Company NameTDR Nominees Limited
DirectorsGary May and Emma Katherine Gilks
Company StatusActive
Company Number08536188
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 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
Appointed21 July 2016(3 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(9 years, 10 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
Appointed20 May 2013(same day as company formation)
RolePartner
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
Appointed20 May 2013(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameMr Blair John Thompson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Bentinck Street
London
W1U 2EU
Secretary NameMr Thomas Andrew Mitchell
StatusResigned
Appointed20 May 2013(same day as company formation)
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(3 years, 8 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(8 years, 4 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(8 years, 4 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

1 at £1Tdr Capital LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£3,038,800
Current Liabilities£3,038,800

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 Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Charges

9 June 2015Delivered on: 11 June 2015
Persons entitled: Jp Morgan Europe Limited as Security Agent

Classification: A registered charge
Outstanding
25 September 2014Delivered on: 25 September 2014
Persons entitled: J.P. Morgan Europe Limited (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

24 December 2020Accounts for a small company made up to 31 March 2020 (15 pages)
28 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
30 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
31 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (14 pages)
3 January 2018Full accounts made up to 31 March 2017 (14 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 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 January 2017Full accounts made up to 31 March 2016 (13 pages)
7 January 2017Full accounts made up to 31 March 2016 (13 pages)
30 August 2016Appointment of Gary May as a director (3 pages)
30 August 2016Appointment of Gary May as a director (3 pages)
16 August 2016Appointment of Mr Gary May as a director on 21 July 2016 (2 pages)
16 August 2016Termination of appointment of Stephen James Robertson as a director on 26 July 2016 (1 page)
16 August 2016Termination of appointment of Stephen James Robertson as a director on 26 July 2016 (1 page)
16 August 2016Appointment of Mr Gary May as a director on 21 July 2016 (2 pages)
11 August 2016Termination of appointment of Blair John Thompson as a director on 26 July 2016 (2 pages)
11 August 2016Termination of appointment of Manjit Dale as a director on 26 July 2016 (2 pages)
11 August 2016Termination of appointment of Blair John Thompson as a director on 26 July 2016 (2 pages)
11 August 2016Termination of appointment of Manjit Dale as a director on 26 July 2016 (2 pages)
21 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
4 January 2016Full accounts made up to 31 March 2015 (11 pages)
4 January 2016Full accounts made up to 31 March 2015 (11 pages)
4 August 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
11 June 2015Registration of charge 085361880002, created on 9 June 2015 (13 pages)
11 June 2015Registration of charge 085361880002, created on 9 June 2015 (13 pages)
11 June 2015Registration of charge 085361880002, created on 9 June 2015 (13 pages)
12 November 2014Full accounts made up to 31 March 2014 (11 pages)
12 November 2014Full accounts made up to 31 March 2014 (11 pages)
25 September 2014Registration of charge 085361880001, created on 25 September 2014 (31 pages)
25 September 2014Registration of charge 085361880001, created on 25 September 2014 (31 pages)
20 August 2014Director's details changed for Mr Stephen James Robertson 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)
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 2014Director's details changed for Mr Manjit Dale on 18 August 2014 (2 pages)
20 August 2014Secretary's details changed for Mr Thomas Andrew Mitchell on 18 August 2014 (1 page)
20 August 2014Director's details changed for Mr Stephen James Robertson on 18 August 2014 (2 pages)
20 August 2014Secretary's details changed for Mr Thomas Andrew Mitchell on 18 August 2014 (1 page)
20 August 2014Director's details changed for Mr Manjit Dale 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)
6 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(6 pages)
6 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(6 pages)
20 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
20 May 2013Incorporation (40 pages)
20 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
20 May 2013Incorporation (40 pages)