London
W1U 2EU
Director Name | Mr Stefan Richard Turnbull |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Berkeley Mews London W1H 7PB |
Director Name | Mr Callum Wilkie |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | Canadian,Irish |
Status | Current |
Appointed | 21 August 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Director Name | Mr Blair John Thompson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Lawyer/Investment Professional |
Country of Residence | England |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Director Name | Manjit Dale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Director Name | Mr Stephen James Robertson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Director Name | Mr Jeremy Paul Marcel Parisot |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 November 2015(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2021) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Registered Address | 20 Bentinck Street London W1U 2EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Tdr Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
17 October 2023 | Amended group of companies' accounts made up to 1 January 2023 (47 pages) |
---|---|
12 October 2023 | Group of companies' accounts made up to 1 January 2023 (47 pages) |
20 July 2023 | Termination of appointment of Stephen James Robertson as a director on 13 September 2022 (1 page) |
2 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
1 October 2022 | Group of companies' accounts made up to 31 December 2021 (42 pages) |
13 June 2022 | Confirmation statement made on 20 May 2022 with updates (4 pages) |
5 May 2022 | Statement of capital following an allotment of shares on 25 April 2022
|
1 March 2022 | Company name changed hackremco (no. 2633) LIMITED\certificate issued on 01/03/22
|
29 October 2021 | Group of companies' accounts made up to 31 December 2020 (45 pages) |
13 September 2021 | Appointment of Mr Callum Wilkie as a director on 21 August 2021 (2 pages) |
22 July 2021 | Termination of appointment of Jeremy Paul Marcel Parisot as a director on 30 June 2021 (1 page) |
2 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
29 December 2020 | Group of companies' accounts made up to 31 December 2019 (41 pages) |
31 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (40 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
1 October 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
9 July 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
15 September 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
15 September 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
9 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
28 December 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
28 December 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
26 September 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
26 September 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 February 2016 | Sub-division of shares on 26 November 2015 (5 pages) |
29 February 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
29 February 2016 | Sub-division of shares on 26 November 2015 (5 pages) |
29 February 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
4 February 2016 | Appointment of Mr Stefan Richard Turnbull as a director on 30 November 2015 (2 pages) |
4 February 2016 | Appointment of Mr Stefan Richard Turnbull as a director on 30 November 2015 (2 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
15 December 2015 | Termination of appointment of Blair John Thompson as a director on 30 November 2015 (1 page) |
15 December 2015 | Appointment of Mr Brian Jonathan Magnus as a director on 12 November 2015 (2 pages) |
15 December 2015 | Appointment of Mr Brian Jonathan Magnus as a director on 12 November 2015 (2 pages) |
15 December 2015 | Termination of appointment of Blair John Thompson as a director on 30 November 2015 (1 page) |
15 December 2015 | Appointment of Mr Jeremy Paul Marcel Parisot as a director on 12 November 2015 (2 pages) |
15 December 2015 | Appointment of Mr Jeremy Paul Marcel Parisot as a director on 12 November 2015 (2 pages) |
16 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
19 January 2015 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
19 January 2015 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
29 August 2014 | Director's details changed for Mr Blair John Thompson on 18 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Blair John Thompson on 18 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Manjit Dale on 18 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from One Stanhope Gate London W1K 1AF United Kingdom to 20 Bentinck Street London W1U 2EU on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 20 Bentinck Street London W1U 2EU England to 20 Bentinck Street London W1U 2EU on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 20 Bentinck Street London W1U 2EU England to 20 Bentinck Street London W1U 2EU on 28 August 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Stephen James Robertson on 18 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Manjit Dale on 18 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from One Stanhope Gate London W1K 1AF United Kingdom to 20 Bentinck Street London W1U 2EU on 28 August 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Stephen James Robertson on 18 August 2014 (2 pages) |
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|