EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

TAM UK International Holdings Limited

Address
Cannon Place
78 Cannon Street
London
EC4N 6AG
VAT ID no VAT ID available
Company No. 12728685 Show on Companies House
Accountsfull
last accounts made up to 31 December 2021
Sector (SIC)64205 - Activities of holding companies
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB Ameriprise Financial, Inc. Status: Active Notified: 08/07/2020 Companies House Number: 02018118 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (13)

    Source: Companies House
    Berman, Walter London, United Kingdom Status: Active Notified: 16/07/2021 Date of Birth: 12/1942 Occupation: Finance Director Role: Director Country of Residence: United States Nationality: American
    Davies, William London, United Kingdom Status: Active Notified: 08/07/2020 Date of Birth: 05/1963 Occupation: Chief Investment Officer Role: Director Country of Residence: England Nationality: British
    Kaye, Alan London, United Kingdom Status: Active Notified: 08/07/2020 Role: Secretary
    Kremer, Claude London, United Kingdom Status: Active Notified: 16/07/2021 Date of Birth: 07/1956 Occupation: Solicitor Role: Director Country of Residence: Luxembourg Nationality: Luxembourger
    Logan, David London, United Kingdom Status: Active Notified: 22/11/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mouchel, Frederic London, United Kingdom Status: Active Notified: 16/07/2021 Date of Birth: 06/1964 Occupation: Company Director Role: Director Country of Residence: Luxembourg Nationality: French
    Mouchel, Frederic Marie Pierre London, United Kingdom Status: Active Notified: 16/07/2021 Occupation: Company Director Role: Director Country of Residence: Luxembourg Nationality: French
    Porter, Charles Benedict London, United Kingdom Status: Active Notified: 20/02/2024 Occupation: Director Role: Director Country of Residence: Italy Nationality: British
    Roughead, Ann Lindsay London, United Kingdom Status: Active Notified: 16/07/2021 Date of Birth: 09/1962 Occupation: Consultant Role: Director Country of Residence: England Nationality: British
    Shailer, Kathleen Mary London, United Kingdom Status: Active Notified: 16/07/2021 Date of Birth: 04/1963 Occupation: Non-Executive Director Role: Director Country of Residence: England Nationality: British
    Truscott, William Frederick London, United Kingdom Status: Active Notified: 16/07/2021 Date of Birth: 09/1960 Occupation: Executive Role: Director Country of Residence: United States Nationality: American
    Turner, William Hutchins London, United Kingdom Status: Active Notified: 16/07/2021 Date of Birth: 03/1940 Occupation: Non-Executive Director Role: Director Country of Residence: United States Nationality: American
    Ring, Nicholas John London, United Kingdom Status: Ceased Notified: 08/07/2020 Ceased: 22/11/2023 Date of Birth: 10/1965 Occupation: Chief Executive Officer Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (3)

    gb-flag GB TAM Investment Limited Status: Active Notified: 11/11/2022 Companies House Number: 06796570 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Threadneedle Asset Management Oversight Limited Status: Active Notified: 02/11/2020 Companies House Number: 12728361 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Threadneedle Holdings Limited Status: Active Notified: 11/11/2022 Companies House Number: 07398893 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors