UKBizDB.co.uk

TCF NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tcf Nominees Limited. The company was founded 18 years ago and was given the registration number 05635102. The firm's registered office is in LONDON. You can find them at C/o Hackwood Secretaries Limited, One Silk Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TCF NOMINEES LIMITED
Company Number:05635102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Hackwood Secretaries Limited, One Silk Street, London, EC2Y 8HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, St. James's Square, London, SW1Y 4JZ

Secretary29 March 2010Active
PO BOX 656, East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 3PP

Director04 December 2017Active
21, St. James's Square, London, SW1Y 4JZ

Director06 September 2010Active
21, St. James's Square, London, SW1Y 4JZ

Director20 November 2020Active
Aztec Group, PO BOX 656, Third Floor, Tudor House, Le Bordage, St Peter Port, Guernsey, GY1 3PP

Director01 March 2024Active
51 Guilford Avenue, Surbiton, KT5 8DG

Secretary24 November 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 November 2005Active
Warwick Court, Paternoster Square, London, EC4M 7AG

Director24 November 2005Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director24 November 2005Active
Whitebeams, 1 Hanyards Lane, Cuffley, Potters Bar, EN6 4AS

Director24 November 2005Active
Logmore Place, Logmore Lane, Westcott, RH4 3JN

Director05 December 2005Active
Flat 21, York House, Berners Street, London, W1T 3LG

Director24 November 2005Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director05 December 2005Active
Warwick Court, Paternoster Square, London, EC4M 7AG

Director29 March 2010Active
Cinven, Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director24 November 2005Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director24 November 2005Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director15 January 2010Active
Cinven, Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director24 November 2005Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director08 June 2015Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director24 November 2005Active
12 Ranelagh Avenue, Barnes, London, SW13 0BP

Director24 November 2005Active
The Grange, Grange Hill, Plaxtol, TN15 0RG

Director24 November 2005Active
Warwick Court, Paternoster Square, London, EC4M 7AG

Director29 March 2010Active
Aztec Group, PO BOX 656, East Wing, Trafalgar Court, Le Banque, Guernsey, GY1 3PP

Director21 February 2012Active
PO BOX 656, East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 3PP

Director04 December 2017Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director05 December 2005Active
Aztec Group, PO BOX 656, East Wing, Trafalgar Court, Les Banques, Guernsey, GY1 3PP

Director29 July 2020Active
Aztec Group, PO BOX 656, East Wing, Trafalgar Court, Les Banques, Guernsey, GY1 3PP

Director21 February 2012Active
Warwick Court, Paternoster Square, London, EC4M 7AG

Director29 March 2010Active
9 Southside Common, Wimbledon, London, SW19 4TL

Director24 November 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 November 2005Active

People with Significant Control

Cinven Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:21, St. James's Square, London, United Kingdom, SW1Y 4JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Address

Change registered office address company with date old address new address.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Officers

Change person secretary company with change date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-11Address

Change sail address company with old address new address.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.