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

THINC GROUP LIMITED

20 GRACECHURCH STREET, LONDON, EC3V 0BG,
Company Registration Number
03020619
Private Limited Company
Active

Company Overview

About Thinc Group Ltd
THINC GROUP LIMITED was founded on 1995-02-10 and has its registered office in London. The organisation's status is listed as "Active". Thinc Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
THINC GROUP LIMITED
 
Legal Registered Office
20 GRACECHURCH STREET
LONDON
EC3V 0BG
Other companies in EC2N
 
Previous Names
THINC DESTINI LIMITED15/01/2007
THINC FINANCIAL PLANNING LIMITED25/07/2005
Filing Information
Company Number 03020619
Company ID Number 03020619
Date formed 1995-02-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 06:04:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THINC GROUP 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 THINC GROUP LIMITED
The following companies were found which have the same name as THINC GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THINC GROUP HOLDINGS LIMITED 5 OLD BROAD STREET LONDON EC2N 1AD Active - Proposal to Strike off Company formed on the 2005-03-07
THINC GROUP, LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Active Company formed on the 2008-03-18
THINC GROUP PTY. LTD. VIC 3128 Active Company formed on the 2008-07-08
THINC GROUP LLC California Unknown

Company Officers of THINC GROUP LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PETER SMALL
Company Secretary 2008-02-28
ANDREW JOHN PURVIS
Director 2012-06-29
SUSAN NICOLA TEALE
Director 2017-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RICHARD CHEESEMAN
Director 2013-12-18 2016-10-31
GRAHAM HARVEY
Director 2012-06-22 2013-12-20
PHILIP JOHN ANDERSON
Director 2007-06-18 2012-06-29
NICHOLAS MCKENZIE HERBERT BURNS
Director 2011-04-11 2012-04-23
ALASDAIR IAIN MACKAY
Director 2010-03-15 2010-12-17
JONATHON ROBERT EDWIN EVERILL
Director 2005-11-25 2010-03-15
GREGG TAYLOR
Director 2003-12-01 2009-09-29
NICHOLAS BOYLE
Director 2004-11-01 2009-03-18
RODERIC HENRY PATRICK RENNISON
Company Secretary 2005-08-25 2008-02-29
RODERIC HENRY PATRICK RENNISON
Director 2004-11-01 2008-02-29
RICHARD MALCOLM LINDLEY
Director 2005-08-25 2007-11-30
SIMON JOHN CHAMBERLAIN
Director 2003-12-01 2007-07-26
IAN GEOFFREY SHIPWAY
Company Secretary 2003-12-31 2005-08-25
NEIL MICHAEL HARKIN
Director 2005-03-01 2005-08-25
STEPHEN WILLIAM HARRAGAN
Director 2005-03-01 2005-08-25
TIMOTHY GEORGE ARNOLD PARSONS
Director 2005-03-01 2005-08-25
IAN GEOFFREY SHIPWAY
Director 1995-02-10 2005-08-25
TIMOTHY HUGH SOUTHCOMBE TROTTER
Director 2005-03-01 2005-08-25
GEOFFREY CHARLES MATTHEWS
Director 2001-01-22 2004-11-01
VICTORIA MARY WESTGARTH
Company Secretary 1997-03-31 2003-12-31
IAN GEOFFREY SHIPWAY
Company Secretary 1995-02-10 1997-03-31
MALCOLM WANLESS
Director 1995-02-10 1997-03-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-02-10 1995-02-10
LONDON LAW SERVICES LIMITED
Nominated Director 1995-02-10 1995-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PETER SMALL SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS LIMITED Company Secretary 2009-06-04 CURRENT 2003-09-02 Dissolved 2015-01-20
JEREMY PETER SMALL SIMS CLAIMS SERVICES LIMITED Company Secretary 2009-06-04 CURRENT 2005-05-05 Dissolved 2015-01-20
JEREMY PETER SMALL KNIGHT REHABILITATION SERVICES LIMITED Company Secretary 2009-06-04 CURRENT 2006-05-04 Dissolved 2015-01-20
JEREMY PETER SMALL KNIGHT LAW LIMITED Company Secretary 2009-06-04 CURRENT 2004-05-05 Dissolved 2017-08-15
JEREMY PETER SMALL THINC PERSONAL CONSULTING LIMITED Company Secretary 2008-03-28 CURRENT 1999-06-30 Active - Proposal to Strike off
JEREMY PETER SMALL THINC ENTITIES LIMITED Company Secretary 2008-02-28 CURRENT 2003-07-17 Dissolved 2014-11-11
JEREMY PETER SMALL MORGAN JAMES & CO LTD. Company Secretary 2008-02-28 CURRENT 1991-12-18 Dissolved 2014-11-11
JEREMY PETER SMALL THINC ASSURED NETWORK LIMITED Company Secretary 2008-02-28 CURRENT 1999-10-27 Dissolved 2015-11-03
JEREMY PETER SMALL THINC NETWORK SERVICES LIMITED Company Secretary 2008-02-28 CURRENT 2001-07-24 Dissolved 2015-11-03
JEREMY PETER SMALL THINC GROUP HOLDINGS LIMITED Company Secretary 2008-02-28 CURRENT 2005-03-07 Active - Proposal to Strike off
JEREMY PETER SMALL THINC MANAGEMENT SERVICES LIMITED Company Secretary 2008-02-28 CURRENT 2005-02-02 Active - Proposal to Strike off
JEREMY PETER SMALL PRIPLAN INVESTMENTS LIMITED Company Secretary 2008-02-15 CURRENT 1979-07-23 Dissolved 2014-09-09
JEREMY PETER SMALL GBI (HOLDINGS) LTD Company Secretary 2008-02-15 CURRENT 2004-10-18 Dissolved 2015-01-20
JEREMY PETER SMALL SECUREHEALTH (HOLDINGS) LIMITED Company Secretary 2008-02-15 CURRENT 2004-08-31 Dissolved 2016-03-29
JEREMY PETER SMALL AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED Company Secretary 2008-02-15 CURRENT 1977-10-27 Active
JEREMY PETER SMALL AXA HEALTH SERVICES LIMITED Company Secretary 2008-02-15 CURRENT 1997-09-05 Active
JEREMY PETER SMALL LIONTRUST MULTI-ASSET LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Liquidation
JEREMY PETER SMALL IGNITION NEW BUSINESS SOLUTIONS LIMITED Company Secretary 2007-11-13 CURRENT 2003-08-06 Active
JEREMY PETER SMALL ICAS INTERNATIONAL LIMITED Company Secretary 2007-10-12 CURRENT 2002-04-25 Dissolved 2014-11-18
JEREMY PETER SMALL AXA ICAS LIMITED Company Secretary 2007-10-12 CURRENT 1990-10-15 Active
JEREMY PETER SMALL LYRA HEALTH INTERNATIONAL LIMITED Company Secretary 2007-10-12 CURRENT 1996-09-04 Active
JEREMY PETER SMALL WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED Company Secretary 2007-04-30 CURRENT 1995-02-01 Dissolved 2015-03-31
JEREMY PETER SMALL WINTERTHUR UK FINANCIAL SERVICES GROUP LIMITED Company Secretary 2007-04-30 CURRENT 1995-10-20 Dissolved 2016-01-19
JEREMY PETER SMALL WINTERTHUR 1 LIMITED Company Secretary 2007-04-30 CURRENT 1884-05-03 Active
JEREMY PETER SMALL WINTERTHUR FINANCIAL SERVICES UK LIMITED Company Secretary 2007-04-30 CURRENT 1964-10-16 Active - Proposal to Strike off
JEREMY PETER SMALL ESSENTIAL HEALTHCARE LIMITED Company Secretary 2007-03-30 CURRENT 2000-10-10 Dissolved 2013-12-27
JEREMY PETER SMALL SWIFTCOVER INSURANCE SERVICES LTD Company Secretary 2007-03-22 CURRENT 2004-11-26 Active
JEREMY PETER SMALL THINC UK GROUP LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active - Proposal to Strike off
JEREMY PETER SMALL THINC HOLDINGS LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active
JEREMY PETER SMALL AXA GLOBAL HEALTHCARE (UK) LIMITED Company Secretary 2006-04-26 CURRENT 1995-03-29 Active
JEREMY PETER SMALL AXA GROUP OPERATIONS UK LIMITED Company Secretary 2004-12-02 CURRENT 1984-10-12 Active
JEREMY PETER SMALL AQUIS SECURITIES LIMITED Company Secretary 2004-11-16 CURRENT 1906-12-14 Dissolved 2015-02-03
JEREMY PETER SMALL AXA EQUITY & LAW PUBLIC LIMITED COMPANY Company Secretary 2004-11-01 CURRENT 1987-03-16 Active
JEREMY PETER SMALL AXA SERVICES LIMITED Company Secretary 2004-10-20 CURRENT 1947-12-03 Active
JEREMY PETER SMALL AXA UK PENSION TRUSTEES LIMITED Company Secretary 2004-10-06 CURRENT 1950-01-17 Active
JEREMY PETER SMALL GRAYWOOD INVESTMENTS LIMITED Company Secretary 2004-09-28 CURRENT 1960-01-04 Converted / Closed
JEREMY PETER SMALL AXA UK PLC Company Secretary 2004-09-16 CURRENT 1994-06-10 Active
JEREMY PETER SMALL GUARDIAN ROYAL EXCHANGE PUBLIC LIMITED COMPANY Company Secretary 2004-09-16 CURRENT 1984-06-01 Active
JEREMY PETER SMALL SUN LIFE CORPORATION LIMITED Company Secretary 2004-09-13 CURRENT 1986-02-13 Dissolved 2014-09-09
JEREMY PETER SMALL ROYAL EXCHANGE ASSURANCE Company Secretary 2004-09-13 CURRENT 1981-01-01 Active
JEREMY PETER SMALL AXA INSURANCE UK PLC Company Secretary 2004-09-13 CURRENT 1903-10-27 Active
JEREMY PETER SMALL AXA GENERAL INSURANCE LIMITED Company Secretary 2004-09-13 CURRENT 1915-10-15 Active
JEREMY PETER SMALL AXA PPP HEALTHCARE LIMITED Company Secretary 2004-09-13 CURRENT 1996-01-15 Active
JEREMY PETER SMALL AXA PPP HEALTHCARE GROUP LIMITED Company Secretary 2004-09-13 CURRENT 1996-01-15 Active
JEREMY PETER SMALL AXA INSURANCE PLC Company Secretary 2004-09-13 CURRENT 1968-05-15 Active
JEREMY PETER SMALL AQUIS PROPERTY COMPANY LIMITED(THE) Company Secretary 2004-08-20 CURRENT 1905-07-04 Dissolved 2015-02-03
JEREMY PETER SMALL AQUIS ESTATES LIMITED Company Secretary 2004-08-20 CURRENT 1958-03-05 Dissolved 2015-06-30
JEREMY PETER SMALL GRE NOMINEE SHAREHOLDINGS LIMITED Company Secretary 2004-08-02 CURRENT 1970-09-22 Active - Proposal to Strike off
JEREMY PETER SMALL AXA EQUITY & LAW UNIT TRUST MANAGERS LIMITED Company Secretary 2000-12-29 CURRENT 1969-03-03 Dissolved 2015-04-28
JEREMY PETER SMALL AXA EQUITY & LAW HOME LOANS LIMITED Company Secretary 2000-07-21 CURRENT 1988-04-13 Dissolved 2016-03-15
JEREMY PETER SMALL SUN LIFE AND PROVINCIAL QUEST TRUSTEE COMPANY LIMITED Company Secretary 1999-11-22 CURRENT 1999-08-06 Dissolved 2016-02-09
JEREMY PETER SMALL SUN LIFE INTERNATIONAL LIMITED Company Secretary 1999-11-05 CURRENT 1955-12-10 Dissolved 2014-09-09
JEREMY PETER SMALL ARCHITAS LIMITED Company Secretary 1999-11-05 CURRENT 1991-08-16 Active
ANDREW JOHN PURVIS ARCHITAS LIMITED Director 2018-02-21 CURRENT 1991-08-16 Active
ANDREW JOHN PURVIS THINC PERSONAL CONSULTING LIMITED Director 2012-06-29 CURRENT 1999-06-30 Active - Proposal to Strike off
ANDREW JOHN PURVIS LIONTRUST ADVISORY SERVICES LIMITED Director 2010-01-08 CURRENT 2009-10-23 Liquidation
ANDREW JOHN PURVIS AXA EQUITY & LAW UNIT TRUST MANAGERS LIMITED Director 2008-06-19 CURRENT 1969-03-03 Dissolved 2015-04-28
ANDREW JOHN PURVIS WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED Director 2008-01-01 CURRENT 1995-02-01 Dissolved 2015-03-31
ANDREW JOHN PURVIS AXA EQUITY & LAW HOME LOANS LIMITED Director 2008-01-01 CURRENT 1988-04-13 Dissolved 2016-03-15
ANDREW JOHN PURVIS WINTERTHUR 1 LIMITED Director 2008-01-01 CURRENT 1884-05-03 Active
ANDREW JOHN PURVIS LIONTRUST MULTI-ASSET LIMITED Director 2007-12-20 CURRENT 2007-12-20 Liquidation
ANDREW JOHN PURVIS WINTERTHUR FINANCIAL SERVICES UK LIMITED Director 2007-10-01 CURRENT 1964-10-16 Active - Proposal to Strike off
ANDREW JOHN PURVIS WINTERTHUR UK FINANCIAL SERVICES GROUP LIMITED Director 2006-12-22 CURRENT 1995-10-20 Dissolved 2016-01-19
ANDREW JOHN PURVIS THINC HOLDINGS LIMITED Director 2006-11-10 CURRENT 2006-09-15 Active
ANDREW JOHN PURVIS SUN LIFE CORPORATION LIMITED Director 2004-01-01 CURRENT 1986-02-13 Dissolved 2014-09-09
SUSAN NICOLA TEALE SBJ GROUP LIMITED Director 2017-07-14 CURRENT 1998-09-14 Active
SUSAN NICOLA TEALE THINC UK GROUP LIMITED Director 2017-07-14 CURRENT 2006-09-15 Active - Proposal to Strike off
SUSAN NICOLA TEALE OLDCO (NO.1) LIMITED Director 2017-07-14 CURRENT 1981-06-02 Active - Proposal to Strike off
SUSAN NICOLA TEALE AXA SCOTLAND LIMITED Director 2017-07-11 CURRENT 2015-03-26 Active
SUSAN NICOLA TEALE THINC PERSONAL CONSULTING LIMITED Director 2016-10-31 CURRENT 1999-06-30 Active - Proposal to Strike off
SUSAN NICOLA TEALE THINC GROUP HOLDINGS LIMITED Director 2016-10-31 CURRENT 2005-03-07 Active - Proposal to Strike off
SUSAN NICOLA TEALE THINC HOLDINGS LIMITED Director 2016-10-31 CURRENT 2006-09-15 Active
SUSAN NICOLA TEALE THINC MANAGEMENT SERVICES LIMITED Director 2016-10-31 CURRENT 2005-02-02 Active - Proposal to Strike off

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
2024-04-29FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-16DIRECTOR APPOINTED TRACY JEAN PAGE
2024-01-23CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-10-13APPOINTMENT TERMINATED, DIRECTOR SUSAN NICOLA TEALE
2023-03-06Termination of appointment of Kirsten Ann Beggs on 2023-02-28
2023-03-06Appointment of Mrs Caroline Anne Riddy as company secretary on 2023-03-01
2023-01-12CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-04-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-19CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-12-07MEM/ARTSARTICLES OF ASSOCIATION
2021-12-07RES01ADOPT ARTICLES 07/12/21
2021-08-03AP01DIRECTOR APPOINTED ROLAND JEAN ANDRE MOQUET
2021-05-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PURVIS
2021-04-01PSC05Change of details for Thinc Holdings Limited as a person with significant control on 2021-04-01
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM 5 Old Broad Street London EC2N 1AD
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-07-15AP03Appointment of Miss Kirsten Ann Beggs as company secretary on 2020-07-13
2020-06-17TM02Termination of appointment of Jeremy Peter Small on 2020-06-16
2020-06-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-06-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-05-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 700004
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-10-12RES01ADOPT ARTICLES 12/10/17
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-20AP01DIRECTOR APPOINTED MRS SUSAN NICOLA TEALE
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 700004
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 700004
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD CHEESEMAN
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17AR0123/04/16 ANNUAL RETURN FULL LIST
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 700004
2015-05-15AR0123/04/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 700004
2014-05-15AR0123/04/14 ANNUAL RETURN FULL LIST
2013-12-30AP01DIRECTOR APPOINTED DAVID RICHARD CHEESEMAN
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARVEY
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-23MISCSection 519
2013-07-09AUDAUDITOR'S RESIGNATION
2013-05-13AR0123/04/13 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12AP01DIRECTOR APPOINTED ANDREW JOHN PURVIS
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDERSON
2012-06-29AP01DIRECTOR APPOINTED MR GRAHAM HARVEY
2012-05-14AR0123/04/12 FULL LIST
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURNS
2011-05-11AR0123/04/11 FULL LIST
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21AP01DIRECTOR APPOINTED NICHOLAS MCKENZIE HERBERT BURNS
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACKAY
2011-01-10CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-10RES01ADOPT ARTICLES 21/12/2010
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12AR0123/04/10 FULL LIST
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010
2010-03-26AP01DIRECTOR APPOINTED ALASDAIR MACKAY
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON EVERILL
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GREGG TAYLOR
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BOYLE
2009-02-11363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2008-12-05MEM/ARTSARTICLES OF ASSOCIATION
2008-12-05RES01ALTER ARTICLES 13/11/2008
2008-11-14288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHON EVERILL / 07/11/2008
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RODERIC RENNISON
2008-03-12288aSECRETARY APPOINTED JEREMY PETER SMALL
2008-02-12363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-12-11288bDIRECTOR RESIGNED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14288bDIRECTOR RESIGNED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-02-05363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-01-15CERTNMCOMPANY NAME CHANGED THINC DESTINI LIMITED CERTIFICATE ISSUED ON 15/01/07
2006-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21288cDIRECTOR'S PARTICULARS CHANGED
2006-03-03363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2006-03-02288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-10288aNEW SECRETARY APPOINTED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-10-20288cDIRECTOR'S PARTICULARS CHANGED
2005-09-16288bDIRECTOR RESIGNED
2005-09-16288bDIRECTOR 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 THINC GROUP 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 THINC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CASH DEPOSIT 2004-10-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF DEBTS BY WAY OF SECURITY 2004-10-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-05-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF DEBTS BY WAY OF SECURITY 2004-05-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of THINC GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THINC GROUP LIMITED
Trademarks
We have not found any records of THINC GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THINC GROUP 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 THINC GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THINC GROUP 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 THINC GROUP 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 THINC GROUP 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.