ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tam UK International Holdings Limited

Tam UK International Holdings Limited is an active company incorporated on 8 July 2020 with the registered office located in London, City of London. Tam UK International Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12728685
Private limited company
Age
5 years
Incorporated 8 July 2020
Size
Unreported
Confirmation
Submitted
Dated 7 July 2025 (3 months ago)
Next confirmation dated 7 July 2026
Due by 21 July 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Cannon Place
78 Cannon Street
London
EC4N 6AG
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • Chief Investment Officer • British • Lives in England • Born in May 1963
Director • Executive • American • Lives in United States • Born in Sep 1960
Director • Non-Executive Director • British • Lives in England • Born in Apr 1963
Director • British • Lives in England • Born in May 1969
Director • Consultant • British • Lives in England • Born in Sep 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Columbia Threadneedle Investments UK International Limited
ANN Lindsay Roughead, Mr William Frederick Truscott, and 5 more are mutual people.
Active
Columbia Threadneedle Management Limited
Mr Frederic Marie Pierre Mouchel, David Logan, and 1 more are mutual people.
Active
Threadneedle Asset Management Limited
Mr Frederic Marie Pierre Mouchel, David Logan, and 1 more are mutual people.
Active
Columbia Threadneedle Fund Management Limited
ANN Lindsay Roughead, David Logan, and 1 more are mutual people.
Active
Columbia Threadneedle Investment Business Limited
ANN Lindsay Roughead, David Logan, and 1 more are mutual people.
Active
Threadneedle Pensions Limited
Mr William Frederick Truscott and ANN Lindsay Roughead are mutual people.
Active
Pyrford International Limited
David Logan and William Davies are mutual people.
Active
Columbia Threadneedle Rep Am Limited
David Logan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£287K
Decreased by £173K (-38%)
Turnover
£5M
Decreased by £145.5M (-97%)
Employees
Unreported
Same as previous period
Total Assets
£577.72M
Increased by £14.99M (+3%)
Total Liabilities
-£1.4M
Increased by £887K (+173%)
Net Assets
£576.32M
Increased by £14.1M (+3%)
Debt Ratio (%)
0%
Increased by 0.15% (+165%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 1 Aug 2025
Confirmation Submitted
3 Months Ago on 7 Jul 2025
Claude Kremer Resigned
3 Months Ago on 30 Jun 2025
William Hutchins Turner Resigned
6 Months Ago on 31 Mar 2025
Full Accounts Submitted
1 Year Ago on 2 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 7 Jul 2024
Mr Charles Benedict Porter Appointed
1 Year 8 Months Ago on 20 Feb 2024
Mr William Frederick Truscott Details Changed
1 Year 8 Months Ago on 26 Jan 2024
Mr David Logan Appointed
1 Year 11 Months Ago on 22 Nov 2023
Nicholas John Ring Resigned
1 Year 11 Months Ago on 22 Nov 2023
Get Credit Report
Discover Tam UK International Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 1 Aug 2025
Confirmation statement made on 7 July 2025 with updates
Submitted on 7 Jul 2025
Termination of appointment of Claude Kremer as a director on 30 June 2025
Submitted on 1 Jul 2025
Termination of appointment of William Hutchins Turner as a director on 31 March 2025
Submitted on 2 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 2 Oct 2024
Statement of capital following an allotment of shares on 26 September 2024
Submitted on 30 Sep 2024
Confirmation statement made on 7 July 2024 with no updates
Submitted on 7 Jul 2024
Appointment of Mr Charles Benedict Porter as a director on 20 February 2024
Submitted on 21 Feb 2024
Director's details changed for Mr William Frederick Truscott on 26 January 2024
Submitted on 26 Jan 2024
Termination of appointment of Nicholas John Ring as a director on 22 November 2023
Submitted on 23 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year