Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TBDA INVESTORS (NO. 2) LIMITED
Company Information for

TBDA INVESTORS (NO. 2) LIMITED

125 OLD BROAD STREET, 7TH FLOOR, LONDON, EC2N 1AR,
Company Registration Number
06866231
Private Limited Company
Active

Company Overview

About Tbda Investors (no. 2) Ltd
TBDA INVESTORS (NO. 2) LIMITED was founded on 2009-04-01 and has its registered office in London. The organisation's status is listed as "Active". Tbda Investors (no. 2) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TBDA INVESTORS (NO. 2) LIMITED
 
Legal Registered Office
125 OLD BROAD STREET
7TH FLOOR
LONDON
EC2N 1AR
Other companies in EC2N
 
Filing Information
Company Number 06866231
Company ID Number 06866231
Date formed 2009-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts SMALL
Last Datalog update: 2024-01-05 09:33:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TBDA INVESTORS (NO. 2) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TBDA INVESTORS (NO. 2) LIMITED

Current Directors
Officer Role Date Appointed
MARY SKELLY
Company Secretary 2010-03-31
MICHAEL SHAUN BALDOCK
Director 2016-11-08
MARY ANGELA SKELLY
Director 2016-11-08
MICHAEL ALEXANDER TORY
Director 2009-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
BENOIT MARIE HENRI HELLY D'ANGELIN
Director 2009-06-16 2016-11-08
GAYNOR CLAIRE ARNOLD
Company Secretary 2009-06-16 2010-03-31
BENOIT MARIE HENRI HELLY D'ANGELIN
Company Secretary 2009-06-16 2010-03-31
TRUSEC LIMITED
Nominated Secretary 2009-04-01 2009-06-16
TRUSEC LIMITED
Nominated Director 2009-04-01 2009-06-16
STUART CHARLES WHITTY
Director 2009-04-01 2009-06-16
NICOLE FRANCES MONIR
Director 2009-04-01 2009-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL SHAUN BALDOCK TBDA INVESTORS LIMITED Director 2016-11-08 CURRENT 2009-02-12 Dissolved 2018-03-20
MICHAEL SHAUN BALDOCK TBDA INVESTORS (NO.5) LIMITED Director 2016-11-08 CURRENT 2011-02-23 Dissolved 2018-03-20
MICHAEL SHAUN BALDOCK TBDA INVESTORS (NO.3) LIMITED Director 2016-11-08 CURRENT 2009-04-01 Active
MICHAEL SHAUN BALDOCK TBDA INVESTORS (NO. 6) LIMITED Director 2016-11-08 CURRENT 2013-08-22 Active
MARY ANGELA SKELLY TBDA INVESTORS (NO. 7) LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
MARY ANGELA SKELLY TBDA INVESTORS LIMITED Director 2016-11-08 CURRENT 2009-02-12 Dissolved 2018-03-20
MARY ANGELA SKELLY TBDA INVESTORS (NO.5) LIMITED Director 2016-11-08 CURRENT 2011-02-23 Dissolved 2018-03-20
MARY ANGELA SKELLY TBDA INVESTORS (NO.3) LIMITED Director 2016-11-08 CURRENT 2009-04-01 Active
MARY ANGELA SKELLY TBDA INVESTORS (NO. 4) LIMITED Director 2016-11-08 CURRENT 2009-04-29 Active
MARY ANGELA SKELLY TBDA INVESTORS (NO. 6) LIMITED Director 2016-11-08 CURRENT 2013-08-22 Active
MICHAEL ALEXANDER TORY TBDA INVESTORS (NO. 7) LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
MICHAEL ALEXANDER TORY COMMONGROUND MOVEMENT LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
MICHAEL ALEXANDER TORY TBDA INVESTORS (NO. 6) LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
MICHAEL ALEXANDER TORY HOLLAND PARK SCHOOL Director 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
MICHAEL ALEXANDER TORY TBDA INVESTORS (NO.5) LIMITED Director 2011-02-23 CURRENT 2011-02-23 Dissolved 2018-03-20
MICHAEL ALEXANDER TORY TBDA INVESTORS (NO.3) LIMITED Director 2009-07-15 CURRENT 2009-04-01 Active
MICHAEL ALEXANDER TORY TBDA INVESTORS (NO. 4) LIMITED Director 2009-06-16 CURRENT 2009-04-29 Active
MICHAEL ALEXANDER TORY TBDA INVESTORS LIMITED Director 2009-03-04 CURRENT 2009-02-12 Dissolved 2018-03-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-24CH01Director's details changed for Mr Michael Alexander Tory on 2022-10-05
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2021-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-03RP04CS01
2020-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/20 FROM 23rd Floor 125 Old Broad Street London EC2N 1AR
2020-09-21TM02Termination of appointment of Mary Skelly on 2020-09-17
2020-09-21AP03Appointment of Miss Kate Lyon as company secretary on 2020-09-17
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARY ANGELA SKELLY
2020-09-21PSC07CESSATION OF MARY ANGELA SKELLY AS A PERSON OF SIGNIFICANT CONTROL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-02-03AP01DIRECTOR APPOINTED MS KATE LYON
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAUN BALDOCK
2020-02-03PSC07CESSATION OF MICHAEL SHAUN BALDOCK AS A PERSON OF SIGNIFICANT CONTROL
2019-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2018-12-14SH0130/11/18 STATEMENT OF CAPITAL USD 8905.93
2018-11-27RES10Resolutions passed:
  • Resolution of allotment of securities
2018-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-13MEM/ARTSARTICLES OF ASSOCIATION
2017-10-13RES01ADOPT ARTICLES 13/10/17
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-12-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;USD 7655.93
2016-12-22SH0102/12/16 STATEMENT OF CAPITAL USD 7655.93
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-24AP01DIRECTOR APPOINTED MICHAEL BALDOCK
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT MARIE HENRI HELLY D'ANGELIN
2016-11-24AP01DIRECTOR APPOINTED MARY ANGELA SKELLY
2016-05-05AR0126/04/16 ANNUAL RETURN FULL LIST
2016-05-0520/11/22 ANNUAL RETURN FULL LIST
2016-05-0520/11/22 ANNUAL RETURN FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-28SH02Statement of capital on 2015-10-01 USD7,655.92
2015-10-26SH02Statement of capital on 2015-09-17 USD17,655.92
2015-10-20SH20Statement by Directors
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;USD 17655.92
2015-10-20SH19Statement of capital on 2015-10-20 USD 17,655.92
2015-10-20CAP-SSSolvency Statement dated 01/10/15
2015-10-20RES13Resolutions passed:
  • Share premium account cancelled 09/10/2015
2015-10-08SH20Statement by Directors
2015-10-08SH1908/10/15 STATEMENT OF CAPITAL USD 19055.92
2015-10-08RES13CANCEL SHARE PREM A/C 17/09/2015
2015-10-08CAP-SSSOLVENCY STATEMENT DATED 17/09/15
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;USD 18705.4
2015-04-29AR0126/04/15 FULL LIST
2015-04-2920/11/22 ANNUAL RETURN FULL LIST
2015-04-2920/11/22 ANNUAL RETURN FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;USD 18705.4
2014-05-02AR0126/04/14 FULL LIST
2014-05-0220/11/22 ANNUAL RETURN FULL LIST
2014-05-0220/11/22 ANNUAL RETURN FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-10AR0126/04/13 FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-08AR0126/04/12 NO CHANGES
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-20AR0126/04/11 FULL LIST
2011-04-05SH0605/04/11 STATEMENT OF CAPITAL USD 18703.42
2011-04-05SH0123/03/11 STATEMENT OF CAPITAL USD 19055.92
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-08SH0119/10/10 STATEMENT OF CAPITAL USD 19055.92
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM CITY TOWER 40 BASINGHALL STREET LONDON EC2V 5DE
2010-04-30AR0126/04/10 FULL LIST
2010-04-22SH0131/03/10 STATEMENT OF CAPITAL USD 0.02 31/03/10 STATEMENT OF CAPITAL GBP 1361472.75 31/03/10 STATEMENT OF CAPITAL EUR 2280.65
2010-04-16CH01CHANGE PERSON AS DIRECTOR
2010-04-16CH01CHANGE PERSON AS DIRECTOR
2010-04-16AP03SECRETARY APPOINTED MARY SKELLY
2010-04-16TM02APPOINTMENT TERMINATED, SECRETARY GAYNOR ARNOLD
2010-04-16TM02APPOINTMENT TERMINATED, SECRETARY BENOIT D'ANGELIN
2010-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010
2009-07-03288aDIRECTOR APPOINTED BENOIT D'ANGELIN
2009-06-18288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TRUSEC LIMITED LOGGED FORM
2009-06-18288aSECRETARY APPOINTED GAYNOR ARNOLD
2009-06-18288aDIRECTOR APPOINTED MICHAEL ALEXANDER TORY
2009-06-18288aSECRETARY APPOINTED BENOIT D'ANGELIN
2009-06-18225CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR STUART WHITTY
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR NICOLE MONIR
2009-04-06288aDIRECTOR APPOINTED STUART CHARLES WHITTY
2009-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TBDA INVESTORS (NO. 2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TBDA INVESTORS (NO. 2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TBDA INVESTORS (NO. 2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of TBDA INVESTORS (NO. 2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TBDA INVESTORS (NO. 2) LIMITED
Trademarks
We have not found any records of TBDA INVESTORS (NO. 2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TBDA INVESTORS (NO. 2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TBDA INVESTORS (NO. 2) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TBDA INVESTORS (NO. 2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TBDA INVESTORS (NO. 2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TBDA INVESTORS (NO. 2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.