Thames International Enterprise Limited SUTTON


Founded in 2006, Thames International Enterprise, classified under reg no. 05665049 is an active company. Currently registered at 40 Brighton Road SM2 5BN, Sutton the company has been in the business for eighteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Mark F., Nathalie L. and Peter G.. In addition one secretary - Katrina C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Thames International Enterprise Limited Address / Contact

Office Address 40 Brighton Road
Town Sutton
Post code SM2 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05665049
Date of Incorporation Tue, 3rd Jan 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Mark F.

Position: Director

Appointed: 01 January 2022

Katrina C.

Position: Secretary

Appointed: 17 May 2016

Nathalie L.

Position: Director

Appointed: 18 June 2012

Peter G.

Position: Director

Appointed: 27 September 2007

Shelley I.

Position: Secretary

Appointed: 01 September 2013

Resigned: 17 May 2016

Ricardo R.

Position: Director

Appointed: 03 August 2012

Resigned: 31 December 2021

Graeme M.

Position: Director

Appointed: 13 January 2011

Resigned: 30 March 2012

Simon C.

Position: Director

Appointed: 30 October 2009

Resigned: 01 August 2012

Simon Paul Crowe

Position: Corporate Director

Appointed: 30 October 2009

Resigned: 30 October 2009

Mark P.

Position: Director

Appointed: 06 July 2009

Resigned: 24 May 2010

Ludovica S.

Position: Secretary

Appointed: 09 May 2008

Resigned: 01 September 2013

Stuart J.

Position: Director

Appointed: 20 January 2006

Resigned: 10 August 2009

Subsea 7 M.s. Limited

Position: Corporate Secretary

Appointed: 20 January 2006

Resigned: 08 June 2018

Johan R.

Position: Director

Appointed: 20 January 2006

Resigned: 11 January 2011

Dominique B.

Position: Director

Appointed: 03 January 2006

Resigned: 20 January 2006

Paul H.

Position: Secretary

Appointed: 03 January 2006

Resigned: 21 March 2006

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Subsea 7 (Uk Service Company) Limited from Westhill, Scotland. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Subsea 7 M.s. Limited that put London, England as the address. This PSC has a legal form of "a private limited company", 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.

Subsea 7 (Uk Service Company) Limited

East Campus Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FE, Scotland

Legal authority Scottish
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc228749
Notified on 30 September 2017
Nature of control: 75,01-100% shares

Subsea 7 M.S. Limited

200 Hammersmith Road, London, W6 7DL, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 2074427
Notified on 6 April 2016
Ceased on 30 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, August 2023
Free Download (25 pages)

Company search

Advertisements