Company NameTBDA Investors (No. 6) Limited
DirectorsMichael Alexander Tory and Kate Lyon
Company StatusActive
Company Number08661119
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 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
Appointed22 August 2013(same day as company formation)
RoleCorporate Finance Advisor
Country of ResidenceEngland
Correspondence Address23rd Floor
125 Old Broad Street
London
EC2N 1AR
Director NameMiss Kate Lyon
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2020(6 years, 5 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(7 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address125 Old Broad Street
7th Floor
London
EC2N 1AR
Director NameMr Benoit Marie Henri Helly D'Angelin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleCorporate Finance Advisor
Country of ResidenceUnited Kingdom
Correspondence Address23rd Floor
125 Old Broad Street
London
EC2N 1AR
Secretary NameMary Skelly
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address23rd Floor
125 Old Broad Street
London
EC2N 1AR
Director NameMr Michael Shaun Baldock
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2016(3 years, 2 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(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 September 2020)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address23rd Floor 125 Old Broad Street
London
EC2N 1AR

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

125k at $0.01Michael Kirkwood
100.00%
Redeemable Ordinary
1 at $0.01Benoit D'angelin
0.00%
Ordinary
1 at $0.01Michael Alexander Tory
0.00%
Ordinary

Financials

Year2014
Turnover£26,379
Net Worth£51
Cash£600
Current Liabilities£84,836

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 Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

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 2020Termination of appointment of Mary Angela Skelly as a director on 17 September 2020 (1 page)
21 September 2020Appointment of Miss Kate Lyon as a secretary on 17 September 2020 (2 pages)
6 July 2020Confirmation statement made on 21 June 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)
26 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 March 2018 (16 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
18 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 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 October 2017Memorandum and Articles of Association (43 pages)
13 October 2017Memorandum and Articles of Association (43 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (7 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 1,250.03
(4 pages)
22 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • USD 1,250.03
(4 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)
24 November 2016Appointment of Michael Baldock as a director on 8 November 2016 (3 pages)
24 November 2016Appointment of Ms Mary Angela Skelly as a director on 8 November 2016 (3 pages)
24 November 2016Termination of appointment of Benoit Marie Henri Helly D'angelin as a director on 8 November 2016 (2 pages)
24 November 2016Termination of appointment of Benoit Marie Henri Helly D'angelin as a director on 8 November 2016 (2 pages)
24 November 2016Appointment of Michael Baldock as a director on 8 November 2016 (3 pages)
24 November 2016Appointment of Ms Mary Angela Skelly as a director on 8 November 2016 (3 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • USD 1,250.02
(6 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • USD 1,250.02
(6 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)
28 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • USD 1,250.02
(6 pages)
28 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • USD 1,250.02
(6 pages)
24 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
24 April 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
10 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • USD 1,250.02
(5 pages)
10 April 2015Notice of Restriction on the Company's Articles (2 pages)
10 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • USD 1,250.02
(5 pages)
10 April 2015Notice of Restriction on the Company's Articles (2 pages)
14 January 2015Full accounts made up to 31 March 2014 (12 pages)
14 January 2015Full accounts made up to 31 March 2014 (12 pages)
5 January 2015Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
5 January 2015Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • USD .02
(5 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • USD .02
(5 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • USD .02
(40 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • USD .02
(40 pages)