Active
Company Information for THEMIS LIMITED
3 FORBURY PLACE, 23 FORBURY ROAD, READING, RG1 3JH,
|
Company Registration Number
02836221
Private Limited Company
Active |
Company Name | |
---|---|
THEMIS LIMITED | |
Legal Registered Office | |
3 FORBURY PLACE 23 FORBURY ROAD READING RG1 3JH Other companies in EC4A | |
Company Number | 02836221 | |
---|---|---|
Company ID Number | 02836221 | |
Date formed | 1993-07-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-11-06 09:04:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THEMIS LEGAL LIMITED | EYOTTS FARM WHITE TREE COURT SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 7AL | Active - Proposal to Strike off | Company formed on the 2009-08-04 | |
THEMIS (HK) TECHNOLOGY CO.,LIMITED | Unknown | Company formed on the 2013-05-28 | ||
THEMIS (NI) LIMITED | 27 Cherryvalley Belfast CO. ANTRIM BT5 6PJ | Active | Company formed on the 2011-08-30 | |
THEMIS (WORLDWIDE) LIMITED | NORTH HOUSE 198 HIGH STREET TONBRIDGE KENT TN9 1BE | Active - Proposal to Strike off | Company formed on the 2018-09-21 | |
THEMIS & ROS USA (FUCHS PARK), LLC | 135 San Lorenzo Avenue CORAL GABLES FL 33146 | Inactive | Company formed on the 2008-06-10 | |
THEMIS & SONS CONSTRUCTION LTD | 52 Pentrich Avenue Enfield EN1 4LZ | Active | Company formed on the 2021-04-07 | |
THEMIS 1 INC | 2711 Centerville Rd Suite 400 Wilmington DE 19808 | Unknown | Company formed on the 2009-12-14 | |
THEMIS 102 LITIGATION FUNDING PTY LTD | Active | Company formed on the 2018-01-10 | ||
THEMIS 102 LITIGATION FUNDING PTY LTD | NSW 2443 | Dissolved | Company formed on the 2018-01-10 | |
THEMIS 2 LLC | Delaware | Unknown | ||
THEMIS 3 LLC | 2711 Centerville Rd Suite 400 Wilmington DE 19808 | Unknown | Company formed on the 2012-01-09 | |
THEMIS 4 LLC | 2711 Centerville Rd Suite 400 Wilmington DE 19808 | Unknown | Company formed on the 2012-02-28 | |
Themis Adjustor Limited | Unknown | Company formed on the 2020-09-15 | ||
THEMIS ADMINISTRATIVE SERVICES, LLC | 2140 S Dupont Hwy Camden Wyoming DE 19934 | Unknown | Company formed on the 2005-12-13 | |
THEMIS ADMINISTRATIVE SERVICES LLC | 5575 S. SEMORAN BLVD. ORLANDO FL 32822 | Active | Company formed on the 2021-01-29 | |
THEMIS ADVISORS LTD | WITHERENDEN MILL STATION ROAD STONEGATE WADHURST TN5 7EU | Active | Company formed on the 2009-08-10 | |
THEMIS ADVISORS, LTD. | 133A NORTH AVENUE STE 517 Westchester NEW ROCHELLE NY 10804 | Active | Company formed on the 2008-10-07 | |
THEMIS ADVISORS, LLC | 11542 NE 21ST STREET BELLEVUE WA 98004 | Dissolved | Company formed on the 2008-07-07 | |
THEMIS ADVISORS PRIVATE LIMITED | SR. NO. 635 PL 89 MAHESH SOCY BIBVEWADI FL-1 PUNE Maharashtra 411037 | Active | Company formed on the 2015-05-05 | |
THEMIS ADVISORY LLC | 16192 Coastal Hwy Lewes DE 19958 | Unknown | Company formed on the 2013-02-07 |
Officer | Role | Date Appointed |
---|---|---|
HALCO SECRETARIES LIMITED |
||
JATINDER SINGH BAGGA |
||
EDWARD JAMES DYKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARION FRANCES HOLMES |
Company Secretary | ||
DAVID SYDNEY HOLMES |
Director | ||
MARION FRANCES HOLMES |
Director | ||
CHRISTOPHER CHARLES POLLARD |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
GAVIN ANDREW HOLMES |
Company Secretary | ||
GAVIN ANDREW HOLMES |
Director | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STONEWEG CAPITAL ADVISERS LTD. | Company Secretary | 2018-06-14 | CURRENT | 2018-06-14 | Active | |
Q SQUARED SOLUTIONS CHINA LIMITED | Company Secretary | 2018-06-05 | CURRENT | 2015-06-19 | Active | |
Q SQUARED SOLUTIONS LIMITED | Company Secretary | 2018-06-05 | CURRENT | 2015-06-12 | Active | |
Q SQUARED SOLUTIONS CHINA (QUEST) LIMITED | Company Secretary | 2018-06-05 | CURRENT | 2015-07-08 | Active | |
STREAMSIDE FARMS LTD | Company Secretary | 2018-04-10 | CURRENT | 2018-04-10 | Active | |
IQVIA LTD. | Company Secretary | 2018-04-10 | CURRENT | 1995-02-15 | Active | |
FABRIC REAL ESTATE LTD | Company Secretary | 2018-03-23 | CURRENT | 2018-03-23 | Active | |
HONORIS UK LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
OPTIMUM CONTACT LIMITED | Company Secretary | 2018-03-08 | CURRENT | 2003-10-22 | Active | |
FIRST AGENCY HOLDINGS LTD | Company Secretary | 2017-12-22 | CURRENT | 2011-11-28 | Active | |
ORIGINATE INTERNATIONAL LIMITED | Company Secretary | 2017-10-04 | CURRENT | 2017-10-04 | Active | |
BRYANSTON NURSERY @ MARBLE ARCH LIMITED | Company Secretary | 2017-10-03 | CURRENT | 2017-10-03 | Active | |
MISS CALIN LIMITED | Company Secretary | 2017-08-25 | CURRENT | 2017-08-25 | Active | |
HERMED BIOMEDICAL ENGINEERING UK LIMITED | Company Secretary | 2017-08-03 | CURRENT | 2017-08-03 | Active | |
BLACKWOOD SEVEN UK LTD | Company Secretary | 2017-06-20 | CURRENT | 2017-06-20 | Liquidation | |
ACTIS STELLAR (UK) LIMITED | Company Secretary | 2017-06-20 | CURRENT | 2017-06-20 | Dissolved 2018-05-29 | |
CLIPSTONE 13 LIMITED | Company Secretary | 2017-05-30 | CURRENT | 2017-05-30 | Active | |
CAVENDISH PARK 2017 LIMITED | Company Secretary | 2017-05-30 | CURRENT | 2017-05-30 | Active | |
CREATIVE PARKING GROUP LIMITED | Company Secretary | 2017-05-09 | CURRENT | 2017-05-09 | Dissolved 2018-04-17 | |
SINANCO DIAMONDS LTD | Company Secretary | 2017-02-09 | CURRENT | 2017-02-09 | Dissolved 2018-06-05 | |
MOBNSTERS LTD | Company Secretary | 2017-02-09 | CURRENT | 2017-02-09 | Active - Proposal to Strike off | |
UNIP TECHNOLOGIES LIMITED | Company Secretary | 2017-01-09 | CURRENT | 2017-01-09 | Dissolved 2018-06-05 | |
BRIDGE COURT HOLDINGS LIMITED | Company Secretary | 2016-11-07 | CURRENT | 1998-01-23 | Active | |
BHM CONSTRUCTION INTERNATIONAL (UK) LTD | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
WOOLRICH INTERNATIONAL LIMITED | Company Secretary | 2016-09-08 | CURRENT | 2016-07-29 | Active | |
HICKEY FAMILY LIMITED | Company Secretary | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
REDSITE LIMITED | Company Secretary | 2016-08-02 | CURRENT | 2000-06-06 | Active | |
NEURAL GAME STUDIOS LIMITED | Company Secretary | 2016-07-21 | CURRENT | 2016-07-21 | Dissolved 2018-06-05 | |
KYMAX LIMITED | Company Secretary | 2016-05-26 | CURRENT | 2016-05-26 | Dissolved 2018-06-05 | |
ECLARO INTERNATIONAL U.K. LIMITED | Company Secretary | 2016-05-09 | CURRENT | 2016-05-09 | Active | |
HEMOGENYX UK LIMITED | Company Secretary | 2016-04-12 | CURRENT | 2016-04-12 | Active | |
AVALARA EUROPE LTD | Company Secretary | 2016-04-01 | CURRENT | 2013-03-15 | Active | |
ONERAGTIME PLATFORM LIMITED | Company Secretary | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
ULTRA CAPITAL LIMITED | Company Secretary | 2016-03-11 | CURRENT | 2016-03-11 | Liquidation | |
HUMPHREYS & PARTNERS UK LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
ZETA GLOBAL LTD. | Company Secretary | 2016-03-07 | CURRENT | 2004-07-30 | Active | |
ENNCO LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2016-02-17 | Active | |
SHAW EUROPE HOLDINGS LIMITED | Company Secretary | 2016-01-12 | CURRENT | 2016-01-12 | Active | |
ANDROGENIX PHARMACEUTICALS LTD | Company Secretary | 2016-01-06 | CURRENT | 2016-01-06 | Dissolved 2018-01-16 | |
F.T.P. DIGITAL LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1997-12-08 | Dissolved 2016-11-15 | |
GREBOT DONNELLY LTD | Company Secretary | 2016-01-01 | CURRENT | 2003-04-07 | Active | |
DESPARK UK LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2014-12-10 | Active - Proposal to Strike off | |
PAPERHAT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2004-11-24 | Dissolved 2018-07-31 | |
PAPERHAT FTP LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2009-09-22 | Liquidation | |
PAPERHAT COMMUNICATIONS LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2015-02-16 | In Administration | |
PAPERHAT GROUP LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1995-11-15 | In Administration/Administrative Receiver | |
PAPERHAT LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2000-10-23 | Active - Proposal to Strike off | |
PRESSING MATTERS UK LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2002-02-14 | Active - Proposal to Strike off | |
CTI DIGITAL LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2003-09-02 | Active | |
IASIST HOLDCO LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-03-20 | Active | |
ALBATROSS FINANCIAL SOLUTIONS LTD. | Company Secretary | 2015-11-30 | CURRENT | 2009-05-11 | Active | |
BMLL TECHNOLOGIES LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2014-04-09 | Active | |
VIDERUM LTD | Company Secretary | 2015-10-22 | CURRENT | 2015-10-22 | Active | |
BAYSHILL SECRETARIES LIMITED | Company Secretary | 2015-07-08 | CURRENT | 1979-08-22 | Active - Proposal to Strike off | |
BAYSHILL MANAGEMENT LIMITED | Company Secretary | 2015-07-08 | CURRENT | 1983-01-05 | Active - Proposal to Strike off | |
CHARCO NOMINEES LIMITED | Company Secretary | 2015-07-08 | CURRENT | 1978-04-19 | Active - Proposal to Strike off | |
FIRST PROTOCOL LIMITED | Company Secretary | 2015-06-11 | CURRENT | 2015-06-11 | Dissolved 2017-07-11 | |
DATALINE SOFTWARE LIMITED | Company Secretary | 2015-06-04 | CURRENT | 1983-04-25 | Active | |
ASDL RESIDENTS PROPERTY MANAGEMENT LIMITED | Company Secretary | 2015-06-01 | CURRENT | 2007-08-03 | Active | |
IMS TECHNOLOGY SOLUTIONS UK LIMITED | Company Secretary | 2015-04-01 | CURRENT | 1994-04-29 | Active | |
INFOPHARM LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2001-11-06 | Active | |
HOSPITAL MARKETING SERVICES LIMITED | Company Secretary | 2015-04-01 | CURRENT | 1993-03-15 | Active | |
IMS INFORMATION SOLUTIONS UK LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2000-01-17 | Active | |
IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2004-12-23 | Active | |
CRAY U.K. LIMITED | Company Secretary | 2015-02-27 | CURRENT | 2000-03-07 | Liquidation | |
FIRST PROTOCOL EVENT MANAGEMENT LIMITED | Company Secretary | 2014-10-01 | CURRENT | 1996-09-17 | Active | |
FIRST PROTOCOL GROUP LIMITED | Company Secretary | 2014-10-01 | CURRENT | 1996-09-17 | Active | |
OIKIA (UK) LIMITED | Company Secretary | 2014-09-29 | CURRENT | 2014-09-29 | Active | |
SHALE RESOURCES LIMITED | Company Secretary | 2014-07-15 | CURRENT | 2014-07-15 | Dissolved 2017-10-24 | |
FORENSIQ LIMITED | Company Secretary | 2014-05-13 | CURRENT | 2014-05-13 | Active - Proposal to Strike off | |
KRAMUTS LIMITED | Company Secretary | 2014-04-29 | CURRENT | 2014-04-29 | Dissolved 2016-05-24 | |
QUANTANCE MEDIA, LTD | Company Secretary | 2014-04-28 | CURRENT | 2014-04-28 | Active - Proposal to Strike off | |
IQVIA SOLUTIONS FINANCE UK V LTD. | Company Secretary | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
IQVIA SOLUTIONS FINANCE UK II LTD. | Company Secretary | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
IQVIA SOLUTIONS FINANCE UK I LTD. | Company Secretary | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
IQVIA SOLUTIONS FINANCE UK III LTD. | Company Secretary | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
3D TOTAL SOLUTIONS LIMITED | Company Secretary | 2013-10-14 | CURRENT | 2013-10-14 | Dissolved 2016-12-27 | |
66 PONT STREET LIMITED | Company Secretary | 2013-07-25 | CURRENT | 2000-07-14 | Active | |
PHARMADEALS LIMITED | Company Secretary | 2013-07-18 | CURRENT | 2002-02-26 | Active | |
AQUILA RENEWABLE LIMITED | Company Secretary | 2013-05-30 | CURRENT | 2013-05-16 | Active | |
CARINA RENEWABLE LIMITED | Company Secretary | 2013-05-30 | CURRENT | 2013-05-16 | Active | |
MEDER ELECTRONIC UK LTD. | Company Secretary | 2012-08-31 | CURRENT | 2006-09-06 | Dissolved 2015-05-12 | |
EVGA LONDON LTD | Company Secretary | 2012-07-27 | CURRENT | 2012-07-27 | Liquidation | |
IQVIA TECHNOLOGY SERVICES LTD. | Company Secretary | 2012-05-15 | CURRENT | 1998-05-19 | Active | |
INFOCUS HEALTH LIMITED | Company Secretary | 2012-03-30 | CURRENT | 2006-03-13 | Active | |
ARDENTIA INTERNATIONAL LIMITED | Company Secretary | 2012-03-30 | CURRENT | 2006-03-14 | Active | |
ZETA INTERACTIVE INTERNATIONAL LTD | Company Secretary | 2012-03-20 | CURRENT | 2010-01-26 | Liquidation | |
LEWIS INSIGHT LIMITED | Company Secretary | 2012-03-06 | CURRENT | 2012-03-06 | Active | |
ZETAXCHANGE LTD | Company Secretary | 2011-12-29 | CURRENT | 2011-12-29 | Liquidation | |
ZETA INTERACTIVE EUROPE HOLDINGS LTD | Company Secretary | 2011-12-12 | CURRENT | 2011-12-12 | Liquidation | |
SURREY CONNECTS LIMITED | Company Secretary | 2011-09-23 | CURRENT | 2011-09-23 | Dissolved 2016-09-20 | |
KHOO TECK PUAT UK FOUNDATION | Company Secretary | 2011-09-19 | CURRENT | 2011-06-08 | Active | |
HUMANIGEN LTD. | Company Secretary | 2011-09-18 | CURRENT | 2007-09-19 | Active - Proposal to Strike off | |
KEMBREY WIRING SYSTEMS LIMITED | Company Secretary | 2011-07-01 | CURRENT | 1978-03-09 | Dissolved 2017-09-30 | |
PRECISION ENGINEERING INTERNATIONAL LIMITED | Company Secretary | 2011-03-07 | CURRENT | 1997-03-14 | Active | |
SPINCRAFT ETG LIMITED | Company Secretary | 2011-03-07 | CURRENT | 1955-10-26 | Active | |
MECHEL SERVICE UK LIMITED | Company Secretary | 2010-03-09 | CURRENT | 2010-03-09 | Dissolved 2016-04-29 | |
THINKBROADBAND LTD | Company Secretary | 2010-02-22 | CURRENT | 2006-02-03 | Active - Proposal to Strike off | |
NETCONNEX BROADBAND LIMITED | Company Secretary | 2010-02-22 | CURRENT | 2000-07-24 | Active | |
NETCONNEX LTD. | Company Secretary | 2010-02-22 | CURRENT | 1997-08-08 | Active | |
IMS HEALTH GROUP LIMITED | Company Secretary | 2009-12-31 | CURRENT | 2000-05-26 | Active | |
SOURCE INFORMATICS LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1995-11-20 | Active | |
IQVIA SOLUTIONS UK LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1959-08-05 | Active | |
CAMBRIDGE PHARMA CONSULTANCY LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1988-09-19 | Active | |
PHARMA STRATEGY GROUP LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1973-02-20 | Active | |
IMS HEALTH NETWORKS LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1991-12-13 | Active | |
IQVIA HOLDINGS (UK) LTD. | Company Secretary | 2009-12-31 | CURRENT | 1980-10-22 | Active | |
IMS HOSPITAL GROUP LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1985-08-20 | Active | |
IQVIA WORLD PUBLICATIONS LTD. | Company Secretary | 2009-12-31 | CURRENT | 1973-07-26 | Active | |
IMS HEALTH SURVEYS LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1978-11-23 | Active | |
IQVIA SOLUTIONS HQ LTD. | Company Secretary | 2009-12-31 | CURRENT | 1998-08-12 | Active | |
IQVIA SOLUTIONS UK INVESTMENTS LTD. | Company Secretary | 2009-12-31 | CURRENT | 2008-10-27 | Active | |
IQVIA SOLUTIONS GLOBAL HOLDINGS UK LTD. | Company Secretary | 2009-12-31 | CURRENT | 2008-10-27 | Active | |
IMS (UK) PENSION PLAN TRUSTEE COMPANY LIMITED | Company Secretary | 2009-12-30 | CURRENT | 1996-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF | ||
Termination of appointment of Halco Secretaries Limited on 2023-06-29 | ||
Appointment of Jtc (Uk) Limited as company secretary on 2023-06-29 | ||
CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CESSATION OF IQVIA WORLD PUBLICATIONS LTD. AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Iqvia Solutions Uk Limited as a person with significant control on 2022-03-31 | ||
CESSATION OF IQVIA SOLUTIONS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Pharmadeals Limited as a person with significant control on 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES | |
PSC02 | Notification of Iqvia Solutions Uk Limited as a person with significant control on 2022-03-31 | |
PSC07 | CESSATION OF IQVIA WORLD PUBLICATIONS LTD. AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/21 FROM 210 Pentonville Road London N1 9JY England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-07-01 GBP 1.00 | |
CAP-SS | Solvency Statement dated 30/06/21 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR JOHN PETER SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JATINDER SINGH BAGGA | |
AA01 | Previous accounting period extended from 30/12/20 TO 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES DYKES | |
AP01 | DIRECTOR APPOINTED THOMAS EDWARD BRAZEAR | |
AA | FULL ACCOUNTS MADE UP TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/06/18 TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 5 Fleet Place London EC4M 7rd | |
AD02 | Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 5 Fleet Place London EC4M 7rd | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
PSC05 | Change of details for Imsworld Publications Limited as a person with significant control on 2018-01-10 | |
PSC02 | Notification of Imsworld Publications Limited as a person with significant control on 2017-07-28 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-02 | |
LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP 157.18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/17 FROM 201 Pentonville Road London N1 9JY England | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES POLLARD | |
AP01 | DIRECTOR APPOINTED MR EDWARD JAMES DYKES | |
AP01 | DIRECTOR APPOINTED MR JATINDER SINGH BAGGA | |
SH01 | 03/04/17 STATEMENT OF CAPITAL GBP 157.18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARION HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMES | |
AP04 | Appointment of Halco Secretaries Limited as company secretary on 2017-04-03 | |
TM02 | Termination of appointment of Marion Frances Holmes on 2017-04-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/17 FROM 6th Floor 25 Farringdon Street London EC4A 4AB | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 141.92 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 141.92 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | CREATE NEW SHARE CLASS 26/09/2014 | |
RES01 | ADOPT ARTICLES 26/09/2014 | |
AD02 | SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 141.92 | |
AR01 | 14/07/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/07/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/07/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2011 FROM, 2 BLOOMSBURY STREET, LONDON, WC1B 3ST | |
AR01 | 14/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CHARLES POLLARD | |
SH02 | 30/06/11 STATEMENT OF CAPITAL GBP 141.92 | |
SH02 | 31/05/11 STATEMENT OF CAPITAL GBP 6141.92 | |
SH02 | 31/03/11 STATEMENT OF CAPITAL GBP 18141.92 | |
SH02 | 30/04/11 STATEMENT OF CAPITAL GBP 12141.92 | |
SH02 | 28/02/11 STATEMENT OF CAPITAL GBP 283.84 | |
SH02 | 31/12/10 STATEMENT OF CAPITAL GBP 25141.92 | |
SH02 | 31/01/11 STATEMENT OF CAPITAL GBP 23475.92 | |
SH02 | 30/11/10 STATEMENT OF CAPITAL GBP 26808.92 | |
SH02 | 30/09/10 STATEMENT OF CAPITAL GBP 30141.92 | |
SH02 | 31/10/10 STATEMENT OF CAPITAL GBP 28475.92 | |
SH02 | 31/07/10 STATEMENT OF CAPITAL GBP 33475.92 | |
SH02 | 31/08/10 STATEMENT OF CAPITAL GBP 31808.92 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/07/10 FULL LIST | |
SH02 | 30/11/09 STATEMENT OF CAPITAL GBP 43475.92 | |
SH02 | 31/10/09 STATEMENT OF CAPITAL GBP 46808.92 | |
SH02 | 31/05/10 STATEMENT OF CAPITAL GBP 36808.92 | |
SH02 | 30/06/10 STATEMENT OF CAPITAL GBP 35141.92 | |
SH02 | 30/04/10 STATEMENT OF CAPITAL GBP 38475.92 | |
SH02 | 31/03/10 STATEMENT OF CAPITAL GBP 40141.92 | |
SH02 | 28/02/10 STATEMENT OF CAPITAL GBP 41808.92 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS | |
RES13 | CLAUSE 2.2 ARTS NOT APP 27/02/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 27/02/07--------- £ SI 797@.01=7 £ IC 50133/50140 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363a | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS | |
MISC | AMEND 88(2)R 14/08/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363a | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 1000/51000 07/09/01 | |
122 | S-DIV 07/09/01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as THEMIS LIMITED are:
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. |