Company NameTDR Capital Limited
DirectorsGary May and Emma Katherine Gilks
Company StatusActive
Company Number06899043
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Previous NameTDR Fs Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gary May
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(7 years, 2 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(13 years, 11 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
Appointed07 May 2009(same day as company formation)
RoleInvestment Banker
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
Appointed07 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Bentinck Street
London
W1U 2EU
Secretary NameMr Thomas Andrew Mitchell
StatusResigned
Appointed07 October 2010(1 year, 5 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
Appointed06 February 2017(7 years, 9 months after company formation)
Appointment Duration4 years, 7 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(12 years, 5 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(12 years, 5 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
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

100 at £1Tdr Capital Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£874,715
Net Worth£8,599,208
Cash£20,331
Current Liabilities£10,000

Accounts

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

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 2 days from now)

Filing History

15 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
4 February 2020Group of companies' accounts made up to 31 March 2019 (23 pages)
15 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
5 February 2019Group of companies' accounts made up to 31 March 2018 (22 pages)
21 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (18 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (18 pages)
19 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
6 February 2017Appointment of Mr Thomas Andrew Mitchell as a director on 6 February 2017 (2 pages)
6 February 2017Appointment of Mr Thomas Andrew Mitchell as a director on 6 February 2017 (2 pages)
7 January 2017Full accounts made up to 31 March 2016 (15 pages)
7 January 2017Full accounts made up to 31 March 2016 (15 pages)
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)
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)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
4 January 2016Full accounts made up to 31 March 2015 (15 pages)
4 January 2016Full accounts made up to 31 March 2015 (15 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
5 January 2015Full accounts made up to 31 March 2014 (13 pages)
5 January 2015Full accounts made up to 31 March 2014 (13 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 2014Director's details changed for Mr Blair John Thompson on 18 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Blair John Thompson on 18 August 2014 (2 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)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
24 July 2013Full accounts made up to 31 March 2013 (13 pages)
24 July 2013Full accounts made up to 31 March 2013 (13 pages)
4 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
14 August 2012Full accounts made up to 31 March 2012 (13 pages)
14 August 2012Full accounts made up to 31 March 2012 (13 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
28 July 2011Full accounts made up to 31 March 2011 (13 pages)
28 July 2011Full accounts made up to 31 March 2011 (13 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
7 October 2010Termination of appointment of Manjit Dale as a director (1 page)
7 October 2010Appointment of Mr Thomas Andrew Mitchell as a secretary (1 page)
7 October 2010Appointment of Mr Thomas Andrew Mitchell as a secretary (1 page)
7 October 2010Termination of appointment of Manjit Dale as a director (1 page)
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)
21 July 2010Full accounts made up to 31 March 2010 (11 pages)
21 July 2010Full accounts made up to 31 March 2010 (11 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
6 January 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
6 January 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
20 May 2009Memorandum and Articles of Association (14 pages)
20 May 2009Memorandum and Articles of Association (14 pages)
19 May 2009Company name changed tdr fs co LIMITED\certificate issued on 19/05/09 (2 pages)
19 May 2009Company name changed tdr fs co LIMITED\certificate issued on 19/05/09 (2 pages)
7 May 2009Incorporation (18 pages)
7 May 2009Incorporation (18 pages)