UKBizDB.co.uk

THYME INVESTCO LIMITED

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

This company is commonly known as Thyme Investco Limited. The company was founded 3 years ago and was given the registration number 12868579. The firm's registered office is in LONDON. You can find them at 4 Cork Street, 1st Floor, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THYME INVESTCO LIMITED
Company Number:12868579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2020
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:4 Cork Street, 1st Floor, London, United Kingdom, W1S 3LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stoke Park Farm, London Road, Guildford, England, GU1 1XJ

Director26 March 2021Active
C/O Gentium International Ltd., 1st Floor, 85 Great Portland Street, London, England, W1W 7LT

Director26 March 2021Active
9, Silver Terrace, Exeter, England, EX4 4JE

Director26 March 2021Active
4, Cork Street, 1st Floor, London, United Kingdom, W1S 3LB

Director09 September 2020Active
4, Cork Street, 1st Floor, London, United Kingdom, W1S 3LB

Director09 September 2020Active

People with Significant Control

Mr Gareth Owain Jarman
Notified on:25 March 2021
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:C/O Gentium International Ltd., 1st Floor, 85 Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 25 to 50 percent as trust
Jonathan Peachey
Notified on:09 September 2020
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:4, Cork Street, London, United Kingdom, W1S 3LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lucien Elliott Farrell
Notified on:09 September 2020
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:4, Cork Street, London, United Kingdom, W1S 3LB
Nature of control:
  • Voting rights 25 to 50 percent

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
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-23Dissolution

Dissolution application strike off company.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Change account reference date company current extended.

Download
2021-08-12Accounts

Accounts with accounts type dormant.

Download
2021-06-01Accounts

Change account reference date company previous shortened.

Download
2021-05-19Capital

Capital name of class of shares.

Download
2021-05-19Capital

Capital variation of rights attached to shares.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Capital

Capital allotment shares.

Download
2021-04-13Incorporation

Memorandum articles.

Download
2021-04-13Resolution

Resolution.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-17Incorporation

Memorandum articles.

Download
2021-03-17Resolution

Resolution.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-10-28Resolution

Resolution.

Download
2020-10-28Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.