UKBizDB.co.uk

THESIS UNIT TRUST MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 66300 - Fund management activities

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 Secretary06 February 1998Active
Exchange Building, Saint Johns Street, Chichester, PO19 1UP

Director08 December 2023Active
Exchange Building, St. Johns Street, Chichester, England, PO19 1UP

Director21 March 2002Active
48, Dover Street, London, England, W1S 4FF

Director12 April 2018Active
Exchange Building, St. Johns Street, Chichester, England, PO19 1UP

Director29 April 2009Active
Exchange Building, Saint Johns Street, Chichester, PO19 1UP

Director01 October 2018Active
Hillsdown House, 32 Hampstead High Street, London, United Kingdom, NW3 1JQ

Director18 April 2018Active
Exchange Building, St. Johns Street, Chichester, England, PO19 1UP

Director12 March 1998Active
Exchange Building, St John's Street, Chichester, United Kingdom, PO19 1UP

Director14 November 2019Active
Thomas Eggar House, Friary Lane, Chichester, United Kingdom, PO19 1UF

Director15 February 2008Active
42 Norfolk Road, Southampton, SO15 5AS

Director12 March 1998Active
Exchange Building, St. Johns Street, Chichester, England, PO19 1UP

Director19 April 2005Active
41 Plainwood Close, Chichester, PO19 4YB

Director12 March 1998Active
Exchange Building, St John's Street, Chichester, United Kingdom, PO19 1UP

Director25 May 2012Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Director15 November 2004Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Director12 March 1998Active
The Corn Exchange, Baffin's Lane, Chichester, PO19 1GE

Director22 February 2005Active
Exchange Building, St John's Street, Chichester, United Kingdom, PO19 1UP

Director12 November 2019Active
25 Woodlands Lane, Chichester, PO19 3PD

Director12 March 1998Active
Stane Street House, Watersfield, Pulborough, RH20 1NE

Director06 February 1998Active
Exchange Building, Saint Johns Street, Chichester, PO19 1UP

Director29 April 2022Active
Nethervale, East Ashling, Chichester, PO18 9AR

Director06 February 1998Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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
2024-01-15Officers

Change person director company with change date.

Download
2024-01-10Address

Move registers to sail company with new address.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-08-21Accounts

Accounts with accounts type full.

Download
2023-04-21Resolution

Resolution.

Download
2023-04-21Incorporation

Memorandum articles.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Incorporation

Memorandum articles.

Download
2020-10-05Change of constitution

Statement of companys objects.

Download
2020-10-05Resolution

Resolution.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-10-12Accounts

Accounts with accounts type full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.