UKBizDB.co.uk

THB UK LIMITED

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

This company is commonly known as Thb Uk Limited. The company was founded 27 years ago and was given the registration number 03244626. The firm's registered office is in LONDON. You can find them at 107 Leadenhall Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THB UK LIMITED
Company Number:03244626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:107 Leadenhall Street, London, EC3A 4AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Bishopsgate, London, England, EC2N 4BQ

Secretary31 August 2020Active
22, Bishopsgate, London, England, EC2N 4BQ

Director15 September 2021Active
22, Bishopsgate, London, England, EC2N 4BQ

Director08 October 2020Active
12 Rosebury Vale, Ruislip, HA4 6AQ

Secretary29 October 1996Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary02 September 1996Active
1 Craster Court, Banbury, OX16 9AG

Secretary19 April 2001Active
20, Warren Drive, Chelsfield, Orpington, BR6 6EX

Secretary12 September 2008Active
19 Felbridge Avenue, Crawley, RH10 7BD

Secretary20 December 2001Active
7 Dunbar Wharf 108-124, Narrow Street, London, E14 8BB

Secretary21 September 2000Active
107, Leadenhall Street, London, EC3A 4AF

Secretary01 September 2014Active
16 Old Bailey, London, EC4M 7EG

Corporate Secretary08 May 2001Active
12 Rosebury Vale, Ruislip, HA4 6AQ

Director16 December 1996Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director02 September 1996Active
1 Craster Court, Banbury, OX16 9AG

Director19 April 2001Active
Firmingers Wells, Well Hill Chelsfield, Orpington, BR6 7QQ

Director20 December 2001Active
22, Bishopsgate, London, England, EC2N 4BQ

Director01 June 2020Active
17 College Road, Bromsgrove, B60 2NF

Director29 October 1996Active
The Mews Lonsdale Meadows, Boston Spa, Wetherby, LS23 6DQ

Director11 July 2002Active
33 Newberries Avenue, Radlett, WD7 7EJ

Director20 April 1999Active
117 Links Drive, Solihull, B91 2DJ

Director11 July 2002Active
107, Leadenhall Street, London, EC3A 4AF

Director29 May 2007Active
Honey Pot House, 8a White Hart Wood, Sevenoaks, TN13 1RR

Director02 September 2003Active
6 Route De La Charpenterie, St Martin De Sanzay, France, 79290

Director10 January 1997Active
107, Leadenhall Street, London, EC3A 4AF

Director14 July 2010Active
48 Hamilton Park North, Hamilton, ML3 0FG

Director11 July 2002Active
Flat 4/2 Arboretum Court, 249 Garrioch Road, Glasgow, G20 8QZ

Director11 July 2002Active
107, Leadenhall Street, London, EC3A 4AF

Director11 August 2009Active
4 Petworth Street, London, SW11 4QR

Director29 May 2007Active
22, Bishopsgate, London, England, EC2N 4BQ

Director28 August 2019Active
5 Rushley Close, Keston, BR2 6BZ

Director20 December 2001Active
107, Leadenhall Street, London, EC3A 4AF

Director11 August 2009Active
7 Lulworth Court, 13 Cannon Hill Southgate, London, N14 7DJ

Director29 October 1996Active
107, Leadenhall Street, London, EC3A 4AF

Director01 July 2004Active
38 Corbett Avenue, Droitwich, WR9 7BE

Director11 July 2002Active

People with Significant Control

Amwins Global Risks Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:22, Bishopsgate, London, England, EC2N 4BQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Termination director company with name termination date.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-27Accounts

Legacy.

Download
2023-06-27Other

Legacy.

Download
2023-06-27Other

Legacy.

Download
2022-09-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-05Accounts

Legacy.

Download
2022-09-05Other

Legacy.

Download
2022-09-05Other

Legacy.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-04Persons with significant control

Change to a person with significant control.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-09-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-17Accounts

Legacy.

Download
2021-09-17Other

Legacy.

Download
2021-09-17Other

Legacy.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Resolution

Resolution.

Download
2021-03-25Change of name

Change of name notice.

Download
2021-03-03Incorporation

Memorandum articles.

Download
2021-03-03Resolution

Resolution.

Download
2021-02-21Address

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

Download
2021-01-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.