Thamesis Limited LONDON


Thamesis started in year 2001 as Private Limited Company with registration number 04330387. The Thamesis company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 61 Grosvenor Street. Postal code: W1K 3JE. Since Fri, 18th Jan 2002 Thamesis Limited is no longer carrying the name Thameside Asset Management.

At present there are 5 directors in the the firm, namely Melanie W., Annabel N. and Benjamin A. and others. In addition one secretary - James W. - 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.

Thamesis Limited Address / Contact

Office Address 61 Grosvenor Street
Town London
Post code W1K 3JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04330387
Date of Incorporation Wed, 28th Nov 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

James W.

Position: Secretary

Appointed: 03 April 2019

Melanie W.

Position: Director

Appointed: 09 May 2012

Annabel N.

Position: Director

Appointed: 09 May 2012

Benjamin A.

Position: Director

Appointed: 17 November 2011

Paul R.

Position: Director

Appointed: 01 May 2010

James A.

Position: Director

Appointed: 27 February 2002

Paula D.

Position: Secretary

Appointed: 19 November 2012

Resigned: 31 October 2018

Fiona F.

Position: Director

Appointed: 30 March 2011

Resigned: 09 May 2012

Fiona F.

Position: Secretary

Appointed: 30 March 2011

Resigned: 19 November 2012

Linda S.

Position: Director

Appointed: 27 February 2002

Resigned: 18 October 2010

Martyn A.

Position: Director

Appointed: 27 February 2002

Resigned: 31 December 2002

Linda S.

Position: Secretary

Appointed: 27 February 2002

Resigned: 30 March 2011

Boodle Hatfield Secretarial Limited

Position: Corporate Secretary

Appointed: 10 December 2001

Resigned: 27 February 2002

David W.

Position: Director

Appointed: 10 December 2001

Resigned: 05 March 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 2001

Resigned: 10 December 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 28 November 2001

Resigned: 10 December 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 28 November 2001

Resigned: 10 December 2001

People with significant control

The register of PSCs that own or have control over the company consists of 6 names. As BizStats researched, there is Annabel N. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Melanie W. This PSC has significiant influence or control over the company,. The third one is Benjamin A., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Annabel N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Melanie W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Benjamin A.

Notified on 6 April 2016
Nature of control: significiant influence or control

James A.

Notified on 6 April 2016
Nature of control: significiant influence or control

David W.

Notified on 6 April 2016
Ceased on 25 January 2021
Nature of control: significiant influence or control

Martyn A.

Notified on 6 April 2016
Ceased on 25 January 2021
Nature of control: significiant influence or control

Company previous names

Thameside Asset Management January 18, 2002
Caraberry December 13, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand401 075448 209
Current Assets567 860601 647
Debtors166 785153 438
Net Assets Liabilities-688 931-674 139
Other
Average Number Employees During Period55
Balances Amounts Owed By Related Parties 175 000
Balances Amounts Owed To Related Parties1 150 8141 153 313
Creditors1 256 7911 275 786
Net Current Assets Liabilities-688 931-674 139
Total Assets Less Current Liabilities-688 931-674 139

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Secretary's appointment terminated on Tue, 16th Apr 2024
filed on: 16th, April 2024
Free Download (1 page)

Company search

Advertisements