THALIA WB HOLDCO LIMITED
Overview
| Company Name | THALIA WB HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05313522 |
| 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 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 Address | No |
What were the previous names of THALIA WB HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMEYCESPA (EAST) HOLDINGS LIMITED | May 25, 2011 | May 25, 2011 |
| DONARBON GROUP LIMITED | Oct 26, 2010 | Oct 26, 2010 |
| DICKERSON GROUP LIMITED | Dec 15, 2004 | Dec 15, 2004 |
What are the latest accounts for THALIA WB HOLDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 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 THALIA WB HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for THALIA WB HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Francisco Hevia Gonzalez on Jun 28, 2024 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Director's details changed for Mr David Niall Macbrayne on May 31, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Francisco Hevia Gonzalez on May 31, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Albany Secretariat Limited as a secretary on May 30, 2023 | 2 pages | AP04 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Sherard Secretariat Services Limited as a secretary on May 30, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 03, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr David Macbrayne as a director on Apr 26, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Gerard Connelly as a director on Mar 07, 2022 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed ameycespa (east) holdings LIMITED\certificate issued on 05/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
Change of details for Ameycespa Limited as a person with significant control on Jan 04, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of John Gerard Connelly as a director on Mar 13, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Asif Ghafoor as a director on Mar 13, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of THALIA WB HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALBANY SECRETARIAT LIMITED | Secretary | 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England |
| 303585870001 | ||||||||||
| HEVIA GONZALEZ, Francisco | Director | 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England | England | Spanish | 253412850002 | |||||||||
| MACBRAYNE, David Niall | Director | 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England | Scotland | British | 71546700001 | |||||||||
| CHALLIS, Robert John | Secretary | 1 Cherry Orchard Oakington CB4 5AY Cambridge Cambridgeshire | British | 2953050001 | ||||||||||
| DAVIS, Robin Peter | Secretary | 98a Church Road West Row IP28 8PF Bury St Edmunds Suffolk | British | 113140520001 | ||||||||||
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALIANA PORTUGAL, Antoni | Director | Avenida De La Catedral Barcelona 08002 6-8 Catalonia Spain | Spain | Spanish | 165853920001 | |||||||||
| BEAUS ROMERO, Antonio | Director | Avenida De La Catedral 08002 Barcelona 6-8 Catalonia Spain | Spain | Spanish | 154981560001 | |||||||||
| CHALLIS, Nolita Vanessa | Director | 10 The Herons Cottenham CB4 8XX Cambridge Cambridgeshire | England | British | 158215160001 | |||||||||
| CHALLIS, Robert John | Director | 1 Cherry Orchard Oakington CB4 5AY Cambridge Cambridgeshire | British | 2953050001 | ||||||||||
| CONNELLY, John Gerard | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | Scotland | British | 152971000001 | |||||||||
| CONNELLY, John Gerard | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | Scotland | British | 152971000001 | |||||||||
| COTTRELL, Keith | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building United Kingdom | England | British | 88691090005 | |||||||||
| DAVENPORT, Mark Edward | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building United Kingdom | United Kingdom | British | 16640010002 | |||||||||
| DAVENPORT, Mark Edward | Director | Alboro House Twentypence Road Cottenham CB4 8PS Cambridge | United Kingdom | British | 16640010002 | |||||||||
| DAVENPORT, Rachel Letitia | Director | Alboro House Twentypence Road CB24 8PS Cottenham Cambridgeshire | England | British | 126097580001 | |||||||||
| DICKERSON, Doris Lillian | Director | 8a Madingley Road CB3 0EE Cambridge Cambridgeshire | England | British | 20852930004 | |||||||||
| DICKERSON, Rosemary Anne | Director | 8a Madingley Road CB3 0EE Cambridge Cambridgeshire | United Kingdom | British | 20852920002 | |||||||||
| EDMONDSON, Robert | Director | Speke Road Garston L19 2PH Liverpool The Matchworks England | England | British | 203736680001 | |||||||||
| FENTON, Christopher Victor | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building United Kingdom | England | British | 114610580002 | |||||||||
| GHAFOOR, Asif | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | 277343840001 | |||||||||
| GREENWELL, Paul | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building United Kingdom | England | British | 161772910001 | |||||||||
| GREGG, Nicholas Mark | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building United Kingdom | England | British | 144667000001 | |||||||||
| HEVIA GONZALEZ, Francisco | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building United Kingdom | United Kingdom | Spanish | 253412850001 | |||||||||
| NIETO MIER, Gonzalo | Director | Avenida De La Catedral 08002 Barcelona 6-8 Catalonia Spain | Spain | Spanish | 154981760001 |
Who are the persons with significant control of THALIA WB HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thalia Waste Management Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange 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