THALIA WB SPV LIMITED
Overview
Company Name | THALIA WB SPV LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06054499 |
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 SPV LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THALIA WB SPV 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 SPV LIMITED?
Company Name | From | Until |
---|---|---|
AMEYCESPA WM (EAST) LIMITED | May 25, 2011 | May 25, 2011 |
DONARBON WASTE MANAGEMENT LIMITED | Feb 06, 2007 | Feb 06, 2007 |
PIMCO 2595 LIMITED | Jan 16, 2007 | Jan 16, 2007 |
What are the latest accounts for THALIA WB SPV LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THALIA WB SPV LIMITED?
Last Confirmation Statement Made Up To | May 01, 2025 |
---|---|
Next Confirmation Statement Due | May 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 01, 2024 |
Overdue | No |
What are the latest filings for THALIA WB SPV LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Francisco Hevia Gonzalez on Jun 28, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Director's details changed for Mr Francisco Hevia Gonzalez on May 31, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Niall Macbrayne on May 31, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Albany Secretariat Limited as a secretary on Feb 09, 2023 | 2 pages | AP04 | ||||||||||
Termination of appointment of Paul James Hatcher as a secretary on Feb 09, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||
Registered office address changed from 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB England to 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on Nov 10, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Thalia Wb Services Limited as a person with significant control on Mar 29, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB on May 13, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Macbrayne as a director on Apr 26, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul James Hatcher as a secretary on Mar 29, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sherard Secretariat Services Limited as a secretary on Mar 23, 2022 | 1 pages | TM02 | ||||||||||
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 wm (east) LIMITED\certificate issued on 05/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Change of details for Ameycespa Services (East) 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 | 27 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 | ||||||||||
Who are the officers of THALIA WB SPV 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 | Company Director | 253412850002 | ||||||||
MACBRAYNE, David Niall | Director | 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England | Scotland | British | Director | 71546700001 | ||||||||
DAVIS, Robin Peter | Secretary | 98a Church Road West Row IP28 8PF Bury St Edmunds Suffolk | British | 113140520001 | ||||||||||
HATCHER, Paul James | Secretary | 3 - 5 Charlotte Street M1 4HB Manchester 3rd Floor England England | 294149290001 | |||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
ALIANA PORTUGAL, Antoni | Director | Avenida De La Catedral Barcelona 08002 6-8 Catalonia Spain | Spain | Spanish | Cfo | 165853920001 | ||||||||
BEAUS ROMERO, Antonio | Director | Avenida De La Catedral 08002 Barcelona 6-8 Catalonia Spain | Spain | Spanish | Director | 153115880001 | ||||||||
CLOVER, Sarah Louise | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building United Kingdom | England | British | Waste Management | 119489550001 | ||||||||
CLOVER, Sarah Louise | Director | Flat Farm Road Willingham CB24 5JW Cambridge Cambridgeshire | England | British | Director | 119489550001 | ||||||||
CONNELLY, John Gerard | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | Scotland | British | Head Of Investment Management | 152971000001 | ||||||||
CONNELLY, John Gerard | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | Scotland | British | Head Of Investment Management | 152971000001 | ||||||||
COTTRELL, Keith | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building United Kingdom | England | British | Director | 88691090005 | ||||||||
DAVENPORT, Mark Edward | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building United Kingdom | United Kingdom | British | Company Director | 16640010002 | ||||||||
DAVENPORT, Mark Edward | Director | Alboro House Twentypence Road Cottenham CB4 8PS Cambridge | United Kingdom | British | Director | 16640010002 | ||||||||
EDMEADES, James | Director | 2 Kingfisher, Isleham Marina Fen Bank, Isleham CB7 5SL Ely | United Kingdom | British | Director | 124755050001 | ||||||||
EDMONDSON, Robert | Director | Speke Road Garston L19 2PH Liverpool The Matchworks England | England | British | Director | 203736680001 | ||||||||
FENTON, Christopher Victor | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building United Kingdom | England | British | Managing Director | 114610580002 | ||||||||
GHAFOOR, Asif | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | Director | 277343840001 | ||||||||
GREENWELL, Paul | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building United Kingdom | England | British | Managing Director | 161772910001 | ||||||||
GREGG, Nicholas Mark | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building United Kingdom | England | British | Company Director | 144667000001 | ||||||||
MCCREA, Gerranwen | Director | High Street SG19 1AJ Sandy 38 Bedfordshire | British | Director | 128683020001 | |||||||||
NIETO MIER, Gonzalo | Director | Avenida De La Catedral 08002 Barcelona 6-8 Catalonia Spain | Spain | Spanish | Director | 154993570001 | ||||||||
PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of THALIA WB SPV LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thalia Wb Services Limited | Apr 06, 2016 | 3 - 5 Charlotte Street M1 4HB Manchester 3rd Floor England England | 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