Tethys Advisors Limited LONDON


Tethys Advisors started in year 1998 as Private Limited Company with registration number 03534108. The Tethys Advisors company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 2 New Street Square. Postal code: EC4A 3BZ. Since 3rd September 2004 Tethys Advisors Limited is no longer carrying the name Efg-hermes (UK).

The firm has one director. Tristan C., appointed on 24 March 1998. There are currently no secretaries appointed. At the moment 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.

Tethys Advisors Limited Address / Contact

Office Address 2 New Street Square
Town London
Post code EC4A 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03534108
Date of Incorporation Tue, 24th Mar 1998
Industry Fund management activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Tristan C.

Position: Director

Appointed: 24 March 1998

William B.

Position: Secretary

Appointed: 18 August 2004

Resigned: 24 March 2009

Iyad M.

Position: Director

Appointed: 15 April 2002

Resigned: 18 August 2004

Tristan C.

Position: Secretary

Appointed: 22 January 1999

Resigned: 18 August 2004

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1998

Resigned: 24 March 1998

Mohamed T.

Position: Director

Appointed: 24 March 1998

Resigned: 18 August 2004

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 March 1998

Resigned: 24 March 1998

Motiontime Limited

Position: Secretary

Appointed: 24 March 1998

Resigned: 22 January 1999

Aladdin S.

Position: Director

Appointed: 24 March 1998

Resigned: 15 April 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Tristan C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tristan C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Efg-hermes (UK) September 3, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth2 898 3823 033 368      
Balance Sheet
Cash Bank On Hand  27 27213 8039 21421 01724 74914 051
Current Assets3 389 9933 213 6415 664 2786 981 0167 788 5098 055 4417 912 5848 179 794
Debtors2 6404 3067 45013 4858 3552 69649 1053 286
Net Assets Liabilities  5 444 8936 775 5707 724 9658 044 2667 900 5958 182 048
Property Plant Equipment  1 9341 9141 1654443567 542
Cash Bank In Hand38 43134 667      
Net Assets Liabilities Including Pension Asset Liability2 898 3823 033 368      
Tangible Fixed Assets2 1161 692      
Reserves/Capital
Called Up Share Capital150 000150 000      
Profit Loss Account Reserve2 748 3822 883 368      
Shareholder Funds2 898 3823 033 368      
Other
Accumulated Depreciation Impairment Property Plant Equipment  11 39213 24213 99114 71215 15616 685
Average Number Employees During Period  222222
Creditors  220 952206 99764 48711 53512 2783 855
Current Asset Investments3 348 9223 174 6685 629 5566 953 7287 770 9408 031 7287 838 7308 162 457
Depreciation Rate Used For Property Plant Equipment   2020202020
Fixed Assets2 1161 6921 9341 9141 1654443567 542
Increase From Depreciation Charge For Year Property Plant Equipment   1 850749721881 529
Net Current Assets Liabilities2 896 5633 032 0145 443 3266 774 0197 724 0228 043 9067 900 3068 175 939
Par Value Share 1 11111
Property Plant Equipment Gross Cost  13 32615 15615 15615 15615 15624 227
Provisions For Liabilities Balance Sheet Subtotal  36736322284671 433
Total Additions Including From Business Combinations Property Plant Equipment       9 071
Total Assets Less Current Liabilities2 898 6793 033 7065 445 2606 775 9337 725 1878 044 3507 900 6628 183 481
Advances Credits Directors  1 1592 0393 0953 91544 9051 095
Advances Credits Made In Period Directors  3528801 05682048 820 
Creditors Due Within One Year493 430181 627      
Number Shares Allotted 150 000      
Provisions For Liabilities Charges297338      
Share Capital Allotted Called Up Paid150 000150 000      
Tangible Fixed Assets Cost Or Valuation10 12210 122      
Tangible Fixed Assets Depreciation8 0068 430      
Tangible Fixed Assets Depreciation Charged In Period 424      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2016
filed on: 4th, May 2017
Free Download (13 pages)

Company search