UKBizDB.co.uk

THPS CAPITAL UK LIMITED

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

This company is commonly known as Thps Capital Uk Limited. The company was founded 10 years ago and was given the registration number 08816786. The firm's registered office is in BARNET. You can find them at C/o Ashings Chartered Accountants, Suite 3b2 Northside House, Cockfosters Parade, Barnet, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THPS CAPITAL UK LIMITED
Company Number:08816786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2013
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Ashings Chartered Accountants, Suite 3b2 Northside House, Cockfosters Parade, Barnet, England, EN4 9EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ashings Chartered Accountants, Suite 3b2, Northside House, Cockfosters Parade, Barnet, England, EN4 9EB

Director05 December 2019Active
4 Tilgate Forest Business Park, Brighton Road, Crawley, United Kingdom, RH11 9BP

Secretary01 July 2014Active
4, Tilgate Forest Business Park, Brighton Road, Crawley, England, RH11 9BP

Secretary10 September 2015Active
One, St. Peters Square, Manchester, England, M2 3DE

Corporate Secretary05 July 2017Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary19 December 2013Active
Suite 3b2 Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB

Corporate Secretary25 October 2017Active
C/O Ashings Chartered Accountants, Suite 3b2, Northside House, Cockfosters Parade, Barnet, England, EN4 9EB

Director26 October 2017Active
4, Tilgate Forest Business Park, Brighton Road, Crawley, United Kingdom, RH11 9BP

Director16 December 2013Active
4, Tilgate Forest Business Park, Brighton Road, Crawley, United Kingdom, RH11 9BP

Director19 December 2013Active
4 Tilgate Forest Business Park, Brighton Road, Crawley, RH11 9BP

Director09 January 2015Active
C/O Ashings Chartered Accountants, Suite 3b2, Northside House, Cockfosters Parade, Barnet, England, EN4 9EB

Director19 December 2013Active
C/O Ashings Chartered Accountants, Suite 3b2, Northside House, Cockfosters Parade, Barnet, England, EN4 9EB

Director19 December 2013Active
C/O Ashings Chartered Accountants, Suite 3b2, Northside House, Cockfosters Parade, Barnet, England, EN4 9EB

Director19 December 2013Active
C/O Ashings Chartered Accountants, Suite 3b2, Northside House, Cockfosters Parade, Barnet, England, EN4 9EB

Director05 December 2019Active
4, Tilgate Forest Business Park, Brighton Road, Crawley, United Kingdom, RH11 9BP

Director16 December 2013Active

People with Significant Control

Lembaga Tabung Haji
Notified on:05 July 2017
Status:Active
Country of residence:Malaysia
Address:Menara Th Tun Razak, 201 Jalan Tun Razak, 50400 Kuala Lumpur, Malaysia,
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 (6 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
2022-04-12Gazette

Gazette dissolved voluntary.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-13Dissolution

Dissolution application strike off company.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-02-28Officers

Termination director company with name termination date.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-01-23Officers

Change person director company with change date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Persons with significant control

Change to a person with significant control.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-09-05Officers

Termination secretary company with name termination date.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2018-02-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.