Thesis Unit Trust Management Limited CHICHESTER


Founded in 1998, Thesis Unit Trust Management, classified under reg no. 03508646 is an active company. Currently registered at Exchange Building PO19 1UP, Chichester the company has been in the business for 26 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2023.

The firm has 8 directors, namely Carol L., Caroline W. and Nicola P. and others. Of them, David T. has been with the company the longest, being appointed on 12 March 1998 and Carol L. has been with the company for the least time - from 8 December 2023. As of 21 May 2024, there were 13 ex directors - Gavin S., William P. and others listed below. There were no ex secretaries.

Thesis Unit Trust Management Limited Address / Contact

Office Address Exchange Building
Office Address2 Saint Johns Street
Town Chichester
Post code PO19 1UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03508646
Date of Incorporation Fri, 6th Feb 1998
Industry Fund management activities
End of financial Year 30th April
Company age 26 years old
Account next due date Fri, 31st Jan 2025 (255 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Carol L.

Position: Director

Appointed: 08 December 2023

Caroline W.

Position: Director

Appointed: 14 November 2019

Nicola P.

Position: Director

Appointed: 01 October 2018

Vincent S.

Position: Director

Appointed: 18 April 2018

Daniel M.

Position: Director

Appointed: 12 April 2018

Sarah N.

Position: Director

Appointed: 29 April 2009

Stephen M.

Position: Director

Appointed: 21 March 2002

David T.

Position: Director

Appointed: 12 March 1998

Irwin Mitchell Secretaries Limited

Position: Corporate Secretary

Appointed: 06 February 1998

Gavin S.

Position: Director

Appointed: 29 April 2022

Resigned: 08 December 2023

William P.

Position: Director

Appointed: 12 November 2019

Resigned: 29 April 2022

Anne G.

Position: Director

Appointed: 25 May 2012

Resigned: 21 July 2017

Gregory D.

Position: Director

Appointed: 15 February 2008

Resigned: 01 May 2015

Anthony E.

Position: Director

Appointed: 19 April 2005

Resigned: 21 July 2017

Thomas M.

Position: Director

Appointed: 22 February 2005

Resigned: 05 December 2007

Craig K.

Position: Director

Appointed: 15 November 2004

Resigned: 31 October 2007

David S.

Position: Director

Appointed: 12 March 1998

Resigned: 29 July 1998

Rodney F.

Position: Director

Appointed: 12 March 1998

Resigned: 27 August 2003

James D.

Position: Director

Appointed: 12 March 1998

Resigned: 02 July 1999

Michael L.

Position: Director

Appointed: 12 March 1998

Resigned: 31 August 2011

Thomas W.

Position: Director

Appointed: 06 February 1998

Resigned: 30 April 2006

John S.

Position: Director

Appointed: 06 February 1998

Resigned: 22 February 2005

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Jlc Tigerco Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Thesis Asset Management Limited that put Chichester, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jlc Tigerco Limited

32 Hampstead High Street, London, NW3 1JQ, England

Legal authority Copmanies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Uk
Registration number 10698417
Notified on 28 July 2017
Nature of control: 25-50% voting rights

Thesis Asset Management Limited

Exchange Building St. Johns Street, Chichester, PO19 1UP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 01802101
Notified on 6 April 2016
Ceased on 19 September 2018
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 Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 30th April 2023
filed on: 21st, August 2023
Free Download (30 pages)

Company search

Advertisements