Background WavePink WaveYellow Wave

TCF NOMINEES LIMITED (05635102)

TCF NOMINEES LIMITED (05635102) is an active UK company. incorporated on 24 November 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TCF NOMINEES LIMITED has been registered for 20 years. Current directors include BARTON, Nicholas, COLATO, Michael Andrew, MARTIN, Madeleine Rosalind Emily and 1 others.

Company Number
05635102
Status
active
Type
ltd
Incorporated
24 November 2005
Age
20 years
Address
21 St. James’S Square, London, SW1Y 4JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARTON, Nicholas, COLATO, Michael Andrew, MARTIN, Madeleine Rosalind Emily, PARMAR, Rikesh Manhar
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCF NOMINEES LIMITED

TCF NOMINEES LIMITED is an active company incorporated on 24 November 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TCF NOMINEES LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05635102

LTD Company

Age

20 Years

Incorporated 24 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

21 St. James’S Square London, SW1Y 4JZ,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
From: 10 May 2011To: 7 July 2023
Broadwalk House 5 Appold Street London EC2A 2HA
From: 24 November 2005To: 10 May 2011
Timeline

32 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jan 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Sept 10
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Feb 13
Director Left
Oct 13
Director Left
Feb 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

PERKINS, Tracey Louise

Active
St. James's Square, LondonSW1Y 4JZ
Secretary
Appointed 29 Mar 2010

BARTON, Nicholas

Active
Trafalgar Court, St Peter PortGY1 3PP
Born December 1979
Director
Appointed 04 Dec 2017

COLATO, Michael Andrew

Active
St. James's Square, LondonSW1Y 4JZ
Born April 1964
Director
Appointed 06 Sept 2010

MARTIN, Madeleine Rosalind Emily

Active
PO BOX 656, Third Floor, St Peter PortGY1 3PP
Born August 1994
Director
Appointed 01 Mar 2024

PARMAR, Rikesh Manhar

Active
St. James's Square, LondonSW1Y 4JZ
Born May 1983
Director
Appointed 20 Nov 2020

WHALE, Kevin John

Resigned
51 Guilford Avenue, SurbitonKT5 8DG
Secretary
Appointed 24 Nov 2005
Resigned 29 Mar 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Nov 2005
Resigned 24 Nov 2005

BARKER, David Robert

Resigned
Paternoster Square, LondonEC4M 7AG
Born January 1968
Director
Appointed 24 Nov 2005
Resigned 17 Feb 2012

CATTERALL, Peter Anthony Colin

Resigned
Paternoster Square, LondonEC4M 7AG
Born November 1968
Director
Appointed 24 Nov 2005
Resigned 17 Feb 2012

CHOTAI, Yagnish Vrajlal

Resigned
Whitebeams, Potters BarEN6 4AS
Born August 1959
Director
Appointed 24 Nov 2005
Resigned 23 Jun 2008

CLARKE, Jonathan George Gough

Resigned
Logmore Place, WestcottRH4 3JN
Born January 1958
Director
Appointed 05 Dec 2005
Resigned 19 Nov 2007

COWLING, David Wren

Resigned
York House, LondonW1T 3LG
Born November 1967
Director
Appointed 24 Nov 2005
Resigned 04 Apr 2010

DAVISON, Guy Bryce

Resigned
Paternoster Square, LondonEC4M 7AG
Born July 1957
Director
Appointed 05 Dec 2005
Resigned 17 Feb 2012

GIBSON, Rebecca Fleur

Resigned
Paternoster Square, LondonEC4M 7AG
Born December 1974
Director
Appointed 29 Mar 2010
Resigned 17 Feb 2012

HALL, Robin Alexander

Resigned
Warwick Court, LondonEC4M 7AG
Born May 1948
Director
Appointed 24 Nov 2005
Resigned 09 Feb 2015

JOY, Andrew Neville

Resigned
Paternoster Square, LondonEC4M 7AG
Born April 1957
Director
Appointed 24 Nov 2005
Resigned 05 Feb 2013

LANGMUIR, Hugh Macgillivray

Resigned
Paternoster Square, LondonEC4M 7AG
Born May 1955
Director
Appointed 15 Jan 2010
Resigned 17 Feb 2012

LINDEN, Brian Andrew

Resigned
Warwick Court, LondonEC4M 7AG
Born December 1956
Director
Appointed 24 Nov 2005
Resigned 21 Oct 2013

LONDON, Lorraine Anne

Resigned
Paternoster Square, LondonEC4M 7AG
Born August 1965
Director
Appointed 08 Jun 2015
Resigned 20 Nov 2020

MCALPINE, Stuart Anderson

Resigned
Paternoster Square, LondonEC4M 7AG
Born October 1966
Director
Appointed 24 Nov 2005
Resigned 17 Feb 2012

MOORE, Gordon James

Resigned
12 Ranelagh Avenue, LondonSW13 0BP
Born November 1966
Director
Appointed 24 Nov 2005
Resigned 31 Dec 2007

MUNTON, Richard James

Resigned
The Grange, PlaxtolTN15 0RG
Born March 1956
Director
Appointed 24 Nov 2005
Resigned 04 Oct 2007

PAULMIER, Nicolas Fernand

Resigned
Paternoster Square, LondonEC4M 7AG
Born April 1964
Director
Appointed 29 Mar 2010
Resigned 17 Feb 2012

RHYDWEN-JONES, Robert

Resigned
PO BOX 656, Le BanqueGY1 3PP
Born January 1968
Director
Appointed 21 Feb 2012
Resigned 04 Dec 2017

RIDOUT, Belinda

Resigned
Trafalgar Court, St Peter PortGY1 3PP
Born August 1979
Director
Appointed 04 Dec 2017
Resigned 29 Jul 2020

ROWLANDS, Simon Nicholas

Resigned
Paternoster Square, LondonEC4M 7AG
Born June 1957
Director
Appointed 05 Dec 2005
Resigned 22 Mar 2012

SHANKLAND, Louise Clare

Resigned
PO BOX 656, Les BanquesGY1 3PP
Born March 1968
Director
Appointed 29 Jul 2020
Resigned 01 Mar 2024

TANGUY, Hayley

Resigned
PO BOX 656, Les BanquesGY1 3PP
Born March 1962
Director
Appointed 21 Feb 2012
Resigned 04 Dec 2017

WHALE, Kevin John

Resigned
Paternoster Square, LondonEC4M 7AG
Born May 1959
Director
Appointed 29 Mar 2010
Resigned 30 Jun 2015

WOOD, Marcus James

Resigned
9 Southside Common, LondonSW19 4TL
Born July 1967
Director
Appointed 24 Nov 2005
Resigned 31 Dec 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Nov 2005
Resigned 24 Nov 2005

Persons with significant control

1

St. James's Square, LondonSW1Y 4JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 December 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
11 November 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Second Filing Of Form With Form Type
15 March 2012
RP04RP04
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Move Registers To Sail Company
9 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
19 August 2009
288cChange of Particulars
Legacy
9 December 2008
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
23 December 2007
363aAnnual Return
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
363aAnnual Return
Legacy
27 October 2006
288cChange of Particulars
Legacy
28 February 2006
287Change of Registered Office
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
225Change of Accounting Reference Date
Legacy
28 December 2005
88(2)R88(2)R
Legacy
15 December 2005
288cChange of Particulars
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Incorporation Company
24 November 2005
NEWINCIncorporation