Background WavePink WaveYellow Wave

ANW TDS (NOMINEE 2) LIMITED (11451890)

ANW TDS (NOMINEE 2) LIMITED (11451890) is an active UK company. incorporated on 6 July 2018. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ANW TDS (NOMINEE 2) LIMITED has been registered for 7 years. Current directors include GREEN, James Thomas, KING, Neal Philip, SPEAKMAN, Luke.

Company Number
11451890
Status
active
Type
ltd
Incorporated
6 July 2018
Age
7 years
Address
250 Bishopsgate, London, EC2M 4AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GREEN, James Thomas, KING, Neal Philip, SPEAKMAN, Luke
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANW TDS (NOMINEE 2) LIMITED

ANW TDS (NOMINEE 2) LIMITED is an active company incorporated on 6 July 2018 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ANW TDS (NOMINEE 2) LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11451890

LTD Company

Age

7 Years

Incorporated 6 July 2018

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 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

SGSS TDS (NOMINEE 2) LIMITED
From: 6 July 2018To: 1 April 2022
Contact
Address

250 Bishopsgate London, EC2M 4AA,

Previous Addresses

One Bank Street Canary Wharf London E14 4SG England
From: 18 November 2019To: 1 April 2022
Sg House C/O Group Legal 41 Tower Hill London EC3N 4SG England
From: 6 July 2018To: 18 November 2019
Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Apr 19
Director Joined
Feb 20
Director Left
Nov 20
Director Left
Apr 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Left
Feb 23
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Aug 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 01 Apr 2022

GREEN, James Thomas

Active
Bishopsgate, LondonEC2M 4AA
Born August 1967
Director
Appointed 01 Apr 2022

KING, Neal Philip

Active
Bishopsgate, LondonEC2M 4AA
Born March 1969
Director
Appointed 01 Apr 2022

SPEAKMAN, Luke

Active
Bishopsgate, LondonEC2M 4AA
Born September 1984
Director
Appointed 01 Apr 2022

BLANCHARD, Bertrand Charles Anne Maurice Marie

Resigned
Canary Wharf, LondonE14 4SG
Born February 1970
Director
Appointed 06 Jul 2018
Resigned 01 Apr 2022

COLLIER, Carole

Resigned
Canary Wharf, LondonE14 4SG
Born December 1964
Director
Appointed 24 Jul 2018
Resigned 01 Apr 2022

CROMAN, Mark Christopher

Resigned
Bishopsgate, LondonEC2M 4AA
Born January 1974
Director
Appointed 18 Dec 2024
Resigned 01 Aug 2025

FAIRWEATHER, Peter John

Resigned
Canary Wharf, LondonE14 4SG
Born May 1961
Director
Appointed 14 Feb 2020
Resigned 01 Apr 2022

GAMBINO, Pascal, Mr.

Resigned
Canary Wharf, LondonE14 4SG
Born December 1970
Director
Appointed 24 Jul 2018
Resigned 01 Apr 2022

HEDGECOCK, Jonathan

Resigned
Bishopsgate, LondonEC2M 4AA
Born November 1972
Director
Appointed 01 Apr 2022
Resigned 04 Dec 2024

LADBROOK, Lawrence James

Resigned
Bishopsgate, LondonEC2M 4AA
Born October 1967
Director
Appointed 01 Apr 2022
Resigned 23 Feb 2023

LECUYER, Mickael Frederic

Resigned
Canary Wharf, LondonE14 4SG
Born September 1976
Director
Appointed 06 Jul 2018
Resigned 30 Nov 2020

PAINTER, David John, Mr.

Resigned
Canary Wharf, LondonE14 4SG
Born March 1947
Director
Appointed 24 Jul 2018
Resigned 23 Apr 2021

SANDERSON, Joseph

Resigned
Bishopsgate, LondonEC2M 4AA
Born November 1974
Director
Appointed 01 Apr 2022
Resigned 20 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2022
Boulevard Haussmann, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Jul 2018
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
1 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
1 April 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2018
NEWINCIncorporation