TFCF UK NOMINEES LIMITED

TFCF UK NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTFCF UK NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02636672
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TFCF UK NOMINEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TFCF UK NOMINEES LIMITED located?

    Registered Office Address
    C/O Bdo Llp 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of TFCF UK NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    21ST CENTURY FOX UK NOMINEES LIMITEDJun 25, 2013Jun 25, 2013
    NEWS UK NOMINEES LIMITEDMar 24, 1998Mar 24, 1998
    NEWS COLLINS NOMINEE LIMITEDSep 25, 1991Sep 25, 1991
    ALNERY NO. 1108 LIMITEDAug 09, 1991Aug 09, 1991

    What are the latest accounts for TFCF UK NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for TFCF UK NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    25 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 15, 2022

    27 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 15, 2021

    26 pagesLIQ03

    Registered office address changed from 55 Baker Street London W1U 7EU to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Dec 01, 2021

    2 pagesAD01

    Termination of appointment of Alexandra Clare Minton Haines as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 3 Queen Caroline Street Hammersmith London W6 9PE to 55 Baker Street London W1U 7EU on Dec 24, 2020

    2 pagesAD01

    Second filing for the appointment of Alexandra Clare Minton Haines as a director

    6 pagesRP04AP01

    Second filing for the appointment of Simon Unsworth Bailey as a director

    6 pagesRP04AP01

    Second filing for the termination of Jeffrey Edward Palker as a director

    5 pagesRP04TM01

    Change of details for 21St Century Fox Film Uk Holdings Limited as a person with significant control on Mar 09, 2020

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 09, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 06, 2020

    RES15

    Director's details changed for Mr Simon Unsworth Bailey on Feb 14, 2020

    2 pagesCH01

    Confirmation statement made on Sep 05, 2019 with no updates

    3 pagesCS01

    Change of details for 21St Century Fox Film Uk Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Registered office address changed from 25 Soho Square London W1D 3QR to 3 Queen Caroline Street Hammersmith London W6 9PE on Nov 01, 2019

    1 pagesAD01

    Termination of appointment of Alessandro Tucci as a director on Jul 31, 2019

    1 pagesTM01

    Termination of appointment of Bsp Secretarial Limited as a secretary on Aug 27, 2019

    1 pagesTM02

    Appointment of Miss Alexandra Clare Minton Haines as a director on Jun 25, 2019

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 21, 2020Clarification A second filed AP01 was registered on 21/10/2020.

    Appointment of Mr Simon Unsworth Bailey as a director on Jun 25, 2019

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 21, 2020Clarification A second filed AP01 was registered on 21/10/2020.

    Termination of appointment of Eleni Lionaki as a director on May 17, 2019

    1 pagesTM01

    Termination of appointment of Jeffrey Edward Palker as a director on Apr 24, 2019

    2 pagesTM01
    Annotations
    DateAnnotation
    Oct 08, 2020Clarification A second filed TM01 was registered on 08/10/2020

    Who are the officers of TFCF UK NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Simon Unsworth
    5 Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp
    Director
    5 Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp
    EnglandBritishChartered Accountant260714130001
    ROGERS, Eleanor
    393 London Road
    CR4 4BF Mitcham
    Surrey
    Secretary
    393 London Road
    CR4 4BF Mitcham
    Surrey
    British141000001
    STEHRENBERGER, Peter Walter
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    Secretary
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    Swiss415350001
    STONE, Carla
    Thomas More Square
    E98 1XY London
    3
    England
    Secretary
    Thomas More Square
    E98 1XY London
    3
    England
    British78923720002
    BSP SECRETARIAL LIMITED
    Kenton Road
    HA3 0AN Harrow
    99
    Middlesex
    United Kingdom
    Secretary
    Kenton Road
    HA3 0AN Harrow
    99
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3911065
    71895400001
    BARNES, Ian Kenneth
    Thomas More Square
    E98 1XY London
    3
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    United KingdomBritishChartered Accountant167812720001
    BARRACLOUGH, Stephen Thomas
    Flat 1 Brasenose House
    35 Kensington High Street
    W8 5EB London
    Director
    Flat 1 Brasenose House
    35 Kensington High Street
    W8 5EB London
    BritishFinance Director32978040002
    DAINTITH, Stephen Wayne
    Southbound,
    Fireball Hill,
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Southbound,
    Fireball Hill,
    SL5 9PJ Sunningdale
    Berkshire
    BritishChief Financial Officer107915520001
    FAIRWEATHER, Carol Ann
    8 Fanthorpe Street
    SW15 1DZ London
    Director
    8 Fanthorpe Street
    SW15 1DZ London
    BritishChartered Accountant17619680003
    FERNANDO, Sunil Anthony
    9 Poynings Close
    BR6 9BP Orpington
    Kent
    Director
    9 Poynings Close
    BR6 9BP Orpington
    Kent
    EnglandBritishHead Of Taxation19856100002
    FLYNN, Douglas Ronald
    7 Alleyn Park
    SE21 8AU London
    Director
    7 Alleyn Park
    SE21 8AU London
    AustralianManaging Director68122700001
    GILL, Michael Charles
    Thomas More Square
    E98 1XY London
    3
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    United KingdomBritishAccountant123013340001
    HAINES, Alexandra Clare Minton
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritishLawyer84301860003
    HINTON, Leslie Frank
    1 Virginia Street
    E98 1XY London
    Director
    1 Virginia Street
    E98 1XY London
    BritishExec Chairman & Ceo104267650003
    HOLMES, Karl
    Soho Square
    W1D 3QR London
    25
    Director
    Soho Square
    W1D 3QR London
    25
    United KingdomBritishCompany Director179490260001
    HUTSON, Stephen Frank
    20 Hampton Close
    PE28 9HB Fenstanton
    Cambridgeshire
    Director
    20 Hampton Close
    PE28 9HB Fenstanton
    Cambridgeshire
    EnglandBritishAccountant54640360002
    JACOBS, Lawrence Aaron
    33 Riverside Drive Apt 13a
    New York
    10023
    Usa
    Director
    33 Riverside Drive Apt 13a
    New York
    10023
    Usa
    Us CitizenSenior Evp & Group General Cou71785280001
    KOEPPEN, Jan
    Soho Square
    W1D 3QR London
    25
    Director
    Soho Square
    W1D 3QR London
    25
    United KingdomGermanCompany Director179496630001
    LINFORD, Richard Martin
    Four Beeches
    Beech Close
    KT11 2EN Cobham
    Surrey
    Director
    Four Beeches
    Beech Close
    KT11 2EN Cobham
    Surrey
    United KingdomBritishChief Financial Officer77209960001
    LIONAKI, Eleni
    Soho Square
    W1D 3QR London
    25
    Director
    Soho Square
    W1D 3QR London
    25
    EnglandGreekFinance168886050001
    LONGCROFT, Christopher Charles Stoddart
    Thomas More Square
    E98 1XY London
    3
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    EnglandBritishManaging Director Operations163116880001
    MCWILLIAM, Bruce Ian
    Flat 1 89 Holland Park
    W11 3RZ London
    Director
    Flat 1 89 Holland Park
    W11 3RZ London
    AustralianSolicitor57531660002
    MILNER, Clive Alexander
    Thomas More Square
    E98 1XY London
    3
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    EnglandBritishChief Operating Officer41566040003
    PALKER, Jeffrey Edward
    Queen Caroline Street
    Hammersmith
    W6 9PE London
    3
    Director
    Queen Caroline Street
    Hammersmith
    W6 9PE London
    3
    United StatesAmericanCompany Director179535660001
    PANUCCIO, Susan Lee
    Thomas More Square
    E98 1XY London
    3
    England
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    England
    United KingdomAustralianFinance Director131983630001
    READER, Colin Graham
    51 Arlington Road
    NW1 7ES London
    Director
    51 Arlington Road
    NW1 7ES London
    United KingdomBritishGroup Treasurer Niplc3037660001
    STEHRENBERGER, Peter Walter
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    Director
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    SwissExecutive Director415350001
    TUCCI, Alessandro
    Soho Square
    W1D 3QR London
    25
    Director
    Soho Square
    W1D 3QR London
    25
    United KingdomItalianSvp Business Development242832760001
    WARD, David James
    Soho Square
    W1D 3QR London
    25
    Director
    Soho Square
    W1D 3QR London
    25
    United KingdomBritishDeputy General Counsel187865550001

    Who are the persons with significant control of TFCF UK NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tfcf Film Uk Holdings Limited
    Queen Caroline Street
    Hammersmith
    W6 9PE London
    3
    United Kingdom
    Apr 06, 2016
    Queen Caroline Street
    Hammersmith
    W6 9PE London
    3
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2586488
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TFCF UK NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 20, 2024Due to be dissolved on
    Dec 16, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Matthew James Chadwick
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0