Thames Water Overseas Limited READING


Thames Water Overseas started in year 1994 as Private Limited Company with registration number 02909020. The Thames Water Overseas company has been functioning successfully for 30 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 firm, namely Abigail B., Jonathan M. and Ian D.. In addition one secretary - Benjamin S. - 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 Water Overseas 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 02909020
Date of Incorporation Wed, 16th Mar 1994
Industry Activities of head offices
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Abigail B.

Position: Director

Appointed: 30 March 2023

Jonathan M.

Position: Director

Appointed: 30 March 2023

Ian D.

Position: Director

Appointed: 28 May 2022

Benjamin S.

Position: Secretary

Appointed: 27 May 2022

Dinesh M.

Position: Director

Appointed: 08 July 2022

Resigned: 30 March 2023

Mark B.

Position: Director

Appointed: 26 July 2019

Resigned: 08 July 2022

Sonia B.

Position: Secretary

Appointed: 28 November 2018

Resigned: 23 December 2021

David H.

Position: Director

Appointed: 13 April 2018

Resigned: 27 May 2022

Tonia L.

Position: Director

Appointed: 29 September 2017

Resigned: 26 July 2019

David H.

Position: Secretary

Appointed: 29 November 2013

Resigned: 27 May 2022

Paul K.

Position: Director

Appointed: 01 October 2013

Resigned: 13 April 2018

Gillian 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

Catherine W.

Position: Director

Appointed: 20 March 2007

Resigned: 23 October 2008

Simon B.

Position: Secretary

Appointed: 20 March 2007

Resigned: 16 January 2008

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

Stephen S.

Position: Director

Appointed: 02 March 2004

Resigned: 21 July 2006

Steven S.

Position: Director

Appointed: 02 March 2004

Resigned: 12 August 2008

Edmund P.

Position: Director

Appointed: 02 March 2004

Resigned: 24 March 2005

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

David B.

Position: Director

Appointed: 08 February 2000

Resigned: 01 January 2001

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: 27 August 1998

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

Ian R.

Position: Director

Appointed: 15 July 1996

Resigned: 31 October 1999

William A.

Position: Director

Appointed: 02 May 1996

Resigned: 22 March 2002

Alan E.

Position: Director

Appointed: 30 October 1995

Resigned: 25 June 1996

Elizabeth T.

Position: Secretary

Appointed: 30 October 1995

Resigned: 31 July 1997

David L.

Position: Director

Appointed: 17 June 1994

Resigned: 30 April 2000

Robert C.

Position: Director

Appointed: 16 March 1994

Resigned: 31 May 1997

Robert C.

Position: Secretary

Appointed: 16 March 1994

Resigned: 30 October 1995

Michael H.

Position: Director

Appointed: 16 March 1994

Resigned: 31 March 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1994

Resigned: 16 March 1994

Janet R.

Position: Director

Appointed: 16 March 1994

Resigned: 17 June 1994

Janet R.

Position: Secretary

Appointed: 16 March 1994

Resigned: 12 March 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Thames Water International Services Holdings Limited from Reading, England. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Thames Water Limited that entered Reading, England as the official address. This PSC has a legal form of "a limited liability company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Thames Water Nominees Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Thames Water International Services Holdings 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 01920229
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Thames Water Limited

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

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 02366623
Notified on 28 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Thames Water Nominees 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 02614522
Notified on 6 April 2016
Ceased on 28 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 29th, November 2023
Free Download (26 pages)

Company search

Advertisements