THESIS NOMINEES LIMITED
Overview
Company Name | THESIS NOMINEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02249164 |
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 THESIS NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THESIS NOMINEES LIMITED located?
Registered Office Address | Exchange Building Saint Johns Street PO19 1UP Chichester West Sussex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THESIS NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
EGGSHELL (NO.106) LIMITED | Apr 28, 1988 | Apr 28, 1988 |
What are the latest accounts for THESIS NOMINEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for THESIS NOMINEES LIMITED?
Last Confirmation Statement Made Up To | Nov 06, 2025 |
---|---|
Next Confirmation Statement Due | Nov 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 06, 2024 |
Overdue | No |
What are the latest filings for THESIS NOMINEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Belmont House Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT | 1 pages | AD02 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 7 pages | AA | ||
Director's details changed for Mr David William Tyerman on Apr 24, 2024 | 2 pages | CH01 | ||
Director's details changed for Stephen Ronald Mugford on Apr 24, 2024 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location Belmont House Station Way Crawley West Sussex RH10 1JA | 1 pages | AD03 | ||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 7 pages | AA | ||
Accounts for a dormant company made up to Apr 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Nov 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Nov 06, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Paul Camps as a secretary on Feb 28, 2017 | 1 pages | TM02 | ||
Appointment of Irwin Mitchell Secretaries Limited as a secretary on Feb 28, 2017 | 2 pages | AP04 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 4 pages | AA | ||
Termination of appointment of Lawrence John Cook as a director on Sep 20, 2019 | 1 pages | TM01 | ||
Termination of appointment of Giles Denham Marriage as a director on Sep 20, 2019 | 1 pages | TM01 | ||
Appointment of Matthew John Talbot Hoggarth as a director on Jan 06, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Nov 06, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Duncan Creswick as a director on Jul 12, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 4 pages | AA | ||
Appointment of Stephen Ronald Mugford as a director on Oct 25, 2018 | 2 pages | AP01 | ||
Appointment of Mr Giles Denham Marriage as a director on Oct 25, 2018 | 2 pages | AP01 | ||
Who are the officers of THESIS NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IRWIN MITCHELL SECRETARIES LIMITED | Secretary | 2 Millsands S3 8DT Sheffield Riverside East South Yorkshire United Kingdom |
| 37896530018 | ||||||||||
HOGGARTH, Matthew John Talbot | Director | St John's Street PO19 1UP Chichester Exchange Building West Sussex United Kingdom | United Kingdom | British,Irish | Head Of Research | 265796790001 | ||||||||
MUGFORD, Stephen Ronald | Director | Exchange Building Saint Johns Street PO19 1UP Chichester West Sussex | United Kingdom | British | Accountant | 81122370007 | ||||||||
TYERMAN, David William | Director | Exchange Building Saint Johns Street PO19 1UP Chichester West Sussex | United Kingdom | British | Investment Manager | 49837530010 | ||||||||
CAMPS, Michael Paul | Secretary | Friary Lane PO19 1UF Chichester Thomas Eggar House West Sussex England | British | 31957200003 | ||||||||||
BUNKER, John David | Director | Nelson Lodge 3 Chantry Road BN13 1QN Worthing West Sussex | England | British | Solicitor | 47720330001 | ||||||||
CAREY, Stephen | Director | 18 Cranford Drive Holybourne GU34 4HJ Alton Hampshire | British | Managing Director | 52155110001 | |||||||||
COOK, Lawrence John | Director | Exchange Building Saint Johns Street PO19 1UP Chichester West Sussex | England | British | Director Of Marketing And Business Development | 249621440001 | ||||||||
CRESWICK, Ian Duncan | Director | St. Johns Street PO19 1UP Chichester Exchange Building West Sussex England | United Kingdom | British | Investment Manager | 56468450003 | ||||||||
DALTON, Gregory Sydney | Director | Friary Lane PO19 1UF Chichester Thomas Eggar House West Sussex United Kingdom | United Kingdom | Australian | Operations Director | 237119300001 | ||||||||
DOYLE, James | Director | 42 Norfolk Road SO15 5AS Southampton Hampshire | British | Compliance Officer | 58062900001 | |||||||||
EDWARDS, Anthony John | Director | St. Johns Street PO19 1UP Chichester Exchange Building West Sussex England | England | British | Solicitor | 50366690007 | ||||||||
FAIRBAIRN, William Andrew | Director | Midway Cottage Norton PO20 6NJ Chichester West Sussex | British | Chairman | 18696640002 | |||||||||
FISHER, Rodney Brian Neville | Director | 41 Plainwood Close PO19 4YB Chichester West Sussex | British | Finance Director | 3044540001 | |||||||||
GAMMON, Anthony Michael | Director | St. Johns Street PO19 1UP Chichester Exchange Building West Sussex England | United Kingdom | British | Investment Manager | 37586690002 | ||||||||
HARRIS, Serita Catherine | Director | 3 St Johns Hill Grove SW11 2RF London | British | Investment Manager | 43594920002 | |||||||||
HODGETTS, Clifford Lionel | Director | Shrublands Graffham GU28 0PT Petworth West Sussex | England | British | Solicitor | 35527170003 | ||||||||
JENKINS, Peter James | Director | Many Wells, School Lane North Mundham PO20 6LA Chichester West Sussex | British | Investment Manager | 18696650002 | |||||||||
LALLY, Michael Joseph | Director | St. Johns Street PO19 1UP Chichester Exchange Building West Sussex England | United Kingdom | British | Investment Manager | 18696660013 | ||||||||
MARRIAGE, Giles Denham | Director | Exchange Building Saint Johns Street PO19 1UP Chichester West Sussex | United Kingdom | British | Investment Manager | 252307830001 | ||||||||
ROBERTSON, Peter Alexander | Director | 88 Mafeking Road Southsea PO4 9BG Portsmouth Hampshire | British | Investment Manager | 49837440001 | |||||||||
SOUTAR, David William | Director | 25 Woodlands Lane PO19 3PD Chichester West Sussex | United Kingdom | British | Investment Manager | 50415290001 | ||||||||
STAPLETON, John Nicholas | Director | Stane Street House Watersfield RH20 1NE Pulborough West Sussex | England | British | Solicitor | 22248020001 | ||||||||
WANDS, Thomas Anthony | Director | Nethervale East Ashling PO18 9AR Chichester West Sussex | British | Investment Manager | 35262120003 |
Who are the persons with significant control of THESIS NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thesis Asset Management Limited | Apr 06, 2016 | St. Johns Street PO19 1UP Chichester Exchange Building England | 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