THESIS NOMINEES LIMITED

THESIS NOMINEES LIMITED

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

    Company NameTHESIS NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02249164
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of THESIS NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EGGSHELL (NO.106) LIMITEDApr 28, 1988Apr 28, 1988

    What are the latest accounts for THESIS NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for THESIS NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2025
    Next Confirmation Statement DueNov 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2024
    OverdueNo

    What are the latest filings for THESIS NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    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 pagesAD02

    Accounts for a dormant company made up to Apr 30, 2024

    7 pagesAA

    Director's details changed for Mr David William Tyerman on Apr 24, 2024

    2 pagesCH01

    Director's details changed for Stephen Ronald Mugford on Apr 24, 2024

    2 pagesCH01

    Register(s) moved to registered inspection location Belmont House Station Way Crawley West Sussex RH10 1JA

    1 pagesAD03

    Confirmation statement made on Nov 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    7 pagesAA

    Accounts for a dormant company made up to Apr 30, 2022

    7 pagesAA

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    7 pagesAA

    Confirmation statement made on Nov 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    7 pagesAA

    Confirmation statement made on Nov 06, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Michael Paul Camps as a secretary on Feb 28, 2017

    1 pagesTM02

    Appointment of Irwin Mitchell Secretaries Limited as a secretary on Feb 28, 2017

    2 pagesAP04

    Accounts for a dormant company made up to Apr 30, 2019

    4 pagesAA

    Termination of appointment of Lawrence John Cook as a director on Sep 20, 2019

    1 pagesTM01

    Termination of appointment of Giles Denham Marriage as a director on Sep 20, 2019

    1 pagesTM01

    Appointment of Matthew John Talbot Hoggarth as a director on Jan 06, 2020

    2 pagesAP01

    Confirmation statement made on Nov 06, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Ian Duncan Creswick as a director on Jul 12, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2018

    4 pagesAA

    Appointment of Stephen Ronald Mugford as a director on Oct 25, 2018

    2 pagesAP01

    Appointment of Mr Giles Denham Marriage as a director on Oct 25, 2018

    2 pagesAP01

    Who are the officers of THESIS NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRWIN MITCHELL SECRETARIES LIMITED
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    United Kingdom
    Secretary
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02880282
    37896530018
    HOGGARTH, Matthew John Talbot
    St John's Street
    PO19 1UP Chichester
    Exchange Building
    West Sussex
    United Kingdom
    Director
    St John's Street
    PO19 1UP Chichester
    Exchange Building
    West Sussex
    United Kingdom
    United KingdomBritish,IrishHead Of Research265796790001
    MUGFORD, Stephen Ronald
    Exchange Building
    Saint Johns Street
    PO19 1UP Chichester
    West Sussex
    Director
    Exchange Building
    Saint Johns Street
    PO19 1UP Chichester
    West Sussex
    United KingdomBritishAccountant81122370007
    TYERMAN, David William
    Exchange Building
    Saint Johns Street
    PO19 1UP Chichester
    West Sussex
    Director
    Exchange Building
    Saint Johns Street
    PO19 1UP Chichester
    West Sussex
    United KingdomBritishInvestment Manager49837530010
    CAMPS, Michael Paul
    Friary Lane
    PO19 1UF Chichester
    Thomas Eggar House
    West Sussex
    England
    Secretary
    Friary Lane
    PO19 1UF Chichester
    Thomas Eggar House
    West Sussex
    England
    British31957200003
    BUNKER, John David
    Nelson Lodge
    3 Chantry Road
    BN13 1QN Worthing
    West Sussex
    Director
    Nelson Lodge
    3 Chantry Road
    BN13 1QN Worthing
    West Sussex
    EnglandBritishSolicitor47720330001
    CAREY, Stephen
    18 Cranford Drive
    Holybourne
    GU34 4HJ Alton
    Hampshire
    Director
    18 Cranford Drive
    Holybourne
    GU34 4HJ Alton
    Hampshire
    BritishManaging Director52155110001
    COOK, Lawrence John
    Exchange Building
    Saint Johns Street
    PO19 1UP Chichester
    West Sussex
    Director
    Exchange Building
    Saint Johns Street
    PO19 1UP Chichester
    West Sussex
    EnglandBritishDirector Of Marketing And Business Development249621440001
    CRESWICK, Ian Duncan
    St. Johns Street
    PO19 1UP Chichester
    Exchange Building
    West Sussex
    England
    Director
    St. Johns Street
    PO19 1UP Chichester
    Exchange Building
    West Sussex
    England
    United KingdomBritishInvestment Manager56468450003
    DALTON, Gregory Sydney
    Friary Lane
    PO19 1UF Chichester
    Thomas Eggar House
    West Sussex
    United Kingdom
    Director
    Friary Lane
    PO19 1UF Chichester
    Thomas Eggar House
    West Sussex
    United Kingdom
    United KingdomAustralianOperations Director237119300001
    DOYLE, James
    42 Norfolk Road
    SO15 5AS Southampton
    Hampshire
    Director
    42 Norfolk Road
    SO15 5AS Southampton
    Hampshire
    BritishCompliance Officer58062900001
    EDWARDS, Anthony John
    St. Johns Street
    PO19 1UP Chichester
    Exchange Building
    West Sussex
    England
    Director
    St. Johns Street
    PO19 1UP Chichester
    Exchange Building
    West Sussex
    England
    EnglandBritishSolicitor50366690007
    FAIRBAIRN, William Andrew
    Midway Cottage
    Norton
    PO20 6NJ Chichester
    West Sussex
    Director
    Midway Cottage
    Norton
    PO20 6NJ Chichester
    West Sussex
    BritishChairman18696640002
    FISHER, Rodney Brian Neville
    41 Plainwood Close
    PO19 4YB Chichester
    West Sussex
    Director
    41 Plainwood Close
    PO19 4YB Chichester
    West Sussex
    BritishFinance Director3044540001
    GAMMON, Anthony Michael
    St. Johns Street
    PO19 1UP Chichester
    Exchange Building
    West Sussex
    England
    Director
    St. Johns Street
    PO19 1UP Chichester
    Exchange Building
    West Sussex
    England
    United KingdomBritishInvestment Manager37586690002
    HARRIS, Serita Catherine
    3 St Johns Hill Grove
    SW11 2RF London
    Director
    3 St Johns Hill Grove
    SW11 2RF London
    BritishInvestment Manager43594920002
    HODGETTS, Clifford Lionel
    Shrublands
    Graffham
    GU28 0PT Petworth
    West Sussex
    Director
    Shrublands
    Graffham
    GU28 0PT Petworth
    West Sussex
    EnglandBritishSolicitor35527170003
    JENKINS, Peter James
    Many Wells, School Lane
    North Mundham
    PO20 6LA Chichester
    West Sussex
    Director
    Many Wells, School Lane
    North Mundham
    PO20 6LA Chichester
    West Sussex
    BritishInvestment Manager18696650002
    LALLY, Michael Joseph
    St. Johns Street
    PO19 1UP Chichester
    Exchange Building
    West Sussex
    England
    Director
    St. Johns Street
    PO19 1UP Chichester
    Exchange Building
    West Sussex
    England
    United KingdomBritishInvestment Manager18696660013
    MARRIAGE, Giles Denham
    Exchange Building
    Saint Johns Street
    PO19 1UP Chichester
    West Sussex
    Director
    Exchange Building
    Saint Johns Street
    PO19 1UP Chichester
    West Sussex
    United KingdomBritishInvestment Manager252307830001
    ROBERTSON, Peter Alexander
    88 Mafeking Road
    Southsea
    PO4 9BG Portsmouth
    Hampshire
    Director
    88 Mafeking Road
    Southsea
    PO4 9BG Portsmouth
    Hampshire
    BritishInvestment Manager49837440001
    SOUTAR, David William
    25 Woodlands Lane
    PO19 3PD Chichester
    West Sussex
    Director
    25 Woodlands Lane
    PO19 3PD Chichester
    West Sussex
    United KingdomBritishInvestment Manager50415290001
    STAPLETON, John Nicholas
    Stane Street House
    Watersfield
    RH20 1NE Pulborough
    West Sussex
    Director
    Stane Street House
    Watersfield
    RH20 1NE Pulborough
    West Sussex
    EnglandBritishSolicitor22248020001
    WANDS, Thomas Anthony
    Nethervale
    East Ashling
    PO18 9AR Chichester
    West Sussex
    Director
    Nethervale
    East Ashling
    PO18 9AR Chichester
    West Sussex
    BritishInvestment Manager35262120003

    Who are the persons with significant control of THESIS NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thesis Asset Management Limited
    St. Johns Street
    PO19 1UP Chichester
    Exchange Building
    England
    Apr 06, 2016
    St. Johns Street
    PO19 1UP Chichester
    Exchange Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number01802101
    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.

    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