Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THESIS ASSET MANAGEMENT LIMITED
Company Information for

THESIS ASSET MANAGEMENT LIMITED

EXCHANGE BUILDING, SAINT JOHNS STREET, CHICHESTER, WEST SUSSEX, PO19 1UP,
Company Registration Number
01802101
Private Limited Company
Active

Company Overview

About Thesis Asset Management Ltd
THESIS ASSET MANAGEMENT LIMITED was founded on 1984-03-21 and has its registered office in Chichester. The organisation's status is listed as "Active". Thesis Asset Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THESIS ASSET MANAGEMENT LIMITED
 
Legal Registered Office
EXCHANGE BUILDING
SAINT JOHNS STREET
CHICHESTER
WEST SUSSEX
PO19 1UP
Other companies in PO19
 
Filing Information
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 30/04/2023
Account next due 31/01/2025
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB717616821  
Last Datalog update: 2024-04-06 17:28:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THESIS ASSET MANAGEMENT LIMITED
Is this data useful to you?
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.
Companies with same name THESIS ASSET MANAGEMENT LIMITED
The following companies were found which have the same name as THESIS ASSET MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THESIS ASSET MANAGEMENT LLC 404 RIVER BLUFF CIR GEORGETOWN TX 78626 Active Company formed on the 2022-06-28

Company Officers of THESIS ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
IRWIN MITCHELL SECRETARIES LIMITED
Company Secretary 2016-08-16
LAWRENCE JOHN COOK
Director 2018-08-08
GILES DENHAM MARRIAGE
Director 2018-07-24
STEPHEN RONALD MUGFORD
Director 2002-01-12
DANIEL KONRAD MYTNIK
Director 2018-04-12
VINCENT ROBERT SMITH
Director 2018-04-18
DAVID WILLIAM TYERMAN
Director 1999-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MICHAEL GAMMON
Director 1995-12-14 2018-05-21
GREGORY SYDNEY DALTON
Director 2008-02-15 2018-04-19
MICHAEL PAUL CAMPS
Company Secretary 1991-11-25 2017-08-16
ANTHONY JOHN EDWARDS
Director 2002-06-18 2017-07-21
ANNE HELEN KING GILBERT
Director 2012-05-25 2017-07-21
MICHAEL HUGHES
Director 2016-02-01 2017-07-21
STEPHEN PAUL RICHARDS
Director 2007-11-21 2017-07-21
AMANDA YVONNE KING-JONES
Director 1997-10-09 2016-11-30
MICHAEL JOSEPH LALLY
Director 1994-07-01 2016-08-15
GILES EDWARD HEDLEY DENT
Director 2003-03-05 2015-05-01
THOMAS WILLIAM MCKEOWN
Director 2005-02-22 2007-11-28
PATRICIA LESLEY WOOLGAR
Director 2001-11-30 2007-11-28
CRAIG KNIGHT
Director 2004-11-15 2007-10-31
THOMAS ANTHONY WANDS
Director 1993-03-25 2006-04-30
JOHN NICHOLAS STAPLETON
Director 1993-08-10 2005-02-22
RODNEY BRIAN NEVILLE FISHER
Director 1991-11-25 2003-08-27
RICHARD MICHAEL GERVASE THORNELY
Director 1997-10-09 2002-06-05
JOHN DAVID BUNKER
Director 1991-11-25 2001-10-19
JAMES DOYLE
Director 1998-03-12 1999-07-02
STEPHEN CAREY
Director 1991-11-25 1998-02-20
CLIFFORD LIONEL HODGETTS
Director 1991-11-25 1998-02-20
WILLIAM ANDREW FAIRBAIRN
Director 1991-11-25 1995-04-30
PETER JAMES JENKINS
Director 1991-11-25 1993-04-30
MICHAEL JOSEPH LALLY
Director 1991-11-25 1993-04-30
MARK FREDERICK ALLERSTON
Director 1991-11-25 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRWIN MITCHELL SECRETARIES LIMITED CYTOL LIMITED Company Secretary 2018-03-27 CURRENT 2018-03-27 Active
IRWIN MITCHELL SECRETARIES LIMITED LCCM AU UK LIMITED Company Secretary 2018-01-31 CURRENT 2018-01-12 Active
IRWIN MITCHELL SECRETARIES LIMITED CHESTER CAMPUS PROPERTY LIMITED Company Secretary 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED UK ACADEMIC HOLDINGS LTD Company Secretary 2017-12-08 CURRENT 2017-12-08 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE FINCO II LIMITED Company Secretary 2017-12-05 CURRENT 2017-12-05 Active
IRWIN MITCHELL SECRETARIES LIMITED GUILDFORD CAMPUS PROPERTY LIMITED Company Secretary 2017-12-04 CURRENT 2017-12-04 Active
IRWIN MITCHELL SECRETARIES LIMITED LITTLE DREAMZ LTD Company Secretary 2017-11-08 CURRENT 2017-07-05 Active
IRWIN MITCHELL SECRETARIES LIMITED BYWELL LTD Company Secretary 2017-08-24 CURRENT 2017-08-24 Active
IRWIN MITCHELL SECRETARIES LIMITED AXIA MARKETS PRO LIMITED Company Secretary 2017-08-03 CURRENT 1994-01-24 Active
IRWIN MITCHELL SECRETARIES LIMITED QUANTRAN SYSTEMS LIMITED Company Secretary 2017-07-31 CURRENT 1983-01-12 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED LONDON COLLEGE OF CONTEMPORARY ARTS LTD Company Secretary 2017-03-02 CURRENT 2011-12-22 Active
IRWIN MITCHELL SECRETARIES LIMITED ST. PATRICK'S COLLEGE LIMITED Company Secretary 2017-03-02 CURRENT 2014-02-21 Active
IRWIN MITCHELL SECRETARIES LIMITED MCBAIN FAMILY INVESTMENT COMPANY LTD Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
IRWIN MITCHELL SECRETARIES LIMITED ASPIRE EDUCATION CONSULTANTS UK LTD Company Secretary 2016-09-23 CURRENT 2011-09-14 Active
IRWIN MITCHELL SECRETARIES LIMITED J C C LIGHTING HOLDINGS LIMITED Company Secretary 2016-09-19 CURRENT 2013-10-23 Active
IRWIN MITCHELL SECRETARIES LIMITED SHIRES HOLDINGS LIMITED Company Secretary 2016-09-19 CURRENT 2007-11-23 Active
IRWIN MITCHELL SECRETARIES LIMITED J C C LIGHTING PRODUCTS LIMITED Company Secretary 2016-09-19 CURRENT 1995-04-11 Active
IRWIN MITCHELL SECRETARIES LIMITED OUTCOME EDUCATION LIMITED Company Secretary 2016-09-05 CURRENT 2016-09-05 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED ARDEN UNIVERSITY LIMITED Company Secretary 2016-08-19 CURRENT 1989-12-07 Active
IRWIN MITCHELL SECRETARIES LIMITED 9822 LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active
IRWIN MITCHELL SECRETARIES LIMITED DIGITAL UNICORN LIMITED Company Secretary 2016-05-03 CURRENT 2016-05-03 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED CBI UK MIDCO LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-30 Active
IRWIN MITCHELL SECRETARIES LIMITED CBI INTERNATIONAL PARENT LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-30 Active
IRWIN MITCHELL SECRETARIES LIMITED CBI UK TOPCO LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED URANO INVESTMENTS LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-08 Active
IRWIN MITCHELL SECRETARIES LIMITED GUS SERVICES UK LIMITED Company Secretary 2016-01-08 CURRENT 2016-01-08 Active
IRWIN MITCHELL SECRETARIES LIMITED ROCKIN BABY LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Dissolved 2017-05-30
IRWIN MITCHELL SECRETARIES LIMITED STUDENTFUNDING HOLDING LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED MICROGEM INTERNATIONAL PLC Company Secretary 2015-07-27 CURRENT 2015-07-27 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED ADVANCED BANCARD SOLUTIONS GLOBAL LIMITED Company Secretary 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DAYTON LIMITED Company Secretary 2015-05-26 CURRENT 2015-05-26 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN CENTROS LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE INTERNATIONAL LTD Company Secretary 2015-03-30 CURRENT 2015-03-30 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE BRIDGE INTERNATIONAL PLC Company Secretary 2015-03-30 CURRENT 2015-03-30 Active
IRWIN MITCHELL SECRETARIES LIMITED MORAVIA EUROPE LTD Company Secretary 2015-01-21 CURRENT 2015-01-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE LANGUAGE GALLERY LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active
IRWIN MITCHELL SECRETARIES LIMITED CARING BRANDS AUSTRALIA LIMITED Company Secretary 2014-09-15 CURRENT 2014-09-15 Active
IRWIN MITCHELL SECRETARIES LIMITED COMBINED TECHNICAL SOLUTIONS LIMITED Company Secretary 2014-07-25 CURRENT 1999-08-31 Active
IRWIN MITCHELL SECRETARIES LIMITED LONDON ACADEMY OF TRADING LTD Company Secretary 2014-06-19 CURRENT 2010-12-15 Active
IRWIN MITCHELL SECRETARIES LIMITED AELT LIMITED Company Secretary 2014-06-19 CURRENT 2012-02-24 Active
IRWIN MITCHELL SECRETARIES LIMITED HEEL 11 LIMITED Company Secretary 2014-05-23 CURRENT 2014-05-23 Active
IRWIN MITCHELL SECRETARIES LIMITED ELSINORE FOODS LIMITED Company Secretary 2014-02-24 CURRENT 2008-05-14 Active
IRWIN MITCHELL SECRETARIES LIMITED CISALPINE LTD Company Secretary 2013-11-22 CURRENT 2013-11-22 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE SERVICES LIMITED Company Secretary 2013-09-10 CURRENT 2004-05-24 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE FRANCHISES LIMITED Company Secretary 2013-09-10 CURRENT 2006-02-08 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE GROUP LIMITED Company Secretary 2013-09-10 CURRENT 2006-02-15 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE COMPANY LTD Company Secretary 2013-09-10 CURRENT 2008-07-23 Active
IRWIN MITCHELL SECRETARIES LIMITED STUDENT VISION LTD. Company Secretary 2013-05-31 CURRENT 2012-05-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED AMETALCO LIMITED Company Secretary 2013-04-30 CURRENT 1963-07-01 Active
IRWIN MITCHELL SECRETARIES LIMITED CLIMAX MOLYBDENUM U.K. LIMITED Company Secretary 2013-04-30 CURRENT 1940-02-28 Active
IRWIN MITCHELL SECRETARIES LIMITED OPPORTUNITY NETWORK LTD Company Secretary 2013-03-27 CURRENT 2012-03-06 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED MATCHALL LIMITED Company Secretary 2012-05-14 CURRENT 1999-10-01 Active
IRWIN MITCHELL SECRETARIES LIMITED ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED Company Secretary 2012-04-30 CURRENT 1999-01-21 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (CENTROS) LIMITED Company Secretary 2012-04-04 CURRENT 2012-04-04 Active
IRWIN MITCHELL SECRETARIES LIMITED CLOUD B LTD Company Secretary 2012-03-07 CURRENT 2012-03-07 Active
IRWIN MITCHELL SECRETARIES LIMITED FINANCE & BUSINESS TRAINING LONDON LIMITED Company Secretary 2012-01-19 CURRENT 2012-01-19 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED EC1 CAPITAL LIMITED Company Secretary 2011-12-07 CURRENT 2011-12-07 Active
IRWIN MITCHELL SECRETARIES LIMITED OAKWOOD SCHOOL Company Secretary 2011-11-28 CURRENT 2004-02-25 Active
IRWIN MITCHELL SECRETARIES LIMITED NOW HEALTH INTERNATIONAL (UK) LIMITED Company Secretary 2011-04-21 CURRENT 2010-01-11 Active
IRWIN MITCHELL SECRETARIES LIMITED INUNI MARKETING LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
IRWIN MITCHELL SECRETARIES LIMITED INUNI SERVICES LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
IRWIN MITCHELL SECRETARIES LIMITED MASTERS PHARMACEUTICALS LIMITED Company Secretary 2011-02-24 CURRENT 1984-10-17 Active
IRWIN MITCHELL SECRETARIES LIMITED PALLANT INDEPENDENT LIMITED Company Secretary 2010-10-19 CURRENT 2010-10-19 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE K12 (CIS) LIMITED Company Secretary 2010-07-01 CURRENT 2010-02-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED BRADMAN FINANCE & GENERAL LIMITED Company Secretary 2010-06-30 CURRENT 2010-06-30 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED PEARL ESTATE MANAGEMENT LIMITED Company Secretary 2010-06-17 CURRENT 2008-07-15 Active
IRWIN MITCHELL SECRETARIES LIMITED FORUM LOGISTIC (UK) LIMITED Company Secretary 2010-05-01 CURRENT 2001-05-11 Active
IRWIN MITCHELL SECRETARIES LIMITED WEST WITTERING ESTATE P L C Company Secretary 2010-04-16 CURRENT 1952-06-04 Active
IRWIN MITCHELL SECRETARIES LIMITED ELEVEN OVINGTON GARDENS MAINTENANCE LIMITED Company Secretary 2009-11-12 CURRENT 1967-11-13 Active
IRWIN MITCHELL SECRETARIES LIMITED NEWARK BUILDERS LIMITED Company Secretary 2009-10-17 CURRENT 2009-10-17 Active
IRWIN MITCHELL SECRETARIES LIMITED ACCENT LANGUAGE LIMITED Company Secretary 2009-10-05 CURRENT 2008-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE CORPORATE LIMITED Company Secretary 2009-10-05 CURRENT 2008-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL UNITED KINGDOM LIMITED Company Secretary 2008-08-27 CURRENT 1988-01-27 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED KCI UK HOLDINGS LIMITED Company Secretary 2008-08-27 CURRENT 1997-11-13 Active
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL PRODUCTS (UK) LIMITED Company Secretary 2008-08-26 CURRENT 1961-08-11 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL LIMITED Company Secretary 2008-08-26 CURRENT 1973-08-23 Active
IRWIN MITCHELL SECRETARIES LIMITED LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED Company Secretary 2008-08-11 CURRENT 2003-11-26 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE PRO LIMITED Company Secretary 2008-08-11 CURRENT 2008-05-08 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE WORLD WIDE LIMITED Company Secretary 2008-08-11 CURRENT 2007-11-23 Active
IRWIN MITCHELL SECRETARIES LIMITED FINANCE & BUSINESS TRAINING LIMITED Company Secretary 2008-08-11 CURRENT 2007-01-18 Active
IRWIN MITCHELL SECRETARIES LIMITED THE ACCOUNTANCY COLLEGE LIMITED Company Secretary 2008-06-30 CURRENT 2007-09-26 Active
IRWIN MITCHELL SECRETARIES LIMITED ADINALL ENTERPRISES LIMITED Company Secretary 2008-05-14 CURRENT 2007-11-06 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (WOLVERTON) LIMITED Company Secretary 2008-05-13 CURRENT 2008-05-13 Dissolved 2017-01-24
IRWIN MITCHELL SECRETARIES LIMITED INTERNATIONAL FOREST PRODUCTS (UK) LTD Company Secretary 2008-04-16 CURRENT 2005-06-14 Active
IRWIN MITCHELL SECRETARIES LIMITED I.F.P. FOREST AND PAPER PRODUCTS (UK) LIMITED Company Secretary 2008-04-16 CURRENT 1962-12-06 Active
IRWIN MITCHELL SECRETARIES LIMITED GADF HOLDINGS LIMITED Company Secretary 2008-03-07 CURRENT 2008-03-07 Active
IRWIN MITCHELL SECRETARIES LIMITED MATT PRIOR PROMOTIONS LIMITED Company Secretary 2008-03-01 CURRENT 2007-06-01 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED Company Secretary 2008-02-28 CURRENT 2006-07-05 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED Company Secretary 2008-02-28 CURRENT 1999-10-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) TRUST Company Secretary 2008-02-28 CURRENT 2000-01-13 Active
IRWIN MITCHELL SECRETARIES LIMITED BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE Company Secretary 2007-12-07 CURRENT 1996-10-29 Active
IRWIN MITCHELL SECRETARIES LIMITED 65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-31 CURRENT 1984-05-25 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERPEACE UK Company Secretary 2007-08-16 CURRENT 2007-08-16 Active
IRWIN MITCHELL SECRETARIES LIMITED IBA MOLECULAR UK LIMITED Company Secretary 2006-08-16 CURRENT 2003-06-11 Active
IRWIN MITCHELL SECRETARIES LIMITED THONET LIMITED Company Secretary 2006-01-19 CURRENT 2000-05-30 Active
IRWIN MITCHELL SECRETARIES LIMITED PACIFIKA TRADING LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION NOMINEES LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED PARADENE LIMITED Company Secretary 2004-12-22 CURRENT 2002-11-22 Active
IRWIN MITCHELL SECRETARIES LIMITED LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
IRWIN MITCHELL SECRETARIES LIMITED BARNEY INVESTMENTS LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED SIME DARBY MANAGEMENT SERVICES LIMITED Company Secretary 2003-09-15 CURRENT 1996-10-31 Dissolved 2016-10-07
IRWIN MITCHELL SECRETARIES LIMITED DARBY PARK PROPERTIES LIMITED Company Secretary 2003-09-15 CURRENT 1991-03-19 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED ROBT. BRADFORD & COMPANY LIMITED Company Secretary 2003-09-15 CURRENT 1955-01-01 Active
IRWIN MITCHELL SECRETARIES LIMITED SIME DARBY PROPERTY (LONDON) LIMITED Company Secretary 2003-09-15 CURRENT 1972-07-27 Active
IRWIN MITCHELL SECRETARIES LIMITED ROBT BRADFORD HOBBS SAVILL LIMITED Company Secretary 2003-09-15 CURRENT 1948-09-11 Active
IRWIN MITCHELL SECRETARIES LIMITED STONES IN TONES LIMITED Company Secretary 2003-08-22 CURRENT 2003-08-22 Active
IRWIN MITCHELL SECRETARIES LIMITED DANIELS HOLT LIMITED Company Secretary 2002-05-01 CURRENT 1991-08-13 Dissolved 2018-04-10
IRWIN MITCHELL SECRETARIES LIMITED MARCHBAY LIMITED Company Secretary 2002-02-01 CURRENT 1988-05-09 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (MANAGEMENT) LIMITED Company Secretary 2002-02-01 CURRENT 1999-06-07 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN PROPERTY TRUST LIMITED Company Secretary 2002-02-01 CURRENT 1987-01-15 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (HOLDINGS) LIMITED Company Secretary 2002-02-01 CURRENT 1999-02-25 Active
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION TWO LIMITED Company Secretary 2001-12-24 CURRENT 2001-12-24 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DAN LAIE MANAGEMENT COMPANY LIMITED Company Secretary 2001-10-04 CURRENT 2000-09-11 Active
IRWIN MITCHELL SECRETARIES LIMITED PEPER HAROW RESIDENTS ASSOCIATION LIMITED Company Secretary 1999-07-14 CURRENT 1999-07-14 Active
IRWIN MITCHELL SECRETARIES LIMITED TOMORROW LIMITED Company Secretary 1998-10-19 CURRENT 1998-10-07 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED THESIS UNIT TRUST MANAGEMENT LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Active
IRWIN MITCHELL SECRETARIES LIMITED RHINOCRAFT FURNITURE LIMITED Company Secretary 1996-08-27 CURRENT 1996-08-27 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION SERVICES LIMITED Company Secretary 1996-03-18 CURRENT 1996-03-18 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION ENTERPRISES LIMITED Company Secretary 1995-12-08 CURRENT 1995-12-08 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED WESTGATE GARDENS LIMITED Company Secretary 1995-10-05 CURRENT 1986-03-19 Active
IRWIN MITCHELL SECRETARIES LIMITED THE ALDINGBOURNE TRUST Company Secretary 1994-05-23 CURRENT 1978-08-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CONSULTANT CONNECTION LIMITED Company Secretary 1994-03-08 CURRENT 1994-02-15 Active
STEPHEN RONALD MUGFORD PALLANT INDEPENDENT LIMITED Director 2010-10-19 CURRENT 2010-10-19 Liquidation
STEPHEN RONALD MUGFORD THESIS UNIT TRUST MANAGEMENT LIMITED Director 2002-03-21 CURRENT 1998-02-06 Active
VINCENT ROBERT SMITH PALLANT INDEPENDENT LIMITED Director 2018-04-18 CURRENT 2010-10-19 Liquidation
VINCENT ROBERT SMITH THESIS UNIT TRUST MANAGEMENT LIMITED Director 2018-04-18 CURRENT 1998-02-06 Active
VINCENT ROBERT SMITH REGIT FINCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
DAVID WILLIAM TYERMAN PALLANT INDEPENDENT LIMITED Director 2010-10-19 CURRENT 2010-10-19 Liquidation
DAVID WILLIAM TYERMAN THESIS UNIT TRUST MANAGEMENT LIMITED Director 1998-03-12 CURRENT 1998-02-06 Active
DAVID WILLIAM TYERMAN THESIS NOMINEES LIMITED Director 1996-09-16 CURRENT 1988-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-01-10Registers moved to registered inspection location of Belmont House Station Way Crawley West Sussex RH10 1JA
2023-08-21FULL ACCOUNTS MADE UP TO 30/04/23
2023-04-21Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-04-21Memorandum articles filed
2023-03-10CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-09-08FULL ACCOUNTS MADE UP TO 30/04/22
2022-09-08AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-09-10AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-10-05RES01ADOPT ARTICLES 05/10/20
2020-10-05MEM/ARTSARTICLES OF ASSOCIATION
2020-09-22AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-02-07AP01DIRECTOR APPOINTED MATTHEW JOHN TALBOT HOGGARTH
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-10-12AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GILES DENHAM MARRIAGE
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-11-21AP01DIRECTOR APPOINTED MRS NICOLA CLAIRE PALIOS
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-10-25PSC02Notification of Jlc Tigerco Limited as a person with significant control on 2017-07-28
2018-10-25PSC09Withdrawal of a person with significant control statement on 2018-10-25
2018-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-09-19SH19Statement of capital on 2018-09-19 GBP 3,503,569
2018-09-19SH20Statement by Directors
2018-09-19CAP-SSSolvency Statement dated 07/09/18
2018-09-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-08-21AP01DIRECTOR APPOINTED MR LAWRENCE JOHN COOK
2018-08-20AP01DIRECTOR APPOINTED MR GILES DENHAM MARRIAGE
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL GAMMON
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SYDNEY DALTON
2018-04-19AP01DIRECTOR APPOINTED DANIEL KONRAD MYTNIK
2018-04-19AP01DIRECTOR APPOINTED MR VINCENT ROBERT SMITH
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 6255856
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-11-03SH10Particulars of variation of rights attached to shares
2017-11-03SH08Change of share class name or designation
2017-11-03RES13THAT, WITH EFFECT FROM THE COMPANY'S RE-REGISTRATION AS A PRIVATE COMPANY LIMITED 25/10/2017
2017-11-03RES01ADOPT ARTICLES 25/10/2017
2017-11-03RES10Resolutions 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...
2017-10-30CC04Statement of company's objects
2017-10-30MEM/ARTSARTICLES OF ASSOCIATION
2017-10-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-10-26RES02REREG PLC TO PRI; RES02 PASS DATE:2017-10-25
2017-10-26RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2017-10-26CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2017-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-08-17TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CAMPS
2017-08-16AP04CORPORATE SECRETARY APPOINTED IRWIN MITCHELL SECRETARIES LIMITED
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 6255856
2017-08-11SH0128/07/17 STATEMENT OF CAPITAL GBP 6255856
2017-08-09PSC08NOTIFICATION OF PSC STATEMENT ON 21/07/2017
2017-08-09PSC07CESSATION OF THOMAS EGGAR TRUST CORPORATION LIMITED AS A PSC
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARDS
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNE GILBERT
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARDS
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2017-07-24SH0121/07/17 STATEMENT OF CAPITAL GBP 1930856
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA KING-JONES
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LALLY
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM TYERMAN / 08/04/2016
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL RICHARDS / 08/04/2016
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD MUGFORD / 08/04/2016
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH LALLY / 08/04/2016
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA YVONNE KING-JONES / 08/04/2016
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL GAMMON / 08/04/2016
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN EDWARDS / 08/04/2016
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SYDNEY DALTON / 08/04/2016
2016-03-15AP01DIRECTOR APPOINTED MR MICHAEL HUGHES
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1880000
2015-12-03AR0103/11/15 FULL LIST
2015-11-26RES01ADOPT ARTICLES 13/10/2015
2015-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 1880000
2015-05-28SH0124/04/15 STATEMENT OF CAPITAL GBP 1880000
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GILES HEDLEY DENT
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1680000
2014-11-14AR0103/11/14 FULL LIST
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA YVONNE KING-JONES / 01/10/2009
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES EDWARD HEDLEY DENT / 01/10/2009
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL GAMMON / 01/10/2009
2014-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PAUL CAMPS / 16/08/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL GAMMON / 16/08/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH LALLY / 16/08/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES EDWARD HEDLEY DENT / 16/08/2014
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SYDNEY DALTON / 13/11/2014
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD MUGFORD / 16/08/2014
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM TYERMAN / 16/08/2014
2014-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1680000
2013-11-18AR0103/11/13 FULL LIST
2013-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2012-12-12AR0103/11/12 FULL LIST
2012-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-06-26MEM/ARTSARTICLES OF ASSOCIATION
2012-06-26RES01ALTER ARTICLES 20/06/2012
2012-06-05AP01DIRECTOR APPOINTED MRS ANNE HELEN KING GILBERT
2011-12-01AR0103/11/11 FULL LIST
2011-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2010-11-17AR0103/11/10 FULL LIST
2010-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL RICHARDS / 23/04/2010
2009-11-04AR0103/11/09 FULL LIST
2009-10-13AD03REGISTER(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
2009-10-13AD02SAIL ADDRESS CREATED
2009-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-11-04363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-11-04353LOCATION OF REGISTER OF MEMBERS
2008-09-26RES01ADOPT ARTICLES 23/09/2008
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARDS / 11/07/2008
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / GREGORY DALTON / 11/07/2008
2008-05-01288aDIRECTOR APPOINTED GREGORY SYDNEY DALTON
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-12288bDIRECTOR RESIGNED
2007-12-12288bDIRECTOR RESIGNED
2007-11-16288bDIRECTOR RESIGNED
2007-11-08363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-11RES12VARYING SHARE RIGHTS AND NAMES
2007-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-21363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-11-16288cSECRETARY'S PARTICULARS CHANGED
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-05-19288bDIRECTOR RESIGNED
2005-12-20363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-06-18288aNEW DIRECTOR APPOINTED
2005-06-18288bDIRECTOR RESIGNED
2005-04-18288cDIRECTOR'S PARTICULARS CHANGED
2005-02-22288aNEW DIRECTOR APPOINTED
2004-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-11-18363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2003-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-31363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-12-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THESIS ASSET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THESIS ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THESIS ASSET MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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

Intangible Assets
Patents
We have not found any records of THESIS ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of THESIS ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THESIS ASSET MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as THESIS ASSET MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for THESIS ASSET MANAGEMENT LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THESIS ASSET MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THESIS ASSET MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.