This company is commonly known as Thinc Holdings Limited. The company was founded 17 years ago and was given the registration number 05936981. The firm's registered office is in . You can find them at 5 Old Broad Street, London, , . This company's SIC code is 70100 - Activities of head offices.
Name | : | THINC HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05936981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Old Broad Street, London, EC2N 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Secretary | 01 March 2023 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 01 April 2020 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 01 December 2023 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Secretary | 13 July 2020 | Active |
5 Old Broad Street, London, EC2N 1AD | Secretary | 15 September 2006 | Active |
1 Warmans Close, Bawburgh, Norwich, NR9 3JB | Director | 16 April 2009 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 17 July 2014 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 25 November 2019 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 22 February 2011 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 22 February 2011 | Active |
Manor Cottage, Crackington Haven, Bude, EX23 0JG | Director | 29 May 2007 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 06 December 2013 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 20 December 2011 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 22 February 2011 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 20 December 2011 | Active |
Brooklands, 73 Hatherley Road, Cheltenham, GL51 6EG | Director | 15 September 2006 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 31 May 2012 | Active |
39 Markham Street, London, SW3 3NR | Director | 10 November 2006 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 02 August 2007 | Active |
St Wilfreds 42 Ferndale Road, Burgess Hill, RH15 0HG | Director | 03 June 2009 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 06 December 2013 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 10 November 2006 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 18 June 2008 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 15 September 2006 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 31 October 2016 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 16 April 2009 | Active |
Sbj Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20, Gracechurch Street, London, United Kingdom, EC3V 0BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Accounts | Accounts with accounts type full. | Download |
2023-03-23 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-23 | Resolution | Resolution. | Download |
2023-03-23 | Insolvency | Legacy. | Download |
2023-03-23 | Capital | Legacy. | Download |
2023-03-06 | Officers | Appoint person secretary company with name date. | Download |
2023-03-06 | Officers | Termination secretary company with name termination date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Incorporation | Memorandum articles. | Download |
2022-06-22 | Accounts | Accounts with accounts type full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Resolution | Resolution. | Download |
2021-06-09 | Accounts | Accounts with accounts type full. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-01-26 | Officers | Change person director company with change date. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Officers | Appoint person secretary company with name date. | Download |
2020-06-17 | Officers | Termination secretary company with name termination date. | Download |
2020-06-05 | Accounts | Accounts with accounts type full. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.