Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TDR CAPITAL NOMINEES LIMITED
Company Information for

TDR CAPITAL NOMINEES LIMITED

20 BENTINCK STREET, LONDON, W1U 2EU,
Company Registration Number
04708906
Private Limited Company
Active

Company Overview

About Tdr Capital Nominees Ltd
TDR CAPITAL NOMINEES LIMITED was founded on 2003-03-24 and has its registered office in London. The organisation's status is listed as "Active". Tdr Capital Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TDR CAPITAL NOMINEES LIMITED
 
Legal Registered Office
20 BENTINCK STREET
LONDON
W1U 2EU
Other companies in W1U
 
Filing Information
Company Number 04708906
Company ID Number 04708906
Date formed 2003-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2025-01-05 06:35:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TDR CAPITAL NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TDR CAPITAL NOMINEES LIMITED
The following companies were found which have the same name as TDR CAPITAL NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TDR CAPITAL NOMINEES 2021 LIMITED 20 BENTINCK STREET LONDON W1U 2EU Active Company formed on the 2021-08-23
TDR CAPITAL NOMINEES 2023 LIMITED 20 Bentinck Street London W1U 2EU Active Company formed on the 2023-11-23

Company Officers of TDR CAPITAL NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
THOMAS ANDREW MITCHELL
Company Secretary 2010-10-04
GARY MAY
Director 2016-07-21
THOMAS ANDREW MITCHELL
Director 2016-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
MANJIT DALE
Director 2004-12-20 2016-07-26
STEPHEN JAMES ROBERTSON
Director 2004-12-20 2016-07-26
BLAIR JOHN THOMPSON
Director 2010-10-04 2016-07-26
GARY MAY
Company Secretary 2006-03-03 2010-10-04
MARK ANTHONY WITHY
Director 2003-03-24 2006-08-25
FAMIDA AKHTER DANIELS
Company Secretary 2003-03-24 2006-03-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-24 2003-03-24
INSTANT COMPANIES LIMITED
Nominated Director 2003-03-24 2003-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY MAY MODULAIRE GLOBAL FINANCE 2 PLC Director 2018-01-22 CURRENT 2017-12-05 Active
GARY MAY MODULAIRE GLOBAL FINANCE PLC Director 2018-01-22 CURRENT 2012-09-10 Active
GARY MAY TCML LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
GARY MAY TDR NOMINEES 2016 LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
GARY MAY TDR CAPITAL GP IV LIMITED Director 2016-07-26 CURRENT 2008-07-25 Active
GARY MAY TDR SHARES LIMITED Director 2016-07-26 CURRENT 2010-06-16 Active
GARY MAY TDR CAPITAL HOLDINGS LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
GARY MAY TDR CAPITAL LIMITED Director 2016-07-21 CURRENT 2009-05-07 Active
GARY MAY TDR NOMINEES LIMITED Director 2016-07-21 CURRENT 2013-05-20 Active
GARY MAY TDR CAPITAL GENERAL PARTNER III LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
GARY MAY NYSWAN LIMITED Director 2008-04-21 CURRENT 2006-08-31 Dissolved 2017-09-01
GARY MAY TDR CAPITAL GENERAL PARTNER LIMITED Director 2006-06-26 CURRENT 2003-02-13 Active
GARY MAY TDR CAPITAL GENERAL PARTNER II LIMITED Director 2006-05-11 CURRENT 2006-04-25 Active
THOMAS ANDREW MITCHELL TDR CAPITAL LIMITED Director 2017-02-06 CURRENT 2009-05-07 Active
THOMAS ANDREW MITCHELL TDR SHARES LIMITED Director 2017-02-06 CURRENT 2010-06-16 Active
THOMAS ANDREW MITCHELL TDR NOMINEES LIMITED Director 2017-02-06 CURRENT 2013-05-20 Active
THOMAS ANDREW MITCHELL MULBERRY AGENT LIMITED Director 2017-01-27 CURRENT 2016-05-26 Active
THOMAS ANDREW MITCHELL TDR CAPITAL GENERAL PARTNER III LIMITED Director 2017-01-01 CURRENT 2013-02-06 Active
THOMAS ANDREW MITCHELL TDR CAPITAL GENERAL PARTNER LIMITED Director 2017-01-01 CURRENT 2003-02-13 Active
THOMAS ANDREW MITCHELL TDR CAPITAL GENERAL PARTNER II LIMITED Director 2017-01-01 CURRENT 2006-04-25 Active
THOMAS ANDREW MITCHELL TDR CAPITAL GP IV LIMITED Director 2016-12-09 CURRENT 2008-07-25 Active
THOMAS ANDREW MITCHELL TDR NOMINEES 2016 LIMITED Director 2016-12-09 CURRENT 2016-07-27 Active
THOMAS ANDREW MITCHELL TCML LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-05-08CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-19Termination of appointment of Oliver Morris on 2023-04-05
2023-04-19APPOINTMENT TERMINATED, DIRECTOR OLIVER MORRIS
2023-04-19DIRECTOR APPOINTED EMMA KATHERINE GILKS
2023-04-13CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-13CH01Director's details changed for Mr Oliver Morris on 2021-10-01
2021-10-13CH03SECRETARY'S DETAILS CHNAGED FOR MR OLIVER MORRIS on 2021-10-01
2021-10-08AP01DIRECTOR APPOINTED MR OLIVER MORRIS
2021-10-08AP03Appointment of Mr Oliver Morris as company secretary on 2021-10-01
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW MITCHELL
2021-10-08TM02Termination of appointment of Thomas Andrew Mitchell on 2021-09-30
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-24AP01DIRECTOR APPOINTED MR THOMAS ANDREW MITCHELL
2016-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MANJIT DALE
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTSON
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR BLAIR THOMPSON
2016-08-16AP01DIRECTOR APPOINTED MR GARY MAY
2016-05-14AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-28AR0131/03/15 ANNUAL RETURN FULL LIST
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/14 FROM One Stanhope Gate London W1K 1AF
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-25AR0131/03/14 ANNUAL RETURN FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-29AR0131/03/13 ANNUAL RETURN FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-26AR0131/03/12 ANNUAL RETURN FULL LIST
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-21AR0131/03/11 ANNUAL RETURN FULL LIST
2010-10-15CH01Director's details changed for Manjit Dale on 2010-09-29
2010-10-05AP01DIRECTOR APPOINTED MR BLAIR JOHN THOMPSON
2010-10-04AP03SECRETARY APPOINTED MR THOMAS ANDREW MITCHELL
2010-10-04TM02APPOINTMENT TERMINATED, SECRETARY GARY MAY
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-13AR0124/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES ROBERTSON / 24/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MANJIT DALE / 24/03/2010
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-06AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-10-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-17363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 6 CHESTERFIELD GARDENS LONDON W1J 5BQ
2007-04-03363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-08-25288bDIRECTOR RESIGNED
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-05363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-03-28287REGISTERED OFFICE CHANGED ON 28/03/06 FROM: GREAT BURGH EPSOM SURREY KT18 5XT
2006-03-13288aNEW SECRETARY APPOINTED
2006-03-13288bSECRETARY RESIGNED
2005-05-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-29363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-24288aNEW DIRECTOR APPOINTED
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/04
2004-04-28363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-01-28225ACC. REF. DATE EXTENDED FROM 30/12/03 TO 31/12/03
2003-06-02225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/12/03
2003-04-04288aNEW SECRETARY APPOINTED
2003-04-04288aNEW DIRECTOR APPOINTED
2003-03-28288bDIRECTOR RESIGNED
2003-03-28288bSECRETARY RESIGNED
2003-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TDR CAPITAL NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TDR CAPITAL NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2010-01-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER AN ACCOUNT 2008-10-23 Satisfied OPAL REASSURANCE LIMITED
Intangible Assets
Patents
We have not found any records of TDR CAPITAL NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TDR CAPITAL NOMINEES LIMITED
Trademarks
We have not found any records of TDR CAPITAL NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TDR CAPITAL NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as TDR CAPITAL NOMINEES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where TDR CAPITAL NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TDR CAPITAL NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TDR CAPITAL NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.