THUS GROUP HOLDINGS LIMITED

THUS GROUP HOLDINGS LIMITED

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

    Company NameTHUS GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC192666
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of THUS GROUP HOLDINGS LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is THUS GROUP HOLDINGS LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THUS GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THUS GROUP HOLDINGS PLCMar 24, 2009Mar 24, 2009
    THUS PLCOct 01, 1999Oct 01, 1999
    SCOTTISHPOWER TELECOMMUNICATIONS HOLDINGS LIMITEDJan 19, 1999Jan 19, 1999

    What are the latest accounts for THUS GROUP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THUS GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 27, 2026
    Next Confirmation Statement DueFeb 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2025
    OverdueNo

    What are the latest filings for THUS GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    16 pagesAA

    legacy

    247 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Amy-Jane Mcconnell as a director on May 31, 2025

    1 pagesTM01

    Termination of appointment of Peter Jonathan Mason as a director on May 31, 2025

    1 pagesTM01

    Appointment of Mr Andrew Michael Yorston as a director on May 31, 2025

    2 pagesAP01

    Appointment of Mr Darren Martin Purkis as a director on May 31, 2025

    2 pagesAP01

    Appointment of Nicholas Francis Gliddon as a director on May 31, 2025

    2 pagesAP01

    Termination of appointment of Vodafone Corporate Secretaries Limited as a secretary on May 31, 2025

    1 pagesTM02

    Appointment of Mr Stephen Lerner as a secretary on May 31, 2025

    2 pagesAP03

    Appointment of Mr Stephen Daniel Lerner as a director on May 31, 2025

    2 pagesAP01

    Second filing for the appointment of Amy-Jane Mcconnell as a director

    6 pagesRP04AP01

    Termination of appointment of Alexander Henricus Lentink as a director on Feb 13, 2025

    1 pagesTM01

    Confirmation statement made on Jan 27, 2025 with no updates

    3 pagesCS01

    Statement of capital on Jan 31, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    15 pagesAA

    legacy

    270 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Neil Andrew Wright as a director on Apr 01, 2024

    1 pagesTM01

    Appointment of Mr Peter Jonathan Mason as a director on Apr 01, 2024

    2 pagesAP01

    Who are the officers of THUS GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LERNER, Stephen
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    336920050001
    GLIDDON, Nicholas Francis
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    United KingdomBritish296265530001
    LERNER, Stephen Daniel
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    United KingdomCanadian249208980001
    PURKIS, Darren Martin
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    United KingdomBritish336775110001
    YORSTON, Andrew Michael
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    United KingdomBritish257275320001
    BLAIN, Andrew John
    60 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Secretary
    60 Murrayfield Gardens
    EH12 6DQ Edinburgh
    British40585290002
    HANSCOMB, Heledd Mair
    Casewick Road
    SE27 0TB London
    63
    Secretary
    Casewick Road
    SE27 0TB London
    63
    Other136250320001
    MACLEOD, David
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    Secretary
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    British32696310001
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Secretary
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    British25359180002
    MOORE, Paul Anthony
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Secretary
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    152541290001
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    Identification TypeUK Limited Company
    Registration Number2357692
    75473330004
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2357692
    75473330004
    VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2303594
    232519770001
    ALLAN, William
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    Director
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    UkBritish111131550001
    BERRY, Charles Andrew
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    Director
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    ScotlandBritish109780690001
    BLAIN, Andrew John
    60 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Director
    60 Murrayfield Gardens
    EH12 6DQ Edinburgh
    ScotlandBritish40585290002
    BROWN, Roy Drysdale
    Hillyfields Farm
    Buckhurst Lane
    TN5 6JY Wadhurst
    East Sussex
    Director
    Hillyfields Farm
    Buckhurst Lane
    TN5 6JY Wadhurst
    East Sussex
    British12410120002
    CALDWELL, John Macrae
    29/2 Lauriston Gardens
    EH3 9HJ Edinburgh
    Lothian
    Director
    29/2 Lauriston Gardens
    EH3 9HJ Edinburgh
    Lothian
    British95433050001
    CHIPPENDALE, Ian Hugh
    Apartment 610
    8 Dean Ryle Street
    SW1P 4DA London
    Director
    Apartment 610
    8 Dean Ryle Street
    SW1P 4DA London
    United KingdomBritish10033650006
    CONNELL, Josephine Lilian
    The Old Vicarage
    Pipers Hill
    HP1 3BY Great Gaddesden
    Hertfordshire
    Director
    The Old Vicarage
    Pipers Hill
    HP1 3BY Great Gaddesden
    Hertfordshire
    United KingdomBritish16992120002
    COPESTICK, Helen Vikki Frances
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritish93462520002
    COPESTICK, Helen Vikki Frances
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritish93462520002
    COPESTICK, Helen Vikki Frances
    17 Simms Gardens
    East Finchley
    N2 8HT London
    Director
    17 Simms Gardens
    East Finchley
    N2 8HT London
    British93462520001
    CRAWFORD, David William
    Paices Hill
    RG7 4PG Aldermaston
    Barn End House
    Berkshire
    Director
    Paices Hill
    RG7 4PG Aldermaston
    Barn End House
    Berkshire
    EnglandBritish315434370001
    DAVIS, Philip Stephen James
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritish135958960001
    DE KARE SILVER, Michael Phillip
    14 Wilton Street
    SW1X 7AF London
    Director
    14 Wilton Street
    SW1X 7AF London
    United KingdomBritish212747870001
    JEBB, Steven Paul
    1-2 Berkeley Square
    99 Berkeley Street
    G3 7HR Glasgow
    Director
    1-2 Berkeley Square
    99 Berkeley Street
    G3 7HR Glasgow
    United KingdomBritish194254600001
    LENTINK, Alexander Henricus
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    United KingdomDutch220206890002
    MACKAY OF DEUMADOON, Donald Sage, The Right Hon Lord
    39 Hermitage Gardens
    EH10 6AZ Edinburgh
    Midlothian
    Director
    39 Hermitage Gardens
    EH10 6AZ Edinburgh
    Midlothian
    British66910180001
    MAGUIRE, John Noel
    Silver Birch
    Sandy Lane, Ivy Hatch
    TN15 0PB Sevenoaks
    Kent
    Director
    Silver Birch
    Sandy Lane, Ivy Hatch
    TN15 0PB Sevenoaks
    Kent
    United KingdomBritish169410600001
    MALE, Philip Stewart
    Royal Drive
    Friern Barnet
    N11 3FL London
    39 Princess Park Manor
    Director
    Royal Drive
    Friern Barnet
    N11 3FL London
    39 Princess Park Manor
    United KingdomBritish112888290003
    MASON, Peter Jonathan
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    EnglandBritish321768720001
    MAY, Andrew George Fraser
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritish134139330002
    MCALOON, William Gerard
    10 Jacks View
    West Kilbride
    KA23 9HX Ayshire
    Ayrshire
    Director
    10 Jacks View
    West Kilbride
    KA23 9HX Ayshire
    Ayrshire
    British108756350001
    MCCONNELL, Amy-Jane
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    United KingdomBritish315785010001

    Who are the persons with significant control of THUS GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Mar 14, 2019
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01541957
    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.
    Berkeley Square
    99 Berkeley Street
    G3 7HR Glasgow
    1-2
    Scotland
    Apr 06, 2016
    Berkeley Square
    99 Berkeley Street
    G3 7HR Glasgow
    1-2
    Scotland
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc226738
    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