Company NameTCAM Nominees Limited
Company StatusDissolved
Company Number07938332
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 1 month ago)
Dissolution Date17 March 2020 (4 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Duncan Richard Walker
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2019(7 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (closed 17 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameMr Duncan Richard Walker
StatusClosed
Appointed21 October 2019(7 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (closed 17 March 2020)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Douglas Andrew Connell
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameRobert Christopher Hair
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Robert Cheyne Turcan
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Ian Robert Clark
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTurcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Robin David Fulton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed28 March 2012(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTurcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Simon Aeneas Mackintosh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Haig Robbie Bathgate
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 1 Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Alexander Rentoul Montgomery
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Thomas Gerard Sheridan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(6 years, 5 months after company formation)
Appointment Duration12 months (resigned 26 July 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 55 Bishopsgate
London
EC2N 3AS
Director NameMr Charles Edward Sparrow
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 55 Bishopsgate
London
EC2N 3AS
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2012(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered Address55 Bishopsgate
London
EC2N 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 December 2019Application to strike the company off the register (1 page)
30 October 2019Appointment of Mr Duncan Richard Walker as a director on 21 October 2019 (2 pages)
30 October 2019Appointment of Mr Duncan Richard Walker as a secretary on 21 October 2019 (2 pages)
23 October 2019Termination of appointment of Charles Edward Sparrow as a director on 11 October 2019 (1 page)
26 July 2019Termination of appointment of Thomas Gerard Sheridan as a director on 26 July 2019 (1 page)
8 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 December 2018Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to 55 Bishopsgate London EC2N 3AS on 11 December 2018 (1 page)
15 August 2018Appointment of Charles Edward Sparrow as a director on 31 July 2018 (2 pages)
15 August 2018Appointment of Mr Thomas Gerard Sheridan as a director on 31 July 2018 (2 pages)
15 August 2018Termination of appointment of Alexander Rentoul Montgomery as a director on 31 July 2018 (1 page)
15 August 2018Termination of appointment of Haig Robbie Bathgate as a director on 31 July 2018 (1 page)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 January 2017Registered office address changed from 12 Stanhope Gate London W1K 1AW to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 12 Stanhope Gate London W1K 1AW to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 20 January 2017 (1 page)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 May 2016Director's details changed for Mr Haig Robbie Bathgate on 10 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Haig Robbie Bathgate on 10 May 2016 (2 pages)
13 April 2016Previous accounting period extended from 29 February 2016 to 31 March 2016 (1 page)
13 April 2016Previous accounting period extended from 29 February 2016 to 31 March 2016 (1 page)
6 April 2016Register inspection address has been changed to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
6 April 2016Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
6 April 2016Register inspection address has been changed to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
6 April 2016Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
7 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Director's details changed for Mr Alexander Rentoul Montgomery on 15 December 2015 (2 pages)
7 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Director's details changed for Mr Alexander Rentoul Montgomery on 15 December 2015 (2 pages)
7 March 2016Director's details changed for Mr Haig Robbie Bathgate on 15 December 2015 (2 pages)
7 March 2016Director's details changed for Mr Haig Robbie Bathgate on 15 December 2015 (2 pages)
19 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
19 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
26 January 2016Termination of appointment of Ian Robert Clark as a director on 19 January 2016 (1 page)
26 January 2016Termination of appointment of Douglas Andrew Connell as a director on 19 January 2016 (1 page)
26 January 2016Termination of appointment of Robin David Fulton as a director on 19 January 2016 (1 page)
26 January 2016Termination of appointment of Douglas Andrew Connell as a director on 19 January 2016 (1 page)
26 January 2016Termination of appointment of Robin David Fulton as a director on 19 January 2016 (1 page)
26 January 2016Termination of appointment of Ian Robert Clark as a director on 19 January 2016 (1 page)
13 November 2015Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 12 November 2015 (1 page)
13 November 2015Termination of appointment of Simon Aeneas Mackintosh as a director on 12 November 2015 (1 page)
13 November 2015Termination of appointment of Simon Aeneas Mackintosh as a director on 12 November 2015 (1 page)
13 November 2015Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 12 November 2015 (1 page)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(9 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(9 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(9 pages)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(9 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(9 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(9 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 June 2013Termination of appointment of Robert Hair as a director (1 page)
5 June 2013Termination of appointment of Robert Hair as a director (1 page)
2 April 2013Termination of appointment of Robert Turcan as a director (1 page)
2 April 2013Termination of appointment of Robert Turcan as a director (1 page)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (11 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (11 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (11 pages)
30 March 2012Appointment of Robert Christopher Hair as a director (2 pages)
30 March 2012Appointment of Robert Christopher Hair as a director (2 pages)
29 March 2012Appointment of Ian Robert Clark as a director (2 pages)
29 March 2012Appointment of Mr Robin David Fulton as a director (2 pages)
29 March 2012Appointment of Mr Simon Aeneas Mackintosh as a director (2 pages)
29 March 2012Appointment of Mr Robin David Fulton as a director (2 pages)
29 March 2012Appointment of Mr Simon Aeneas Mackintosh as a director (2 pages)
29 March 2012Appointment of Mr Alexander Rentoul Montgomery as a director (2 pages)
29 March 2012Appointment of Mr Robert Cheyne Turcan as a director (2 pages)
29 March 2012Appointment of Mr Robert Cheyne Turcan as a director (2 pages)
29 March 2012Appointment of Mr Alexander Rentoul Montgomery as a director (2 pages)
29 March 2012Appointment of Ian Robert Clark as a director (2 pages)
28 March 2012Appointment of Haig Robbie Bathgate as a director (2 pages)
28 March 2012Appointment of Haig Robbie Bathgate as a director (2 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)