This company is commonly known as The Thames Club Limited. The company was founded 16 years ago and was given the registration number 06574957. The firm's registered office is in LONDON. You can find them at 6th Floor St Magnus House, 3 Lower Thames Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE THAMES CLUB LIMITED |
---|---|---|
Company Number | : | 06574957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Secretary | 10 July 2008 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 11 July 2008 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 26 February 2013 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 22 May 2014 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Secretary | 23 April 2008 | Active |
Aspiring Heights, Higham Cross Road Long Street, Hanslope, MK19 7DB | Director | 10 July 2008 | Active |
5th Floor, Ergon House, Horseferry Road, London, United Kingdom, SW1P 2AL | Director | 26 November 2012 | Active |
50 Garstons Close, Wrington, Bristol, BS40 5QT | Director | 10 July 2008 | Active |
16, Wheeler Avenue, Penn, High Wycombe, United Kingdom, HP10 8EN | Director | 13 April 2012 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Director | 23 April 2008 | Active |
Downing One Vct Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, Ergon House, Horseferry Road, London, United Kingdom, SW1P 2AL |
Nature of control | : |
|
Downing Four Vct Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, Ergon House, Horseferry Road, London, United Kingdom, SW1P 2AL |
Nature of control | : |
|
Mr Stephen Clifton Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, Ergon House, Horseferry Road, London, United Kingdom, SW1P 2AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type small. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Capital | Capital allotment shares. | Download |
2022-05-09 | Officers | Change person director company with change date. | Download |
2022-05-09 | Officers | Change person director company with change date. | Download |
2022-04-19 | Resolution | Resolution. | Download |
2022-04-19 | Incorporation | Memorandum articles. | Download |
2021-12-18 | Resolution | Resolution. | Download |
2021-12-18 | Incorporation | Memorandum articles. | Download |
2021-10-05 | Accounts | Accounts with accounts type small. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type small. | Download |
2020-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type small. | Download |
2019-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.