 2004 with its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 January 2020
PSC05 - N/A 18 November 2019
TM01 - Termination of appointment of director 19 August 2019
AP01 - Appointment of director 19 August 2019
TM01 - Termination of appointment of director 08 July 2019
AA - Annual Accounts 05 July 2019
AP01 - Appointment of director 04 March 2019
CS01 - N/A 31 December 2018
PSC05 - N/A 08 September 2018
CH04 - Change of particulars for corporate secretary 24 July 2018
CH02 - Change of particulars for corporate director 24 July 2018
AA - Annual Accounts 02 July 2018
PSC05 - N/A 20 March 2018
PSC07 - N/A 14 March 2018
AP02 - Appointment of corporate director 13 March 2018
AP01 - Appointment of director 13 March 2018
AP01 - Appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
AP04 - Appointment of corporate secretary 13 March 2018
TM02 - Termination of appointment of secretary 13 March 2018
AD01 - Change of registered office address 13 March 2018
RESOLUTIONS - N/A 02 March 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 05 January 2017
CH01 - Change of particulars for director 06 September 2016
TM01 - Termination of appointment of director 08 July 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
CH03 - Change of particulars for secretary 14 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 23 January 2012
CH01 - Change of particulars for director 23 January 2012
CH01 - Change of particulars for director 23 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 12 January 2011
MG01 - Particulars of a mortgage or charge 16 November 2010
AA - Annual Accounts 15 April 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 23 December 2009
RESOLUTIONS - N/A 24 March 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
AA - Annual Accounts 02 June 2008
363s - Annual Return 16 January 2008
AA - Annual Accounts 03 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 05 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2005
RESOLUTIONS - N/A 10 October 2005
RESOLUTIONS - N/A 10 October 2005
RESOLUTIONS - N/A 10 October 2005
RESOLUTIONS - N/A 10 October 2005
RESOLUTIONS - N/A 10 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
123 - Notice of increase in nominal capital 10 October 2005
395 - Particulars of a mortgage or charge 26 September 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
NEWINC - New incorporation documents 23 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2010 Fully Satisfied

N/A

Debenture 12 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.