Thetis Topco Limited LONDON


Thetis Topco Limited is a private limited company that can be found at Ropemaker Place, 28 Ropemaker Street, London EC2Y 9HD. Incorporated on 2021-01-29, this 3-year-old company is run by 6 directors and 1 secretary.
Director Hugo S., appointed on 07 February 2023. Director Venetia C., appointed on 26 April 2022. Director Stewart M., appointed on 19 May 2021.
Moving on to secretaries, we can name: Helen M., appointed on 08 February 2021.
The company is officially classified as "activities of other holding companies n.e.c." (SIC: 64209). According to official information there was a change of name on 2021-05-14 and their previous name was Herman Pik Holdco Limited.
The last confirmation statement was sent on 2023-01-28 and the due date for the following filing is 2024-02-11. Moreover, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Thetis Topco Limited Address / Contact

Office Address Ropemaker Place
Office Address2 28 Ropemaker Street
Town London
Post code EC2Y 9HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 13167752
Date of Incorporation Fri, 29th Jan 2021
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 3 years old
Account next due date Sun, 31st Dec 2023 (162 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Hugo S.

Position: Director

Appointed: 07 February 2023

Venetia C.

Position: Director

Appointed: 26 April 2022

Stewart M.

Position: Director

Appointed: 19 May 2021

Philip G.

Position: Director

Appointed: 19 May 2021

William D.

Position: Director

Appointed: 19 May 2021

Adam J.

Position: Director

Appointed: 08 February 2021

Helen M.

Position: Secretary

Appointed: 08 February 2021

Andrew A.

Position: Director

Appointed: 19 May 2021

Resigned: 14 April 2022

Nicholas P.

Position: Director

Appointed: 18 May 2021

Resigned: 01 March 2024

Sharand M.

Position: Director

Appointed: 08 February 2021

Resigned: 18 May 2021

Michael H.

Position: Director

Appointed: 29 January 2021

Resigned: 08 February 2021

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 29 January 2021

Resigned: 08 February 2021

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we discovered, there is Mprc Europe Ltd from London, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Herman Midco Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Oakwood Corporate Nominees 2019 Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Mprc Europe Ltd

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12341536
Notified on 17 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Herman Midco Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13148447
Notified on 7 February 2021
Ceased on 17 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oakwood Corporate Nominees 2019 Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12230817
Notified on 4 February 2021
Ceased on 7 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Herman Midco Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13148447
Notified on 29 January 2021
Ceased on 4 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Herman Pik Holdco May 14, 2021

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On Tuesday 5th March 2024 secretary's details were changed
filed on: 12th, March 2024
Free Download (1 page)

Company search