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..
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 | : |
|
Registered Address | : | 61 Grosvenor Street, London, W1K 3JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Grosvenor Street, London, W1K 3JE | Secretary | 03 April 2019 | Active |
61, Grosvenor Street, London, W1K 3JE | Director | 16 January 2017 | Active |
61, Grosvenor Street, London, United Kingdom, W1K 3JE | Director | 01 July 2010 | Active |
61, Grosvenor Street, London, United Kingdom, W1K 3JE | Director | 01 July 2010 | Active |
61, Grosvenor Street, London, W1K 3JE | Director | 26 January 2021 | Active |
61, Grosvenor Street, London, United Kingdom, W1K 3JE | Director | 01 July 2010 | Active |
61, Grosvenor Street, London, United Kingdom, W1K 3JE | Director | 01 May 2010 | Active |
61, Grosvenor Street, London, W1K 3JE | Director | 26 January 2021 | Active |
61, Grosvenor Street, London, United Kingdom, W1K 3JE | Secretary | 19 November 2012 | Active |
The Old Rectory, 17 Thameside, Henley-On-Thames, Uk, RG9 1BH | Secretary | 01 June 2012 | Active |
89 New Bond Street, London, W1S 1DA | Corporate Secretary | 29 November 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 11 November 2002 | Active |
Stoner Park, Stonor, Henley On Thames, RG9 6HF | Director | 29 November 2002 | Active |
The Old Rectory, 17 Thameside, Henley On Thames, RG9 1BH | Director | 30 March 2011 | Active |
Fishers Malting Green, Layer De La Haye, Colchester, CO2 0JE | Director | 29 November 2002 | Active |
3 Manor Court, Willoughby On The Wolds, Loughborough, LE12 6SS | Director | 29 November 2002 | Active |
70 St Andrews Road, Henley On Thames, RG9 1JE | Director | 25 January 2007 | Active |
61, Grosvenor Street, London, United Kingdom, W1K 3JE | Director | 01 July 2010 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 11 November 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Officers | Termination secretary company with name termination date. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-03 | Officers | Appoint person secretary company with name date. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Officers | Termination secretary company with name termination date. | Download |
2018-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Capital | Capital name of class of shares. | Download |
2017-10-05 | Resolution | Resolution. | Download |
2017-09-28 | Capital | Capital allotment shares. | Download |
2017-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-01 | Officers | Appoint person director company with name date. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.