Thales (wigmore Street) Limited READING


Founded in 1985, Thales (wigmore Street), classified under reg no. 01900915 is an active company. Currently registered at 350 Longwater Avenue RG2 6GF, Reading the company has been in the business for thirty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2005/05/31 Thales (wigmore Street) Limited is no longer carrying the name Thales Uk Holdings.

Currently there are 2 directors in the the firm, namely Christopher H. and Michael S.. In addition one secretary - Michael S. - is with the company. Currently 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.

Thales (wigmore Street) Limited Address / Contact

Office Address 350 Longwater Avenue
Office Address2 Green Park
Town Reading
Post code RG2 6GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01900915
Date of Incorporation Fri, 29th Mar 1985
Industry Non-trading company
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Christopher H.

Position: Director

Appointed: 01 August 2023

Michael S.

Position: Director

Appointed: 01 April 2010

Michael S.

Position: Secretary

Appointed: 31 December 2007

Ewen M.

Position: Director

Appointed: 10 April 2017

Resigned: 01 August 2023

Frances H.

Position: Director

Appointed: 01 April 2010

Resigned: 10 April 2017

Simon R.

Position: Director

Appointed: 01 August 2007

Resigned: 01 April 2010

William M.

Position: Secretary

Appointed: 01 September 2004

Resigned: 31 December 2007

David H.

Position: Director

Appointed: 01 January 2003

Resigned: 01 August 2007

Nicholas T.

Position: Director

Appointed: 07 December 2000

Resigned: 31 October 2002

Jean H.

Position: Secretary

Appointed: 01 November 2000

Resigned: 01 September 2004

Martin P.

Position: Secretary

Appointed: 26 January 2000

Resigned: 01 November 2000

Alexander D.

Position: Director

Appointed: 10 December 1999

Resigned: 01 April 2010

Martin P.

Position: Director

Appointed: 27 October 1999

Resigned: 07 December 2000

James H.

Position: Secretary

Appointed: 01 October 1999

Resigned: 26 January 2000

David C.

Position: Director

Appointed: 01 October 1999

Resigned: 31 March 2000

Bernard R.

Position: Director

Appointed: 29 January 1999

Resigned: 01 July 2005

Michael G.

Position: Director

Appointed: 29 January 1999

Resigned: 31 March 2000

Jean P.

Position: Director

Appointed: 29 January 1999

Resigned: 01 July 2005

Roger F.

Position: Director

Appointed: 29 January 1999

Resigned: 01 July 2005

David P.

Position: Director

Appointed: 03 August 1998

Resigned: 10 December 1999

Christopher T.

Position: Director

Appointed: 22 October 1996

Resigned: 30 September 1999

Alain R.

Position: Director

Appointed: 22 October 1996

Resigned: 01 January 1999

Christopher T.

Position: Secretary

Appointed: 23 February 1996

Resigned: 30 September 1999

Patrick D.

Position: Director

Appointed: 09 February 1995

Resigned: 22 October 1996

Brian A.

Position: Director

Appointed: 01 January 1995

Resigned: 29 January 1999

Pascal F.

Position: Director

Appointed: 01 January 1995

Resigned: 22 October 1996

Guy D.

Position: Director

Appointed: 30 September 1993

Resigned: 30 April 1995

Jean-Georges M.

Position: Director

Appointed: 01 September 1993

Resigned: 13 January 1995

Louis L.

Position: Director

Appointed: 25 November 1992

Resigned: 13 January 1995

Charles M.

Position: Director

Appointed: 25 November 1992

Resigned: 01 September 1993

Bernard J.

Position: Director

Appointed: 06 July 1991

Resigned: 25 November 1994

Marcel D.

Position: Director

Appointed: 06 July 1991

Resigned: 13 January 1995

Henri M.

Position: Director

Appointed: 06 July 1991

Resigned: 05 June 1992

Herve G.

Position: Director

Appointed: 06 July 1991

Resigned: 25 November 1992

Pierre M.

Position: Director

Appointed: 06 July 1991

Resigned: 13 January 1995

Alastair M.

Position: Secretary

Appointed: 06 July 1991

Resigned: 23 February 1996

Roger C.

Position: Director

Appointed: 06 July 1991

Resigned: 13 January 1995

Francois C.

Position: Director

Appointed: 06 July 1991

Resigned: 13 January 1995

Denis V.

Position: Director

Appointed: 06 July 1991

Resigned: 13 January 1995

Philippe G.

Position: Director

Appointed: 06 July 1991

Resigned: 30 April 1995

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is Thales Electronics Limited from Reading, United Kingdom. This PSC is categorised as "a 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.

Thales Electronics Limited

350 Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 497098
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

Thales Uk Holdings May 31, 2005
Thomson (UK) Holdings June 7, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 18th, July 2023
Free Download (7 pages)

Company search

Advertisements