THAMESPORT (LONDON) LIMITED
Overview
| Company Name | THAMESPORT (LONDON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02191687 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THAMESPORT (LONDON) LIMITED?
- Sea and coastal freight water transport (50200) / Transportation and storage
- Operation of warehousing and storage facilities for water transport activities (52101) / Transportation and storage
- Operation of rail freight terminals (52211) / Transportation and storage
- Cargo handling for water transport activities (52241) / Transportation and storage
Where is THAMESPORT (LONDON) LIMITED located?
| Registered Office Address | Tomline House The Dock IP11 3SY Felixstowe Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THAMESPORT (LONDON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THAMES ESTUARY TERMINALS LIMITED | Dec 13, 1989 | Dec 13, 1989 |
| HUSHAVEN LIMITED | Nov 11, 1987 | Nov 11, 1987 |
What are the latest accounts for THAMESPORT (LONDON) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THAMESPORT (LONDON) LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for THAMESPORT (LONDON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Edith Shih on Aug 26, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Francis Christopher Lewis as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 38 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 39 pages | AA | ||||||||||
Appointment of Mr Francis Christopher Lewis as a director on Dec 07, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Richard Mullett as a director on Dec 27, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Steven Lawrence as a director on Dec 27, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christian Nicolas Roger Salbaing as a director on Dec 27, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 37 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Full accounts made up to Dec 31, 2017 | 30 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of THAMESPORT (LONDON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MULLETT, Simon Richard | Secretary | Tomline House The Dock IP11 3SY Felixstowe Suffolk | 150579790001 | |||||||
| CHENG, Clemence Chun Fun | Director | 5 Hester Road SW11 4AN London Hutchison House United Kingdom | United Kingdom | British | 61931010002 | |||||
| IP, Sing Chi | Director | Container Port Road South Kwai Chung Terminal 4 Hong Kong | Hong Kong | Chinese | 185267750001 | |||||
| LAWRENCE, Andrew Steven | Director | 5 Hester Road SW11 4AN London Hutchison House United Kingdom | United Kingdom | British | 158947030001 | |||||
| MULLETT, Simon Richard | Director | Tomline House The Dock IP11 3SY Felixstowe Suffolk | United Kingdom | British | 126161490001 | |||||
| SALBAING, Christian Nicolas Roger | Director | 5 Hester Road SW11 4AN London Hutchison House United Kingdom | Switzerland | French | 106519330008 | |||||
| SHIH, Edith | Director | 5 Hester Road SW11 4AN London Hutchison House United Kingdom | Hong Kong | British | 84247790017 | |||||
| CHATFIELD, Melanie Jane | Secretary | 32 Butterfield Road Wheathampstead AL4 8QH St. Albans Hertfordshire | British | 71720340001 | ||||||
| CHEUNG, Man Ki | Secretary | 5 Hester Road SW11 4AN London Hutchison House United Kingdom | British | 134098630002 | ||||||
| LEESE, Andrew Stephen | Secretary | 1 Sell Close EN7 6XE Cheshunt Hertfordshire | British | 112184900001 | ||||||
| PARKER, Michael John | Secretary | Jupes Hill House Long Road East Dedham CO7 6BH Colchester Essex | British | 66076150001 | ||||||
| SMART, Elaine Anne Joyce | Secretary | Mill Green House Stoke By Clare CO10 8HJ Sudbury Suffolk | British | 24843530002 | ||||||
| WADDINGTON, Ian Macpherson | Secretary | 5 Fern Close Chestfield CT5 3JU Whitstable Kent | British | 17785690007 | ||||||
| ALLWOOD, Michael John | Director | Morlich Lodge Church Walk Littlebury CB11 4TT Saffron Walden Essex | British | 67928370001 | ||||||
| HARRINGTON, Derek James | Director | Wray Farm Raglan Road RH2 0DR Reigate Surrey | British | 42104400001 | ||||||
| LEWIS, Francis Christopher | Director | Tomline House The Dock IP11 3SY Felixstowe Suffolk | United Kingdom | British | 4213200002 | |||||
| MACLEOD, Alan Robert Gordon | Director | 6 Love Lane ME1 1TN Rochester Kent | British | 54431240001 | ||||||
| MORRISON, Graham Douglas | Director | 101 College Road SE21 7HN London | British | 57313980001 | ||||||
| MORTON, Peter | Director | Fairview Marston Hill Oving HP22 4HB Aylesbury Buckinghamshire | England | British | 54495130001 | |||||
| PARKER, Geoffrey John | Director | 101 Valley Road IP1 4NF Ipswich | British | 36003440001 | ||||||
| PEARSON, Richard Clive | Director | 5 Fairway View Calder Road,Melton Park IP12 1TP Woodbridge Suffolk | New Zealander | 25685120002 | ||||||
| PETERS, Patrick Derek | Director | Debenlea 39 Links Avenue IP11 9HD Felixstowe Suffolk | United Kingdom | British | 82357930001 | |||||
| TSIEN, James Steed | Director | Container Port Road South Kwai Chung Terminal 4 Hong Kong | Hong Kong | United States | 67873070001 | |||||
| WADDINGTON, Ian Macpherson | Director | 5 Fern Close Chestfield CT5 3JU Whitstable Kent | British | 17785690007 | ||||||
| WEARMOUTH, Colin Crichton | Director | Glenairthrey 12 Upper Glen Road Bridge Of Allan FK9 4PX Stirling Stirlingshire | British | 1016360001 |
Who are the persons with significant control of THAMESPORT (LONDON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Maritime Transport Services Limited | Apr 06, 2016 | The Dock IP11 3SY Felixstowe Tomline House Suffolk United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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