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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ashings Chartered Accountants, Suite 3b2, Northside House, Cockfosters Parade, Barnet, England, EN4 9EB | Director | 05 December 2019 | Active |
4 Tilgate Forest Business Park, Brighton Road, Crawley, United Kingdom, RH11 9BP | Secretary | 01 July 2014 | Active |
4, Tilgate Forest Business Park, Brighton Road, Crawley, England, RH11 9BP | Secretary | 10 September 2015 | Active |
One, St. Peters Square, Manchester, England, M2 3DE | Corporate Secretary | 05 July 2017 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Secretary | 19 December 2013 | Active |
Suite 3b2 Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB | Corporate Secretary | 25 October 2017 | Active |
C/O Ashings Chartered Accountants, Suite 3b2, Northside House, Cockfosters Parade, Barnet, England, EN4 9EB | Director | 26 October 2017 | Active |
4, Tilgate Forest Business Park, Brighton Road, Crawley, United Kingdom, RH11 9BP | Director | 16 December 2013 | Active |
4, Tilgate Forest Business Park, Brighton Road, Crawley, United Kingdom, RH11 9BP | Director | 19 December 2013 | Active |
4 Tilgate Forest Business Park, Brighton Road, Crawley, RH11 9BP | Director | 09 January 2015 | Active |
C/O Ashings Chartered Accountants, Suite 3b2, Northside House, Cockfosters Parade, Barnet, England, EN4 9EB | Director | 19 December 2013 | Active |
C/O Ashings Chartered Accountants, Suite 3b2, Northside House, Cockfosters Parade, Barnet, England, EN4 9EB | Director | 19 December 2013 | Active |
C/O Ashings Chartered Accountants, Suite 3b2, Northside House, Cockfosters Parade, Barnet, England, EN4 9EB | Director | 19 December 2013 | Active |
C/O Ashings Chartered Accountants, Suite 3b2, Northside House, Cockfosters Parade, Barnet, England, EN4 9EB | Director | 05 December 2019 | Active |
4, Tilgate Forest Business Park, Brighton Road, Crawley, United Kingdom, RH11 9BP | Director | 16 December 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Gazette | Gazette notice voluntary. | Download |
2022-01-13 | Dissolution | Dissolution application strike off company. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-28 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type small. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-01-23 | Officers | Change person director company with change date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Accounts | Accounts with accounts type small. | Download |
2019-09-05 | Officers | Termination secretary company with name termination date. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Officers | Appoint person director company with name date. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.