Company NameTDR Shares Limited
DirectorsGary May and Emma Katherine Gilks
Company StatusActive
Company Number07286721
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months 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
Appointed26 July 2016(6 years, 1 month 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(12 years, 9 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
Appointed16 June 2010(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
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameMr Stephen James Robertson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(3 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 26 July 2016)
RoleBanker
Country of ResidenceUnited Kingdom
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(6 years, 7 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(11 years, 3 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

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

1 at £0.5Tdr Capital Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£341
Cash£341

Accounts

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

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

24 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
25 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
20 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
13 March 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
23 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
7 February 2017Appointment of Mr Thomas Andrew Mitchell as a director on 6 February 2017 (2 pages)
7 February 2017Appointment of Mr Thomas Andrew Mitchell as a director on 6 February 2017 (2 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
23 August 2016Termination of appointment of Blair John Thompson as a director on 26 July 2016 (2 pages)
23 August 2016Termination of appointment of Blair John Thompson as a director on 26 July 2016 (2 pages)
17 August 2016Termination of appointment of Blair John Thompson as a director on 26 July 2016 (1 page)
17 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 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)
20 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP .5
(6 pages)
20 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP .5
(6 pages)
21 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
21 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP .5
(3 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP .5
(3 pages)
16 December 2014Full accounts made up to 31 December 2013 (10 pages)
16 December 2014Full accounts made up to 31 December 2013 (10 pages)
31 August 2014Auditor's resignation (1 page)
31 August 2014Auditor's resignation (1 page)
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)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP .5
(4 pages)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP .5
(4 pages)
20 December 2013Statement by directors (1 page)
20 December 2013Statement of capital on 20 December 2013
  • GBP 0.50
(4 pages)
20 December 2013Solvency statement dated 19/12/13 (1 page)
20 December 2013Statement by directors (1 page)
20 December 2013Statement of capital on 20 December 2013
  • GBP 0.50
(4 pages)
20 December 2013Solvency statement dated 19/12/13 (1 page)
20 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 19/12/2013
(1 page)
20 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 19/12/2013
(1 page)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 August 2013Appointment of Mr Stephen James Robertson as a director (2 pages)
1 August 2013Termination of appointment of Manjit Dale as a director (1 page)
1 August 2013Appointment of Mr Stephen James Robertson as a director (2 pages)
1 August 2013Termination of appointment of Manjit Dale as a director (1 page)
16 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
15 October 2012Full accounts made up to 31 December 2011 (13 pages)
15 October 2012Full accounts made up to 31 December 2011 (13 pages)
13 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
9 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 8,914
(3 pages)
9 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 8,914
(3 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
25 November 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
25 November 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
29 September 2010Director's details changed for Blair John Thompson on 6 September 2010 (3 pages)
29 September 2010Director's details changed for Blair John Thompson on 6 September 2010 (3 pages)
29 September 2010Director's details changed for Blair John Thompson on 6 September 2010 (3 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)