Company NameTBDA Investors (No. 4) Limited
DirectorsMichael Alexander Tory and Kate Lyon
Company StatusActive
Company Number06891885
CategoryPrivate Limited Company
Incorporation Date29 April 2009(14 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Alexander Tory
Date of BirthMay 1961 (Born 63 years ago)
NationalityCanadian
StatusCurrent
Appointed16 June 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 10 months
RoleCorporate Financial Advisor
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
7th Floor
London
EC2N 1AR
Director NameMiss Kate Lyon
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2020(10 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
7th Floor
London
EC2N 1AR
Secretary NameMiss Kate Lyon
StatusCurrent
Appointed17 September 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address125 Old Broad Street
7th Floor
London
EC2N 1AR
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameStuart Charles Whitty
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleSolicitor
Correspondence Address388 Anchor House Smugglers Way
London
SW18 1EN
Director NameMr Benoit Marie Henri Helly D'Angelin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2009(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 08 November 2016)
RoleCorporate Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address23rd Floor 125 Old Broad Street
London
EC2N 1AR
Secretary NameGaynor Claire Arnold
NationalitySouth African
StatusResigned
Appointed16 June 2009(1 month, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2010)
RoleCorporate Financial Advisor
Correspondence Address8 Charlton Kings
Weybridge
Surrey
KT13 9QW
Secretary NameMr Benoit Marie Henri Helly D'Angelin
NationalityFrench
StatusResigned
Appointed16 June 2009(1 month, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2010)
RoleCorporate Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address15 Drayton Gardens
London
SW10 9RY
Secretary NameMary Skelly
NationalityBritish
StatusResigned
Appointed31 March 2010(11 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 September 2020)
RoleCompany Director
Correspondence Address23rd Floor 125 Old Broad Street
London
EC2N 1AR
Director NameMr Michael Shaun Baldock
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2016(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 February 2020)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address23rd Floor 125 Old Broad Street
London
EC2N 1AR
Director NameMrs Mary Angela Skelly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(7 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 September 2020)
RoleCOO
Country of ResidenceEngland
Correspondence Address23rd Floor 125 Old Broad Street
London
EC2N 1AR
Director NameTrusec Limited (Corporation)
StatusResigned
Appointed29 April 2009(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed29 April 2009(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered Address125 Old Broad Street
7th Floor
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

187.5k at $1Flying Walrus Investments Inc.
27.27%
Redeemable Ordinary
125k at $1Jaytor Investments Inc.
18.18%
Redeemable Ordinary
125k at $1Jeffrey Tory
18.18%
Redeemable Ordinary
125k at $1Jennifer Tory
18.18%
Redeemable Ordinary
125k at $1John Tory
18.18%
Redeemable Ordinary
1 at $0.01Benoit D'angelin
0.00%
Ordinary
1 at $0.01Michael Alexander Tory
0.00%
Ordinary

Financials

Year2014
Turnover£145,082
Net Worth£1,294
Cash£5,958
Current Liabilities£468,185

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 Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 1 day from now)

Filing History

21 September 2020Termination of appointment of Mary Angela Skelly as a director on 17 September 2020 (1 page)
21 September 2020Termination of appointment of Mary Skelly as a secretary on 17 September 2020 (1 page)
21 September 2020Cessation of Mary Angela Skelly as a person with significant control on 17 September 2020 (1 page)
21 September 2020Appointment of Miss Kate Lyon as a secretary on 17 September 2020 (2 pages)
6 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Michael Shaun Baldock as a director on 2 February 2020 (1 page)
3 February 2020Appointment of Ms Kate Lyon as a director on 2 February 2020 (2 pages)
3 February 2020Cessation of Michael Shaun Baldock as a person with significant control on 2 February 2020 (1 page)
13 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
2 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 March 2018 (16 pages)
3 May 2018Confirmation statement made on 26 April 2018 with updates (6 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
22 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2017Memorandum and Articles of Association (21 pages)
13 October 2017Memorandum and Articles of Association (21 pages)
13 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (8 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (8 pages)
29 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • USD 687,500.03
(4 pages)
22 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • USD 687,500.03
(4 pages)
2 December 2016Appointment of Mr Michael Shaun Baldock as a director on 8 November 2016 (2 pages)
1 December 2016Termination of appointment of Benoit Marie Henri Helly D'angelin as a director on 8 November 2016 (1 page)
1 December 2016Appointment of Mrs Mary Angela Skelly as a director on 8 November 2016 (2 pages)
1 December 2016Termination of appointment of Benoit Marie Henri Helly D'angelin as a director on 8 November 2016 (1 page)
1 December 2016Appointment of Mrs Mary Angela Skelly as a director on 8 November 2016 (2 pages)
28 November 2016Full accounts made up to 31 March 2016 (16 pages)
28 November 2016Full accounts made up to 31 March 2016 (16 pages)
6 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • USD 687,500.02
(5 pages)
6 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • USD 687,500.02
(5 pages)
5 January 2016Full accounts made up to 31 March 2015 (13 pages)
5 January 2016Full accounts made up to 31 March 2015 (13 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • USD 687,500.02
(5 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • USD 687,500.02
(5 pages)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
2 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • USD 687,500.02
(5 pages)
2 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • USD 687,500.02
(5 pages)
23 October 2013Full accounts made up to 31 March 2013 (13 pages)
23 October 2013Full accounts made up to 31 March 2013 (13 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
6 December 2012Full accounts made up to 31 March 2012 (13 pages)
6 December 2012Full accounts made up to 31 March 2012 (13 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
16 December 2011Full accounts made up to 31 March 2011 (13 pages)
16 December 2011Full accounts made up to 31 March 2011 (13 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
23 December 2010Full accounts made up to 31 March 2010 (12 pages)
23 December 2010Full accounts made up to 31 March 2010 (12 pages)
7 May 2010Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE on 7 May 2010 (2 pages)
30 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (14 pages)
30 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (14 pages)
22 April 2010Director's details changed for Benoit D'angelin on 31 March 2010 (3 pages)
22 April 2010Director's details changed for Benoit D'angelin on 31 March 2010 (3 pages)
16 April 2010Termination of appointment of Benoit D'angelin as a secretary (2 pages)
16 April 2010Termination of appointment of Benoit D'angelin as a secretary (2 pages)
16 April 2010Director's details changed (3 pages)
16 April 2010Appointment of Mary Skelly as a secretary (3 pages)
16 April 2010Director's details changed (3 pages)
16 April 2010Termination of appointment of Gaynor Arnold as a secretary (2 pages)
16 April 2010Appointment of Mary Skelly as a secretary (3 pages)
16 April 2010Termination of appointment of Gaynor Arnold as a secretary (2 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • USD 6,875.02
(4 pages)
12 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • USD 6,875.02
(4 pages)
3 July 2009Director appointed benoit d'angelin (2 pages)
3 July 2009Director appointed benoit d'angelin (2 pages)
18 June 2009Secretary appointed benoit d'angelin (2 pages)
18 June 2009Secretary appointed gaynor arnold (2 pages)
18 June 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
18 June 2009Appointment terminated director stuart whitty (1 page)
18 June 2009Registered office changed on 18/06/2009 from 2 lambs passage london EC1Y 8BB (1 page)
18 June 2009Appointment terminated director stuart whitty (1 page)
18 June 2009Director appointed michael alexander tory (2 pages)
18 June 2009Appointment terminate, director and secretary trusec LIMITED logged form (1 page)
18 June 2009Secretary appointed gaynor arnold (2 pages)
18 June 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
18 June 2009Secretary appointed benoit d'angelin (2 pages)
18 June 2009Registered office changed on 18/06/2009 from 2 lambs passage london EC1Y 8BB (1 page)
18 June 2009Director appointed michael alexander tory (2 pages)
18 June 2009Appointment terminate, director and secretary trusec LIMITED logged form (1 page)
6 May 2009Appointment terminated director nicole monir (1 page)
6 May 2009Director appointed stuart charles whitty (2 pages)
6 May 2009Appointment terminated director nicole monir (1 page)
6 May 2009Director appointed stuart charles whitty (2 pages)
29 April 2009Incorporation (21 pages)
29 April 2009Incorporation (21 pages)