TCF NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTCF NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05635102
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TCF NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TCF NOMINEES LIMITED located?

    Registered Office Address
    21 St. James’S Square
    SW1Y 4JZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TCF NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TCF NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToDec 07, 2026
    Next Confirmation Statement DueDec 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2025
    OverdueNo

    What are the latest filings for TCF NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 07, 2025 with no updates

    3 pagesCS01

    Director's details changed for Madeleine Rosalind Emily Wilson on Mar 01, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Appointment of Madeleine Rosalind Emily Wilson as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Louise Clare Shankland as a director on Mar 01, 2024

    1 pagesTM01

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 21 st. James’S Square London SW1Y 4JZ on Jul 07, 2023

    1 pagesAD01

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Andrew Colato on Sep 15, 2022

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Dec 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Change of details for Cinven Limited as a person with significant control on Nov 09, 2020

    5 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Director's details changed for Mr Michael Andrew Colato on Nov 09, 2020

    2 pagesCH01

    Confirmation statement made on Dec 07, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Tracey Louise Perkins on Nov 09, 2020

    1 pagesCH03

    Termination of appointment of Lorraine Anne London as a director on Nov 20, 2020

    1 pagesTM01

    Appointment of Mr Rikesh Manhar Parmar as a director on Nov 20, 2020

    2 pagesAP01

    Register inspection address has been changed from Warwick Court Paternoster Square London EC4M 7AG to 21 st James’S Square London SW1Y 4JZ

    1 pagesAD02

    Appointment of Ms Louise Clare Shankland as a director on Jul 29, 2020

    2 pagesAP01

    Termination of appointment of Belinda Ridout as a director on Jul 29, 2020

    1 pagesTM01

    Who are the officers of TCF NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERKINS, Tracey Louise
    St. James's Square
    SW1Y 4JZ London
    21
    Secretary
    St. James's Square
    SW1Y 4JZ London
    21
    British150484960001
    BARTON, Nicholas
    Trafalgar Court
    Les Banques
    GY1 3PP St Peter Port
    PO BOX 656, East Wing
    Guernsey
    Guernsey
    Director
    Trafalgar Court
    Les Banques
    GY1 3PP St Peter Port
    PO BOX 656, East Wing
    Guernsey
    Guernsey
    GuernseyNew Zealander241224560001
    COLATO, Michael Andrew
    St. James's Square
    SW1Y 4JZ London
    21
    Director
    St. James's Square
    SW1Y 4JZ London
    21
    United KingdomBritish154132900002
    MARTIN, Madeleine Rosalind Emily
    PO BOX 656, Third Floor
    Tudor House, Le Bordage
    GY1 3PP St Peter Port
    Aztec Group
    Guernsey
    Director
    PO BOX 656, Third Floor
    Tudor House, Le Bordage
    GY1 3PP St Peter Port
    Aztec Group
    Guernsey
    GuernseyBritish320737770002
    PARMAR, Rikesh Manhar
    St. James's Square
    SW1Y 4JZ London
    21
    Director
    St. James's Square
    SW1Y 4JZ London
    21
    United KingdomBritish276870100001
    WHALE, Kevin John
    51 Guilford Avenue
    KT5 8DG Surbiton
    Surrey
    Secretary
    51 Guilford Avenue
    KT5 8DG Surbiton
    Surrey
    British46925320002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARKER, David Robert
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United KingdomBritish67233910003
    CATTERALL, Peter Anthony Colin
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    EnglandBritish67069630002
    CHOTAI, Yagnish Vrajlal
    Whitebeams
    1 Hanyards Lane, Cuffley
    EN6 4AS Potters Bar
    Hertfordshire
    Director
    Whitebeams
    1 Hanyards Lane, Cuffley
    EN6 4AS Potters Bar
    Hertfordshire
    EnglandBritish17626330003
    CLARKE, Jonathan George Gough
    Logmore Place
    Logmore Lane
    RH4 3JN Westcott
    Surrey
    Director
    Logmore Place
    Logmore Lane
    RH4 3JN Westcott
    Surrey
    United KingdomBritish72712910003
    COWLING, David Wren
    York House
    Berners Street
    W1T 3LG London
    Flat 21
    Director
    York House
    Berners Street
    W1T 3LG London
    Flat 21
    British109432930002
    DAVISON, Guy Bryce
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    EnglandBritish48717030003
    GIBSON, Rebecca Fleur
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United KingdomBritish125754490001
    HALL, Robin Alexander
    Warwick Court
    Paternoster Square
    EC4M 7AG London
    Cinven
    United Kingdom
    Director
    Warwick Court
    Paternoster Square
    EC4M 7AG London
    Cinven
    United Kingdom
    United KingdomBritish35549940003
    JOY, Andrew Neville
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    EnglandBritish44663290001
    LANGMUIR, Hugh Macgillivray
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    EnglandBritish,French42365820007
    LINDEN, Brian Andrew
    Warwick Court
    Paternoster Square
    EC4M 7AG London
    Cinven
    United Kingdom
    Director
    Warwick Court
    Paternoster Square
    EC4M 7AG London
    Cinven
    United Kingdom
    EnglandBritish36233000004
    LONDON, Lorraine Anne
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    United KingdomBritish171645300001
    MCALPINE, Stuart Anderson
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    EnglandBritish97932330002
    MOORE, Gordon James
    12 Ranelagh Avenue
    Barnes
    SW13 0BP London
    Director
    12 Ranelagh Avenue
    Barnes
    SW13 0BP London
    United KingdomBritish99533050002
    MUNTON, Richard James
    The Grange
    Grange Hill
    TN15 0RG Plaxtol
    Kent
    Director
    The Grange
    Grange Hill
    TN15 0RG Plaxtol
    Kent
    British11882410016
    PAULMIER, Nicolas Fernand
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United KingdomBritish73275970004
    RHYDWEN-JONES, Robert
    PO BOX 656
    East Wing, Trafalgar Court
    GY1 3PP Le Banque
    Aztec Group
    St Peter Port
    Guernsey
    Director
    PO BOX 656
    East Wing, Trafalgar Court
    GY1 3PP Le Banque
    Aztec Group
    St Peter Port
    Guernsey
    Channel IslandsBritish167093010002
    RIDOUT, Belinda
    Trafalgar Court
    Les Banques
    GY1 3PP St Peter Port
    PO BOX 656, East Wing
    Guernsey
    Guernsey
    Director
    Trafalgar Court
    Les Banques
    GY1 3PP St Peter Port
    PO BOX 656, East Wing
    Guernsey
    Guernsey
    GuernseyBritish241225000001
    ROWLANDS, Simon Nicholas
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    United KingdomBritish40561640003
    SHANKLAND, Louise Clare
    PO BOX 656
    East Wing, Trafalgar Court
    GY1 3PP Les Banques
    Aztec Group
    St Peter Port
    Guernsey
    Director
    PO BOX 656
    East Wing, Trafalgar Court
    GY1 3PP Les Banques
    Aztec Group
    St Peter Port
    Guernsey
    GuernseyBritish273959700001
    TANGUY, Hayley
    PO BOX 656
    East Wing, Trafalgar Court
    GY1 3PP Les Banques
    Aztec Group
    St Peter Port
    Guernsey
    Director
    PO BOX 656
    East Wing, Trafalgar Court
    GY1 3PP Les Banques
    Aztec Group
    St Peter Port
    Guernsey
    GuernseyBritish167130930002
    WHALE, Kevin John
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United KingdomBritish46925320002
    WOOD, Marcus James
    9 Southside Common
    Wimbledon
    SW19 4TL London
    Director
    9 Southside Common
    Wimbledon
    SW19 4TL London
    EnglandBritish97967200001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of TCF NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. James's Square
    SW1Y 4JZ London
    21
    United Kingdom
    Apr 06, 2016
    St. James's Square
    SW1Y 4JZ London
    21
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02192937
    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.

    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