THUS GROUP HOLDINGS LIMITED
Overview
| Company Name | THUS GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC192666 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of THUS GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THUS GROUP HOLDINGS PLC | Mar 24, 2009 | Mar 24, 2009 |
| THUS PLC | Oct 01, 1999 | Oct 01, 1999 |
| SCOTTISHPOWER TELECOMMUNICATIONS HOLDINGS LIMITED | Jan 19, 1999 | Jan 19, 1999 |
What are the latest accounts for THUS GROUP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THUS GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2025 |
| Overdue | No |
What are the latest filings for THUS GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 16 pages | AA | ||||||||||
legacy | 247 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Amy-Jane Mcconnell as a director on May 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Jonathan Mason as a director on May 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Michael Yorston as a director on May 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Darren Martin Purkis as a director on May 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Nicholas Francis Gliddon as a director on May 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vodafone Corporate Secretaries Limited as a secretary on May 31, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Stephen Lerner as a secretary on May 31, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mr Stephen Daniel Lerner as a director on May 31, 2025 | 2 pages | AP01 | ||||||||||
Second filing for the appointment of Amy-Jane Mcconnell as a director | 6 pages | RP04AP01 | ||||||||||
Termination of appointment of Alexander Henricus Lentink as a director on Feb 13, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Jan 31, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 15 pages | AA | ||||||||||
legacy | 270 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Neil Andrew Wright as a director on Apr 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Jonathan Mason as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of THUS GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LERNER, Stephen | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | 336920050001 | |||||||||||
| GLIDDON, Nicholas Francis | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | United Kingdom | British | 296265530001 | |||||||||
| LERNER, Stephen Daniel | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | United Kingdom | Canadian | 249208980001 | |||||||||
| PURKIS, Darren Martin | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | United Kingdom | British | 336775110001 | |||||||||
| YORSTON, Andrew Michael | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | United Kingdom | British | 257275320001 | |||||||||
| BLAIN, Andrew John | Secretary | 60 Murrayfield Gardens EH12 6DQ Edinburgh | British | 40585290002 | ||||||||||
| HANSCOMB, Heledd Mair | Secretary | Casewick Road SE27 0TB London 63 | Other | 136250320001 | ||||||||||
| MACLEOD, David | Secretary | 12 Glebe Road Newton Mearns G77 6DU Glasgow | British | 32696310001 | ||||||||||
| MITCHELL, Andrew Ross | Secretary | Highwood PA13 4TA Kilmacolm Refrewshire | British | 25359180002 | ||||||||||
| MOORE, Paul Anthony | Secretary | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | 152541290001 | |||||||||||
| VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire England |
| 75473330004 | ||||||||||
| VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
| VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 232519770001 | ||||||||||
| ALLAN, William | Director | Shernfold Meadows Wadhurst Road TN3 9EH Frant East Sussex | Uk | British | 111131550001 | |||||||||
| BERRY, Charles Andrew | Director | 5 Grange Road Bearsden G61 3PL Glasgow Lanarkshire | Scotland | British | 109780690001 | |||||||||
| BLAIN, Andrew John | Director | 60 Murrayfield Gardens EH12 6DQ Edinburgh | Scotland | British | 40585290002 | |||||||||
| BROWN, Roy Drysdale | Director | Hillyfields Farm Buckhurst Lane TN5 6JY Wadhurst East Sussex | British | 12410120002 | ||||||||||
| CALDWELL, John Macrae | Director | 29/2 Lauriston Gardens EH3 9HJ Edinburgh Lothian | British | 95433050001 | ||||||||||
| CHIPPENDALE, Ian Hugh | Director | Apartment 610 8 Dean Ryle Street SW1P 4DA London | United Kingdom | British | 10033650006 | |||||||||
| CONNELL, Josephine Lilian | Director | The Old Vicarage Pipers Hill HP1 3BY Great Gaddesden Hertfordshire | United Kingdom | British | 16992120002 | |||||||||
| COPESTICK, Helen Vikki Frances | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | British | 93462520002 | |||||||||
| COPESTICK, Helen Vikki Frances | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | British | 93462520002 | |||||||||
| COPESTICK, Helen Vikki Frances | Director | 17 Simms Gardens East Finchley N2 8HT London | British | 93462520001 | ||||||||||
| CRAWFORD, David William | Director | Paices Hill RG7 4PG Aldermaston Barn End House Berkshire | England | British | 315434370001 | |||||||||
| DAVIS, Philip Stephen James | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | British | 135958960001 | |||||||||
| DE KARE SILVER, Michael Phillip | Director | 14 Wilton Street SW1X 7AF London | United Kingdom | British | 212747870001 | |||||||||
| JEBB, Steven Paul | Director | 1-2 Berkeley Square 99 Berkeley Street G3 7HR Glasgow | United Kingdom | British | 194254600001 | |||||||||
| LENTINK, Alexander Henricus | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | United Kingdom | Dutch | 220206890002 | |||||||||
| MACKAY OF DEUMADOON, Donald Sage, The Right Hon Lord | Director | 39 Hermitage Gardens EH10 6AZ Edinburgh Midlothian | British | 66910180001 | ||||||||||
| MAGUIRE, John Noel | Director | Silver Birch Sandy Lane, Ivy Hatch TN15 0PB Sevenoaks Kent | United Kingdom | British | 169410600001 | |||||||||
| MALE, Philip Stewart | Director | Royal Drive Friern Barnet N11 3FL London 39 Princess Park Manor | United Kingdom | British | 112888290003 | |||||||||
| MASON, Peter Jonathan | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | England | British | 321768720001 | |||||||||
| MAY, Andrew George Fraser | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | British | 134139330002 | |||||||||
| MCALOON, William Gerard | Director | 10 Jacks View West Kilbride KA23 9HX Ayshire Ayrshire | British | 108756350001 | ||||||||||
| MCCONNELL, Amy-Jane | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | United Kingdom | British | 315785010001 |
Who are the persons with significant control of THUS GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vodafone Enterprise U.K. | Mar 14, 2019 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Thus Group Limited | Apr 06, 2016 | Berkeley Square 99 Berkeley Street G3 7HR Glasgow 1-2 Scotland | 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