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.
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 | : |
|
Registered Address | : | C/o Hackwood Secretaries Limited, One Silk Street, London, EC2Y 8HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, St. James's Square, London, SW1Y 4JZ | Secretary | 29 March 2010 | Active |
PO BOX 656, East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 3PP | Director | 04 December 2017 | Active |
21, St. James's Square, London, SW1Y 4JZ | Director | 06 September 2010 | Active |
21, St. James's Square, London, SW1Y 4JZ | Director | 20 November 2020 | Active |
Aztec Group, PO BOX 656, Third Floor, Tudor House, Le Bordage, St Peter Port, Guernsey, GY1 3PP | Director | 01 March 2024 | Active |
51 Guilford Avenue, Surbiton, KT5 8DG | Secretary | 24 November 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 November 2005 | Active |
Warwick Court, Paternoster Square, London, EC4M 7AG | Director | 24 November 2005 | Active |
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG | Director | 24 November 2005 | Active |
Whitebeams, 1 Hanyards Lane, Cuffley, Potters Bar, EN6 4AS | Director | 24 November 2005 | Active |
Logmore Place, Logmore Lane, Westcott, RH4 3JN | Director | 05 December 2005 | Active |
Flat 21, York House, Berners Street, London, W1T 3LG | Director | 24 November 2005 | Active |
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG | Director | 05 December 2005 | Active |
Warwick Court, Paternoster Square, London, EC4M 7AG | Director | 29 March 2010 | Active |
Cinven, Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG | Director | 24 November 2005 | Active |
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG | Director | 24 November 2005 | Active |
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG | Director | 15 January 2010 | Active |
Cinven, Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG | Director | 24 November 2005 | Active |
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG | Director | 08 June 2015 | Active |
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG | Director | 24 November 2005 | Active |
12 Ranelagh Avenue, Barnes, London, SW13 0BP | Director | 24 November 2005 | Active |
The Grange, Grange Hill, Plaxtol, TN15 0RG | Director | 24 November 2005 | Active |
Warwick Court, Paternoster Square, London, EC4M 7AG | Director | 29 March 2010 | Active |
Aztec Group, PO BOX 656, East Wing, Trafalgar Court, Le Banque, Guernsey, GY1 3PP | Director | 21 February 2012 | Active |
PO BOX 656, East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 3PP | Director | 04 December 2017 | Active |
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG | Director | 05 December 2005 | Active |
Aztec Group, PO BOX 656, East Wing, Trafalgar Court, Les Banques, Guernsey, GY1 3PP | Director | 29 July 2020 | Active |
Aztec Group, PO BOX 656, East Wing, Trafalgar Court, Les Banques, Guernsey, GY1 3PP | Director | 21 February 2012 | Active |
Warwick Court, Paternoster Square, London, EC4M 7AG | Director | 29 March 2010 | Active |
9 Southside Common, Wimbledon, London, SW19 4TL | Director | 24 November 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 November 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Officers | Change person secretary company with change date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Address | Change sail address company with old address new address. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.