Thames Water Commercial Ventures Holdings Limited READING


Thames Water Commercial Ventures Holdings started in year 2013 as Private Limited Company with registration number 08765700. The Thames Water Commercial Ventures Holdings company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Reading at Clearwater Court. Postal code: RG1 8DB.

At present there are 3 directors in the the company, namely Jonathan M., David W. and Abigail B.. In addition one secretary - Sally L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thames Water Commercial Ventures Holdings Limited Address / Contact

Office Address Clearwater Court
Office Address2 Vastern Road
Town Reading
Post code RG1 8DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08765700
Date of Incorporation Thu, 7th Nov 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Sally L.

Position: Secretary

Appointed: 07 February 2024

Jonathan M.

Position: Director

Appointed: 30 March 2023

David W.

Position: Director

Appointed: 30 March 2023

Abigail B.

Position: Director

Appointed: 30 March 2023

Dinesh M.

Position: Director

Appointed: 08 July 2022

Resigned: 30 March 2023

Benjamin S.

Position: Secretary

Appointed: 27 May 2022

Resigned: 07 February 2024

Mark B.

Position: Director

Appointed: 26 July 2019

Resigned: 08 July 2022

Sonia B.

Position: Secretary

Appointed: 28 November 2018

Resigned: 23 December 2021

Tonia L.

Position: Director

Appointed: 13 April 2018

Resigned: 26 July 2019

Brandon R.

Position: Director

Appointed: 01 April 2017

Resigned: 27 September 2021

Emma S.

Position: Secretary

Appointed: 08 September 2016

Resigned: 20 April 2018

Richard G.

Position: Director

Appointed: 12 June 2015

Resigned: 31 May 2017

Christopher H.

Position: Director

Appointed: 22 July 2014

Resigned: 12 June 2015

Martin B.

Position: Director

Appointed: 07 November 2013

Resigned: 31 August 2016

Piers C.

Position: Director

Appointed: 07 November 2013

Resigned: 12 December 2014

David H.

Position: Secretary

Appointed: 07 November 2013

Resigned: 27 May 2022

Stuart S.

Position: Director

Appointed: 07 November 2013

Resigned: 31 December 2016

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Kemble Water Eurobond Plc from Reading, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kemble Water Eurobond Plc

Clearwater Court Vastern Road, Reading, RG1 8DB, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House - England And Wales
Registration number 05957999
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Other
Termination of appointment as a secretary on April 5, 2024
filed on: 5th, April 2024
Free Download (1 page)

Company search

Advertisements