Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THAMES WATER INTERNATIONAL SERVICES HOLDINGS LIMITED
Company Information for

THAMES WATER INTERNATIONAL SERVICES HOLDINGS LIMITED

DELOITTE LLP, HILL HOUSE, LONDON, EC4A 3TR,
Company Registration Number
01920229
Private Limited Company
Liquidation

Company Overview

About Thames Water International Services Holdings Ltd
THAMES WATER INTERNATIONAL SERVICES HOLDINGS LIMITED was founded on 1985-06-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Thames Water International Services Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THAMES WATER INTERNATIONAL SERVICES HOLDINGS LIMITED
 
Legal Registered Office
DELOITTE LLP
HILL HOUSE
LONDON
EC4A 3TR
Other companies in RG1
 
Filing Information
Company Number 01920229
Company ID Number 01920229
Date formed 1985-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 30/06/2021
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts DORMANT
Last Datalog update: 2020-10-08 17:17:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMES WATER INTERNATIONAL SERVICES HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK 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.

Company Officers of THAMES WATER INTERNATIONAL SERVICES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JONATHAN HUGHES
Company Secretary 2013-11-29
TONIA LEWIS
Director 2018-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL KERR
Director 2013-10-01 2018-04-13
STUART NEIL LEDGER
Director 2008-09-24 2017-09-29
ANDREW THOMAS BEAUMONT
Director 2008-09-24 2016-12-31
GILLIAM SARSON
Company Secretary 2009-10-07 2013-11-29
IAIN ALEXANDER HAMILTON
Company Secretary 2007-10-12 2009-10-07
CATHERINE LINDA WILSON
Director 2007-03-20 2008-10-23
STEVEN DONALD SKELTON
Director 2004-03-01 2008-09-08
SIMON HARVEY BYRNE
Company Secretary 2007-03-20 2007-11-22
WENDY HELENA SARSTED
Company Secretary 2007-03-20 2007-10-12
CHRISTOPHER CHARLES DAVIS
Company Secretary 2006-11-30 2007-06-30
TREVOR JAMES VICTOR JONES
Director 2004-04-30 2007-03-20
GAVIN PETER SUTTON
Company Secretary 2004-01-01 2006-11-30
PETER FRANCIS HEMMINGS
Director 1999-06-22 2004-04-30
CHRISTOPHER JONATHAN BUNKER
Director 2003-09-18 2004-03-31
JANET MARY RAVENSCROFT
Company Secretary 1997-07-31 2003-12-31
JANET MARY RAVENSCROFT
Director 2003-09-18 2003-12-31
JEREMY DAVID PELCZER
Director 1999-02-19 2003-09-18
DAVID WILLIAM SANDFORD
Director 2002-03-22 2002-08-29
ALASDAIR MARNOCH
Director 2002-03-22 2002-05-16
WILLIAM JOHN ALEXANDER
Director 1996-07-15 2002-03-22
JAMES DANIEL MCGIVERN
Director 1999-02-19 2002-03-22
OPUIYO OFORIOKUMA
Director 2000-08-07 2002-03-22
DAVID JOHN LUFFRUM
Director 1991-04-29 2000-04-30
IAN BILLINGTON RITCHIE
Director 1992-11-22 1999-10-31
PATRICK TREVOR SCOTT JACKSON
Director 1996-07-15 1998-06-30
ELIZABETH ANNE THORPE
Company Secretary 1991-02-25 1997-07-31
ROBERT CLIVE CARSLEY
Director 1991-02-25 1997-05-31
ALAN TONY ECKFORD
Director 1994-10-01 1996-06-25
MICHAEL RICHARD HOFFMAN
Director 1991-04-29 1996-03-31
WILLIAM RONALD HARPER
Director 1992-11-22 1995-10-30
JANET MARY RAVENSCROFT
Company Secretary 1993-09-28 1994-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONIA LEWIS THAMES WATER COMMERCIAL VENTURES HOLDINGS LIMITED Director 2018-04-13 CURRENT 2013-11-07 Active
TONIA LEWIS THAMES WATER INTERNATIONAL SERVICES LIMITED Director 2018-04-13 CURRENT 1985-08-16 Liquidation
TONIA LEWIS THAMES WATER OVERSEAS CONSULTANCY LIMITED Director 2018-04-13 CURRENT 1963-04-18 Liquidation
TONIA LEWIS THAMES WATER COMMERCIAL VENTURES FINANCE LIMITED Director 2018-04-13 CURRENT 2013-11-07 Active
TONIA LEWIS THAMES WATER INVESTMENTS LIMITED Director 2018-04-01 CURRENT 1990-12-10 Active
TONIA LEWIS THAMES WATER PROPERTY SERVICES LIMITED Director 2018-04-01 CURRENT 1991-04-30 Active
TONIA LEWIS SHAPESHARE LIMITED Director 2017-11-15 CURRENT 2002-03-08 Liquidation
TONIA LEWIS KENNET PROPERTIES LIMITED Director 2017-11-15 CURRENT 1990-05-03 Active
TONIA LEWIS INNOVA PARK MANAGEMENT COMPANY LIMITED Director 2017-11-15 CURRENT 1995-07-14 Active
TONIA LEWIS THAMES WATER (KEMBLE) FINANCE PLC Director 2017-10-13 CURRENT 2011-02-04 Active
TONIA LEWIS THAMES WATER PENSION TRUSTEES (MIS) LIMITED Director 2017-10-02 CURRENT 1989-07-12 Active
TONIA LEWIS THAMES WATER PENSION TRUSTEES LIMITED Director 2017-10-02 CURRENT 1988-03-09 Active
TONIA LEWIS THAMES WATER OVERSEAS LIMITED Director 2017-09-29 CURRENT 1994-03-16 Active
TONIA LEWIS THAMES WATER COMMERCIAL SERVICES LIMITED Director 2017-09-29 CURRENT 2012-04-05 Active
TONIA LEWIS PWT PROJECTS LIMITED Director 2017-09-29 CURRENT 1906-11-07 Active
TONIA LEWIS KEMBLE WATER STRUCTURE LIMITED Director 2017-05-01 CURRENT 2006-05-17 Active - Proposal to Strike off
TONIA LEWIS KEMBLE WATER LIBERTY LIMITED Director 2017-05-01 CURRENT 2006-05-17 Active - Proposal to Strike off
TONIA LEWIS THAMES WATER HOLDINGS LIMITED Director 2017-05-01 CURRENT 2006-01-24 Active - Proposal to Strike off
TONIA LEWIS KEMBLE WATER LIMITED Director 2017-05-01 CURRENT 2006-06-27 Active - Proposal to Strike off
TONIA LEWIS KEMBLE WATER INVESTMENTS LIMITED Director 2017-05-01 CURRENT 2006-06-27 Active - Proposal to Strike off
TONIA LEWIS THAMES WATER NOMINEES LIMITED Director 2017-04-01 CURRENT 1991-05-24 Liquidation

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
2020-09-19LIQ01Voluntary liquidation declaration of solvency
2020-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/20 FROM Clearwater Court Vastern Road Reading Berkshire RG1 8DB
2020-08-21600Appointment of a voluntary liquidator
2020-08-10AP01DIRECTOR APPOINTED MR NICHOLAS DAVID FAIRWEATHER
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER BAMFORD
2020-08-07AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER BAMFORD
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER BAMFORD
2020-03-26AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-08-12CH01Director's details changed for Mr Mark Christopher Bamford on 2019-08-12
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR TONIA LEWIS
2019-07-26AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER BAMFORD
2019-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-10-10AP01DIRECTOR APPOINTED MR DAVID JONATHAN HUGHES
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KERR
2018-04-16AP01DIRECTOR APPOINTED MS TONIA LEWIS
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART NEIL LEDGER
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 1000100
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS BEAUMONT
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1000100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1000100
2015-10-13AR0102/10/15 ANNUAL RETURN FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1000100
2014-10-03AR0102/10/14 ANNUAL RETURN FULL LIST
2014-09-30CH01Director's details changed for Paul Kerr on 2014-08-08
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-30AP03Appointment of David Jonathan Hughes as company secretary
2013-12-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY GILLIAM SARSON
2013-11-15MISCAuditors resignation
2013-11-13MISCSection 519
2013-10-14AP01DIRECTOR APPOINTED PAUL KERR
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 1000100
2013-10-03AR0102/10/13 FULL LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-03AR0102/10/12 FULL LIST
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-11AR0102/10/11 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-07AR0102/10/10 FULL LIST
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS BEAUMONT / 05/03/2010
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAM SARSON / 05/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART NEIL LEDGER / 05/03/2010
2009-10-29AP03SECRETARY APPOINTED GILLIAM SARSON
2009-10-14TM02APPOINTMENT TERMINATED, SECRETARY IAIN HAMILTON
2009-10-07AR0102/10/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS BEAUMONT / 01/10/2009
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-07AUDAUDITOR'S RESIGNATION
2009-05-14288cSECRETARY'S CHANGE OF PARTICULARS / IAIN HAMILTON / 11/05/2009
2009-03-25288bAPPOINTMENT TERMINATED SECRETARY SIMON BYRNE
2008-12-09363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE WILSON
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-02288aDIRECTOR APPOINTED STUART NEIL LEDGER
2008-09-29288aDIRECTOR APPOINTED ANDREW THOMAS BEAUMONT LOGGED FORM
2008-09-29288aDIRECTOR APPOINTED ANDREW THOMAS BEAUMONT
2008-09-19288bAPPOINTMENT TERMINATE, DIRECTOR STEVEN DONALD SKELTON LOGGED FORM
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR STEVEN SKELTON
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-13288bSECRETARY RESIGNED
2007-11-13288aNEW SECRETARY APPOINTED
2007-10-26363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-07-20288bSECRETARY RESIGNED
2007-04-20288aNEW SECRETARY APPOINTED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-19288bDIRECTOR RESIGNED
2007-04-19288aNEW SECRETARY APPOINTED
2007-01-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-05225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-12-12288bSECRETARY RESIGNED
2006-12-12288aNEW SECRETARY APPOINTED
2006-10-05363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-24353LOCATION OF REGISTER OF MEMBERS
2005-10-24363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-14287REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 14 CAVENDISH PLACE LONDON W1G 9NU
2004-10-28244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-27363aRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-07-01288bDIRECTOR RESIGNED
2004-07-01288aNEW DIRECTOR APPOINTED
2004-04-15288bDIRECTOR RESIGNED
2004-03-26288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THAMES WATER INTERNATIONAL SERVICES HOLDINGS 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 THAMES WATER INTERNATIONAL SERVICES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THAMES WATER INTERNATIONAL SERVICES HOLDINGS 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 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 THAMES WATER INTERNATIONAL SERVICES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of THAMES WATER INTERNATIONAL SERVICES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAMES WATER INTERNATIONAL SERVICES HOLDINGS LIMITED
Trademarks
We have not found any records of THAMES WATER INTERNATIONAL SERVICES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMES WATER INTERNATIONAL SERVICES HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as THAMES WATER INTERNATIONAL SERVICES HOLDINGS 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
No properties were found where THAMES WATER INTERNATIONAL SERVICES HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THAMES WATER INTERNATIONAL SERVICES HOLDINGS 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 THAMES WATER INTERNATIONAL SERVICES HOLDINGS 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.