THORN LIGHTING INTERNATIONAL

THORN LIGHTING INTERNATIONAL

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

    Company NameTHORN LIGHTING INTERNATIONAL
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 02816411
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of THORN LIGHTING INTERNATIONAL?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is THORN LIGHTING INTERNATIONAL located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of THORN LIGHTING INTERNATIONAL?

    Previous Company Names
    Company NameFromUntil
    TRAVELSIMPLE TRADING LIMITEDMay 10, 1993May 10, 1993

    What are the latest accounts for THORN LIGHTING INTERNATIONAL?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2003

    What is the status of the latest confirmation statement for THORN LIGHTING INTERNATIONAL?

    Last Confirmation Statement Made Up ToMay 10, 2025
    Next Confirmation Statement DueMay 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2024
    OverdueNo

    What are the latest filings for THORN LIGHTING INTERNATIONAL?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Director's details changed for Emanuel Hagspiel on Aug 31, 2023

    2 pagesCH01

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Matthew James Boucher as a director on Jun 01, 2022

    1 pagesTM01

    Appointment of Emanuel Hagspiel as a director on Jun 01, 2022

    2 pagesAP01

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on May 10, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Matthew James Boucher as a director on Oct 01, 2018

    2 pagesAP01

    Termination of appointment of Mark Leonard James Russell as a director on Oct 01, 2018

    1 pagesTM01

    Confirmation statement made on May 10, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Paul Marcus Coggins as a director on May 08, 2018

    1 pagesTM01

    Appointment of Mr Mark Leonard James Russell as a director on May 08, 2018

    2 pagesAP01

    Appointment of Mr Paul Marcus Coggins as a director on Jun 28, 2017

    2 pagesAP01

    Termination of appointment of Philip Oscar Widner as a director on Jun 28, 2017

    1 pagesTM01

    Confirmation statement made on May 10, 2017 with updates

    6 pagesCS01

    Appointment of Christopher Colin Whitehead as a secretary on Sep 12, 2016

    2 pagesAP03
    Annotations
    DateAnnotation
    Dec 02, 2021Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/12/2021 under section 1088 of the Companies Act 2006

    Termination of appointment of St John's Square Secretaries Limited as a secretary on Sep 12, 2016

    1 pagesTM02

    Annual return made up to May 10, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 2
    SH01
    Annotations
    DateAnnotation
    Feb 15, 2022Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/02/2022 under section 1088 of the Companies Act 2006

    Annual return made up to May 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 2
    SH01
    Annotations
    DateAnnotation
    Feb 15, 2022Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/02/2022 under section 1088 of the Companies Act 2006

    Appointment of Mr Philip Oscar Widner as a director on Oct 13, 2014

    2 pagesAP01

    Termination of appointment of Martin Anton Brandt as a director on Oct 13, 2014

    1 pagesTM01

    Annual return made up to May 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 2
    SH01
    Annotations
    DateAnnotation
    Feb 15, 2022Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/02/2022 under section 1088 of the Companies Act 2006

    Secretary's details changed for St John's Square Secretaries Limited on Jun 28, 2013

    1 pagesCH04

    Who are the officers of THORN LIGHTING INTERNATIONAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEHEAD, Christopher Colin
    Butchers Race
    DL16 6HL Spennymoor
    Durhamgate
    County Durham
    Secretary
    Butchers Race
    DL16 6HL Spennymoor
    Durhamgate
    County Durham
    214650090001
    HAGSPIEL, Emanuel
    Butchers Race
    DL16 6HL Spennymoor
    Durhamgate
    County Durham
    United Kingdom
    Director
    Butchers Race
    DL16 6HL Spennymoor
    Durhamgate
    County Durham
    United Kingdom
    AustriaAustrianManaging Director Finance296892560002
    THOMSON, Claire Therese
    Butchers Race
    DL16 6HL Spennymoor
    Durhamgate
    County Durham
    Director
    Butchers Race
    DL16 6HL Spennymoor
    Durhamgate
    County Durham
    United KingdomBritishChartered Accountant138670540001
    ASHWORTH, Christopher John
    30 Brookway
    Blackheath
    SE3 9BJ London
    Secretary
    30 Brookway
    Blackheath
    SE3 9BJ London
    BritishSolicitor34792280001
    BLYTHE-TINKER, Nigel Edwin
    Top Farm
    High Street
    PE19 6RX Toseland
    Cambs
    Secretary
    Top Farm
    High Street
    PE19 6RX Toseland
    Cambs
    BritishCompany Secretary63851130001
    HUTH, Johannes Peter
    26 Perrymead Street
    SW6 3SP London
    Secretary
    26 Perrymead Street
    SW6 3SP London
    GermanInvestment Banker35006520001
    ROBERTSON, Malcolm Murray
    49 Harlech Road
    Southgate
    N14 7BY London
    Secretary
    49 Harlech Road
    Southgate
    N14 7BY London
    BritishDirector39155140001
    STRINGER, David Michael
    36 Sherbourne Drive
    SL6 3EP Maidenhead
    Berkshire
    Secretary
    36 Sherbourne Drive
    SL6 3EP Maidenhead
    Berkshire
    BritishDirector13857160001
    THOMAS, Helen
    29 Rutherford Way
    WD23 1NJ Bushey Heath
    Herts
    Secretary
    29 Rutherford Way
    WD23 1NJ Bushey Heath
    Herts
    British125124890001
    WOODCOCK, Michael Alan
    96 Marlborough
    Walton Street
    SW3 2JY London
    Secretary
    96 Marlborough
    Walton Street
    SW3 2JY London
    British61723250001
    ST JOHN'S SQUARE SECRETARIES LIMITED
    Baker Street
    W1U 7EU London
    55
    England
    Secretary
    Baker Street
    W1U 7EU London
    55
    England
    Identification TypeEuropean Economic Area
    Registration Number01190758
    2469520012
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASHWORTH, Christopher John
    30 Brookway
    Blackheath
    SE3 9BJ London
    Director
    30 Brookway
    Blackheath
    SE3 9BJ London
    BritishSolicitor34792280001
    ASKARI, Mamoun
    Flat 1
    66 Cadogan Square
    SW1X 0EA London
    Director
    Flat 1
    66 Cadogan Square
    SW1X 0EA London
    BritishInvestment Banker81751240001
    BOUCHER, Matthew James
    Copthall Road West
    Ickenham
    UB10 8HT Uxbridge
    97
    Middlesex
    England
    Director
    Copthall Road West
    Ickenham
    UB10 8HT Uxbridge
    97
    Middlesex
    England
    EnglandBritishManaging Director251480640001
    BRANDT, Martin Anton
    Raueneggstrabe 43
    88212 Ravensburg
    -
    Germany
    Director
    Raueneggstrabe 43
    88212 Ravensburg
    -
    Germany
    GermanyGermanChief Operating Officer155083030002
    BRYCE, Robert Donaldson Hamish
    Trean
    The Avenue
    WD7 7DG Radlett
    Hertfordshire
    Director
    Trean
    The Avenue
    WD7 7DG Radlett
    Hertfordshire
    BritishDirector2661060001
    BUSCOMBE, Philip John
    The Ferry House Ferry Lane
    Goring On Thames
    RG8 9DX Reading
    Oxfordshire
    Director
    The Ferry House Ferry Lane
    Goring On Thames
    RG8 9DX Reading
    Oxfordshire
    EnglandBritishInvestment Banker47503900001
    COGGINS, Paul Marcus
    Tysoe Road
    CV35 0BN Lower Tysoe
    Willow House
    Warwickshire
    United Kingdom
    Director
    Tysoe Road
    CV35 0BN Lower Tysoe
    Willow House
    Warwickshire
    United Kingdom
    EnglandBritishManaging Director Sales191791720002
    CREMER, Klaus
    Hoch Str 30
    59846 Sundern
    FOREIGN Germany
    Director
    Hoch Str 30
    59846 Sundern
    FOREIGN Germany
    GermanDirector42058350001
    CROSSLEY, Peter Graham
    62 Church Hill
    IG10 1LB Loughton
    Essex
    Director
    62 Church Hill
    IG10 1LB Loughton
    Essex
    EnglandBritishChartered Accountant51437100001
    HUTH, Johannes Peter
    90 Hamilton Terrace
    NW8 9UL London
    Director
    90 Hamilton Terrace
    NW8 9UL London
    GermanCompany Director84684210001
    HUTH, Johannes Peter
    26 Perrymead Street
    SW6 3SP London
    Director
    26 Perrymead Street
    SW6 3SP London
    GermanInvestment Banker35006520001
    KESSLER, Lawrence Bert
    5a 61 Cadogan Square
    SW1X 0HZ London
    Director
    5a 61 Cadogan Square
    SW1X 0HZ London
    AmericanLawyer30743810002
    KLEINITZER, Peter Georg
    Ardetzenbergstrasse 27
    Feldkirch
    A-6800
    Austria
    Director
    Ardetzenbergstrasse 27
    Feldkirch
    A-6800
    Austria
    AustrianCompany Director38718970004
    KOPRIO, Juergen Alfred
    Pfandbrunnen 192
    Mauren Fl 9493
    Liechtenstein
    Director
    Pfandbrunnen 192
    Mauren Fl 9493
    Liechtenstein
    SwissChief Operating Officer73647520002
    LAYBOURN, David Anthony
    8 Swan Lane
    CM4 9BQ Stock
    Essex
    Director
    8 Swan Lane
    CM4 9BQ Stock
    Essex
    UkBritishGroup Chief Executive81878040001
    MAST, Peter Karl Julius
    Unter Der Haar 5
    D-4773 Mohnesee - Gunne
    Germany
    Director
    Unter Der Haar 5
    D-4773 Mohnesee - Gunne
    Germany
    GermanCompany Director30042640001
    MILLER, James Christopher
    27 Fife Road
    East Sheen
    SW14 7EJ London
    Director
    27 Fife Road
    East Sheen
    SW14 7EJ London
    United KingdomBritishCompany Director1569600003
    REDIN, Lars Gustaf
    Norrskensbacken 17
    613656 Spanga
    FOREIGN Sweden
    Director
    Norrskensbacken 17
    613656 Spanga
    FOREIGN Sweden
    SwedishCompany Director29340110002
    RHODES, Phillip Baverstock
    12 Peterborough Villas
    SW6 2AT London
    Director
    12 Peterborough Villas
    SW6 2AT London
    United KingdomBritishChartered Accountant103078920001
    ROBERTSON, Malcolm Murray
    Mardale 85 Harmer Green Lane
    Digswell
    AL6 0ER Welwyn
    Hertfordshire
    Director
    Mardale 85 Harmer Green Lane
    Digswell
    AL6 0ER Welwyn
    Hertfordshire
    United KingdomBritishDirector39155140002
    ROPER, David Alexander
    Widbrook House
    SL6 9RD Cookham
    Berkshire
    Director
    Widbrook House
    SL6 9RD Cookham
    Berkshire
    BritishCompany Director18379560003
    RUSSELL, Mark Leonard James
    Chadelworth Way
    Kingston Bagpuize
    OX13 5FT Abingdon
    7
    Oxfordshire
    England
    Director
    Chadelworth Way
    Kingston Bagpuize
    OX13 5FT Abingdon
    7
    Oxfordshire
    England
    EnglandBritishGeneral Manager247166640001
    SCOTT, George Rupert Hird
    16 Fulham Park Gardens
    SW6 4JX London
    Director
    16 Fulham Park Gardens
    SW6 4JX London
    BritishTrainee Sol50417000001

    Who are the persons with significant control of THORN LIGHTING INTERNATIONAL?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baker Street
    W1U 7EU London
    55
    England
    Apr 06, 2016
    Baker Street
    W1U 7EU London
    55
    England
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2815212
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Baker Street
    W1U 7EU London
    55
    England
    Apr 06, 2016
    Baker Street
    W1U 7EU London
    55
    England
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number680313
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does THORN LIGHTING INTERNATIONAL have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third guarantee and debenture
    Created On Mar 03, 1999
    Delivered On Mar 09, 1999
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company under or pursuant to the senior finance documents (as defined) to the chargee (as security trustee for the beneficiaries (as defined)) and to each bank under or pursuant to the foreign exchange facilities (as defined)and all monies and liabilities due or to become due from any other company under or pursuant to the senior finance documents (as defined)to the chargee (as security trustee for each beneficiary (as defined)) and to each bank under or pursuant to the foreign exchange facilities (as defined)
    Short particulars
    L/H property screen 2 silverscreens elstree way borehamwood herts, l/h unit 8 the towers wilmslow road didsbury manchester, l/h 3 king george close eastern avenue west romford essex t/nos: HD265352 GM589037 EGL248447 .. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Mar 09, 1999Registration of a charge (395)
    • Feb 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Second guarantee and debenture
    Created On Jan 13, 1999
    Delivered On Jan 21, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or pursuant to the senior finance documents and the foreign exchange facilities (both as defined)
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited,as Security Trustee for the Beneficiaries (As Defined)
    Transactions
    • Jan 21, 1999Registration of a charge (395)
    • Feb 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Pledge agreement
    Created On Aug 31, 1993
    Delivered On Sep 17, 1993
    Satisfied
    Amount secured
    All moneys due or to become due from each of the group obligors (as defined therein) to any of the secured parties (as defined therein) under the terms of the credit agreement, the other financing documents and subject to the terms of the intercreditor deed (as defined) for securing all moneys due or to become due from each of the group obligors (as defined therein) to thorn emi PLC as trustee for the seller note creditors (as defined) under the junior credit agreements (as defined) and/or this deed
    Short particulars
    All right title and interest in and to (I) all the issued and outstanding shares in ab grundstenen 65912 to be renamed thorn jarnkonst ab (ii) the shares to be issued by thorn jarnkonst holding ab in a contemplated new issue in the amount of sek (iii) dividends as well as all other proceeds of and distributions in respect of any of the foregoing (collectively the "collateral") and (iv) any money or securities received by the pledgor in exchange or substitution for any of the collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale as Agent and Trustee for Itself and the Secured Parties (As Defined)
    Transactions
    • Sep 17, 1993Registration of a charge (395)
    • Nov 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Agreement for pledging shares (second ranking)
    Created On Aug 31, 1993
    Delivered On Sep 17, 1993
    Satisfied
    Amount secured
    The payment of bills of exchange and interest in the amount of £15,000,000 for thorn lighting group limited and certain companies within its group pursuant to a first demand guarantee dated 31/8/93
    Short particulars
    2,494 regsitered shares having a nominal value of 100FF in jules groupe S.A., registered at the companies registry of paris with number B391673357 (the shares) together with any income and allied income and rights deriving from the pledged shares. See the mortgage charge document for full details.
    Persons Entitled
    • Thorn Emi PLC as Agent and Trustee for Itself and the Seller Note Creditors (As Defined)
    Transactions
    • Sep 17, 1993Registration of a charge (395)
    • Nov 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Agreement for pledging of shares
    Created On Aug 31, 1993
    Delivered On Sep 17, 1993
    Satisfied
    Amount secured
    Obligations pursuant to bank credit facilities in the amount of £100,000,000 to thorn lighting group limited and certain companies within its group pursuant to a credit agreement dated 7/8/93
    Short particulars
    2,494 registered shares having a nominal value of 100FF in jules groupe S.A. registered at the companies registry of paris with number B391673357 (the shares) together with any income and allied income and all rights deriving from the pledged shares. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale as Agent and Trustee for Itself and the Secured Parties (As Defined)
    Transactions
    • Sep 17, 1993Registration of a charge (395)
    • Nov 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of mortgage of securities
    Created On Aug 31, 1993
    Delivered On Sep 17, 1993
    Satisfied
    Amount secured
    All the obligations and liabilities of the company to the mortgagee as agent and trustee for itself and the secured parties; arising under a guarantee made by acn 060 142 501 pty limited and the company to the mortgagee dated 31/8/93
    Short particulars
    All right title and interest of the company in all entitlements, dividends, proceeds, rights and other benefits payable accruing or arising in respect of (a) 11,000,000 ordinary a$1 shares in acn 060142501 pty. Limited and (b) any security other than (a) above in acn 060142501 pty. Limited that is registered in the name of or held by the company. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale (The Mortgagee)as Agent and Trustee for Itself and the Securedparties
    Transactions
    • Sep 17, 1993Registration of a charge (395)
    • Nov 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 31, 1993
    Delivered On Sep 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from each of the group obligors (as defined therein) to any of the secured parties (as defined therein) under the terms of the credit agreement, the other financing documents and subject to the terms of the intercreditor deed (as defined) for securing all moneys due or to become due from each of the group obligors (as defined therein) to thorn emi PLC as trustee for the seller note creditors (as defined) under the junior credit agreements (as defined) and/or this deed
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale (The Security Trustee) as Agent and Trustee for Itself and the Secured Parties
    Transactions
    • Sep 16, 1993Registration of a charge (395)
    • Nov 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of mortgage
    Created On Aug 31, 1993
    Delivered On Sep 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee and this charge
    Short particulars
    All the present and future right,title and interest of the mortgagor. See the mortgage charge document for full details.
    Persons Entitled
    • Thorn Emi PLC
    Transactions
    • Sep 14, 1993Registration of a charge (395)
    • Nov 24, 1994Statement 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