THINC HOLDINGS LIMITED
Overview
| Company Name | THINC HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05936981 |
| 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 THINC HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THINC HOLDINGS LIMITED located?
| Registered Office Address | 20 Gracechurch Street EC3V 0BG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THINC HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLUEFIN ADVISORY SERVICES LIMITED | Dec 31, 2008 | Dec 31, 2008 |
| ADVISORY SERVICES LIMITED | Dec 23, 2008 | Dec 23, 2008 |
| ADVISORY SERVICES LIMITED | Sep 15, 2006 | Sep 15, 2006 |
What are the latest accounts for THINC HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 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 THINC HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 09, 2026 |
| Overdue | No |
What are the latest filings for THINC HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 09, 2026 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
Director's details changed for Mr Henri De La Serve on Sep 01, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Roland Jean Andre Moquet as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Henri De La Serve as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Karina Jane Bye as a secretary on May 14, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Amy O'reilly as a secretary on May 14, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 09, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Axa Uk Plc as a person with significant control on Jul 31, 2024 | 2 pages | PSC05 | ||||||||||
Notification of Axa Uk Plc as a person with significant control on Jul 23, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Sbj Group Limited as a person with significant control on Jul 23, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mrs Sarah Amy O'reilly as a secretary on Jun 19, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Caroline Anne Riddy as a secretary on Jun 19, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2024 with updates | 5 pages | CS01 | ||||||||||
Appointment of Tracy Jean Page as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Nicola Teale as a director on Oct 08, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Statement of capital on Mar 23, 2023
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Appointment of Mrs Caroline Anne Riddy as a secretary on Mar 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kirsten Ann Beggs as a secretary on Feb 28, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of THINC HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BYE, Karina Jane | Secretary | Gracechurch Street EC3V 0BG London 20 United Kingdom | 335802480001 | |||||||
| DE LA SERVE, Henri | Director | Gracechurch Street EC3V 0BG London 20 United Kingdom | United Kingdom | French | 339885870001 | |||||
| PAGE, Tracy Jean | Director | Gracechurch Street EC3V 0BG London 20 United Kingdom | United Kingdom | British | 265238160001 | |||||
| BEGGS, Kirsten Ann | Secretary | Gracechurch Street EC3V 0BG London 20 United Kingdom | 271990800001 | |||||||
| O'REILLY, Sarah Amy | Secretary | Gracechurch Street EC3V 0BG London 20 United Kingdom | 324294350001 | |||||||
| RIDDY, Caroline Anne | Secretary | Gracechurch Street EC3V 0BG London 20 United Kingdom | 306344980001 | |||||||
| SMALL, Jeremy Peter | Secretary | 5 Old Broad Street London EC2N 1AD | British | 67168210001 | ||||||
| ANDERSON, Philip John | Director | 1 Warmans Close Bawburgh NR9 3JB Norwich Norfolk | Uk | British | 79136250001 | |||||
| BOBBY, Christopher Graham | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | British | 170592990002 | |||||
| BREITBURD, Amelie Marie | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | French | 253609440001 | |||||
| BRIMECOME, Ian | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | British | 88071990010 | |||||
| BURNS, Nicholas Mckenzie Herbert | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | British | 31708440014 | |||||
| CHAMBERLAIN, Simon John | Director | Manor Cottage Crackington Haven EX23 0JG Bude Cornwall | England | British | 133883740012 | |||||
| CHEESEMAN, David Richard | Director | 5 Old Broad Street London EC2N 1AD | England | British | 132416500001 | |||||
| DE MENEVAL, Francois | Director | 5 Old Broad Street London EC2N 1AD | Australia | French | 154169180002 | |||||
| DROUFFE, Jean Paul Dominique Louis | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | French | 132206120002 | |||||
| EVANS, Paul James | Director | 5 Old Broad Street London EC2N 1AD | England | British | 283554310001 | |||||
| EVANS, Paul James | Director | Brooklands 73 Hatherley Road GL51 6EG Cheltenham Gloucestershire | England | British | 283554310001 | |||||
| HARVEY, Graham | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | British | 168974600001 | |||||
| MASO Y GUELL RIVET, Philippe Louis Herbert | Director | 39 Markham Street SW3 3NR London | Uk | French | 92192230002 | |||||
| MOQUET, Roland Jean Andre | Director | Gracechurch Street EC3V 0BG London 20 United Kingdom | United Kingdom | French | 268689620002 | |||||
| PARSONS, Andrew Mark | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | British | 121609240001 | |||||
| PIERCE, Raymond Francis | Director | St Wilfreds 42 Ferndale Road RH15 0HG Burgess Hill West Sussex | England | British | 3231870001 | |||||
| POUPART-LAFARGE, Bertrand | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | French | 174977050001 | |||||
| PURVIS, Andrew John | Director | Gracechurch Street EC3V 0BG London 20 United Kingdom | England | British | 95160430001 | |||||
| ROBINSON, Ian | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | British | 126855700001 | |||||
| SIMMONDS, John Robert | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | British | 81157250001 | |||||
| TEALE, Susan Nicola | Director | Gracechurch Street EC3V 0BG London 20 United Kingdom | England | British | 217659080001 | |||||
| TROTTER, Timothy Hugh Southcombe | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | British | 86031170001 |
Who are the persons with significant control of THINC HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Axa Uk Plc | Jul 23, 2024 | Gracechurch Street EC3V 0BG London 20 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sbj Group Limited | Apr 06, 2016 | Gracechurch Street EC3V 0BG London 20 United Kingdom | Yes | ||||||||||
| |||||||||||||
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