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.
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 | : |
|
Registered Address | : | 107 Leadenhall Street, London, EC3A 4AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Bishopsgate, London, England, EC2N 4BQ | Secretary | 31 August 2020 | Active |
22, Bishopsgate, London, England, EC2N 4BQ | Director | 15 September 2021 | Active |
22, Bishopsgate, London, England, EC2N 4BQ | Director | 08 October 2020 | Active |
12 Rosebury Vale, Ruislip, HA4 6AQ | Secretary | 29 October 1996 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 02 September 1996 | Active |
1 Craster Court, Banbury, OX16 9AG | Secretary | 19 April 2001 | Active |
20, Warren Drive, Chelsfield, Orpington, BR6 6EX | Secretary | 12 September 2008 | Active |
19 Felbridge Avenue, Crawley, RH10 7BD | Secretary | 20 December 2001 | Active |
7 Dunbar Wharf 108-124, Narrow Street, London, E14 8BB | Secretary | 21 September 2000 | Active |
107, Leadenhall Street, London, EC3A 4AF | Secretary | 01 September 2014 | Active |
16 Old Bailey, London, EC4M 7EG | Corporate Secretary | 08 May 2001 | Active |
12 Rosebury Vale, Ruislip, HA4 6AQ | Director | 16 December 1996 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Director | 02 September 1996 | Active |
1 Craster Court, Banbury, OX16 9AG | Director | 19 April 2001 | Active |
Firmingers Wells, Well Hill Chelsfield, Orpington, BR6 7QQ | Director | 20 December 2001 | Active |
22, Bishopsgate, London, England, EC2N 4BQ | Director | 01 June 2020 | Active |
17 College Road, Bromsgrove, B60 2NF | Director | 29 October 1996 | Active |
The Mews Lonsdale Meadows, Boston Spa, Wetherby, LS23 6DQ | Director | 11 July 2002 | Active |
33 Newberries Avenue, Radlett, WD7 7EJ | Director | 20 April 1999 | Active |
117 Links Drive, Solihull, B91 2DJ | Director | 11 July 2002 | Active |
107, Leadenhall Street, London, EC3A 4AF | Director | 29 May 2007 | Active |
Honey Pot House, 8a White Hart Wood, Sevenoaks, TN13 1RR | Director | 02 September 2003 | Active |
6 Route De La Charpenterie, St Martin De Sanzay, France, 79290 | Director | 10 January 1997 | Active |
107, Leadenhall Street, London, EC3A 4AF | Director | 14 July 2010 | Active |
48 Hamilton Park North, Hamilton, ML3 0FG | Director | 11 July 2002 | Active |
Flat 4/2 Arboretum Court, 249 Garrioch Road, Glasgow, G20 8QZ | Director | 11 July 2002 | Active |
107, Leadenhall Street, London, EC3A 4AF | Director | 11 August 2009 | Active |
4 Petworth Street, London, SW11 4QR | Director | 29 May 2007 | Active |
22, Bishopsgate, London, England, EC2N 4BQ | Director | 28 August 2019 | Active |
5 Rushley Close, Keston, BR2 6BZ | Director | 20 December 2001 | Active |
107, Leadenhall Street, London, EC3A 4AF | Director | 11 August 2009 | Active |
7 Lulworth Court, 13 Cannon Hill Southgate, London, N14 7DJ | Director | 29 October 1996 | Active |
107, Leadenhall Street, London, EC3A 4AF | Director | 01 July 2004 | Active |
38 Corbett Avenue, Droitwich, WR9 7BE | Director | 11 July 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-27 | Accounts | Legacy. | Download |
2023-06-27 | Other | Legacy. | Download |
2023-06-27 | Other | Legacy. | Download |
2022-09-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-05 | Accounts | Legacy. | Download |
2022-09-05 | Other | Legacy. | Download |
2022-09-05 | Other | Legacy. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-17 | Accounts | Legacy. | Download |
2021-09-17 | Other | Legacy. | Download |
2021-09-17 | Other | Legacy. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Resolution | Resolution. | Download |
2021-03-25 | Change of name | Change of name notice. | Download |
2021-03-03 | Incorporation | Memorandum articles. | Download |
2021-03-03 | Resolution | Resolution. | Download |
2021-02-21 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.