UKBizDB.co.uk

THE THAMES CLUB LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Secretary10 July 2008Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director11 July 2008Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director26 February 2013Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director22 May 2014Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary23 April 2008Active
Aspiring Heights, Higham Cross Road Long Street, Hanslope, MK19 7DB

Director10 July 2008Active
5th Floor, Ergon House, Horseferry Road, London, United Kingdom, SW1P 2AL

Director26 November 2012Active
50 Garstons Close, Wrington, Bristol, BS40 5QT

Director10 July 2008Active
16, Wheeler Avenue, Penn, High Wycombe, United Kingdom, HP10 8EN

Director13 April 2012Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director23 April 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type small.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Capital

Capital allotment shares.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-04-19Resolution

Resolution.

Download
2022-04-19Incorporation

Memorandum articles.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-18Incorporation

Memorandum articles.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-30Mortgage

Mortgage satisfy charge full.

Download
2020-06-30Mortgage

Mortgage satisfy charge full.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.