ANW TDS (NOMINEE 1) LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewTermination of appointment of Mark Christopher Croman as a director on 2025-08-01

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

23/12/2423 December 2024 Appointment of Mark Christopher Croman as a director on 2024-12-18

View Document

10/12/2410 December 2024 Termination of appointment of Jonathan Hedgecock as a director on 2024-12-04

View Document

27/11/2427 November 2024 Termination of appointment of Joseph Sanderson as a director on 2024-11-20

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

16/05/2316 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

28/02/2328 February 2023 Termination of appointment of Lawrence James Ladbrook as a director on 2023-02-23

View Document

09/12/229 December 2022 Director's details changed for Mr Joseph Sanderson on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Peter John Fairweather as a director on 2022-04-01

View Document

01/04/221 April 2022 Registered office address changed from One Bank Street Canary Wharf London E14 4SG England to 250 Bishopsgate London EC2M 4AA on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr James Thomas Green as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Jonathan Hedgecock as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr Joseph Sanderson as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Lawrence James Ladbrook as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Luke Speakman as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Neal Philip King as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Natwest Group Secretarial Services Limited as a secretary on 2022-04-01

View Document

01/04/221 April 2022 Certificate of change of name

View Document

01/04/221 April 2022 Notification of Natwest Trustee and Depositary Services Limited as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Cessation of Societe Generale as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Bertrand Charles Anne Maurice Marie Blanchard as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Carole Collier as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Pascal Gambino as a director on 2022-04-01

View Document

14/01/2214 January 2022 Director's details changed for Mr Bertrand Charles Anne Maurice Marie Blanchard on 2020-12-01

View Document

29/07/2129 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR. PETER JOHN FAIRWEATHER

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM SG HOUSE C/O GROUP LEGAL 41 TOWER HILL LONDON EC3N 4SG UNITED KINGDOM

View Document

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / SOCIETE GENERALE SA / 28/06/2018

View Document

23/04/1923 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114380810001

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR. DAVID JOHN PAINTER

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MISS CAROLE COLLIER

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR. PASCAL GAMBINO

View Document

24/07/1824 July 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

28/06/1828 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company