UKBizDB.co.uk

TH GLOBAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Th Global Limited. The company was founded 58 years ago and was given the registration number 00867281. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katharines Way, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TH GLOBAL LIMITED
Company Number:00867281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 December 1965
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Tower Bridge House, St Katharines Way, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Old Bailey, London, EC4M 7AU

Secretary29 January 2002Active
30, Old Bailey, London, EC4M 7AU

Director10 November 2004Active
30, Old Bailey, London, EC4M 7AU

Director10 November 2004Active
30, Old Bailey, London, EC4M 7AU

Director22 September 2005Active
5 Ernle Road, London, SW20 0HH

Secretary28 June 1996Active
Flat 14, Pier House Cheyne Walk, London, SW3 5HG

Secretary20 October 2000Active
32 Newton Road, London, W2 5LT

Secretary-Active
3 Lambourne Avenue, London, SW19 7DW

Secretary07 January 1999Active
7 Prospect Place, London, SW20 0JP

Director07 December 1998Active
17 Randolph Avenue, London, W9 1BH

Director-Active
Gabelsgate 11, Oslo, Norway, FOREIGN

Director25 October 2001Active
22 Saint James Road, Little Paxton, St. Neots, PE19 6QW

Director22 September 2005Active
Four Winds House, Pitch Hill Ewhurst, Cranleigh, GU6 7NL

Director-Active
Dunstone, 5 Broomfield Ride, Oxshott, KT22 0LR

Director17 December 1999Active
Wildbriar, 41 Shirley Hills Road, Croydon, CR0 7HQ

Director-Active
Flat 2 The Byfrons House, Boundary Road, Farnborough, GU14 6SE

Director01 June 1993Active
32 Gloucester Walk, London, W8 4HY

Director06 December 2001Active
House B 36 Island Road, Deepwater Bay, Hong Kong Sar,

Director-Active
Stensgaten 27, Oslo, Norway, FOREIGN

Director22 September 2005Active
Grasmere, Easton, Winchester, SO21 1EG

Director-Active
32 Newton Road, London, W2 5LT

Director-Active
76 Park Road, Hampton Hill, TW12 1HP

Director01 June 1993Active
56 North Park, Gerrards Cross, SL9 8JR

Director15 August 1994Active
56 North Park, Gerrards Cross, SL9 8JR

Director-Active
The Strawberry Tree, Cavendish Road St Georges Hill, Weybridge, Norway, KT13 0JT

Director18 April 1996Active
126 Silverdale Avenue, Walton On Thames, KT12 1EH

Director18 April 1996Active
Flat 1, 61 Warwick Square, London, SW1V 2AL

Director-Active
Rockcliffe, Upper Slaughter, Cheltenham, GL54 2JW

Director04 May 1993Active
15, Clarendon Road, London, W11 4JB

Director-Active
8 Grange Road, London, W4 4DA

Director-Active
Niels Juels Gate 38, Oslo, Norway, FOREIGN

Director10 November 2004Active
Boundless Farm Park Lane, Brook, Godalming, GU8 5LF

Director-Active
65/69 Mount Kellet Road, Town House M, Hong Kong,

Director18 October 1993Active
Crimbourne House, Crimbourne Lane Green Wisborough, Billingshurst, RH14 0HR

Director-Active
1 Caroline Close, London, W2 4RW

Director01 April 1993Active

People with Significant Control

Spinaker Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Betchworth House, 57-65 Station Road, Redhill, United Kingdom, RH1 1DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-11Address

Change registered office address company with date old address new address.

Download
2022-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-12-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-18Insolvency

Liquidation voluntary statement of affairs.

Download
2018-10-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-18Resolution

Resolution.

Download
2018-09-12Address

Change registered office address company with date old address new address.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Persons with significant control

Change to a person with significant control.

Download
2017-07-31Address

Change registered office address company with date old address new address.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type total exemption full.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-17Accounts

Accounts with accounts type total exemption full.

Download
2015-04-30Officers

Change person director company with change date.

Download
2015-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Accounts

Accounts with accounts type total exemption full.

Download
2014-03-05Officers

Change person secretary company with change date.

Download
2014-02-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.