This company is commonly known as Thesis Unit Trust Management Limited. The company was founded 26 years ago and was given the registration number 03508646. 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 66300 - Fund management activities.
Name | : | THESIS UNIT TRUST MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03508646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Exchange Building, Saint Johns Street, Chichester, West Sussex, PO19 1UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT | Corporate Secretary | 06 February 1998 | Active |
Exchange Building, Saint Johns Street, Chichester, PO19 1UP | Director | 08 December 2023 | Active |
Exchange Building, St. Johns Street, Chichester, England, PO19 1UP | Director | 21 March 2002 | Active |
48, Dover Street, London, England, W1S 4FF | Director | 12 April 2018 | Active |
Exchange Building, St. Johns Street, Chichester, England, PO19 1UP | Director | 29 April 2009 | Active |
Exchange Building, Saint Johns Street, Chichester, PO19 1UP | Director | 01 October 2018 | Active |
Hillsdown House, 32 Hampstead High Street, London, United Kingdom, NW3 1JQ | Director | 18 April 2018 | Active |
Exchange Building, St. Johns Street, Chichester, England, PO19 1UP | Director | 12 March 1998 | Active |
Exchange Building, St John's Street, Chichester, United Kingdom, PO19 1UP | Director | 14 November 2019 | Active |
Thomas Eggar House, Friary Lane, Chichester, United Kingdom, PO19 1UF | Director | 15 February 2008 | Active |
42 Norfolk Road, Southampton, SO15 5AS | Director | 12 March 1998 | Active |
Exchange Building, St. Johns Street, Chichester, England, PO19 1UP | Director | 19 April 2005 | Active |
41 Plainwood Close, Chichester, PO19 4YB | Director | 12 March 1998 | Active |
Exchange Building, St John's Street, Chichester, United Kingdom, PO19 1UP | Director | 25 May 2012 | Active |
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE | Director | 15 November 2004 | Active |
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE | Director | 12 March 1998 | Active |
The Corn Exchange, Baffin's Lane, Chichester, PO19 1GE | Director | 22 February 2005 | Active |
Exchange Building, St John's Street, Chichester, United Kingdom, PO19 1UP | Director | 12 November 2019 | Active |
25 Woodlands Lane, Chichester, PO19 3PD | Director | 12 March 1998 | Active |
Stane Street House, Watersfield, Pulborough, RH20 1NE | Director | 06 February 1998 | Active |
Exchange Building, Saint Johns Street, Chichester, PO19 1UP | Director | 29 April 2022 | Active |
Nethervale, East Ashling, Chichester, PO18 9AR | Director | 06 February 1998 | Active |
Jlc Tigerco Limited | ||
Notified on | : | 28 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 32, Hampstead High Street, London, England, NW3 1JQ |
Nature of 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-10 | Address | Move registers to sail company with new address. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Accounts | Accounts with accounts type full. | Download |
2023-04-21 | Resolution | Resolution. | Download |
2023-04-21 | Incorporation | Memorandum articles. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type full. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Incorporation | Memorandum articles. | Download |
2020-10-05 | Change of constitution | Statement of companys objects. | Download |
2020-10-05 | Resolution | Resolution. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-10-12 | Accounts | Accounts with accounts type full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.