Thorn Lighting Group LONDON


Thorn Lighting Group started in year 1993 as Private Unlimited Company with registration number 02815212. The Thorn Lighting Group company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at 55 Baker Street. Postal code: W1U 7EU.

At present there are 2 directors in the the company, namely Emanuel H. and Claire T.. In addition one secretary - Christopher W. - 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.

Thorn Lighting Group Address / Contact

Office Address 55 Baker Street
Town London
Post code W1U 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02815212
Date of Incorporation Wed, 5th May 1993
Industry Activities of head offices
End of financial Year 30th April
Company age 31 years old
Account last made up date Wed, 30th Apr 2003
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Emanuel H.

Position: Director

Appointed: 01 June 2022

Christopher W.

Position: Secretary

Appointed: 12 September 2016

Claire T.

Position: Director

Appointed: 01 May 2009

Matthew B.

Position: Director

Appointed: 01 October 2018

Resigned: 01 June 2022

Mark R.

Position: Director

Appointed: 08 May 2018

Resigned: 01 October 2018

Paul C.

Position: Director

Appointed: 28 June 2017

Resigned: 08 May 2018

Philip W.

Position: Director

Appointed: 13 October 2014

Resigned: 28 June 2017

Martin B.

Position: Director

Appointed: 01 October 2010

Resigned: 13 October 2014

Thomas S.

Position: Director

Appointed: 30 April 2004

Resigned: 30 September 2010

Lindsay S.

Position: Director

Appointed: 30 April 2004

Resigned: 01 May 2009

St John's Square Secretaries Limited

Position: Corporate Secretary

Appointed: 28 January 2004

Resigned: 12 September 2016

Marcus B.

Position: Director

Appointed: 28 January 2004

Resigned: 31 July 2005

Johannes B.

Position: Director

Appointed: 01 June 2001

Resigned: 17 June 2002

Peter M.

Position: Director

Appointed: 01 June 2001

Resigned: 17 June 2002

Juergen K.

Position: Director

Appointed: 13 December 2000

Resigned: 17 June 2002

Helen T.

Position: Secretary

Appointed: 02 October 2000

Resigned: 27 November 2001

Clive W.

Position: Director

Appointed: 19 April 2000

Resigned: 10 May 2001

Peter K.

Position: Director

Appointed: 17 April 2000

Resigned: 30 April 2004

Johannes H.

Position: Director

Appointed: 17 April 2000

Resigned: 20 October 2000

Jurg Z.

Position: Director

Appointed: 17 April 2000

Resigned: 30 April 2004

Peter C.

Position: Director

Appointed: 08 March 1999

Resigned: 31 December 2001

Michael W.

Position: Secretary

Appointed: 02 December 1998

Resigned: 28 January 2004

David R.

Position: Director

Appointed: 31 October 1998

Resigned: 08 May 2000

James M.

Position: Director

Appointed: 31 October 1998

Resigned: 08 May 2000

David L.

Position: Director

Appointed: 01 June 1998

Resigned: 10 May 2001

Hubertus K.

Position: Director

Appointed: 01 September 1996

Resigned: 31 October 1998

Nigel B.

Position: Secretary

Appointed: 03 July 1995

Resigned: 02 December 1998

Malcolm R.

Position: Secretary

Appointed: 31 January 1995

Resigned: 03 July 1995

Richard W.

Position: Director

Appointed: 30 September 1994

Resigned: 30 November 1995

Ian C.

Position: Director

Appointed: 01 September 1994

Resigned: 31 October 1998

Christopher B.

Position: Director

Appointed: 01 September 1994

Resigned: 31 October 1998

Malcolm R.

Position: Director

Appointed: 09 May 1994

Resigned: 01 March 1999

David S.

Position: Secretary

Appointed: 01 September 1993

Resigned: 31 January 1995

Michael F.

Position: Director

Appointed: 31 August 1993

Resigned: 31 October 1998

Cem C.

Position: Director

Appointed: 31 August 1993

Resigned: 30 September 1994

Thierry V.

Position: Director

Appointed: 31 August 1993

Resigned: 16 December 1997

David S.

Position: Director

Appointed: 31 August 1993

Resigned: 15 July 1994

Robert B.

Position: Director

Appointed: 31 August 1993

Resigned: 27 November 1998

Phillip R.

Position: Director

Appointed: 31 August 1993

Resigned: 11 September 1995

Lawrence K.

Position: Director

Appointed: 30 July 1993

Resigned: 31 August 1993

Mamoun A.

Position: Director

Appointed: 27 July 1993

Resigned: 31 August 1993

Johannes H.

Position: Director

Appointed: 09 June 1993

Resigned: 31 August 1993

Johannes H.

Position: Secretary

Appointed: 09 June 1993

Resigned: 31 August 1993

Philip B.

Position: Director

Appointed: 09 June 1993

Resigned: 10 October 1994

George S.

Position: Director

Appointed: 03 June 1993

Resigned: 09 June 1993

Timothy R.

Position: Director

Appointed: 03 June 1993

Resigned: 09 June 1993

Timothy R.

Position: Secretary

Appointed: 03 June 1993

Resigned: 09 June 1993

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 05 May 1993

Resigned: 03 June 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 May 1993

Resigned: 03 June 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1993

Resigned: 03 June 1993

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is British Lighting Industries Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", 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 Tlg Limited that entered London, England as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

British Lighting Industries Limited

55 Baker Street, London, W1U 7EU, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 804907
Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Tlg Limited

55 Baker Street, London, W1U 7EU, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 680313
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Annual return made up to May 5, 2016 with full list of members
filed on: 5th, May 2016
Free Download (5 pages)
Capital declared on May 5, 2016: 2.00 GBP

Company search

Advertisements