THALIA WB HOLDCO LIMITED

THALIA WB HOLDCO LIMITED

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

    Company NameTHALIA WB HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05313522
    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 THALIA WB HOLDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is THALIA WB HOLDCO LIMITED located?

    Registered Office Address
    3rd Floor 3-5 Charlotte Street
    M1 4HB Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THALIA WB HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEYCESPA (EAST) HOLDINGS LIMITEDMay 25, 2011May 25, 2011
    DONARBON GROUP LIMITEDOct 26, 2010Oct 26, 2010
    DICKERSON GROUP LIMITEDDec 15, 2004Dec 15, 2004

    What are the latest accounts for THALIA WB HOLDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THALIA WB HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for THALIA WB HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Francisco Hevia Gonzalez on Jun 28, 2024

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Director's details changed for Mr David Niall Macbrayne on May 31, 2023

    2 pagesCH01

    Director's details changed for Mr Francisco Hevia Gonzalez on May 31, 2023

    2 pagesCH01

    Appointment of Albany Secretariat Limited as a secretary on May 30, 2023

    2 pagesAP04

    Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on May 31, 2023

    1 pagesAD01

    Termination of appointment of Sherard Secretariat Services Limited as a secretary on May 30, 2023

    1 pagesTM02

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    Confirmation statement made on May 03, 2022 with updates

    4 pagesCS01

    Appointment of Mr David Macbrayne as a director on Apr 26, 2022

    2 pagesAP01

    Termination of appointment of John Gerard Connelly as a director on Mar 07, 2022

    1 pagesTM01

    Certificate of change of name

    Company name changed ameycespa (east) holdings LIMITED\certificate issued on 05/01/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 05, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 04, 2022

    RES15

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Change of details for Ameycespa Limited as a person with significant control on Jan 04, 2022

    2 pagesPSC05

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Appointment of John Gerard Connelly as a director on Mar 13, 2020

    2 pagesAP01

    Termination of appointment of Asif Ghafoor as a director on Mar 13, 2020

    1 pagesTM01

    Who are the officers of THALIA WB HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBANY SECRETARIAT LIMITED
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Secretary
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Identification TypeUK Limited Company
    Registration Number14325732
    303585870001
    HEVIA GONZALEZ, Francisco
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Director
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    EnglandSpanish253412850002
    MACBRAYNE, David Niall
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Director
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    ScotlandBritish71546700001
    CHALLIS, Robert John
    1 Cherry Orchard
    Oakington
    CB4 5AY Cambridge
    Cambridgeshire
    Secretary
    1 Cherry Orchard
    Oakington
    CB4 5AY Cambridge
    Cambridgeshire
    British2953050001
    DAVIS, Robin Peter
    98a Church Road
    West Row
    IP28 8PF Bury St Edmunds
    Suffolk
    Secretary
    98a Church Road
    West Row
    IP28 8PF Bury St Edmunds
    Suffolk
    British113140520001
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALIANA PORTUGAL, Antoni
    Avenida De La Catedral
    Barcelona 08002
    6-8
    Catalonia
    Spain
    Director
    Avenida De La Catedral
    Barcelona 08002
    6-8
    Catalonia
    Spain
    SpainSpanish165853920001
    BEAUS ROMERO, Antonio
    Avenida De La Catedral
    08002
    Barcelona
    6-8
    Catalonia
    Spain
    Director
    Avenida De La Catedral
    08002
    Barcelona
    6-8
    Catalonia
    Spain
    SpainSpanish154981560001
    CHALLIS, Nolita Vanessa
    10 The Herons
    Cottenham
    CB4 8XX Cambridge
    Cambridgeshire
    Director
    10 The Herons
    Cottenham
    CB4 8XX Cambridge
    Cambridgeshire
    EnglandBritish158215160001
    CHALLIS, Robert John
    1 Cherry Orchard
    Oakington
    CB4 5AY Cambridge
    Cambridgeshire
    Director
    1 Cherry Orchard
    Oakington
    CB4 5AY Cambridge
    Cambridgeshire
    British2953050001
    CONNELLY, John Gerard
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    ScotlandBritish152971000001
    CONNELLY, John Gerard
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    ScotlandBritish152971000001
    COTTRELL, Keith
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    EnglandBritish88691090005
    DAVENPORT, Mark Edward
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    United KingdomBritish16640010002
    DAVENPORT, Mark Edward
    Alboro House
    Twentypence Road Cottenham
    CB4 8PS Cambridge
    Director
    Alboro House
    Twentypence Road Cottenham
    CB4 8PS Cambridge
    United KingdomBritish16640010002
    DAVENPORT, Rachel Letitia
    Alboro House
    Twentypence Road
    CB24 8PS Cottenham
    Cambridgeshire
    Director
    Alboro House
    Twentypence Road
    CB24 8PS Cottenham
    Cambridgeshire
    EnglandBritish126097580001
    DICKERSON, Doris Lillian
    8a Madingley Road
    CB3 0EE Cambridge
    Cambridgeshire
    Director
    8a Madingley Road
    CB3 0EE Cambridge
    Cambridgeshire
    EnglandBritish20852930004
    DICKERSON, Rosemary Anne
    8a Madingley Road
    CB3 0EE Cambridge
    Cambridgeshire
    Director
    8a Madingley Road
    CB3 0EE Cambridge
    Cambridgeshire
    United KingdomBritish20852920002
    EDMONDSON, Robert
    Speke Road
    Garston
    L19 2PH Liverpool
    The Matchworks
    England
    Director
    Speke Road
    Garston
    L19 2PH Liverpool
    The Matchworks
    England
    EnglandBritish203736680001
    FENTON, Christopher Victor
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    EnglandBritish114610580002
    GHAFOOR, Asif
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    United KingdomBritish277343840001
    GREENWELL, Paul
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    EnglandBritish161772910001
    GREGG, Nicholas Mark
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    EnglandBritish144667000001
    HEVIA GONZALEZ, Francisco
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    United KingdomSpanish253412850001
    NIETO MIER, Gonzalo
    Avenida De La Catedral
    08002
    Barcelona
    6-8
    Catalonia
    Spain
    Director
    Avenida De La Catedral
    08002
    Barcelona
    6-8
    Catalonia
    Spain
    SpainSpanish154981760001

    Who are the persons with significant control of THALIA WB HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number7333225
    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