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

THINC GROUP HOLDINGS LIMITED

5 OLD BROAD STREET, LONDON, EC2N 1AD,
Company Registration Number
05383911
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Thinc Group Holdings Ltd
THINC GROUP HOLDINGS LIMITED was founded on 2005-03-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Thinc Group 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
THINC GROUP HOLDINGS LIMITED
 
Legal Registered Office
5 OLD BROAD STREET
LONDON
EC2N 1AD
Other companies in EC2N
 
Previous Names
THINC DESTINI GROUP LIMITED15/01/2007
Filing Information
Company Number 05383911
Company ID Number 05383911
Date formed 2005-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-04 08:18:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THINC GROUP HOLDINGS 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 THINC GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PETER SMALL
Company Secretary 2008-02-28
CHRISTOPHER GRAHAM BOBBY
Director 2012-06-29
SUSAN NICOLA TEALE
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RICHARD CHEESEMAN
Director 2013-12-18 2016-10-31
GRAHAM HARVEY
Director 2012-04-23 2013-12-20
PHILIP JOHN ANDERSON
Director 2007-06-18 2012-06-29
NICHOLAS MCKENZIE HERBERT BURNS
Director 2011-12-15 2012-04-23
ANTONY VINCENT HOLT
Director 2011-12-15 2012-04-23
JOHN ROBERT SIMMONDS
Director 2006-11-13 2011-12-21
NICHOLAS MCKENZIE HERBERT BURNS
Director 2007-08-09 2009-07-06
IAN ROBINSON
Director 2008-06-18 2009-06-26
JONATHON ROBERT EDWIN EVERILL
Director 2005-11-24 2009-06-25
ANDREW MARK PARSONS
Director 2007-08-02 2009-06-24
GREGG TAYLOR
Director 2005-10-24 2009-06-18
RAYMOND FRANCIS PIERCE
Director 2005-05-26 2009-05-18
TIMOTHY HUGH SOUTHCOMBE TROTTER
Director 2005-03-07 2009-05-12
NICHOLAS BOYLE
Director 2005-10-24 2009-03-18
PHILIPPE LOUIS HERBERT MASO Y GUELL RIVET
Director 2007-07-20 2008-04-11
RODERIC HENRY PATRICK RENNISON
Company Secretary 2005-03-07 2008-02-29
NICHOLAS EDWARD KELLY
Director 2006-12-01 2008-02-29
RODERIC HENRY PATRICK RENNISON
Director 2005-03-07 2008-02-29
SIMON JOHN CHAMBERLAIN
Director 2005-03-07 2007-07-26
NIGEL WILLIAM ALAN TOMPKINS
Director 2006-07-10 2007-06-18
RICHARD MALCOLM LINDLEY
Director 2005-07-21 2006-12-01
NEIL MICHAEL HARKIN
Director 2005-10-24 2006-11-21
HOWARD EMERSON FLIGHT
Director 2006-01-26 2006-11-14
KEITH RONALD BAYLISS
Director 2005-05-26 2006-03-31
DAVID COLLETT
Director 2005-07-21 2006-01-31
STEPHEN WILLIAM HARRAGAN
Director 2005-03-07 2005-11-28
NEIL MICHAEL HARKIN
Company Secretary 2005-10-24 2005-10-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-03-07 2005-03-07
WATERLOW NOMINEES LIMITED
Nominated Director 2005-03-07 2005-03-07

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 LIMITED Company Secretary 2008-02-28 CURRENT 1995-02-10 Active
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 - Proposal to Strike off
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 - Proposal to Strike off
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
CHRISTOPHER GRAHAM BOBBY ROYAL EXCHANGE ASSURANCE Director 2018-06-01 CURRENT 1981-01-01 Active
CHRISTOPHER GRAHAM BOBBY AXA GENERAL INSURANCE LIMITED Director 2018-06-01 CURRENT 1915-10-15 Active
CHRISTOPHER GRAHAM BOBBY SWIFTCOVER INSURANCE SERVICES LTD Director 2018-05-25 CURRENT 2004-11-26 Active
CHRISTOPHER GRAHAM BOBBY AXA INSURANCE PLC Director 2018-05-08 CURRENT 1968-05-15 Active
CHRISTOPHER GRAHAM BOBBY THINC PERSONAL CONSULTING LIMITED Director 2016-10-31 CURRENT 1999-06-30 Active - Proposal to Strike off
CHRISTOPHER GRAHAM BOBBY WINTERTHUR FINANCIAL SERVICES UK LIMITED Director 2016-10-20 CURRENT 1964-10-16 Active - Proposal to Strike off
CHRISTOPHER GRAHAM BOBBY GUARDIAN ROYAL EXCHANGE PUBLIC LIMITED COMPANY Director 2015-07-16 CURRENT 1984-06-01 Active
CHRISTOPHER GRAHAM BOBBY THINC UK GROUP LIMITED Director 2015-04-27 CURRENT 2006-09-15 Active - Proposal to Strike off
CHRISTOPHER GRAHAM BOBBY AXA SCOTLAND LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
CHRISTOPHER GRAHAM BOBBY THINC HOLDINGS LIMITED Director 2014-07-17 CURRENT 2006-09-15 Active
CHRISTOPHER GRAHAM BOBBY SBJ GROUP LIMITED Director 2012-06-29 CURRENT 1998-09-14 Active
CHRISTOPHER GRAHAM BOBBY OLDCO (NO.1) LIMITED Director 2012-06-29 CURRENT 1981-06-02 Active - Proposal to Strike off
CHRISTOPHER GRAHAM BOBBY THINC MANAGEMENT SERVICES LIMITED Director 2012-06-29 CURRENT 2005-02-02 Active - Proposal to Strike off
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 GROUP LIMITED Director 2017-06-14 CURRENT 1995-02-10 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 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
2018-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM BOBBY / 24/04/2018
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-11-02AP01DIRECTOR APPOINTED MRS SUSAN NICOLA TEALE
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHEESEMAN
2016-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-17AR0123/04/16 FULL LIST
2015-09-23RES01ADOPT ARTICLES 02/09/2015
2015-09-23CC04STATEMENT OF COMPANY'S OBJECTS
2015-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-15AR0123/04/15 FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-15AR0123/04/14 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 FULL LIST
2012-12-27SH1927/12/12 STATEMENT OF CAPITAL GBP 1.00
2012-12-27SH20STATEMENT BY DIRECTORS
2012-12-27CAP-SSSOLVENCY STATEMENT DATED 27/12/12
2012-12-27RES13REDUCTION OF SHARE PREMIUM ACCOUNT, CAPITAL REDEMPTION RESERVE AND OTHER RESERVE BALANCE 27/12/2012
2012-12-27RES06REDUCE ISSUED CAPITAL 27/12/2012
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12AP01DIRECTOR APPOINTED CHRISTOPHER GRAHAM BOBBY
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDERSON
2012-05-14AR0123/04/12 FULL LIST
2012-05-09AP01DIRECTOR APPOINTED GRAHAM HARVEY
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURNS
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY HOLT
2012-01-10AP01DIRECTOR APPOINTED ANTONY VINCENT ALDER HOLT
2012-01-04AP01DIRECTOR APPOINTED NICHOLAS MCKENZIE HERBERT BURNS
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMMONDS
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0123/04/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AR0123/04/10 FULL LIST
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SIMMONDS / 03/03/2010
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BURNS
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR IAN ROBINSON
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR JONATHON EVERILL
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PARSONS
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR GREGG TAYLOR
2009-05-22363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND PIERCE
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY TROTTER
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BOYLE
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 14/11/2008
2008-11-14288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHON EVERILL / 07/11/2008
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24288aDIRECTOR APPOINTED IAN ROBINSON
2008-05-09363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BURNS / 30/04/2008
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR PHILIPPE MASO Y GUELL RIVET
2008-03-27363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RODERIC RENNISON
2008-03-12288aSECRETARY APPOINTED JEREMY PETER SMALL
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS KELLY
2007-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-04288aNEW DIRECTOR APPOINTED
2007-09-01288aNEW DIRECTOR APPOINTED
2007-08-14288bDIRECTOR RESIGNED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28288bDIRECTOR RESIGNED
2007-05-02363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THINC GROUP 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 THINC GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-25 Satisfied PPRUDENTIAL UK SERVICES LIMITED
DEBENTURE 2005-11-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of THINC GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names

THINC GROUP HOLDINGS LIMITED owns 2 domain names.

destinigroup.co.uk   thincdestini.co.uk  

Trademarks
We have not found any records of THINC GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THINC GROUP 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 (74990 - Non-trading company) as THINC GROUP 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 THINC GROUP 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 THINC GROUP 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 THINC GROUP 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.