Company Information for THESIS ASSET MANAGEMENT LIMITED
EXCHANGE BUILDING, SAINT JOHNS STREET, CHICHESTER, WEST SUSSEX, PO19 1UP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
THESIS ASSET MANAGEMENT LIMITED | |
Legal Registered Office | |
EXCHANGE BUILDING SAINT JOHNS STREET CHICHESTER WEST SUSSEX PO19 1UP Other companies in PO19 | |
Company Number | 01802101 | |
---|---|---|
Company ID Number | 01802101 | |
Date formed | 1984-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB717616821 |
Last Datalog update: | 2024-10-05 08:14:11 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
THESIS ASSET MANAGEMENT LLC | 404 RIVER BLUFF CIR GEORGETOWN TX 78626 | Active | Company formed on the 2022-06-28 |
Officer | Role | Date Appointed |
---|---|---|
IRWIN MITCHELL SECRETARIES LIMITED |
||
LAWRENCE JOHN COOK |
||
GILES DENHAM MARRIAGE |
||
STEPHEN RONALD MUGFORD |
||
DANIEL KONRAD MYTNIK |
||
VINCENT ROBERT SMITH |
||
DAVID WILLIAM TYERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY MICHAEL GAMMON |
Director | ||
GREGORY SYDNEY DALTON |
Director | ||
MICHAEL PAUL CAMPS |
Company Secretary | ||
ANTHONY JOHN EDWARDS |
Director | ||
ANNE HELEN KING GILBERT |
Director | ||
MICHAEL HUGHES |
Director | ||
STEPHEN PAUL RICHARDS |
Director | ||
AMANDA YVONNE KING-JONES |
Director | ||
MICHAEL JOSEPH LALLY |
Director | ||
GILES EDWARD HEDLEY DENT |
Director | ||
THOMAS WILLIAM MCKEOWN |
Director | ||
PATRICIA LESLEY WOOLGAR |
Director | ||
CRAIG KNIGHT |
Director | ||
THOMAS ANTHONY WANDS |
Director | ||
JOHN NICHOLAS STAPLETON |
Director | ||
RODNEY BRIAN NEVILLE FISHER |
Director | ||
RICHARD MICHAEL GERVASE THORNELY |
Director | ||
JOHN DAVID BUNKER |
Director | ||
JAMES DOYLE |
Director | ||
STEPHEN CAREY |
Director | ||
CLIFFORD LIONEL HODGETTS |
Director | ||
WILLIAM ANDREW FAIRBAIRN |
Director | ||
PETER JAMES JENKINS |
Director | ||
MICHAEL JOSEPH LALLY |
Director | ||
MARK FREDERICK ALLERSTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CYTOL LIMITED | Company Secretary | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
LCCM AU UK LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2018-01-12 | Active | |
CHESTER CAMPUS PROPERTY LIMITED | Company Secretary | 2017-12-15 | CURRENT | 2017-12-15 | Active - Proposal to Strike off | |
UK ACADEMIC HOLDINGS LTD | Company Secretary | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
LAKE FINCO II LIMITED | Company Secretary | 2017-12-05 | CURRENT | 2017-12-05 | Active | |
GUILDFORD CAMPUS PROPERTY LIMITED | Company Secretary | 2017-12-04 | CURRENT | 2017-12-04 | Active | |
LITTLE DREAMZ LTD | Company Secretary | 2017-11-08 | CURRENT | 2017-07-05 | Active | |
BYWELL LTD | Company Secretary | 2017-08-24 | CURRENT | 2017-08-24 | Active | |
AXIA MARKETS PRO LIMITED | Company Secretary | 2017-08-03 | CURRENT | 1994-01-24 | Active | |
QUANTRAN SYSTEMS LIMITED | Company Secretary | 2017-07-31 | CURRENT | 1983-01-12 | Active - Proposal to Strike off | |
LONDON COLLEGE OF CONTEMPORARY ARTS LTD | Company Secretary | 2017-03-02 | CURRENT | 2011-12-22 | Active | |
ST. PATRICK'S COLLEGE LIMITED | Company Secretary | 2017-03-02 | CURRENT | 2014-02-21 | Active | |
MCBAIN FAMILY INVESTMENT COMPANY LTD | Company Secretary | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
ASPIRE EDUCATION CONSULTANTS UK LTD | Company Secretary | 2016-09-23 | CURRENT | 2011-09-14 | Active | |
J C C LIGHTING HOLDINGS LIMITED | Company Secretary | 2016-09-19 | CURRENT | 2013-10-23 | Active | |
SHIRES HOLDINGS LIMITED | Company Secretary | 2016-09-19 | CURRENT | 2007-11-23 | Active | |
J C C LIGHTING PRODUCTS LIMITED | Company Secretary | 2016-09-19 | CURRENT | 1995-04-11 | Active | |
OUTCOME EDUCATION LIMITED | Company Secretary | 2016-09-05 | CURRENT | 2016-09-05 | Active - Proposal to Strike off | |
ARDEN UNIVERSITY LIMITED | Company Secretary | 2016-08-19 | CURRENT | 1989-12-07 | Active | |
9822 LIMITED | Company Secretary | 2016-05-06 | CURRENT | 2016-05-06 | Active | |
DIGITAL UNICORN LIMITED | Company Secretary | 2016-05-03 | CURRENT | 2016-05-03 | Active - Proposal to Strike off | |
CBI UK MIDCO LIMITED | Company Secretary | 2016-02-25 | CURRENT | 2015-07-30 | Active | |
CBI INTERNATIONAL PARENT LIMITED | Company Secretary | 2016-02-25 | CURRENT | 2015-07-30 | Active | |
CBI UK TOPCO LIMITED | Company Secretary | 2016-02-25 | CURRENT | 2015-07-29 | Active | |
URANO INVESTMENTS LIMITED | Company Secretary | 2016-02-18 | CURRENT | 2016-02-08 | Active | |
GUS SERVICES UK LIMITED | Company Secretary | 2016-01-08 | CURRENT | 2016-01-08 | Active | |
ROCKIN BABY LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Dissolved 2017-05-30 | |
STUDENTFUNDING HOLDING LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active - Proposal to Strike off | |
MICROGEM INTERNATIONAL PLC | Company Secretary | 2015-07-27 | CURRENT | 2015-07-27 | Liquidation | |
ADVANCED BANCARD SOLUTIONS GLOBAL LIMITED | Company Secretary | 2015-07-20 | CURRENT | 2015-07-20 | Active - Proposal to Strike off | |
DAYTON LIMITED | Company Secretary | 2015-05-26 | CURRENT | 2015-05-26 | Active | |
SOVEREIGN CENTROS LIMITED | Company Secretary | 2015-04-27 | CURRENT | 2015-04-27 | Active - Proposal to Strike off | |
LAKE INTERNATIONAL LTD | Company Secretary | 2015-03-30 | CURRENT | 2015-03-30 | Active | |
LAKE BRIDGE INTERNATIONAL PLC | Company Secretary | 2015-03-30 | CURRENT | 2015-03-30 | Active | |
MORAVIA EUROPE LTD | Company Secretary | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
THE LANGUAGE GALLERY LIMITED | Company Secretary | 2014-11-19 | CURRENT | 2014-11-19 | Active | |
CARING BRANDS AUSTRALIA LIMITED | Company Secretary | 2014-09-15 | CURRENT | 2014-09-15 | Active | |
COMBINED TECHNICAL SOLUTIONS LIMITED | Company Secretary | 2014-07-25 | CURRENT | 1999-08-31 | Active | |
LONDON ACADEMY OF TRADING LTD | Company Secretary | 2014-06-19 | CURRENT | 2010-12-15 | Active | |
AELT LIMITED | Company Secretary | 2014-06-19 | CURRENT | 2012-02-24 | Active | |
HEEL 11 LIMITED | Company Secretary | 2014-05-23 | CURRENT | 2014-05-23 | Active | |
ELSINORE FOODS LIMITED | Company Secretary | 2014-02-24 | CURRENT | 2008-05-14 | Active | |
CISALPINE LTD | Company Secretary | 2013-11-22 | CURRENT | 2013-11-22 | Active | |
BLUEBIRD CARE SERVICES LIMITED | Company Secretary | 2013-09-10 | CURRENT | 2004-05-24 | Active | |
BLUEBIRD CARE FRANCHISES LIMITED | Company Secretary | 2013-09-10 | CURRENT | 2006-02-08 | Active | |
BLUEBIRD CARE GROUP LIMITED | Company Secretary | 2013-09-10 | CURRENT | 2006-02-15 | Active | |
BLUEBIRD CARE COMPANY LTD | Company Secretary | 2013-09-10 | CURRENT | 2008-07-23 | Active | |
STUDENT VISION LTD. | Company Secretary | 2013-05-31 | CURRENT | 2012-05-15 | Active - Proposal to Strike off | |
AMETALCO LIMITED | Company Secretary | 2013-04-30 | CURRENT | 1963-07-01 | Active | |
CLIMAX MOLYBDENUM U.K. LIMITED | Company Secretary | 2013-04-30 | CURRENT | 1940-02-28 | Active | |
OPPORTUNITY NETWORK LTD | Company Secretary | 2013-03-27 | CURRENT | 2012-03-06 | Active - Proposal to Strike off | |
MATCHALL LIMITED | Company Secretary | 2012-05-14 | CURRENT | 1999-10-01 | Active | |
ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED | Company Secretary | 2012-04-30 | CURRENT | 1999-01-21 | Active | |
SOVEREIGN LAND (CENTROS) LIMITED | Company Secretary | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
CLOUD B LTD | Company Secretary | 2012-03-07 | CURRENT | 2012-03-07 | Active | |
FINANCE & BUSINESS TRAINING LONDON LIMITED | Company Secretary | 2012-01-19 | CURRENT | 2012-01-19 | Active - Proposal to Strike off | |
EC1 CAPITAL LIMITED | Company Secretary | 2011-12-07 | CURRENT | 2011-12-07 | Active | |
OAKWOOD SCHOOL | Company Secretary | 2011-11-28 | CURRENT | 2004-02-25 | Active | |
NOW HEALTH INTERNATIONAL (UK) LIMITED | Company Secretary | 2011-04-21 | CURRENT | 2010-01-11 | Active | |
INUNI MARKETING LIMITED | Company Secretary | 2011-03-28 | CURRENT | 2011-03-28 | Active | |
INUNI SERVICES LIMITED | Company Secretary | 2011-03-28 | CURRENT | 2011-03-28 | Active | |
MASTERS PHARMACEUTICALS LIMITED | Company Secretary | 2011-02-24 | CURRENT | 1984-10-17 | Active | |
PALLANT INDEPENDENT LIMITED | Company Secretary | 2010-10-19 | CURRENT | 2010-10-19 | Liquidation | |
INTERACTIVE K12 (CIS) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2010-02-15 | Active - Proposal to Strike off | |
BRADMAN FINANCE & GENERAL LIMITED | Company Secretary | 2010-06-30 | CURRENT | 2010-06-30 | Active - Proposal to Strike off | |
PEARL ESTATE MANAGEMENT LIMITED | Company Secretary | 2010-06-17 | CURRENT | 2008-07-15 | Active | |
FORUM LOGISTIC (UK) LIMITED | Company Secretary | 2010-05-01 | CURRENT | 2001-05-11 | Active - Proposal to Strike off | |
WEST WITTERING ESTATE P L C | Company Secretary | 2010-04-16 | CURRENT | 1952-06-04 | Active | |
ELEVEN OVINGTON GARDENS MAINTENANCE LIMITED | Company Secretary | 2009-11-12 | CURRENT | 1967-11-13 | Active | |
NEWARK BUILDERS LIMITED | Company Secretary | 2009-10-17 | CURRENT | 2009-10-17 | Active - Proposal to Strike off | |
ACCENT LANGUAGE LIMITED | Company Secretary | 2009-10-05 | CURRENT | 2008-07-29 | Active | |
INTERACTIVE CORPORATE LIMITED | Company Secretary | 2009-10-05 | CURRENT | 2008-07-29 | Active | |
KCI MEDICAL UNITED KINGDOM LIMITED | Company Secretary | 2008-08-27 | CURRENT | 1988-01-27 | Active - Proposal to Strike off | |
KCI UK HOLDINGS LIMITED | Company Secretary | 2008-08-27 | CURRENT | 1997-11-13 | Active | |
KCI MEDICAL PRODUCTS (UK) LIMITED | Company Secretary | 2008-08-26 | CURRENT | 1961-08-11 | Active - Proposal to Strike off | |
KCI MEDICAL LIMITED | Company Secretary | 2008-08-26 | CURRENT | 1973-08-23 | Active | |
LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED | Company Secretary | 2008-08-11 | CURRENT | 2003-11-26 | Active | |
INTERACTIVE PRO LIMITED | Company Secretary | 2008-08-11 | CURRENT | 2008-05-08 | Active | |
INTERACTIVE WORLD WIDE LIMITED | Company Secretary | 2008-08-11 | CURRENT | 2007-11-23 | Active | |
FINANCE & BUSINESS TRAINING LIMITED | Company Secretary | 2008-08-11 | CURRENT | 2007-01-18 | Active | |
THE ACCOUNTANCY COLLEGE LIMITED | Company Secretary | 2008-06-30 | CURRENT | 2007-09-26 | Active | |
ADINALL ENTERPRISES LIMITED | Company Secretary | 2008-05-14 | CURRENT | 2007-11-06 | Active - Proposal to Strike off | |
SOVEREIGN LAND (WOLVERTON) LIMITED | Company Secretary | 2008-05-13 | CURRENT | 2008-05-13 | Dissolved 2017-01-24 | |
INTERNATIONAL FOREST PRODUCTS (UK) LTD | Company Secretary | 2008-04-16 | CURRENT | 2005-06-14 | Active | |
I.F.P. FOREST AND PAPER PRODUCTS (UK) LIMITED | Company Secretary | 2008-04-16 | CURRENT | 1962-12-06 | Active | |
GADF HOLDINGS LIMITED | Company Secretary | 2008-03-07 | CURRENT | 2008-03-07 | Active | |
MATT PRIOR PROMOTIONS LIMITED | Company Secretary | 2008-03-01 | CURRENT | 2007-06-01 | Active | |
THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2006-07-05 | Active | |
THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED | Company Secretary | 2008-02-28 | CURRENT | 1999-10-21 | Active | |
THE CORN EXCHANGE (NEWBURY) TRUST | Company Secretary | 2008-02-28 | CURRENT | 2000-01-13 | Active | |
BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE | Company Secretary | 2007-12-07 | CURRENT | 1996-10-29 | Active | |
65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-10-31 | CURRENT | 1984-05-25 | Active | |
INTERPEACE UK | Company Secretary | 2007-08-16 | CURRENT | 2007-08-16 | Active | |
IBA MOLECULAR UK LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2003-06-11 | Active | |
THONET LIMITED | Company Secretary | 2006-01-19 | CURRENT | 2000-05-30 | Active | |
PACIFIKA TRADING LIMITED | Company Secretary | 2005-09-07 | CURRENT | 2005-09-07 | Active - Proposal to Strike off | |
RHEALISATION NOMINEES LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2005-07-15 | Active - Proposal to Strike off | |
PARADENE LIMITED | Company Secretary | 2004-12-22 | CURRENT | 2002-11-22 | Active | |
LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED | Company Secretary | 2004-06-08 | CURRENT | 2004-06-08 | Active | |
BARNEY INVESTMENTS LIMITED | Company Secretary | 2003-11-20 | CURRENT | 2003-11-20 | Active - Proposal to Strike off | |
SIME DARBY MANAGEMENT SERVICES LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1996-10-31 | Dissolved 2016-10-07 | |
DARBY PARK PROPERTIES LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1991-03-19 | Active - Proposal to Strike off | |
ROBT. BRADFORD & COMPANY LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1955-01-01 | Active | |
SIME DARBY PROPERTY (LONDON) LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1972-07-27 | Active | |
ROBT BRADFORD HOBBS SAVILL LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1948-09-11 | Active | |
STONES IN TONES LIMITED | Company Secretary | 2003-08-22 | CURRENT | 2003-08-22 | Active | |
DANIELS HOLT LIMITED | Company Secretary | 2002-05-01 | CURRENT | 1991-08-13 | Dissolved 2018-04-10 | |
MARCHBAY LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1988-05-09 | Liquidation | |
SOVEREIGN LAND (MANAGEMENT) LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1999-06-07 | Active | |
SOVEREIGN PROPERTY TRUST LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1987-01-15 | Active | |
SOVEREIGN LAND (HOLDINGS) LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1999-02-25 | Active | |
RHEALISATION TWO LIMITED | Company Secretary | 2001-12-24 | CURRENT | 2001-12-24 | Active - Proposal to Strike off | |
DAN LAIE MANAGEMENT COMPANY LIMITED | Company Secretary | 2001-10-04 | CURRENT | 2000-09-11 | Active | |
PEPER HAROW RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1999-07-14 | CURRENT | 1999-07-14 | Active | |
TOMORROW LIMITED | Company Secretary | 1998-10-19 | CURRENT | 1998-10-07 | Active - Proposal to Strike off | |
THESIS UNIT TRUST MANAGEMENT LIMITED | Company Secretary | 1998-02-06 | CURRENT | 1998-02-06 | Active | |
RHINOCRAFT FURNITURE LIMITED | Company Secretary | 1996-08-27 | CURRENT | 1996-08-27 | Liquidation | |
RHEALISATION SERVICES LIMITED | Company Secretary | 1996-03-18 | CURRENT | 1996-03-18 | Liquidation | |
RHEALISATION ENTERPRISES LIMITED | Company Secretary | 1995-12-08 | CURRENT | 1995-12-08 | Active - Proposal to Strike off | |
WESTGATE GARDENS LIMITED | Company Secretary | 1995-10-05 | CURRENT | 1986-03-19 | Active | |
THE ALDINGBOURNE TRUST | Company Secretary | 1994-05-23 | CURRENT | 1978-08-21 | Active | |
THE CONSULTANT CONNECTION LIMITED | Company Secretary | 1994-03-08 | CURRENT | 1994-02-15 | Active | |
PALLANT INDEPENDENT LIMITED | Director | 2010-10-19 | CURRENT | 2010-10-19 | Liquidation | |
THESIS UNIT TRUST MANAGEMENT LIMITED | Director | 2002-03-21 | CURRENT | 1998-02-06 | Active | |
PALLANT INDEPENDENT LIMITED | Director | 2018-04-18 | CURRENT | 2010-10-19 | Liquidation | |
THESIS UNIT TRUST MANAGEMENT LIMITED | Director | 2018-04-18 | CURRENT | 1998-02-06 | Active | |
REGIT FINCO LIMITED | Director | 2017-03-31 | CURRENT | 2017-03-31 | Active | |
PALLANT INDEPENDENT LIMITED | Director | 2010-10-19 | CURRENT | 2010-10-19 | Liquidation | |
THESIS UNIT TRUST MANAGEMENT LIMITED | Director | 1998-03-12 | CURRENT | 1998-02-06 | Active | |
THESIS NOMINEES LIMITED | Director | 1996-09-16 | CURRENT | 1988-04-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mrs Nicola Claire Palios on 2024-10-02 | ||
FULL ACCOUNTS MADE UP TO 30/04/24 | ||
CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES | ||
Registers moved to registered inspection location of Belmont House Station Way Crawley West Sussex RH10 1JA | ||
FULL ACCOUNTS MADE UP TO 30/04/23 | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 05/10/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
AP01 | DIRECTOR APPOINTED MATTHEW JOHN TALBOT HOGGARTH | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES DENHAM MARRIAGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS NICOLA CLAIRE PALIOS | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES | |
PSC02 | Notification of Jlc Tigerco Limited as a person with significant control on 2017-07-28 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-10-25 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
SH19 | Statement of capital on 2018-09-19 GBP 3,503,569 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 07/09/18 | |
RES06 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR LAWRENCE JOHN COOK | |
AP01 | DIRECTOR APPOINTED MR GILES DENHAM MARRIAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL GAMMON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY SYDNEY DALTON | |
AP01 | DIRECTOR APPOINTED DANIEL KONRAD MYTNIK | |
AP01 | DIRECTOR APPOINTED MR VINCENT ROBERT SMITH | |
LATEST SOC | 06/11/17 STATEMENT OF CAPITAL;GBP 6255856 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES13 | THAT, WITH EFFECT FROM THE COMPANY'S RE-REGISTRATION AS A PRIVATE COMPANY LIMITED 25/10/2017 | |
RES01 | ADOPT ARTICLES 25/10/2017 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsThat, with effect from the company's re-registration as a private company LIMITED 25/10/2017Resolution of adoption of Articles of Association... | |
CC04 | Statement of company's objects | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:2017-10-25 | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL CAMPS | |
AP04 | CORPORATE SECRETARY APPOINTED IRWIN MITCHELL SECRETARIES LIMITED | |
LATEST SOC | 11/08/17 STATEMENT OF CAPITAL;GBP 6255856 | |
SH01 | 28/07/17 STATEMENT OF CAPITAL GBP 6255856 | |
PSC08 | NOTIFICATION OF PSC STATEMENT ON 21/07/2017 | |
PSC07 | CESSATION OF THOMAS EGGAR TRUST CORPORATION LIMITED AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE GILBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES | |
SH01 | 21/07/17 STATEMENT OF CAPITAL GBP 1930856 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA KING-JONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LALLY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM TYERMAN / 08/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL RICHARDS / 08/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD MUGFORD / 08/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH LALLY / 08/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA YVONNE KING-JONES / 08/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL GAMMON / 08/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN EDWARDS / 08/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SYDNEY DALTON / 08/04/2016 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HUGHES | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 1880000 | |
AR01 | 03/11/15 FULL LIST | |
RES01 | ADOPT ARTICLES 13/10/2015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 1880000 | |
SH01 | 24/04/15 STATEMENT OF CAPITAL GBP 1880000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES HEDLEY DENT | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 1680000 | |
AR01 | 03/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA YVONNE KING-JONES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILES EDWARD HEDLEY DENT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL GAMMON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PAUL CAMPS / 16/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL GAMMON / 16/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH LALLY / 16/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILES EDWARD HEDLEY DENT / 16/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SYDNEY DALTON / 13/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD MUGFORD / 16/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM TYERMAN / 16/08/2014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 1680000 | |
AR01 | 03/11/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 03/11/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 20/06/2012 | |
AP01 | DIRECTOR APPOINTED MRS ANNE HELEN KING GILBERT | |
AR01 | 03/11/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 03/11/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL RICHARDS / 23/04/2010 | |
AR01 | 03/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
RES01 | ADOPT ARTICLES 23/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARDS / 11/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DALTON / 11/07/2008 | |
288a | DIRECTOR APPOINTED GREGORY SYDNEY DALTON | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
Error |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THESIS ASSET MANAGEMENT LIMITED
THESIS ASSET MANAGEMENT LIMITED owns 7 domain names.
pallantindependent.co.uk thesis-plc.co.uk thesis-unit-trusts.co.uk thesisassetmanagement.co.uk thesisdirect.co.uk thesis-asset-management.co.uk tutman.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as THESIS ASSET MANAGEMENT LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | 3rd Floor Rear 84 North Street Guildford Surrey GU1 4AU | 37,750 | ||
Guildford Borough Council | 3rd Floor Front 84 North Street Guildford Surrey GU1 4AU | 18,250 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |