THAMESIDE INVESTMENT GROUP PLC

THAMESIDE INVESTMENT GROUP PLC

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

    Company NameTHAMESIDE INVESTMENT GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 09618785
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THAMESIDE INVESTMENT GROUP PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THAMESIDE INVESTMENT GROUP PLC located?

    Registered Office Address
    Suite 501 Unit 2 94a Wycliffe Road
    NN1 5JF Northampton
    Undeliverable Registered Office AddressNo

    What were the previous names of THAMESIDE INVESTMENT GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    EULER GROUP HOLDINGS PLCJun 16, 2020Jun 16, 2020
    THAMESIDE INVESTMENT GROUP PLCApr 24, 2019Apr 24, 2019
    EULER INVESTMENTS LONDON PLCOct 21, 2015Oct 21, 2015
    MC2 INVESTMENTS PLCJun 05, 2015Jun 05, 2015
    MC2 INVESTMENTS LIMITEDJun 02, 2015Jun 02, 2015

    What are the latest accounts for THAMESIDE INVESTMENT GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What is the status of the latest confirmation statement for THAMESIDE INVESTMENT GROUP PLC?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2021

    What are the latest filings for THAMESIDE INVESTMENT GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Registered office address changed from Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on Jul 22, 2024

    3 pagesAD01

    Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on Jul 18, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to Feb 27, 2024

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 27, 2023

    20 pagesLIQ03

    Statement of affairs

    10 pagesLIQ02

    Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on Mar 09, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 28, 2022

    LRESEX

    Termination of appointment of International Registrars Limited as a secretary on Nov 30, 2021

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Confirmation statement made on Mar 14, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Martin Anthony Holland on Jan 12, 2021

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 20, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 18, 2020

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 16, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 12, 2020

    RES15

    Confirmation statement made on Mar 14, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 24, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 18, 2019

    RES15

    Confirmation statement made on Mar 14, 2019 with updates

    6 pagesCS01

    Group of companies' accounts made up to Jun 30, 2018

    31 pagesAA

    All of the property or undertaking has been released from charge 096187850001

    1 pagesMR05

    Second filing of a statement of capital following an allotment of shares on Jun 26, 2018

    • Capital: GBP 56,001
    7 pagesRP04SH01

    Registration of charge 096187850002, created on Aug 16, 2018

    19 pagesMR01

    Statement of capital following an allotment of shares on Jun 26, 2018

    • Capital: GBP 84,990
    3 pagesSH01

    Who are the officers of THAMESIDE INVESTMENT GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, Martin Anthony
    N21 3NA London
    1 Kings Avenue
    England
    Director
    N21 3NA London
    1 Kings Avenue
    England
    United KingdomBritishDirector241951200001
    KUHL, William Howard
    Revelstoke Road
    SW18 5NW London
    208
    United Kingdom
    Director
    Revelstoke Road
    SW18 5NW London
    208
    United Kingdom
    United KingdomAmericanDirector202952200001
    INTERNATIONAL REGISTRARS LIMITED
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    United Kingdom
    Secretary
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02205428
    75643100001
    BODEN, Peter John
    Badgers Holt
    TN2 3ES Tunbridge Wells
    14
    Kent
    United Kingdom
    Director
    Badgers Holt
    TN2 3ES Tunbridge Wells
    14
    Kent
    United Kingdom
    EnglandBritishCompany Director188048330001
    BONWICK, Gregory Bryan
    Highmoor Park
    Highmoor
    RG9 5DH Henley-On-Thames
    The Cottage
    Oxfordshire
    United Kingdom
    Director
    Highmoor Park
    Highmoor
    RG9 5DH Henley-On-Thames
    The Cottage
    Oxfordshire
    United Kingdom
    United KingdomBritishDirector111982170005
    LEIGH, Martin Edward
    HA7 4NW Stanmore
    39 Glanleam Road
    United Kingdom
    Director
    HA7 4NW Stanmore
    39 Glanleam Road
    United Kingdom
    United KingdomBritishDirector85233110001

    Who are the persons with significant control of THAMESIDE INVESTMENT GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brendan Peter Mulvany
    Thameside
    RG9 1BH Henlrey On Thames
    15
    Oxfordshire
    United Kingdom
    Sep 26, 2016
    Thameside
    RG9 1BH Henlrey On Thames
    15
    Oxfordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Switzerland
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for THAMESIDE INVESTMENT GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 02, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does THAMESIDE INVESTMENT GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2022Commencement of winding up
    Nov 13, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Constantinos Pedhiou
    Begbies Traynor (Central) Llp 1 Kings Avenue
    N21 3NA London
    practitioner
    Begbies Traynor (Central) Llp 1 Kings Avenue
    N21 3NA London
    Amie Johnson
    1 Kings Avenue
    Winchmore Hill
    N21 3NA London
    practitioner
    1 Kings Avenue
    Winchmore Hill
    N21 3NA London

    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