TDR CAPITAL NOMINEES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 2EU

Company number 04708906
Status Active
Incorporation Date 24 March 2003
Company Type Private Limited Company
Address 20 BENTINCK STREET, LONDON, W1U 2EU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates This document is being processed and will be available in 5 days. ; Full accounts made up to 31 March 2016; Appointment of Mr Thomas Andrew Mitchell as a director on 24 October 2016. The most likely internet sites of TDR CAPITAL NOMINEES LIMITED are www.tdrcapitalnominees.co.uk, and www.tdr-capital-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Tdr Capital Nominees Limited is a Private Limited Company. The company registration number is 04708906. Tdr Capital Nominees Limited has been working since 24 March 2003. The present status of the company is Active. The registered address of Tdr Capital Nominees Limited is 20 Bentinck Street London W1u 2eu. . MITCHELL, Thomas Andrew is a Secretary of the company. MAY, Gary is a Director of the company. MITCHELL, Thomas Andrew is a Director of the company. Secretary DANIELS, Famida Akhter has been resigned. Secretary MAY, Gary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DALE, Manjit has been resigned. Director ROBERTSON, Stephen James has been resigned. Director THOMPSON, Blair John has been resigned. Director WITHY, Mark Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MITCHELL, Thomas Andrew
Appointed Date: 04 October 2010

Director
MAY, Gary
Appointed Date: 21 July 2016
67 years old

Director
MITCHELL, Thomas Andrew
Appointed Date: 24 October 2016
44 years old

Resigned Directors

Secretary
DANIELS, Famida Akhter
Resigned: 03 March 2006
Appointed Date: 24 March 2003

Secretary
MAY, Gary
Resigned: 04 October 2010
Appointed Date: 03 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 2003
Appointed Date: 24 March 2003

Director
DALE, Manjit
Resigned: 26 July 2016
Appointed Date: 20 December 2004
60 years old

Director
ROBERTSON, Stephen James
Resigned: 26 July 2016
Appointed Date: 20 December 2004
65 years old

Director
THOMPSON, Blair John
Resigned: 26 July 2016
Appointed Date: 04 October 2010
53 years old

Director
WITHY, Mark Anthony
Resigned: 25 August 2006
Appointed Date: 24 March 2003
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 March 2003
Appointed Date: 24 March 2003

Persons With Significant Control

Tdr Capital Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TDR CAPITAL NOMINEES LIMITED Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
This document is being processed and will be available in 5 days.

07 Jan 2017
Full accounts made up to 31 March 2016
24 Oct 2016
Appointment of Mr Thomas Andrew Mitchell as a director on 24 October 2016
11 Oct 2016
Satisfaction of charge 1 in full
11 Oct 2016
Satisfaction of charge 2 in full
...
... and 48 more events
04 Apr 2003
New secretary appointed
04 Apr 2003
New director appointed
28 Mar 2003
Secretary resigned
28 Mar 2003
Director resigned
24 Mar 2003
Incorporation

TDR CAPITAL NOMINEES LIMITED Charges

21 December 2009
Security agreement
Delivered: 7 January 2010
Status: Satisfied on 11 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All of its rights in respect of the assigned receivable and…
16 October 2008
Charge over an account
Delivered: 23 October 2008
Status: Satisfied on 11 October 2016
Persons entitled: Opal Reassurance Limited
Description: An account named tdr capital nominees LTD no.2 Number…