You are here: bizstats.co.uk > a-z index > T list > TB list

Tbda Investors (no. 2) Limited LONDON


Founded in 2009, Tbda Investors (no. 2), classified under reg no. 06866231 is an active company. Currently registered at 125 Old Broad Street EC2N 1AR, London the company has been in the business for fifteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Kate L. and Michael T.. In addition one secretary - Kate L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tbda Investors (no. 2) Limited Address / Contact

Office Address 125 Old Broad Street
Office Address2 7th Floor
Town London
Post code EC2N 1AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06866231
Date of Incorporation Wed, 1st Apr 2009
Industry Non-trading company
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Kate L.

Position: Secretary

Appointed: 17 September 2020

Kate L.

Position: Director

Appointed: 02 February 2020

Michael T.

Position: Director

Appointed: 16 June 2009

Michael B.

Position: Director

Appointed: 08 November 2016

Resigned: 02 February 2020

Mary S.

Position: Director

Appointed: 08 November 2016

Resigned: 17 September 2020

Mary S.

Position: Secretary

Appointed: 31 March 2010

Resigned: 17 September 2020

Gaynor A.

Position: Secretary

Appointed: 16 June 2009

Resigned: 31 March 2010

Benoit D.

Position: Secretary

Appointed: 16 June 2009

Resigned: 31 March 2010

Benoit D.

Position: Director

Appointed: 16 June 2009

Resigned: 08 November 2016

Stuart W.

Position: Director

Appointed: 01 April 2009

Resigned: 16 June 2009

Trusec Limited

Position: Corporate Nominee Director

Appointed: 01 April 2009

Resigned: 16 June 2009

Nicole M.

Position: Director

Appointed: 01 April 2009

Resigned: 01 April 2009

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 2009

Resigned: 16 June 2009

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Michael T. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Mary S. This PSC owns 25-50% shares. Then there is Michael B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Michael T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Mary S.

Notified on 8 November 2016
Ceased on 17 September 2020
Nature of control: 25-50% shares

Michael B.

Notified on 8 November 2016
Ceased on 2 February 2020
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 21st, December 2023
Free Download (14 pages)

Company search