TCF NOMINEES LIMITED
Overview
| Company Name | TCF NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05635102 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TCF NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TCF NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Dec 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 07, 2025 |
| Overdue | No |
What are the latest filings for TCF NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 07, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Madeleine Rosalind Emily Wilson on Mar 01, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Appointment of Madeleine Rosalind Emily Wilson as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Louise Clare Shankland as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Andrew Colato on Sep 15, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Dec 07, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Change of details for Cinven Limited as a person with significant control on Nov 09, 2020 | 5 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Director's details changed for Mr Michael Andrew Colato on Nov 09, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 07, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Tracey Louise Perkins on Nov 09, 2020 | 1 pages | CH03 | ||
Termination of appointment of Lorraine Anne London as a director on Nov 20, 2020 | 1 pages | TM01 | ||
Appointment of Mr Rikesh Manhar Parmar as a director on Nov 20, 2020 | 2 pages | AP01 | ||
Register inspection address has been changed from Warwick Court Paternoster Square London EC4M 7AG to 21 st James’S Square London SW1Y 4JZ | 1 pages | AD02 | ||
Appointment of Ms Louise Clare Shankland as a director on Jul 29, 2020 | 2 pages | AP01 | ||
Termination of appointment of Belinda Ridout as a director on Jul 29, 2020 | 1 pages | TM01 | ||
Who are the officers of TCF NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERKINS, Tracey Louise | Secretary | St. James's Square SW1Y 4JZ London 21 | British | 150484960001 | ||||||
| BARTON, Nicholas | Director | Trafalgar Court Les Banques GY1 3PP St Peter Port PO BOX 656, East Wing Guernsey Guernsey | Guernsey | New Zealander | 241224560001 | |||||
| COLATO, Michael Andrew | Director | St. James's Square SW1Y 4JZ London 21 | United Kingdom | British | 154132900002 | |||||
| MARTIN, Madeleine Rosalind Emily | Director | PO BOX 656, Third Floor Tudor House, Le Bordage GY1 3PP St Peter Port Aztec Group Guernsey | Guernsey | British | 320737770002 | |||||
| PARMAR, Rikesh Manhar | Director | St. James's Square SW1Y 4JZ London 21 | United Kingdom | British | 276870100001 | |||||
| WHALE, Kevin John | Secretary | 51 Guilford Avenue KT5 8DG Surbiton Surrey | British | 46925320002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARKER, David Robert | Director | Paternoster Square EC4M 7AG London Warwick Court | United Kingdom | British | 67233910003 | |||||
| CATTERALL, Peter Anthony Colin | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | England | British | 67069630002 | |||||
| CHOTAI, Yagnish Vrajlal | Director | Whitebeams 1 Hanyards Lane, Cuffley EN6 4AS Potters Bar Hertfordshire | England | British | 17626330003 | |||||
| CLARKE, Jonathan George Gough | Director | Logmore Place Logmore Lane RH4 3JN Westcott Surrey | United Kingdom | British | 72712910003 | |||||
| COWLING, David Wren | Director | York House Berners Street W1T 3LG London Flat 21 | British | 109432930002 | ||||||
| DAVISON, Guy Bryce | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | England | British | 48717030003 | |||||
| GIBSON, Rebecca Fleur | Director | Paternoster Square EC4M 7AG London Warwick Court | United Kingdom | British | 125754490001 | |||||
| HALL, Robin Alexander | Director | Warwick Court Paternoster Square EC4M 7AG London Cinven United Kingdom | United Kingdom | British | 35549940003 | |||||
| JOY, Andrew Neville | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | England | British | 44663290001 | |||||
| LANGMUIR, Hugh Macgillivray | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | England | British,French | 42365820007 | |||||
| LINDEN, Brian Andrew | Director | Warwick Court Paternoster Square EC4M 7AG London Cinven United Kingdom | England | British | 36233000004 | |||||
| LONDON, Lorraine Anne | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | United Kingdom | British | 171645300001 | |||||
| MCALPINE, Stuart Anderson | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | England | British | 97932330002 | |||||
| MOORE, Gordon James | Director | 12 Ranelagh Avenue Barnes SW13 0BP London | United Kingdom | British | 99533050002 | |||||
| MUNTON, Richard James | Director | The Grange Grange Hill TN15 0RG Plaxtol Kent | British | 11882410016 | ||||||
| PAULMIER, Nicolas Fernand | Director | Paternoster Square EC4M 7AG London Warwick Court | United Kingdom | British | 73275970004 | |||||
| RHYDWEN-JONES, Robert | Director | PO BOX 656 East Wing, Trafalgar Court GY1 3PP Le Banque Aztec Group St Peter Port Guernsey | Channel Islands | British | 167093010002 | |||||
| RIDOUT, Belinda | Director | Trafalgar Court Les Banques GY1 3PP St Peter Port PO BOX 656, East Wing Guernsey Guernsey | Guernsey | British | 241225000001 | |||||
| ROWLANDS, Simon Nicholas | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | United Kingdom | British | 40561640003 | |||||
| SHANKLAND, Louise Clare | Director | PO BOX 656 East Wing, Trafalgar Court GY1 3PP Les Banques Aztec Group St Peter Port Guernsey | Guernsey | British | 273959700001 | |||||
| TANGUY, Hayley | Director | PO BOX 656 East Wing, Trafalgar Court GY1 3PP Les Banques Aztec Group St Peter Port Guernsey | Guernsey | British | 167130930002 | |||||
| WHALE, Kevin John | Director | Paternoster Square EC4M 7AG London Warwick Court | United Kingdom | British | 46925320002 | |||||
| WOOD, Marcus James | Director | 9 Southside Common Wimbledon SW19 4TL London | England | British | 97967200001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TCF NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cinven Limited | Apr 06, 2016 | St. James's Square SW1Y 4JZ London 21 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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