UKBizDB.co.uk

THAMESIS TRUSTEES LIMITED

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

This company is commonly known as Thamesis Trustees Limited. The company was founded 21 years ago and was given the registration number 04586105. The firm's registered office is in LONDON. You can find them at 61 Grosvenor Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THAMESIS TRUSTEES LIMITED
Company Number:04586105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:61 Grosvenor Street, London, W1K 3JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Grosvenor Street, London, W1K 3JE

Secretary03 April 2019Active
61, Grosvenor Street, London, W1K 3JE

Director16 January 2017Active
61, Grosvenor Street, London, United Kingdom, W1K 3JE

Director01 July 2010Active
61, Grosvenor Street, London, United Kingdom, W1K 3JE

Director01 July 2010Active
61, Grosvenor Street, London, W1K 3JE

Director26 January 2021Active
61, Grosvenor Street, London, United Kingdom, W1K 3JE

Director01 July 2010Active
61, Grosvenor Street, London, United Kingdom, W1K 3JE

Director01 May 2010Active
61, Grosvenor Street, London, W1K 3JE

Director26 January 2021Active
61, Grosvenor Street, London, United Kingdom, W1K 3JE

Secretary19 November 2012Active
The Old Rectory, 17 Thameside, Henley-On-Thames, Uk, RG9 1BH

Secretary01 June 2012Active
89 New Bond Street, London, W1S 1DA

Corporate Secretary29 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 November 2002Active
Stoner Park, Stonor, Henley On Thames, RG9 6HF

Director29 November 2002Active
The Old Rectory, 17 Thameside, Henley On Thames, RG9 1BH

Director30 March 2011Active
Fishers Malting Green, Layer De La Haye, Colchester, CO2 0JE

Director29 November 2002Active
3 Manor Court, Willoughby On The Wolds, Loughborough, LE12 6SS

Director29 November 2002Active
70 St Andrews Road, Henley On Thames, RG9 1JE

Director25 January 2007Active
61, Grosvenor Street, London, United Kingdom, W1K 3JE

Director01 July 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 November 2002Active

People with Significant Control

Mrs Melanie White
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:61, Grosvenor Street, London, W1K 3JE
Nature of control:
  • Significant influence or control
Mr James Ashley Arbib
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:61, Grosvenor Street, London, W1K 3JE
Nature of control:
  • Significant influence or control
Mr Benjamin Guy Arbib
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Address:61, Grosvenor Street, London, W1K 3JE
Nature of control:
  • Significant influence or control
Mrs Annabel Suva Nicoll
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:61, Grosvenor Street, London, W1K 3JE
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Termination secretary company with name termination date.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Officers

Appoint person secretary company with name date.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Officers

Termination secretary company with name termination date.

Download
2018-09-11Accounts

Accounts with accounts type micro entity.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Capital

Capital name of class of shares.

Download
2017-10-05Resolution

Resolution.

Download
2017-09-28Capital

Capital allotment shares.

Download
2017-02-15Accounts

Accounts with accounts type dormant.

Download
2017-02-01Officers

Appoint person director company with name date.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.