This company is commonly known as Thancourt Limited. The company was founded 37 years ago and was given the registration number 02124192. The firm's registered office is in LONDON. You can find them at Quadrant House, Floor 6,, 4 Thomas Moore Square, London, . This company's SIC code is 98000 - Residents property management.
Name | : | THANCOURT LIMITED |
---|---|---|
Company Number | : | 02124192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quadrant House, Floor 6,, 4 Thomas Moore Square, London, E1W 1YW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avenue Alfred Solvay, 19, 1170, Watermael-Boitsfort, Belgium, | Director | 06 October 2017 | Active |
Fairhaven L'Etacq, St Ouen, Jersey, Channel Islands, | Secretary | - | Active |
38 Wigmore Street, London, W1U 2HA | Corporate Secretary | 10 August 2007 | Active |
38 Wigmore Street, London, W1U 2HA | Corporate Nominee Secretary | 21 October 2002 | Active |
3rd Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB | Director | 10 March 2015 | Active |
Fairhaven, L'Etacq, St Ouen, Channel Islands, | Director | - | Active |
Fairhaven L'Etacq, St Ouen, Jersey, Channel Islands, | Director | - | Active |
38 Wigmore Street, London, W1U 2HA | Corporate Director | 21 October 2002 | Active |
38 Wigmore Street, London, W1U 2HA | Corporate Director | 10 August 2007 | Active |
38 Wigmore Street, London, W1U 2HA | Corporate Director | 21 October 2002 | Active |
Mr Albert Mario Karaziwan | ||
Notified on | : | 07 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | Belgian |
Country of residence | : | Belgium |
Address | : | Avenue Alfred Solvay, 19, 1170, Watermael-Boitsfort, Belgium, |
Nature of control | : |
|
Bia Noelle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | Belgian |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Gazette | Gazette filings brought up to date. | Download |
2019-12-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Officers | Change person director company with change date. | Download |
2019-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Change account reference date company previous extended. | Download |
2018-03-09 | Officers | Termination director company with name termination date. | Download |
2018-03-09 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Address | Change registered office address company with date old address new address. | Download |
2017-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Officers | Change person director company with change date. | Download |
2016-08-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.