UKBizDB.co.uk

THANET OFTO HOLDCO LIMITED

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

This company is commonly known as Thanet Ofto Holdco Limited. The company was founded 13 years ago and was given the registration number 07331890. The firm's registered office is in LONDON. You can find them at 6th Floor Balfour Beatty Capital Limited 350, Euston Road, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THANET OFTO HOLDCO LIMITED
Company Number:07331890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:6th Floor Balfour Beatty Capital Limited 350, Euston Road, London, NW1 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Focus Point, 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB

Secretary01 August 2022Active
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director27 February 2024Active
3rd Floor, South Building, Aldersgate Street, London, United Kingdom, EC1A 4HD

Director18 October 2022Active
Focus Point, 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB

Director02 August 2017Active
Focus Point, 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB

Director08 December 2010Active
65, Ringwood Drive, Cramlington, Northumberland, United Kingdom, NE23 1ND

Secretary21 December 2017Active
350, Euston Rd, London, United Kingdom, NW1 3AX

Secretary23 June 2017Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Secretary26 September 2018Active
6th Floor Balfour Beatty Capital Limited 350, Euston Road, London, NW1 3AX

Secretary08 December 2010Active
6th Floor Balfour Beatty Capital Limited 350, Euston Road, London, NW1 3AX

Secretary25 February 2015Active
One, Bishops Square, London, United Kingdom, E1 6AD

Corporate Secretary30 July 2010Active
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director19 February 2021Active
10-11, Charterhouse Square, London, United Kingdom, EC1M 6EH

Director11 February 2015Active
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director01 May 2020Active
350, Euston Road, Regent's Place, London, England, NW1 3AX

Director11 February 2015Active
6th Floor Balfour Beatty Capital Limited 350, Euston Road, London, NW1 3AX

Director20 August 2015Active
One, Bishops Square, London, United Kingdom, E1 6AD

Director30 July 2010Active
6th Floor Balfour Beatty Capital Limited 350, Euston Road, London, NW1 3AX

Director08 December 2010Active
350, Euston Road, Regent's Place, London, England, NW1 3AX

Director17 December 2015Active
School House, Bitchfield, Lincolnshire, United Kingdom, NG33 4DR

Director21 December 2017Active
One, Bishops Square, London, United Kingdom, E1 6AD

Corporate Director30 July 2010Active
One, Bishops Square, London, United Kingdom, E1 6AD

Corporate Director30 July 2010Active

People with Significant Control

Equitix Infrastructure 3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Equitix, 3rd Floor (South), London, United Kingdom, EC1A 4HD
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 (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
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type group.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-08-24Accounts

Accounts with accounts type group.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Officers

Appoint person secretary company with name date.

Download
2022-08-11Officers

Termination secretary company with name termination date.

Download
2022-03-29Address

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

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Officers

Change person secretary company with change date.

Download
2022-03-28Officers

Change person director company with change date.

Download
2021-09-06Accounts

Accounts with accounts type group.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type group.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.