Advanced company searchLink opens in new window

TD TREASURY UK LTD

Company number 13600408

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2024 CH01 Director's details changed for Ms. Agnieszka Cymler on 1 May 2024
14 Feb 2024 AP01 Appointment of Mr. Nicholas John Bastin as a director on 14 February 2024
10 Jan 2024 TM01 Termination of appointment of Andrew Gass as a director on 10 January 2024
11 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2023 SH01 Statement of capital following an allotment of shares on 28 September 2023
  • USD 2,157,500,812
02 Oct 2023 AP01 Appointment of Ms Agnieszka Cymler as a director on 27 September 2023
27 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
27 Jul 2023 AA Full accounts made up to 30 November 2022
22 Mar 2023 PSC05 Change of details for Td Funding Uk Limited as a person with significant control on 17 October 2022
03 Nov 2022 AA Full accounts made up to 30 November 2021
31 Oct 2022 CS01 Confirmation statement made on 2 September 2022 with updates
17 Oct 2022 AD01 Registered office address changed from Redwood 2 Crockford Lane, Chineham Business Park Chineham Basingstoke Hampshire RG24 8WQ United Kingdom to Maplewood Crockford Lane Chineham Park Basingstoke Hampshire RG24 8YB on 17 October 2022
12 Oct 2022 PSC02 Notification of Td Funding Uk Limited as a person with significant control on 12 November 2021
08 Sep 2022 PSC05 Change of details for Td Uk Holding Ltd as a person with significant control on 12 November 2021
08 Sep 2022 PSC07 Cessation of Td Uk Holding Ltd as a person with significant control on 12 November 2021
16 Dec 2021 AA01 Previous accounting period shortened from 30 November 2022 to 30 November 2021
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • USD 1,604,565,944
19 Oct 2021 AD01 Registered office address changed from 2 Redwood Chineham Business Park Chineham Basingstoke Hampshire RG24 8WQ United Kingdom to Redwood 2 Crockford Lane, Chineham Business Park Chineham Basingstoke Hampshire RG24 8WQ on 19 October 2021
03 Sep 2021 AA01 Current accounting period extended from 30 September 2022 to 30 November 2022
03 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-03
  • USD 1