Warning: file_put_contents(c/747e92304f4ac9f31004108b1984a9c4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Thesis Nominees Limited, PO19 1UP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THESIS NOMINEES LIMITED

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

This company is commonly known as Thesis Nominees Limited. The company was founded 36 years ago and was given the registration number 02249164. The firm's registered office is in CHICHESTER. You can find them at Exchange Building, Saint Johns Street, Chichester, West Sussex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THESIS NOMINEES LIMITED
Company Number:02249164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Exchange Building, Saint Johns Street, Chichester, West Sussex, PO19 1UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Corporate Secretary28 February 2017Active
Exchange Building, St John's Street, Chichester, United Kingdom, PO19 1UP

Director06 January 2020Active
Thomas Eggar House, Friary Lane, Chichester, United Kingdom, PO19 1UF

Director25 October 2018Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Director16 September 1996Active
Thomas Eggar House, Friary Lane, Chichester, England, PO19 1UF

Secretary-Active
Nelson Lodge, 3 Chantry Road, Worthing, BN13 1QN

Director-Active
18 Cranford Drive, Holybourne, Alton, GU34 4HJ

Director-Active
Exchange Building, Saint Johns Street, Chichester, PO19 1UP

Director25 October 2018Active
Exchange Building, St. Johns Street, Chichester, England, PO19 1UP

Director11 December 1997Active
Thomas Eggar House, Friary Lane, Chichester, United Kingdom, PO19 1UF

Director31 July 2017Active
42 Norfolk Road, Southampton, SO15 5AS

Director19 November 1998Active
Exchange Building, St. Johns Street, Chichester, England, PO19 1UP

Director16 March 2005Active
Midway Cottage, Norton, Chichester, PO20 6NJ

Director-Active
41 Plainwood Close, Chichester, PO19 4YB

Director-Active
Exchange Building, St. Johns Street, Chichester, England, PO19 1UP

Director13 January 1994Active
3 St Johns Hill Grove, London, SW11 2RF

Director08 June 1995Active
Shrublands, Graffham, Petworth, GU28 0PT

Director-Active
Many Wells, School Lane, North Mundham, Chichester, PO20 6LA

Director-Active
Exchange Building, St. Johns Street, Chichester, England, PO19 1UP

Director-Active
Exchange Building, Saint Johns Street, Chichester, PO19 1UP

Director25 October 2018Active
88 Mafeking Road, Southsea, Portsmouth, PO4 9BG

Director12 September 1996Active
25 Woodlands Lane, Chichester, PO19 3PD

Director11 November 1996Active
Stane Street House, Watersfield, Pulborough, RH20 1NE

Director12 September 1996Active
Nethervale, East Ashling, Chichester, PO18 9AR

Director01 July 1993Active

People with Significant Control

Thesis Asset Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Exchange Building, St. Johns Street, Chichester, England, PO19 1UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Officers

Change person director company with change date.

Download
2024-04-25Officers

Change person director company with change date.

Download
2024-01-10Address

Move registers to sail company with new address.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type dormant.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type dormant.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type dormant.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Officers

Termination secretary company with name termination date.

Download
2020-11-20Officers

Appoint corporate secretary company with name date.

Download
2020-02-18Accounts

Accounts with accounts type dormant.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-02-06Accounts

Accounts with accounts type dormant.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.