THAMES CONSULAR SERVICES LIMITED

THAMES CONSULAR SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHAMES CONSULAR SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01477070
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THAMES CONSULAR SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THAMES CONSULAR SERVICES LIMITED located?

    Registered Office Address
    Skyline House First Floor
    200 Union Street
    SE1 0LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of THAMES CONSULAR SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THAMES COURIER SERVICES LIMITED Dec 31, 1981Dec 31, 1981
    CORONET TRANSPORT LIMITEDFeb 04, 1980Feb 04, 1980

    What are the latest accounts for THAMES CONSULAR SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for THAMES CONSULAR SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Florent Frapolli as a director on Jun 16, 2017

    2 pagesAP01

    Termination of appointment of Charles Scott Chalmers as a director on Jun 16, 2017

    1 pagesTM01

    Appointment of Ahmed Wahla as a director on Jun 01, 2017

    2 pagesAP01

    Termination of appointment of Azra Kanji as a director on May 31, 2017

    1 pagesTM01

    Confirmation statement made on Oct 30, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Annual return made up to Oct 30, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Oct 30, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2014

    Statement of capital on Nov 12, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for John Gregory Donoghue on Jan 31, 2014

    2 pagesCH01

    Secretary's details changed for William Garrahan on Jan 31, 2014

    1 pagesCH03

    Director's details changed for John Gregory Donoghue on Jan 31, 2014

    2 pagesCH01

    Director's details changed for Mr Charles Scott Chalmers on Mar 04, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Registered office address changed from * Parnell House 25 Wilton Road London SW1V 1LW* on Mar 24, 2014

    1 pagesAD01

    Annual return made up to Oct 30, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: GBP 1,000
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of THAMES CONSULAR SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARRAHAN, William
    International Boulevard
    Suite 600
    22102 Mclean
    1600
    Virginia
    Usa
    Secretary
    International Boulevard
    Suite 600
    22102 Mclean
    1600
    Virginia
    Usa
    166238260001
    REED SMITH CORPORATE SERVICES LIMITED
    5 Montague Close
    SE1 9BB London
    Minerva House
    England
    Secretary
    5 Montague Close
    SE1 9BB London
    Minerva House
    England
    128914620001
    DONOGHUE, John Gregory
    International Boulevard
    Suite 600
    22102 Mclean
    1600
    Virginia
    Usa
    Director
    International Boulevard
    Suite 600
    22102 Mclean
    1600
    Virginia
    Usa
    United StatesAmericanExecutive166251790001
    FRAPOLLI, Florent
    First Floor
    200 Union Street
    SE1 0LX London
    Skyline House
    United Kingdom
    Director
    First Floor
    200 Union Street
    SE1 0LX London
    Skyline House
    United Kingdom
    NetherlandsFrenchDirector235559190001
    WAHLA, Ahmed Iqbal
    Radio Circle Drive
    10549 Mount Kisco
    111
    New York
    Usa
    Director
    Radio Circle Drive
    10549 Mount Kisco
    111
    New York
    Usa
    United StatesAmericanPartner, Private Equity234869870001
    HEIBERGER, Frederick
    300 Beale Street,
    Apt. 502
    FOREIGN San Francisco
    Ca 94105
    Secretary
    300 Beale Street,
    Apt. 502
    FOREIGN San Francisco
    Ca 94105
    AmericanDirector114804070001
    KNOX, David Andrew George
    12 Ember Farm Way
    KT8 0BL East Molesey
    Surrey
    Secretary
    12 Ember Farm Way
    KT8 0BL East Molesey
    Surrey
    British23398960001
    ABRAMSON, Adam
    37 Radcliffe Road
    Weston
    Ma 02493
    America
    Director
    37 Radcliffe Road
    Weston
    Ma 02493
    America
    AmericanDirector114949280001
    ASHTON, Mark
    18 Waldegrave Park
    TW1 4TQ Twickenham
    Middlesex
    Director
    18 Waldegrave Park
    TW1 4TQ Twickenham
    Middlesex
    EnglandBritishDirector9617460001
    BLUNDEN, David
    35 Holmes Road
    TW1 4RF Twickenham
    Middlesex
    Director
    35 Holmes Road
    TW1 4RF Twickenham
    Middlesex
    BritishDirector50888030001
    CHALMERS, Charles Scott
    First Floor
    200 Union Street
    SE1 0LX London
    Skyline House
    United Kingdom
    Director
    First Floor
    200 Union Street
    SE1 0LX London
    Skyline House
    United Kingdom
    United KingdomBritishCompany Director108182230001
    DONOGHUE, John Gregory
    Ellicott St Nw
    Washington
    3101
    Dc 20008
    Usa
    Director
    Ellicott St Nw
    Washington
    3101
    Dc 20008
    Usa
    UsaAmericanExecutive156071850001
    EWALD, Oliver Christian
    Two Avery St
    Apt 18c
    MA 02111 Boston
    Director
    Two Avery St
    Apt 18c
    MA 02111 Boston
    UsaGermanDirector102179380001
    FINE, Jeffrey
    1344 Kirby Road
    22101 Mclean
    Virginia
    Usa
    Director
    1344 Kirby Road
    22101 Mclean
    Virginia
    Usa
    AmericanDirector102662210001
    HEIBERGER, Frederick
    300 Beale Street,
    Apt. 502
    FOREIGN San Francisco
    Ca 94105
    Director
    300 Beale Street,
    Apt. 502
    FOREIGN San Francisco
    Ca 94105
    AmericanDirector114804070001
    KANJI, Azra
    West Springfield Street
    MA 02118 Boston
    223
    Usa
    Director
    West Springfield Street
    MA 02118 Boston
    223
    Usa
    United StatesAmericanPrivate Equity Principal123560070002
    KNOX, David Andrew George
    12 Ember Farm Way
    KT8 0BL East Molesey
    Surrey
    Director
    12 Ember Farm Way
    KT8 0BL East Molesey
    Surrey
    EnglandBritishDirector23398960001

    Who are the persons with significant control of THAMES CONSULAR SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    First Floor
    200 Union Street
    SE1 0LX London
    Skyline House
    United Kingdom
    Aug 18, 2016
    First Floor
    200 Union Street
    SE1 0LX London
    Skyline House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05339056
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THAMES CONSULAR SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Oct 28, 1996
    Delivered On Nov 01, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 01, 1996Registration of a charge (395)
    • Dec 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 14, 1993
    Delivered On May 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 19, 1993Registration of a charge (395)
    • Dec 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 03, 1986
    Delivered On Jan 13, 1986
    Satisfied
    Amount secured
    £40,000 and all other monies due or to become due from the company to the chargee under the terms of the chargee
    Short particulars
    All right and title of the company to the leasehold premises at 19B high street burnham buckinghamshire together with all bldgs and futures in the nature of landlords fixture from time to time thereonstock-in-trade, work-in-progess prepayments. (See doc M20 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Peter Charles Duggan
    • Anne Duggan
    Transactions
    • Jan 13, 1986Registration of a charge
    • Dec 17, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0