Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIM (LONDON) LIMITED
Company Information for

TIM (LONDON) LIMITED

8 SALISBURY SQUARE, LONDON, EC4Y 8BB,
Company Registration Number
02453050
Private Limited Company
Dissolved

Dissolved 2013-12-13

Company Overview

About Tim (london) Ltd
TIM (LONDON) LIMITED was founded on 1989-12-15 and had its registered office in 8 Salisbury Square. The company was dissolved on the 2013-12-13 and is no longer trading or active.

Key Data
Company Name
TIM (LONDON) LIMITED
 
Legal Registered Office
8 SALISBURY SQUARE
LONDON
EC4Y 8BB
Other companies in EC4Y
 
Previous Names
SG INVESTMENT MANAGEMENT LIMITED08/08/2003
SOCGEN INVESTMENT MANAGEMENT LIMITED02/11/1998
SGST (INVESTMENT ADVISERS) LIMITED29/04/1996
Filing Information
Company Number 02453050
Date formed 1989-12-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2013-12-13
Type of accounts DORMANT
Last Datalog update: 2015-06-03 06:52:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIM (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TIM (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LOUISE BAGSHAW
Company Secretary 2007-02-08
ANDREW WILLIAM BARTLETT
Company Secretary 2007-02-08
IAN LEWIS BENNETT
Director 2010-05-21
MICHAEL JAMES HALL
Director 2011-10-17
JOHN DOUGLAS NORBURY
Director 2003-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT WETHERELL
Director 2003-07-31 2012-08-08
JOERG FRIEDRICH MODERSOHN
Director 2009-01-28 2011-09-27
ZOE VICTORIA WHATMORE
Director 2007-02-08 2010-05-14
DAVID STEPHEN WEBSTER
Director 2003-07-31 2009-01-30
DAVID ALISTAIR CAMPBELL
Director 2003-07-31 2008-03-06
DAVID ROBERT WETHERELL
Company Secretary 2003-07-31 2007-02-08
NIGEL STUART REYNOLDSON
Director 1995-09-25 2007-02-08
IAN GEORGE SALTER
Director 1991-12-15 2007-02-08
RODERICK IAIN BUCHANAN
Director 2001-07-16 2003-10-31
MARK ALEXANDER NIMMO
Company Secretary 1995-09-25 2003-07-31
ERIC EDMUND BARNETT
Director 2002-04-15 2003-07-31
BERNARD CHARLES MARIE DAVID
Director 1998-10-28 2003-07-31
JEAN-PIERRE FLAIS
Director 1998-10-28 2003-07-31
WARWICK JOHN NEWBURY
Director 1998-07-22 2003-07-31
PATRICK ROBERT MARIE PAGNI
Director 1991-12-15 2003-07-31
PETER HENRY COOPER
Director 1997-05-13 2003-05-29
JOHN REED
Director 1999-11-03 2003-01-27
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL
Company Secretary 1999-08-09 2002-07-08
HOWARD DOUGLAS HUGHES
Director 1991-12-15 2001-10-22
TIMOTHY JOHN BROCKLEBANK-FOWLER
Director 1995-09-25 2001-10-04
ALISTAIR MCLUSKEY
Director 1998-07-29 2001-08-01
STEPHANE JEAN HILD
Director 1993-04-22 2001-02-08
PETER JOSEPH BULL
Director 1991-12-15 1999-08-09
DEREK RONALD STRAUSS
Director 1991-12-15 1999-06-30
JOHN LEONARD PERRYMAN
Director 1991-12-15 1998-07-29
NIGEL STUART REYNOLDSON
Company Secretary 1991-12-15 1995-09-25
RICHARD WENSLEY BAKER
Director 1991-12-15 1995-09-25
BENOIT OTTENWALELTER
Director 1991-12-15 1993-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE LOUISE BAGSHAW DB GROUP SERVICES (UK) LIMITED Company Secretary 2009-04-14 CURRENT 1995-07-04 Active
JOANNE LOUISE BAGSHAW DB NEXUS INVESTMENTS (UK) LIMITED Company Secretary 2008-12-03 CURRENT 2008-12-03 Liquidation
JOANNE LOUISE BAGSHAW DB NEXUS IBERIAN INVESTMENTS (UK) LIMITED Company Secretary 2008-12-03 CURRENT 2008-12-03 Liquidation
JOANNE LOUISE BAGSHAW DB RAIL TRADING (UK) LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-06-16
JOANNE LOUISE BAGSHAW D B RAIL HOLDINGS (UK) NO.1 LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-06-16
JOANNE LOUISE BAGSHAW DB ICON INVESTMENTS LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Liquidation
JOANNE LOUISE BAGSHAW DB SAFE HARBOUR INVESTMENT PROJECTS LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Liquidation
JOANNE LOUISE BAGSHAW DBUK PCAM LIMITED Company Secretary 2007-06-27 CURRENT 2005-02-15 Liquidation
JOANNE LOUISE BAGSHAW CARDALES UK LIMITED Company Secretary 2007-02-08 CURRENT 1998-12-03 Liquidation
JOANNE LOUISE BAGSHAW DB U.K. NOMINEES LIMITED Company Secretary 2006-12-08 CURRENT 1980-12-30 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW DB MICROCREDIT DEVELOPMENT FUND Company Secretary 2006-12-07 CURRENT 2002-01-22 Dissolved 2013-11-09
JOANNE LOUISE BAGSHAW BANKERS TRUST NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1928-07-18 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW BT CTAG NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1989-02-22 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW CHANNEL NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1987-09-21 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW FUNDS NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1993-12-24 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW PEMBOL NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1978-09-04 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW MORGAN NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1928-02-13 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW BT GLOBENET NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1987-09-30 Active
JOANNE LOUISE BAGSHAW MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED Company Secretary 2006-09-29 CURRENT 1989-05-15 Dissolved 2014-04-28
ANDREW WILLIAM BARTLETT ANTELOPE PENSION TRUSTEE SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1961-03-13 Dissolved 2013-08-10
ANDREW WILLIAM BARTLETT DEUTSCHE HOLDINGS NO.3 LIMITED Company Secretary 2006-11-23 CURRENT 2006-11-23 Active
ANDREW WILLIAM BARTLETT MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED Company Secretary 2006-09-29 CURRENT 1989-05-15 Dissolved 2014-04-28
ANDREW WILLIAM BARTLETT DEUTSCHE HOLDINGS LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Active
ANDREW WILLIAM BARTLETT DB INFRASTRUCTURE HOLDINGS (UK) NO.1. LIMITED Company Secretary 2005-09-26 CURRENT 2005-09-26 Liquidation
ANDREW WILLIAM BARTLETT HAH LIMITED Company Secretary 2005-08-26 CURRENT 2005-08-26 Dissolved 2016-06-16
ANDREW WILLIAM BARTLETT DB JASMINE HOLDINGS LIMITED Company Secretary 2005-05-13 CURRENT 2005-03-24 Dissolved 2016-03-07
ANDREW WILLIAM BARTLETT DEUTSCHE FINANCE NO. 4 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2016-03-07
ANDREW WILLIAM BARTLETT AUTUMN LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1994-09-26 Dissolved 2016-11-03
ANDREW WILLIAM BARTLETT LAMMERMUIR LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1986-07-03 Dissolved 2017-06-30
ANDREW WILLIAM BARTLETT SIXCO LEASING LIMITED. Company Secretary 2005-05-13 CURRENT 1990-01-18 Liquidation
ANDREW WILLIAM BARTLETT DB VANQUISH (UK) LIMITED Company Secretary 2005-05-13 CURRENT 1997-11-13 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB VANTAGE (UK) LIMITED Company Secretary 2005-05-13 CURRENT 1998-12-31 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DEUTSCHE FINANCE NO.2 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB VANTAGE NO.2 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB UK AUSTRALIA HOLDINGS LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT TEMPURRITE LEASING LIMITED Company Secretary 2005-05-13 CURRENT 2002-10-11 Liquidation
ANDREW WILLIAM BARTLETT NINECO LEASING LIMITED. Company Secretary 2005-05-13 CURRENT 1989-08-17 Liquidation
ANDREW WILLIAM BARTLETT PERUDA LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1991-08-16 Liquidation
ANDREW WILLIAM BARTLETT TRIPLEREASON LIMITED Company Secretary 2005-05-13 CURRENT 1991-04-17 Active
ANDREW WILLIAM BARTLETT MOON LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1993-04-29 Liquidation
ANDREW WILLIAM BARTLETT MIDSEL LIMITED Company Secretary 2005-05-13 CURRENT 1995-03-28 Liquidation
ANDREW WILLIAM BARTLETT DB OVERSEAS HOLDINGS LIMITED Company Secretary 2001-01-05 CURRENT 1976-07-12 Active
ANDREW WILLIAM BARTLETT DB GROUP SERVICES (UK) LIMITED Company Secretary 2001-01-05 CURRENT 1995-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-12-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-09-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-12LIQ MISC OCCOURT ORDER INSOLVENCY:RE OC REPLACEMENT OF LIQ
2013-09-124.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM ROYAL LIVER BUILDING PIER HEAD LIVERPOOL L3 1NY
2012-11-224.70DECLARATION OF SOLVENCY
2012-11-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-22LRESSPSPECIAL RESOLUTION TO WIND UP
2012-10-30LATEST SOC30/10/12 STATEMENT OF CAPITAL;GBP 10
2012-10-30SH1930/10/12 STATEMENT OF CAPITAL GBP 10
2012-10-30CAP-SSSOLVENCY STATEMENT DATED 30/10/12
2012-10-30SH20STATEMENT BY DIRECTORS
2012-10-30RES06REDUCE ISSUED CAPITAL 30/10/2012
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WETHERELL
2012-02-20AR0131/01/12 FULL LIST
2012-01-31AP01DIRECTOR APPOINTED MR MICHAEL JAMES HALL
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOERG MODERSOHN
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-22AR0131/01/11 FULL LIST
2010-07-07AD02SAIL ADDRESS CREATED
2010-07-06AP01DIRECTOR APPOINTED IAN LEWIS BENNETT
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ZOE WHATMORE
2010-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE VICTORIA WHATMORE / 16/03/2010
2010-03-05AR0131/01/10 FULL LIST
2010-02-23RES01ADOPT ARTICLES 18/02/2010
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / JOANNE BAGSHAW / 22/05/2009
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW BARTLETT / 22/05/2009
2009-06-05AA31/12/08 TOTAL EXEMPTION FULL
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / ZOE WHATMORE / 03/01/2009
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WETHERELL / 03/03/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN NORBURY / 02/02/2009
2009-02-13288aDIRECTOR APPOINTED JOERG FRIEDRICH MODERSOHN
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID WEBSTER
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-18288cDIRECTOR'S CHANGE OF PARTICULARS / ZOE WHATMORE / 15/09/2007
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID CAMPBELL
2008-01-31363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-11-15MISCSECTION 394
2007-09-18288cSECRETARY'S PARTICULARS CHANGED
2007-07-23288cSECRETARY'S PARTICULARS CHANGED
2007-07-23225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07
2007-05-29AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-04-12363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-03-13288aNEW SECRETARY APPOINTED
2007-03-13288aNEW SECRETARY APPOINTED
2007-02-21288bDIRECTOR RESIGNED
2007-02-21288bSECRETARY RESIGNED
2007-02-21288bDIRECTOR RESIGNED
2007-02-21288aNEW DIRECTOR APPOINTED
2006-06-06AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-04-07363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-01-10288cDIRECTOR'S PARTICULARS CHANGED
2005-05-27AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-05-17AUDAUDITOR'S RESIGNATION
2005-04-13363aRETURN MADE UP TO 21/03/05; NO CHANGE OF MEMBERS
2004-08-05225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 28/02/04
2004-08-05AAFULL ACCOUNTS MADE UP TO 29/02/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TIM (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TIM (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TIM (LONDON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of TIM (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIM (LONDON) LIMITED
Trademarks
We have not found any records of TIM (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIM (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TIM (LONDON) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TIM (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIM (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIM (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.