Company NameANW Tds (Nominee 1) Limited
Company StatusActive
Company Number11438081
CategoryPrivate Limited Company
Incorporation Date28 June 2018(5 years, 9 months ago)
Previous NameSGSS Tds (Nominee 1) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Thomas Green
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(3 years, 9 months after company formation)
Appointment Duration2 years
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Jonathan Hedgecock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(3 years, 9 months after company formation)
Appointment Duration2 years
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Neal Philip King
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(3 years, 9 months after company formation)
Appointment Duration2 years
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameLawrence James Ladbrook
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(3 years, 9 months after company formation)
Appointment Duration2 years
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Joseph Sanderson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(3 years, 9 months after company formation)
Appointment Duration2 years
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameLuke Speakman
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(3 years, 9 months after company formation)
Appointment Duration2 years
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 April 2022(3 years, 9 months after company formation)
Appointment Duration2 years
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Mickael Lecuyer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2018(same day as company formation)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Bertrand Charles Anne Maurice Marie Blanchard
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2018(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr David John Painter
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(3 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 2021)
RoleHead Of Trustee And Depositary Services, Uk
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMiss Carole Collier
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(3 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2022)
RoleSenior Manager, Trustee And Depositary Services
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Pascal Gambino
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 July 2018(3 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2022)
RoleChief Administration Officer
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Peter John Fairweather
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2022)
RoleHead Of Trustee And Depositary Services
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 April 2024 (1 week, 6 days ago)
Next Return Due20 April 2025 (1 year from now)

Charges

15 April 2019Delivered on: 23 April 2019
Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

16 May 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
6 April 2023Confirmation statement made on 6 April 2023 with updates (5 pages)
28 February 2023Termination of appointment of Lawrence James Ladbrook as a director on 23 February 2023 (1 page)
9 December 2022Director's details changed for Mr Joseph Sanderson on 1 April 2022 (2 pages)
12 April 2022Confirmation statement made on 12 April 2022 with updates (5 pages)
1 April 2022Cessation of Societe Generale as a person with significant control on 1 April 2022 (1 page)
1 April 2022Appointment of Lawrence James Ladbrook as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Carole Collier as a director on 1 April 2022 (1 page)
1 April 2022Appointment of Mr Joseph Sanderson as a director on 1 April 2022 (2 pages)
1 April 2022Appointment of Natwest Group Secretarial Services Limited as a secretary on 1 April 2022 (2 pages)
1 April 2022Registered office address changed from One Bank Street Canary Wharf London E14 4SG England to 250 Bishopsgate London EC2M 4AA on 1 April 2022 (1 page)
1 April 2022Termination of appointment of Pascal Gambino as a director on 1 April 2022 (1 page)
1 April 2022Appointment of Neal Philip King as a director on 1 April 2022 (2 pages)
1 April 2022Appointment of Mr James Thomas Green as a director on 1 April 2022 (2 pages)
1 April 2022Company name changed sgss tds (nominee 1) LIMITED\certificate issued on 01/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
(3 pages)
1 April 2022Appointment of Jonathan Hedgecock as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Peter John Fairweather as a director on 1 April 2022 (1 page)
1 April 2022Termination of appointment of Bertrand Charles Anne Maurice Marie Blanchard as a director on 1 April 2022 (1 page)
1 April 2022Notification of Natwest Trustee and Depositary Services Limited as a person with significant control on 1 April 2022 (2 pages)
1 April 2022Appointment of Luke Speakman as a director on 1 April 2022 (2 pages)
15 March 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
14 January 2022Director's details changed for Mr Bertrand Charles Anne Maurice Marie Blanchard on 1 December 2020 (2 pages)
29 July 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
8 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
26 April 2021Termination of appointment of David John Painter as a director on 23 April 2021 (1 page)
30 November 2020Termination of appointment of Mickael Lecuyer as a director on 30 November 2020 (1 page)
7 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
17 February 2020Appointment of Mr. Peter John Fairweather as a director on 14 February 2020 (2 pages)
18 November 2019Registered office address changed from Sg House C/O Group Legal 41 Tower Hill London EC3N 4SG United Kingdom to One Bank Street Canary Wharf London E14 4SG on 18 November 2019 (1 page)
7 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
5 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
5 June 2019Change of details for Societe Generale Sa as a person with significant control on 28 June 2018 (2 pages)
23 April 2019Registration of charge 114380810001, created on 15 April 2019 (27 pages)
30 July 2018Appointment of Mr. David John Painter as a director on 24 July 2018 (2 pages)
25 July 2018Appointment of Miss Carole Collier as a director on 24 July 2018 (2 pages)
24 July 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
24 July 2018Appointment of Mr. Pascal Gambino as a director on 24 July 2018 (2 pages)
28 June 2018Incorporation
Statement of capital on 2018-06-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)