UKBizDB.co.uk

THEMIS RISK HOLDINGS LIMITED

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

This company is commonly known as Themis Risk Holdings Limited. The company was founded 29 years ago and was given the registration number 02935281. The firm's registered office is in TELFORD. You can find them at Partnership House, Central Park, Telford, Shropshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:THEMIS RISK HOLDINGS LIMITED
Company Number:02935281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Partnership House, Central Park, Telford, Shropshire, England, TF2 9TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Pioneer Park, Halesfield 18, Telford, England, TF7 4FA

Director17 May 2022Active
Unit 1, Pioneer Park, Halesfield 18, Telford, England, TF7 4FA

Director30 October 2023Active
Trial Hill Cottage, Pantymwyn Road, Cilcain, CH7 5NL

Secretary03 June 1994Active
Partnership House, Central Park, Telford, England, TF2 9TZ

Secretary01 October 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 June 1994Active
10 Lucy Lane, Loughton, Milton Keynes, MK5 8EP

Director01 April 1995Active
Partnership House, Central Park, Telford, England, TF2 9TZ

Director03 June 1994Active
Partnership House, Central Park, Telford, England, TF2 9TZ

Director03 June 1994Active
Partnership House, Central Park, Telford, England, TF2 9TZ

Director03 October 2016Active
Partnership House, Central Park, Telford, England, TF2 9TZ

Director30 May 2001Active
Partnership House, Central Park, Telford, England, TF2 9TZ

Director01 May 2020Active
Hurst Wood, All Stretton, Church Stretton, SY6 6LP

Director01 April 1995Active
Partnership House, Central Park, Telford, England, TF2 9TZ

Director01 October 2011Active
3rd, Floor Horton House Exchange Flags, Liverpool, L2 3YL

Director05 July 2011Active
Partnership House, Central Park, Telford, England, TF2 9TZ

Director29 March 2007Active
Agden Hall, Agden, WA13 0TZ

Director15 March 2005Active
Rectory Farm House, 1 Rectory Lane Middleton Cheney, Banbury, OX17 2NZ

Director13 September 2005Active

People with Significant Control

Hurst Bidco Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:Unit 1, Pioneer Park, Telford, England, TF7 4FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth Muir Mcgrigor
Notified on:06 June 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Partnership House, Central Park, Telford, England, TF2 9TZ
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 (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
2024-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-20Accounts

Legacy.

Download
2024-01-20Other

Legacy.

Download
2024-01-20Other

Legacy.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-09-29Address

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

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-10Accounts

Legacy.

Download
2023-02-10Other

Legacy.

Download
2023-02-10Other

Legacy.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-09-29Change of name

Certificate change of name company.

Download
2022-09-29Change of name

Change of name notice.

Download
2022-07-21Accounts

Accounts with accounts type group.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-08-26Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.