This company is commonly known as Thoughtworks Holdings Limited. The company was founded 9 years ago and was given the registration number 10451113. The firm's registered office is in LONDON. You can find them at 76-78 Wardour Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
| Name | : | THOUGHTWORKS HOLDINGS LIMITED | 
|---|---|---|
| Company Number | : | 10451113 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Active | 
| Incorporation Date | : | 28 October 2016 | 
| End of financial year | : | 31 December 2022 | 
| Jurisdiction | : | England - Wales | 
| Industry Codes | : | 
 | 
| Registered Address | : | 76-78 Wardour Street, London, United Kingdom, W1F 0UR | 
|---|---|---|
| Country Origin | : | UNITED KINGDOM | 
| Telephone | : | Unreported | 
| Email Address | : | Unreported | 
| Website | : | Unreported | 
| Social | : | Unreported | 
| Personal Information | Role | Appointed | Status | 
|---|---|---|---|
| 76-78, Wardour Street, London, United Kingdom, W1F 0UR | Secretary | 19 December 2018 | Active | 
| 76-78, Wardour Street, London, United Kingdom, W1F 0UR | Director | 19 December 2018 | Active | 
| 76-78 Wardour Street, London, United Kingdom, W1F 0UR | Director | 06 November 2023 | Active | 
| 76-78 Wardour Street, London, United Kingdom, W1F 0UR | Director | 28 October 2016 | Active | 
| 76-78 Wardour Street, London, United Kingdom, W1F 0UR | Secretary | 28 October 2016 | Active | 
| 76-78 Wardour Street, London, United Kingdom, W1F 0UR | Director | 28 October 2016 | Active | 
| 76-78 Wardour Street, London, United Kingdom, W1F 0UR | Director | 28 October 2016 | Active | 
| 76-78 Wardour Street, London, United Kingdom, W1F 0UR | Director | 28 October 2016 | Active | 
| 76-78 Wardour Street, London, United Kingdom, W1F 0UR | Director | 28 October 2016 | Active | 
| Thoughtworks Holding, Inc | ||
| Notified on | : | 15 September 2021 | 
|---|---|---|
| Status | : | Active | 
| Country of residence | : | United States | 
| Address | : | 251, Little Falls Drive, County Of New Castle, United States, 19808 | 
| Nature of control | : | 
 | 
| Mr Andrew Guille | ||
| Notified on | : | 31 December 2018 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | November 1969 | 
| Nationality | : | British | 
| Country of residence | : | Guernsey | 
| Address | : | Third Floor, Royal Bank Place, St Peter Port, Guernsey, GY1 2HJ | 
| Nature of control | : | 
 | 
| Jacqueline Ward | ||
| Notified on | : | 12 October 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | July 1947 | 
| Nationality | : | British | 
| Country of residence | : | Guernsey | 
| Address | : | Third Floor, Royal Bank Place, St Peter Port, Guernsey, GY1 2HJ | 
| Nature of control | : | 
 | 
| Mr David Payne Staples | ||
| Notified on | : | 12 October 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | July 1957 | 
| Nationality | : | British | 
| Country of residence | : | Guernsey | 
| Address | : | Third Floor, Royal Bank Place, St Peter Port, Guernsey, GY1 2HJ | 
| Nature of control | : | 
 | 
| Mr. Neville Roy Singham | ||
| Notified on | : | 28 October 2016 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | May 1954 | 
| Nationality | : | American | 
| Country of residence | : | United Kingdom | 
| Address | : | 76-78 Wardour Street, London, United Kingdom, W1F 0UR | 
| Nature of control | : | 
 | 
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.