ANW TDS (NOMINEE 2) LIMITED

Register to unlock more data on OkredoRegister

ANW TDS (NOMINEE 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11451890

Incorporation date

06/07/2018

Size

Dormant

Contacts

Registered address

Registered address

250 Bishopsgate, London EC2M 4AACopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2018)
dot icon08/08/2025
Termination of appointment of Mark Christopher Croman as a director on 2025-08-01
dot icon27/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon23/12/2024
Appointment of Mark Christopher Croman as a director on 2024-12-18
dot icon10/12/2024
Termination of appointment of Jonathan Hedgecock as a director on 2024-12-04
dot icon27/11/2024
Termination of appointment of Joseph Sanderson as a director on 2024-11-20
dot icon24/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon15/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon16/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon28/02/2023
Termination of appointment of Lawrence James Ladbrook as a director on 2023-02-23
dot icon09/12/2022
Director's details changed for Mr Joseph Sanderson on 2022-04-01
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon01/04/2022
Appointment of Neal Philip King as a director on 2022-04-01
dot icon01/04/2022
Appointment of Luke Speakman as a director on 2022-04-01
dot icon01/04/2022
Appointment of Lawrence James Ladbrook as a director on 2022-04-01
dot icon01/04/2022
Appointment of Mr Joseph Sanderson as a director on 2022-04-01
dot icon01/04/2022
Appointment of Jonathan Hedgecock as a director on 2022-04-01
dot icon01/04/2022
Appointment of James Thomas Green as a director on 2022-04-01
dot icon01/04/2022
Notification of Natwest Trustee and Depositary Services Limited as a person with significant control on 2022-04-01
dot icon01/04/2022
Certificate of change of name
dot icon01/04/2022
Appointment of Natwest Group Secretarial Services Limited as a secretary on 2022-04-01
dot icon01/04/2022
Registered office address changed from One Bank Street Canary Wharf London E14 4SG England to 250 Bishopsgate London EC2M 4AA on 2022-04-01
dot icon01/04/2022
Termination of appointment of Pascal Gambino as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Peter John Fairweather as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Carole Collier as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Bertrand Charles Anne Maurice Marie Blanchard as a director on 2022-04-01
dot icon01/04/2022
Cessation of Societe Generale as a person with significant control on 2022-04-01
dot icon15/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/01/2022
Director's details changed for Mr Bertrand Charles Anne Maurice Marie Blanchard on 2020-12-01
dot icon27/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon26/04/2021
Termination of appointment of David John Painter as a director on 2021-04-23
dot icon30/11/2020
Termination of appointment of Mickael Lecuyer as a director on 2020-11-30
dot icon07/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon17/02/2020
Appointment of Mr. Peter John Fairweather as a director on 2020-02-14
dot icon18/11/2019
Registered office address changed from Sg House C/O Group Legal 41 Tower Hill London EC3N 4SG England to One Bank Street Canary Wharf London E14 4SG on 2019-11-18
dot icon07/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon05/06/2019
Change of details for Societe Generale S.A. as a person with significant control on 2018-07-06
dot icon23/04/2019
Registration of charge 114518900001, created on 2019-04-15
dot icon30/07/2018
Appointment of Mr. David John Painter as a director on 2018-07-24
dot icon25/07/2018
Appointment of Miss Carole Collier as a director on 2018-07-24
dot icon24/07/2018
Appointment of Mr. Pascal Gambino as a director on 2018-07-24
dot icon24/07/2018
Current accounting period shortened from 2019-07-31 to 2018-12-31
dot icon06/07/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NATWEST GROUP SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2022 - Present
462
King, Neal Philip
Director
01/04/2022 - Present
10
Fairweather, Peter John
Director
14/02/2020 - 01/04/2022
6
Green, James Thomas
Director
01/04/2022 - Present
23
Ladbrook, Lawrence James
Director
01/04/2022 - Present
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANW TDS (NOMINEE 2) LIMITED

ANW TDS (NOMINEE 2) LIMITED is an(a) Active company incorporated on 06/07/2018 with the registered office located at 250 Bishopsgate, London EC2M 4AA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANW TDS (NOMINEE 2) LIMITED?

toggle

ANW TDS (NOMINEE 2) LIMITED is currently Active. It was registered on 06/07/2018 .

Where is ANW TDS (NOMINEE 2) LIMITED located?

toggle

ANW TDS (NOMINEE 2) LIMITED is registered at 250 Bishopsgate, London EC2M 4AA.

What does ANW TDS (NOMINEE 2) LIMITED do?

toggle

ANW TDS (NOMINEE 2) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANW TDS (NOMINEE 2) LIMITED?

toggle

The latest filing was on 08/08/2025: Termination of appointment of Mark Christopher Croman as a director on 2025-08-01.