Company NameTDR Capital Nominees Limited
DirectorsGary May and Emma Katherine Gilks
Company StatusActive
Company Number04708906
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gary May
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleOperating Partner
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House St. Giles Road
Swanton Novers
Melton Constable
Norfolk
NR24 2RB
Director NameMrs Emma Katherine Gilks
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(20 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameMark Anthony Withy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Ottways Lane
Ashtead
Surrey
KT21 2PS
Secretary NameFamida Akhter Daniels
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAstrell
Molember Road
East Molesey
KT8 9NH
Director NameManjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(1 year, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 July 2016)
RolePartner
Country of ResidenceEngland
Correspondence Address34b Arkwright Road
London
NW3 6BH
Director NameMr Stephen James Robertson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(1 year, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 July 2016)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House
2 Clarendon Close
London
W2 2NS
Secretary NameGary May
NationalityBritish
StatusResigned
Appointed03 March 2006(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 October 2010)
RoleManager
Correspondence Address121 Wapping High Street
London
E1W 2NX
Director NameMr Blair John Thompson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 October 2010(7 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Bentinck Street
London
W1U 2EU
Secretary NameMr Thomas Andrew Mitchell
StatusResigned
Appointed04 October 2010(7 years, 6 months after company formation)
Appointment Duration10 years, 12 months (resigned 30 September 2021)
RoleCompany Director
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameMr Thomas Andrew Mitchell
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(13 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameMr Oliver Morris
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2023)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressHarbour Reach La Rue De Carteret
St. Helier
Jersey
JE2 4HR
Secretary NameMr Oliver Morris
StatusResigned
Appointed01 October 2021(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2023)
RoleCompany Director
Correspondence AddressHarbour Reach La Rue De Carteret
St. Helier
Jersey
JE2 4HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetdrcapital.com
Email address[email protected]
Telephone020 73994200
Telephone regionLondon

Location

Registered Address20 Bentinck Street
London
W1U 2EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Tdr Capital LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£21,894
Cash£22,179,832
Current Liabilities£22,163,087

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

21 December 2009Delivered on: 7 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All monies due or to become due from any tdr party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in respect of the assigned receivable and under the finance documents see image for full details.
Outstanding
16 October 2008Delivered on: 23 October 2008
Persons entitled: Opal Reassurance Limited

Classification: Charge over an account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An account named tdr capital nominees LTD no.2 Number 06094172, together with all associated rights, see image for full details.
Outstanding

Filing History

24 December 2020Accounts for a small company made up to 31 March 2020 (15 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (14 pages)
3 January 2018Full accounts made up to 31 March 2017 (14 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (14 pages)
7 January 2017Full accounts made up to 31 March 2016 (14 pages)
24 October 2016Appointment of Mr Thomas Andrew Mitchell as a director on 24 October 2016 (2 pages)
24 October 2016Appointment of Mr Thomas Andrew Mitchell as a director on 24 October 2016 (2 pages)
11 October 2016Satisfaction of charge 1 in full (1 page)
11 October 2016Satisfaction of charge 2 in full (1 page)
11 October 2016Satisfaction of charge 2 in full (1 page)
11 October 2016Satisfaction of charge 1 in full (1 page)
16 August 2016Termination of appointment of Manjit Dale as a director on 26 July 2016 (1 page)
16 August 2016Termination of appointment of Blair John Thompson as a director on 26 July 2016 (1 page)
16 August 2016Termination of appointment of Stephen James Robertson as a director on 26 July 2016 (1 page)
16 August 2016Termination of appointment of Manjit Dale as a director on 26 July 2016 (1 page)
16 August 2016Termination of appointment of Blair John Thompson as a director on 26 July 2016 (1 page)
16 August 2016Termination of appointment of Stephen James Robertson as a director on 26 July 2016 (1 page)
16 August 2016Appointment of Mr Gary May as a director on 21 July 2016 (2 pages)
16 August 2016Appointment of Mr Gary May as a director on 21 July 2016 (2 pages)
14 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1
(5 pages)
14 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1
(5 pages)
4 January 2016Full accounts made up to 31 March 2015 (14 pages)
4 January 2016Full accounts made up to 31 March 2015 (14 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(5 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(5 pages)
12 November 2014Full accounts made up to 31 March 2014 (14 pages)
12 November 2014Full accounts made up to 31 March 2014 (14 pages)
20 August 2014Registered office address changed from One Stanhope Gate London W1K 1AF to 20 Bentinck Street London W1U 2EU on 20 August 2014 (1 page)
20 August 2014Registered office address changed from One Stanhope Gate London W1K 1AF to 20 Bentinck Street London W1U 2EU on 20 August 2014 (1 page)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
24 July 2013Full accounts made up to 31 March 2013 (14 pages)
24 July 2013Full accounts made up to 31 March 2013 (14 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
14 August 2012Full accounts made up to 31 March 2012 (14 pages)
14 August 2012Full accounts made up to 31 March 2012 (14 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 July 2011Full accounts made up to 31 March 2011 (14 pages)
28 July 2011Full accounts made up to 31 March 2011 (14 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Manjit Dale on 29 September 2010 (2 pages)
15 October 2010Director's details changed for Manjit Dale on 29 September 2010 (2 pages)
5 October 2010Appointment of Mr Blair John Thompson as a director (2 pages)
5 October 2010Appointment of Mr Blair John Thompson as a director (2 pages)
4 October 2010Appointment of Mr Thomas Andrew Mitchell as a secretary (1 page)
4 October 2010Termination of appointment of Gary May as a secretary (1 page)
4 October 2010Termination of appointment of Gary May as a secretary (1 page)
4 October 2010Appointment of Mr Thomas Andrew Mitchell as a secretary (1 page)
21 July 2010Full accounts made up to 31 March 2010 (15 pages)
21 July 2010Full accounts made up to 31 March 2010 (15 pages)
13 April 2010Director's details changed for Stephen James Robertson on 24 March 2010 (2 pages)
13 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Manjit Dale on 24 March 2010 (2 pages)
13 April 2010Director's details changed for Stephen James Robertson on 24 March 2010 (2 pages)
13 April 2010Director's details changed for Manjit Dale on 24 March 2010 (2 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
6 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
6 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
11 May 2009Full accounts made up to 31 December 2008 (12 pages)
11 May 2009Full accounts made up to 31 December 2008 (12 pages)
20 April 2009Return made up to 24/03/09; full list of members (3 pages)
20 April 2009Return made up to 24/03/09; full list of members (3 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 May 2008Full accounts made up to 31 December 2007 (11 pages)
29 May 2008Full accounts made up to 31 December 2007 (11 pages)
17 April 2008Return made up to 24/03/08; full list of members (3 pages)
17 April 2008Return made up to 24/03/08; full list of members (3 pages)
9 July 2007Full accounts made up to 31 December 2006 (10 pages)
9 July 2007Full accounts made up to 31 December 2006 (10 pages)
15 May 2007Registered office changed on 15/05/07 from: 6 chesterfield gardens london W1J 5BQ (1 page)
15 May 2007Registered office changed on 15/05/07 from: 6 chesterfield gardens london W1J 5BQ (1 page)
3 April 2007Return made up to 24/03/07; full list of members (2 pages)
3 April 2007Return made up to 24/03/07; full list of members (2 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
15 August 2006Full accounts made up to 31 December 2005 (10 pages)
15 August 2006Full accounts made up to 31 December 2005 (10 pages)
5 April 2006Return made up to 24/03/06; full list of members (2 pages)
5 April 2006Return made up to 24/03/06; full list of members (2 pages)
28 March 2006Registered office changed on 28/03/06 from: great burgh epsom surrey KT18 5XT (1 page)
28 March 2006Registered office changed on 28/03/06 from: great burgh epsom surrey KT18 5XT (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
11 May 2005Full accounts made up to 31 December 2004 (10 pages)
11 May 2005Full accounts made up to 31 December 2004 (10 pages)
29 April 2005Return made up to 24/03/05; full list of members (7 pages)
29 April 2005Return made up to 24/03/05; full list of members (7 pages)
24 December 2004New director appointed (1 page)
24 December 2004New director appointed (1 page)
24 December 2004New director appointed (1 page)
24 December 2004New director appointed (1 page)
19 July 2004Full accounts made up to 31 December 2003 (7 pages)
19 July 2004Full accounts made up to 31 December 2003 (7 pages)
28 April 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2004Accounting reference date extended from 30/12/03 to 31/12/03 (1 page)
28 January 2004Accounting reference date extended from 30/12/03 to 31/12/03 (1 page)
2 June 2003Accounting reference date shortened from 31/03/04 to 30/12/03 (1 page)
2 June 2003Accounting reference date shortened from 31/03/04 to 30/12/03 (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003New director appointed (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Secretary resigned (1 page)
24 March 2003Incorporation (17 pages)
24 March 2003Incorporation (17 pages)