TD ASSET ADMINISTRATION UK LIMITED
LONDON NATWEST STOCKBROKERS LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 01959479
Status Liquidation
Incorporation Date 14 November 1985
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Brian Grant Smith as a director on 1 March 2017; Registered office address changed from Exchange Court Duncombe Street Leeds LS1 4AX to 55 Baker Street London W1U 7EU on 20 February 2017; Declaration of solvency. The most likely internet sites of TD ASSET ADMINISTRATION UK LIMITED are www.tdassetadministrationuk.co.uk, and www.td-asset-administration-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Td Asset Administration Uk Limited is a Private Limited Company. The company registration number is 01959479. Td Asset Administration Uk Limited has been working since 14 November 1985. The present status of the company is Liquidation. The registered address of Td Asset Administration Uk Limited is 55 Baker Street London W1u 7eu. . CURLE, Mark Richard is a Secretary of the company. EATON, John Bertram is a Director of the company. SEE, John Gordon is a Director of the company. TRACY, John Winston is a Director of the company. WILSON, James Mailor is a Director of the company. Secretary BUTLIN, Rachel Elizabeth has been resigned. Secretary HOFMANN, David John has been resigned. Secretary LEA, John Albert has been resigned. Secretary MCGILL, Jonathan has been resigned. Secretary SANDS, Ian has been resigned. Secretary SMITH, Carolyn has been resigned. Secretary SOBO-ALLEN, Femi has been resigned. Secretary STAPLES, Graham has been resigned. Director BENNETT, Malcolm James has been resigned. Director BINKS, Martin John has been resigned. Director BLACKLER, Trevor has been resigned. Director CHANDLER, Stuart Rodwell has been resigned. Director CHAPMAN, Christopher Michael has been resigned. Director CHARLES, Jeremy Douglas has been resigned. Director CHESTER, James Snowden has been resigned. Director CHURCHILL, Lawrence has been resigned. Director CLARK, Paul has been resigned. Director CURTIS, Andrew Neilson has been resigned. Director DAYNES, Graham Alan has been resigned. Director DICKENS, Robin Richard has been resigned. Director DONALDSON, Geoffrey Edward has been resigned. Director DOWNING, Paul has been resigned. Director FISHER, Andrew Charles has been resigned. Director FLEMING, Ewen Archibald has been resigned. Director GARRIOCK, Derek Nelson has been resigned. Director GOODFELLOW, Richard William has been resigned. Director GRAY, Martin Hamish Vincent has been resigned. Director HAMILTON, Robert Allan has been resigned. Director HUNTER, Richard John has been resigned. Director INGRAM, John Fraser has been resigned. Director JOHNSON, Ian William has been resigned. Director JOHNSON, Richard Martin has been resigned. Director JOINER, Peter has been resigned. Director JONES, Glyn Parry has been resigned. Director KEY, Andrew Ian has been resigned. Director LITTLE, Robin Andrew has been resigned. Director MACBETH, David William has been resigned. Director MACEACHERN, Corey Scott has been resigned. Director MASTERSON, Paul John has been resigned. Director MCGILL, Jonathan has been resigned. Director MIZEN, David Houlton has been resigned. Director O REGAN, Anthony Lionel has been resigned. Director O`LEARY, Thomas Joseph has been resigned. Director PELL, Gordon Francis has been resigned. Director POULTON, David George has been resigned. Director POWELL, David John has been resigned. Director QUIDDINGTON, Stephen Mark has been resigned. Director RAMSAY, Duncan Robert has been resigned. Director RAMSAY, Duncan Robert has been resigned. Director RING, Christopher John has been resigned. Director ROBINSON, Roy Alexander has been resigned. Director RUSSELL, Leonard John has been resigned. Director SANDS, Ian has been resigned. Director SAXTON, Robert Whitley has been resigned. Director SINGH, Manjit has been resigned. Director SMITH, Brian Grant has been resigned. Director STACEY, Terence John has been resigned. Director STAPLEY, Neil Frederic has been resigned. Director SUTHERLAND, David William has been resigned. Director THACKER, Robert Stuart David has been resigned. Director VAN-BOOLEN, Victor Lewis has been resigned. Director WELCH, Stuart Paul has been resigned. Director WHITEHEAD, Paul Charles has been resigned. Director WILLIAMS, Paul Richard has been resigned. Director WRIGHT, Paul Vernon has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CURLE, Mark Richard
Appointed Date: 28 November 2014

Director
EATON, John Bertram
Appointed Date: 08 July 2014
74 years old

Director
SEE, John Gordon
Appointed Date: 08 July 2014
68 years old

Director
TRACY, John Winston
Appointed Date: 08 July 2014
57 years old

Director
WILSON, James Mailor
Appointed Date: 29 December 2014
56 years old

Resigned Directors

Secretary
BUTLIN, Rachel Elizabeth
Resigned: 05 December 1994
Appointed Date: 08 May 1992

Secretary
HOFMANN, David John
Resigned: 05 December 2000
Appointed Date: 01 March 1997

Secretary
LEA, John Albert
Resigned: 01 November 2003
Appointed Date: 30 March 2001

Secretary
MCGILL, Jonathan
Resigned: 24 October 2011
Appointed Date: 01 November 2003

Secretary
SANDS, Ian
Resigned: 08 May 1992

Secretary
SMITH, Carolyn
Resigned: 30 March 2001
Appointed Date: 05 December 2000

Secretary
SOBO-ALLEN, Femi
Resigned: 24 October 2014
Appointed Date: 24 October 2011

Secretary
STAPLES, Graham
Resigned: 01 March 1997
Appointed Date: 12 January 1995

Director
BENNETT, Malcolm James
Resigned: 15 January 1993
87 years old

Director
BINKS, Martin John
Resigned: 15 December 2003
Appointed Date: 11 December 1992
72 years old

Director
BLACKLER, Trevor
Resigned: 14 March 1994
Appointed Date: 28 August 1992
86 years old

Director
CHANDLER, Stuart Rodwell
Resigned: 30 September 1996
Appointed Date: 15 March 1994
81 years old

Director
CHAPMAN, Christopher Michael
Resigned: 22 May 1998
Appointed Date: 11 December 1992
80 years old

Director
CHARLES, Jeremy Douglas
Resigned: 07 June 2000
Appointed Date: 01 May 1998
69 years old

Director
CHESTER, James Snowden
Resigned: 30 June 1999
Appointed Date: 20 September 1995
86 years old

Director
CHURCHILL, Lawrence
Resigned: 02 March 1998
Appointed Date: 01 January 1995
79 years old

Director
CLARK, Paul
Resigned: 03 February 1997
Appointed Date: 01 August 1996
67 years old

Director
CURTIS, Andrew Neilson
Resigned: 15 August 1994
Appointed Date: 11 December 1992
79 years old

Director
DAYNES, Graham Alan
Resigned: 15 July 1996
Appointed Date: 15 June 1994
76 years old

Director
DICKENS, Robin Richard
Resigned: 14 July 1994
81 years old

Director
DONALDSON, Geoffrey Edward
Resigned: 02 August 1991
90 years old

Director
DOWNING, Paul
Resigned: 09 April 1996
Appointed Date: 15 June 1994
70 years old

Director
FISHER, Andrew Charles
Resigned: 28 February 2002
Appointed Date: 12 June 2000
64 years old

Director
FLEMING, Ewen Archibald
Resigned: 26 August 2005
Appointed Date: 30 January 2004
65 years old

Director
GARRIOCK, Derek Nelson
Resigned: 31 August 2010
Appointed Date: 08 December 2008
53 years old

Director
GOODFELLOW, Richard William
Resigned: 03 September 2011
Appointed Date: 30 June 2000
78 years old

Director
GRAY, Martin Hamish Vincent
Resigned: 13 August 1992
79 years old

Director
HAMILTON, Robert Allan
Resigned: 01 January 2006
Appointed Date: 07 January 2003
75 years old

Director
HUNTER, Richard John
Resigned: 10 April 2003
Appointed Date: 30 June 2000
61 years old

Director
INGRAM, John Fraser
Resigned: 01 December 2003
Appointed Date: 27 September 2002
58 years old

Director
JOHNSON, Ian William
Resigned: 01 August 1996
Appointed Date: 15 June 1994
78 years old

Director
JOHNSON, Richard Martin
Resigned: 15 July 1998
Appointed Date: 01 July 1996
64 years old

Director
JOINER, Peter
Resigned: 12 January 1998
Appointed Date: 15 July 1996
82 years old

Director
JONES, Glyn Parry
Resigned: 12 June 2000
Appointed Date: 02 March 1998
73 years old

Director
KEY, Andrew Ian
Resigned: 31 December 2013
Appointed Date: 27 January 2006
66 years old

Director
LITTLE, Robin Andrew
Resigned: 11 April 2003
Appointed Date: 30 June 2000
67 years old

Director
MACBETH, David William
Resigned: 11 March 1994
82 years old

Director
MACEACHERN, Corey Scott
Resigned: 02 January 2009
Appointed Date: 01 January 2006
55 years old

Director
MASTERSON, Paul John
Resigned: 27 August 2015
Appointed Date: 08 July 2014
62 years old

Director
MCGILL, Jonathan
Resigned: 01 November 2014
Appointed Date: 05 November 2003
52 years old

Director
MIZEN, David Houlton
Resigned: 15 May 1992
93 years old

Director
O REGAN, Anthony Lionel
Resigned: 15 July 1994
86 years old

Director
O`LEARY, Thomas Joseph
Resigned: 09 January 2004
Appointed Date: 30 June 2000
65 years old

Director
PELL, Gordon Francis
Resigned: 06 December 2004
Appointed Date: 01 March 2002
75 years old

Director
POULTON, David George
Resigned: 22 December 1997
Appointed Date: 15 February 1995
79 years old

Director
POWELL, David John
Resigned: 16 March 1994
80 years old

Director
QUIDDINGTON, Stephen Mark
Resigned: 16 October 1995
65 years old

Director
RAMSAY, Duncan Robert
Resigned: 06 June 2001
Appointed Date: 01 August 1996
67 years old

Director
RAMSAY, Duncan Robert
Resigned: 01 August 1996
Appointed Date: 15 June 1994
67 years old

Director
RING, Christopher John
Resigned: 08 June 2001
Appointed Date: 01 August 1996
71 years old

Director
ROBINSON, Roy Alexander
Resigned: 08 July 2014
Appointed Date: 30 June 2000
75 years old

Director
RUSSELL, Leonard John
Resigned: 18 October 1991
80 years old

Director
SANDS, Ian
Resigned: 31 December 1993
74 years old

Director
SAXTON, Robert Whitley
Resigned: 31 December 1994
80 years old

Director
SINGH, Manjit
Resigned: 28 September 2015
Appointed Date: 08 July 2014
56 years old

Director
SMITH, Brian Grant
Resigned: 01 March 2017
Appointed Date: 08 July 2014
61 years old

Director
STACEY, Terence John
Resigned: 01 December 1992
89 years old

Director
STAPLEY, Neil Frederic
Resigned: 30 September 1993
78 years old

Director
SUTHERLAND, David William
Resigned: 31 July 2015
Appointed Date: 08 July 2014
63 years old

Director
THACKER, Robert Stuart David
Resigned: 01 November 2014
Appointed Date: 05 September 2011
58 years old

Director
VAN-BOOLEN, Victor Lewis
Resigned: 14 July 1994
Appointed Date: 11 December 1992
81 years old

Director
WELCH, Stuart Paul
Resigned: 05 September 2011
Appointed Date: 08 December 2008
60 years old

Director
WHITEHEAD, Paul Charles
Resigned: 19 August 2014
Appointed Date: 08 July 2014
57 years old

Director
WILLIAMS, Paul Richard
Resigned: 13 June 2003
Appointed Date: 11 December 1992
65 years old

Director
WRIGHT, Paul Vernon
Resigned: 08 April 2002
Appointed Date: 12 June 2000
71 years old

Persons With Significant Control

Thirdco Ii Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TD ASSET ADMINISTRATION UK LIMITED Events

01 Mar 2017
Termination of appointment of Brian Grant Smith as a director on 1 March 2017
20 Feb 2017
Registered office address changed from Exchange Court Duncombe Street Leeds LS1 4AX to 55 Baker Street London W1U 7EU on 20 February 2017
16 Feb 2017
Declaration of solvency
16 Feb 2017
Appointment of a voluntary liquidator
16 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-06

...
... and 240 more events
21 Mar 1991
Return made up to 11/03/91; no change of members

15 Mar 1991
Director resigned

20 Nov 1990
New director appointed

06 Nov 1990
Director resigned

24 Sep 1990
Director resigned

TD ASSET ADMINISTRATION UK LIMITED Charges

28 September 2000
Collateral agreement governing secured borrowings by participants in the euroclear system
Delivered: 3 October 2000
Status: Satisfied on 17 September 2015
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All collateral including in particular cash and securities…
29 July 1993
Charge
Delivered: 19 August 1993
Status: Satisfied on 17 September 2015
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
Description: All shares stock and other securities of any description…