THALIA IOW SPV LIMITED

THALIA IOW SPV LIMITED

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

    Company NameTHALIA IOW SPV LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09731236
    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 IOW SPV LIMITED?

    • Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
    • Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities

    Where is THALIA IOW SPV 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 IOW SPV LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEY (IOW) SPV LIMITEDAug 13, 2015Aug 13, 2015

    What are the latest accounts for THALIA IOW SPV 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 IOW SPV LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for THALIA IOW SPV LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Termination of appointment of Christopher Michael Murray as a director on Oct 24, 2025

    1 pagesTM01

    Termination of appointment of David Niall Macbrayne as a director on Oct 24, 2025

    1 pagesTM01

    Appointment of Mr Jeffrey James Holder as a director on Oct 21, 2025

    2 pagesAP01

    Appointment of Mr Martin Anthony Cooke as a director on Oct 21, 2025

    2 pagesAP01

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Appointment of Mr Christopher Michael Murray as a director on Sep 13, 2024

    2 pagesAP01

    Termination of appointment of Francisco Hevia Gonzalez as a director on Sep 13, 2024

    1 pagesTM01

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Jul 15, 2023 with updates

    4 pagesCS01

    Appointment of Albany Secretariat Limited as a secretary on Jun 15, 2023

    2 pagesAP04

    Termination of appointment of Paul James Hatcher as a secretary on Jun 15, 2023

    1 pagesTM02

    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

    Full accounts made up to Dec 31, 2021

    30 pagesAA

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

    1 pagesAA01

    Notification of Thalia Waste Management Limited as a person with significant control on Nov 30, 2022

    2 pagesPSC02

    Cessation of Amey Ventures Asset Holdings Limited as a person with significant control on Nov 30, 2022

    1 pagesPSC07

    Certificate of change of name

    Company name changed amey (iow) spv LIMITED\certificate issued on 16/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 16, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 11, 2022

    RES15

    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 pagesAD01

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mr David Macbrayne as a director on May 19, 2022

    2 pagesAP01

    Appointment of Mr Paul James Hatcher as a secretary on Mar 29, 2022

    2 pagesAP03

    Who are the officers of THALIA IOW SPV 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
    COOKE, Martin Anthony
    Uggool
    H91 H67A Moycullen
    Papillion
    Galway
    Ireland
    Director
    Uggool
    H91 H67A Moycullen
    Papillion
    Galway
    Ireland
    IrelandIrish269748630001
    HOLDER, Jeffrey James
    Church Hill
    LS17 0DB North Rigton
    Spout House
    England
    Director
    Church Hill
    LS17 0DB North Rigton
    Spout House
    England
    United KingdomBritish325292080001
    HATCHER, Paul James
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    Secretary
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    294149190001
    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
    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
    EDMONDSON, Robert
    Speke Road
    Garston
    L19 2PH Liverpool
    The Matchworks
    England
    Director
    Speke Road
    Garston
    L19 2PH Liverpool
    The Matchworks
    England
    EnglandBritish203736680001
    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
    Oxfordshire
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    England
    EnglandBritish161772910001
    GREGG, Nicholas Mark
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    England
    EnglandBritish144667000001
    HEVIA GONZALEZ, Francisco
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Director
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    United KingdomSpanish253412850001
    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
    MURRAY, Christopher Michael
    Dickens Road
    Wolverton
    MK12 5QF Milton Keynes
    Thalia Waste Management
    England
    Director
    Dickens Road
    Wolverton
    MK12 5QF Milton Keynes
    Thalia Waste Management
    England
    United KingdomBritish,American138928800002

    Who are the persons with significant control of THALIA IOW SPV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    Nov 30, 2022
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07333225
    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.
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number7068048
    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