Thames Water International Services Holdings Limited LONDON


Thames Water International Services Holdings Limited was officially closed on 2021-03-15. Thames Water International Services Holdings was a private limited company that could have been found at Deloitte Llp, Hill House, London, EC4A 3TR. This company (officially started on 1985-06-07) was run by 2 directors and 1 secretary.
Director Nicholas F. who was appointed on 10 August 2020.
Director David H. who was appointed on 28 September 2018.
Among the secretaries, we can name: David H. appointed on 29 November 2013.

The company was officially categorised as "other business support service activities not elsewhere classified" (82990). The last confirmation statement was filed on 2019-10-13 and last time the statutory accounts were filed was on 31 March 2019. 2015-10-02 is the date of the most recent annual return.

Thames Water International Services Holdings Limited Address / Contact

Office Address Deloitte Llp
Office Address2 Hill House
Town London
Post code EC4A 3TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01920229
Date of Incorporation Fri, 7th Jun 1985
Date of Dissolution Mon, 15th Mar 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 36 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Tue, 24th Nov 2020
Last confirmation statement dated Sun, 13th Oct 2019

Company staff

Nicholas F.

Position: Director

Appointed: 10 August 2020

David H.

Position: Director

Appointed: 28 September 2018

David H.

Position: Secretary

Appointed: 29 November 2013

Mark B.

Position: Director

Appointed: 07 August 2020

Resigned: 10 August 2020

Mark B.

Position: Director

Appointed: 26 July 2019

Resigned: 07 August 2020

Tonia L.

Position: Director

Appointed: 13 April 2018

Resigned: 26 July 2019

Paul K.

Position: Director

Appointed: 01 October 2013

Resigned: 13 April 2018

Gilliam S.

Position: Secretary

Appointed: 07 October 2009

Resigned: 29 November 2013

Stuart L.

Position: Director

Appointed: 24 September 2008

Resigned: 29 September 2017

Andrew B.

Position: Director

Appointed: 24 September 2008

Resigned: 31 December 2016

Iain H.

Position: Secretary

Appointed: 12 October 2007

Resigned: 07 October 2009

Simon B.

Position: Secretary

Appointed: 20 March 2007

Resigned: 22 November 2007

Wendy S.

Position: Secretary

Appointed: 20 March 2007

Resigned: 12 October 2007

Christopher D.

Position: Secretary

Appointed: 30 November 2006

Resigned: 30 June 2007

Trevor J.

Position: Director

Appointed: 30 April 2004

Resigned: 20 March 2007

Gavin S.

Position: Secretary

Appointed: 01 January 2004

Resigned: 30 November 2006

Janet R.

Position: Director

Appointed: 18 September 2003

Resigned: 31 December 2003

Christopher B.

Position: Director

Appointed: 18 September 2003

Resigned: 31 March 2004

David S.

Position: Director

Appointed: 22 March 2002

Resigned: 29 August 2002

Alasdair M.

Position: Director

Appointed: 22 March 2002

Resigned: 16 May 2002

Opuiyo O.

Position: Director

Appointed: 07 August 2000

Resigned: 22 March 2002

Peter H.

Position: Director

Appointed: 22 June 1999

Resigned: 30 April 2004

Jeremy P.

Position: Director

Appointed: 19 February 1999

Resigned: 18 September 2003

James M.

Position: Director

Appointed: 19 February 1999

Resigned: 22 March 2002

Janet R.

Position: Secretary

Appointed: 31 July 1997

Resigned: 31 December 2003

Patrick J.

Position: Director

Appointed: 15 July 1996

Resigned: 30 June 1998

William A.

Position: Director

Appointed: 15 July 1996

Resigned: 22 March 2002

Alan E.

Position: Director

Appointed: 01 October 1994

Resigned: 25 June 1996

Janet R.

Position: Secretary

Appointed: 28 September 1993

Resigned: 02 October 1994

Ian R.

Position: Director

Appointed: 22 November 1992

Resigned: 31 October 1999

William H.

Position: Director

Appointed: 22 November 1992

Resigned: 30 October 1995

Michael H.

Position: Director

Appointed: 29 April 1991

Resigned: 31 March 1996

David L.

Position: Director

Appointed: 29 April 1991

Resigned: 30 April 2000

Robert C.

Position: Director

Appointed: 25 February 1991

Resigned: 31 May 1997

Elizabeth T.

Position: Secretary

Appointed: 25 February 1991

Resigned: 31 July 1997

People with significant control

Thames Water Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House - England And Wales
Registration number 02366623
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 Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Accounting period extended to 2020/09/30. Originally it was 2020/03/31
filed on: 26th, March 2020
Free Download (1 page)

Company search