Company NameTDR Capital Gp Iv Limited
DirectorsGary May and Emma Katherine Gilks
Company StatusActive
Company Number06656853
CategoryPrivate Limited Company
Incorporation Date25 July 2008(15 years, 9 months ago)
Previous NameJambright Midco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Gary May
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(8 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
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(14 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameManjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34b Arkwright Road
London
NW3 6BH
Director NameMr Blair John Thompson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 July 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Bentinck Street
London
W1U 2EU
Secretary NameMr Gerald Alistair Watson
NationalityBritish
StatusResigned
Appointed25 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Abbotts Grove
Werrington
Peterborough
PE4 5BP
Director NameMr Stephen James Robertson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(2 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House
2 Clarendon Close
London
W2 2NS
Secretary NameThomas Andrew Mitchell
StatusResigned
Appointed14 October 2009(1 year, 2 months after company formation)
Appointment Duration11 years, 11 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
Appointed09 December 2016(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2021)
RoleCompany 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(13 years, 2 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(13 years, 2 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

Contact

Websitetdrcapital.com
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

323.5m at £0.01Tdr Capital Nominees LTD
98.99%
Preference
3.3m at £0.01Tdr Capital Nominees LTD
1.00%
Ordinary
43.1k at £0.01Tdr Capital Nominees LTD
0.01%
Ordinary A

Financials

Year2014
Net Worth£7

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 Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

17 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
19 April 2023Termination of appointment of Oliver Morris as a director on 5 April 2023 (1 page)
19 April 2023Termination of appointment of Oliver Morris as a secretary on 5 April 2023 (1 page)
19 April 2023Appointment of Emma Katherine Gilks as a director on 5 April 2023 (2 pages)
29 December 2022Accounts for a small company made up to 31 March 2022 (16 pages)
4 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (17 pages)
13 October 2021Director's details changed for Mr Oliver Morris on 1 October 2021 (2 pages)
13 October 2021Secretary's details changed for Mr Oliver Morris on 1 October 2021 (1 page)
8 October 2021Termination of appointment of Thomas Andrew Mitchell as a director on 30 September 2021 (1 page)
8 October 2021Appointment of Mr Oliver Morris as a secretary on 1 October 2021 (2 pages)
8 October 2021Appointment of Mr Oliver Morris as a director on 1 October 2021 (2 pages)
8 October 2021Termination of appointment of Thomas Andrew Mitchell as a secretary on 30 September 2021 (1 page)
7 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
30 March 2021Accounts for a small company made up to 31 March 2020 (16 pages)
3 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
10 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
11 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
26 March 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 December 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
10 October 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
9 December 2016Appointment of Mr Thomas Andrew Mitchell as a director on 9 December 2016 (2 pages)
9 December 2016Appointment of Mr Thomas Andrew Mitchell as a director on 9 December 2016 (2 pages)
9 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-09
(3 pages)
9 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-09
(3 pages)
31 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
16 August 2016Termination of appointment of Blair John Thompson 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)
11 August 2016Termination of appointment of Stephen James Robertson as a director on 26 July 2016 (2 pages)
11 August 2016Appointment of Mr Gary May as a director on 26 July 2016 (3 pages)
11 August 2016Appointment of Mr Gary May as a director on 26 July 2016 (3 pages)
11 August 2016Termination of appointment of Stephen James Robertson as a director on 26 July 2016 (2 pages)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 32.676
(5 pages)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 32.676
(5 pages)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 32.676
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 32.676
(5 pages)
28 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 32.676
(5 pages)
28 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 32.676
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 August 2014Director's details changed for Mr Blair John Thompson on 18 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Blair John Thompson on 18 August 2014 (2 pages)
18 August 2014Registered office address changed from One Stanhope Gate London W1K 1AF to 20 Bentinck Street London W1U 2EU on 18 August 2014 (1 page)
18 August 2014Registered office address changed from One Stanhope Gate London W1K 1AF to 20 Bentinck Street London W1U 2EU on 18 August 2014 (1 page)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 32.676
(5 pages)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 32.676
(5 pages)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 32.676
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 August 2013Termination of appointment of Manjit Dale as a director (1 page)
1 August 2013Termination of appointment of Manjit Dale as a director (1 page)
22 January 2013Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
2 November 2012Secretary's details changed for Thomas Andrew Mitchell on 7 October 2012 (1 page)
2 November 2012Secretary's details changed for Thomas Andrew Mitchell on 7 October 2012 (1 page)
2 November 2012Secretary's details changed for Thomas Andrew Mitchell on 7 October 2012 (1 page)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
2 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (13 pages)
2 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (13 pages)
2 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (13 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
18 July 2011Resolutions
  • RES13 ‐ Re final dividend / re waiver of 15 days notice re sale 13/07/2011
(5 pages)
18 July 2011Resolutions
  • RES13 ‐ Re final dividend / re waiver of 15 days notice re sale 13/07/2011
(5 pages)
13 July 2011Statement by directors (1 page)
13 July 2011Solvency statement dated 13/07/11 (1 page)
13 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 13/07/2011
(5 pages)
13 July 2011Statement of capital on 13 July 2011
  • GBP 32.676141
(4 pages)
13 July 2011Statement by directors (1 page)
13 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 13/07/2011
(5 pages)
13 July 2011Solvency statement dated 13/07/11 (1 page)
13 July 2011Statement of capital on 13 July 2011
  • GBP 32.676141
(4 pages)
18 October 2010Full accounts made up to 31 December 2009 (14 pages)
18 October 2010Full accounts made up to 31 December 2009 (14 pages)
12 October 2010Annual return made up to 7 October 2010 (15 pages)
12 October 2010Annual return made up to 7 October 2010 (15 pages)
12 October 2010Annual return made up to 7 October 2010 (15 pages)
4 October 2010Director's details changed for Manjit Dale on 29 September 2010 (3 pages)
4 October 2010Director's details changed for Manjit Dale on 29 September 2010 (3 pages)
29 September 2010Director's details changed for Mr Blair John Thompson on 6 September 2010 (3 pages)
29 September 2010Director's details changed for Mr Blair John Thompson on 6 September 2010 (3 pages)
29 September 2010Director's details changed for Mr Blair John Thompson on 6 September 2010 (3 pages)
27 October 2009Appointment of Thomas Andrew Mitchell as a secretary (1 page)
27 October 2009Termination of appointment of Gerald Watson as a secretary (1 page)
27 October 2009Termination of appointment of Gerald Watson as a secretary (1 page)
27 October 2009Registered office address changed from the Pearl Centre Lynch Wood Peterborough PE2 6FY on 27 October 2009 (1 page)
27 October 2009Registered office address changed from the Pearl Centre Lynch Wood Peterborough PE2 6FY on 27 October 2009 (1 page)
27 October 2009Appointment of Thomas Andrew Mitchell as a secretary (1 page)
30 September 2009Full accounts made up to 31 December 2008 (15 pages)
30 September 2009Full accounts made up to 31 December 2008 (15 pages)
21 August 2009Return made up to 25/07/09; full list of members (23 pages)
21 August 2009Return made up to 25/07/09; full list of members (23 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
16 October 2008Ad 29/09/08\gbp si [email protected]=70597.66\gbp ic 3197016.53/3267614.19\ (7 pages)
16 October 2008Ad 29/09/08\gbp si [email protected]=430.85\gbp ic 3196585.68/3197016.53\ (5 pages)
16 October 2008Ad 29/09/08\gbp si [email protected]=31958.72\gbp ic 3163912.98/3195871.7\ (2 pages)
16 October 2008Ad 29/09/08\gbp si [email protected]=31958.72\gbp ic 3163912.98/3195871.7\ (2 pages)
16 October 2008Ad 29/09/08\gbp si [email protected]=430.85\gbp ic 3196585.68/3197016.53\ (5 pages)
16 October 2008Ad 29/09/08\gbp si [email protected]=713.98\gbp ic 3195871.7/3196585.68\ (7 pages)
16 October 2008Ad 29/09/08\gbp si [email protected]=3163912.97\gbp ic 0.01/3163912.98\ (2 pages)
16 October 2008Ad 29/09/08\gbp si [email protected]=713.98\gbp ic 3195871.7/3196585.68\ (7 pages)
16 October 2008Ad 29/09/08\gbp si [email protected]=3163912.97\gbp ic 0.01/3163912.98\ (2 pages)
16 October 2008Ad 29/09/08\gbp si [email protected]=70597.66\gbp ic 3197016.53/3267614.19\ (7 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
8 October 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
8 October 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
7 October 2008Director appointed stephen james robertson (4 pages)
7 October 2008Director appointed stephen james robertson (4 pages)
25 July 2008Incorporation (30 pages)
25 July 2008Incorporation (30 pages)