This company is commonly known as Theoctopus Group Ltd. The company was founded 12 years ago and was given the registration number 08428357. The firm's registered office is in LONDON. You can find them at Charlotte Building, 17 Gresse Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | THEOCTOPUS GROUP LTD |
---|---|---|
Company Number | : | 08428357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2013 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charlotte Building, 17 Gresse Street, London, England, W1T 1QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR | Secretary | 08 February 2021 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR | Director | 08 February 2021 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR | Director | 31 January 2023 | Active |
Fircroft, 55 Pinkneys Road, Maidenhead, SL6 5DX | Director | 14 June 2013 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR | Director | 09 September 2021 | Active |
Epson House, 31 Chart Lane, Reigate, RH2 7DZ | Director | 14 June 2013 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR | Director | 08 February 2021 | Active |
122, Nutley Lane, Reigate, RH2 9EF | Director | 14 June 2013 | Active |
154, Windsor Road, Maidenhead, SL6 2DW | Director | 14 June 2013 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, England, W12 7FR | Director | 04 March 2013 | Active |
Mms Uk Holdings Limited | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor 2 Television Centre, 101 Wood Lane, London, England, W12 7FR |
Nature of control | : |
|
Brandtosales Limited | ||
Notified on | : | 29 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Charlotte Building, 17 Gresse Street, London, England, W1T 1QL |
Nature of control | : |
|
Mr Kumeljit Singh Purewal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Charlotte Building, 17 Gresse Street, London, England, W1T 1QL |
Nature of control | : |
|
Mr Harvinder Singh Virdee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Charlotte Building, 17 Gresse Street, London, England, W1T 1QL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.