Background WavePink WaveYellow Wave

TDR NOMINEES LIMITED (08536188)

TDR NOMINEES LIMITED (08536188) is an active UK company. incorporated on 20 May 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TDR NOMINEES LIMITED has been registered for 12 years. Current directors include GILKS, Emma Katherine, MAY, Gary.

Company Number
08536188
Status
active
Type
ltd
Incorporated
20 May 2013
Age
12 years
Address
20 Bentinck Street, London, W1U 2EU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GILKS, Emma Katherine, MAY, Gary
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TDR NOMINEES LIMITED

TDR NOMINEES LIMITED is an active company incorporated on 20 May 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TDR NOMINEES LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08536188

LTD Company

Age

12 Years

Incorporated 20 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

20 Bentinck Street London, W1U 2EU,

Previous Addresses

One Stanhope Gate London W1K 1AF
From: 20 May 2013To: 20 August 2014
Timeline

13 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Sept 14
Loan Secured
Jun 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Feb 17
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GILKS, Emma Katherine

Active
Bentinck Street, LondonW1U 2EU
Born September 1986
Director
Appointed 05 Apr 2023

MAY, Gary

Active
St. Giles Road, Melton ConstableNR24 2RB
Born September 1958
Director
Appointed 21 Jul 2016

MITCHELL, Thomas Andrew

Resigned
Bentinck Street, LondonW1U 2EU
Secretary
Appointed 20 May 2013
Resigned 30 Sept 2021

MORRIS, Oliver

Resigned
La Rue De Carteret, JerseyJE2 4HR
Secretary
Appointed 01 Oct 2021
Resigned 05 Apr 2023

DALE, Manjit

Resigned
Bentinck Street, LondonW1U 2EU
Born June 1965
Director
Appointed 20 May 2013
Resigned 26 Jul 2016

MITCHELL, Thomas Andrew

Resigned
Bentinck Street, LondonW1U 2EU
Born July 1981
Director
Appointed 06 Feb 2017
Resigned 30 Sept 2021

MORRIS, Oliver

Resigned
La Rue De Carteret, JerseyJE2 4HR
Born August 1981
Director
Appointed 01 Oct 2021
Resigned 05 Apr 2023

ROBERTSON, Stephen James

Resigned
Bentinck Street, LondonW1U 2EU
Born March 1960
Director
Appointed 20 May 2013
Resigned 26 Jul 2016

THOMPSON, Blair John

Resigned
Bentinck Street, LondonW1U 2EU
Born October 1971
Director
Appointed 20 May 2013
Resigned 26 Jul 2016

Persons with significant control

1

Tdr Capital Llp

Active
Bentinck Street, LondonW1U 2EU

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 2017
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Small
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
20 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2013
NEWINCIncorporation