UKBizDB.co.uk

THSP LIMITED

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

This company is commonly known as Thsp Limited. The company was founded 28 years ago and was given the registration number 03152142. The firm's registered office is in SOUTHAMPTON. You can find them at James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:THSP LIMITED
Company Number:03152142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 January 1996
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Secretary17 October 2016Active
James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director30 April 2010Active
James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director29 July 2003Active
James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director30 April 2010Active
James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director30 April 2010Active
James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director26 March 1996Active
20 Albion Park, Loughton, IG10 4RB

Secretary28 April 1997Active
Cassini House, 1st Floor, 57-59 St Jame`S Street, SW1A 1LD

Secretary26 June 2007Active
2 High View, Pinner, HA5 3PA

Secretary29 January 1996Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary29 January 1996Active
Cassini House, 1st Floor, 57-59 St Jame`S Street, SW1A 1LD

Secretary28 November 2014Active
Saint James S Place House, Dollar Street, Cirencester, GL7 2AQ

Corporate Secretary26 March 1996Active
35 Denmark Avenue, London, SW19 4HQ

Director12 August 2003Active
Ruffets Cottage The High Road, Chipstead, CR5 3SD

Director09 September 1997Active
Higham Farm, Bells Yew Green, Tunbridge Wells, TN3 9AV

Director26 March 1996Active
15 Marlborough Gate, St Albans, AL1 3TX

Director29 January 1996Active
4 Juniper Close, Badger Farm, Winchester, SO22 4LU

Director29 March 1996Active
The Old Rectory, Great Wigborough, Colchester, CO5 7RL

Director26 March 1996Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director29 January 1996Active
41 Plater Drive, Oxford, OX2 6QU

Director24 September 1997Active

People with Significant Control

Mr Robert Christopher Smithson
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:James Cowper Kreston, The White Building, Southampton, SO15 2NP
Nature of control:
  • Right to appoint and remove directors
Mr Steven Michael Wear Bishop
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:James Cowper Kreston, The White Building, Southampton, SO15 2NP
Nature of control:
  • Right to appoint and remove directors
Mr Cato Henning Stonex
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:James Cowper Kreston, The White Building, Southampton, SO15 2NP
Nature of control:
  • Right to appoint and remove directors
Mr Ali Paul Miremadi
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:James Cowper Kreston, The White Building, Southampton, SO15 2NP
Nature of control:
  • Right to appoint and remove directors
Mr Mark Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:James Cowper Kreston, The White Building, Southampton, SO15 2NP
Nature of control:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-04Gazette

Gazette dissolved liquidation.

Download
2022-03-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-04-04Address

Change registered office address company with date old address new address.

Download
2017-03-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-03-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-03-31Resolution

Resolution.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Officers

Termination secretary company with name termination date.

Download
2016-10-18Officers

Appoint person secretary company with name date.

Download
2016-07-06Accounts

Accounts with accounts type group.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-16Accounts

Accounts with accounts type group.

Download
2015-05-11Capital

Capital return purchase own shares.

Download
2015-04-23Capital

Capital cancellation shares.

Download
2015-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Officers

Appoint person secretary company with name date.

Download
2014-11-28Officers

Termination secretary company with name termination date.

Download
2014-07-11Accounts

Accounts with accounts type group.

Download
2014-04-14Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.