Company Information for THINC UK GROUP LIMITED
20 Gracechurch Street, London, EC3V 0BG,
|
Company Registration Number
05936990
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
THINC UK GROUP LIMITED | ||||
Legal Registered Office | ||||
20 Gracechurch Street London EC3V 0BG Other companies in EC2N | ||||
Previous Names | ||||
|
Company Number | 05936990 | |
---|---|---|
Company ID Number | 05936990 | |
Date formed | 2006-09-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-06-21 05:56:22 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY PETER SMALL |
||
CHRISTOPHER GRAHAM BOBBY |
||
SUSAN NICOLA TEALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERTRAND MARIE JEAN OLIVIER POUPART-LAFARGE |
Director | ||
PAUL JAMES EVANS |
Director | ||
JEAN PAUL DOMINIQUE LOUIS DROUFFE |
Director | ||
IAN BRIMECOME |
Director | ||
GEORGE BODEN |
Director | ||
FRANCOIS DE MENEVAL |
Director | ||
PHILIPPE LOUIS HERBERT MASO Y GUELL RIVET |
Director | ||
PHILIP JOHN ANDERSON |
Director | ||
STUART CHARLES REID |
Director | ||
JOHN ROBERT SIMMONDS |
Director | ||
IAN GRAHAM STORY |
Director | ||
ANDREW JOHN PURVIS |
Director | ||
TIMOTHY HUGH SOUTHCOMBE TROTTER |
Director | ||
NICOLAS JEAN MARIE DENIS MOREAU |
Director | ||
ANDREW MARK PARSONS |
Director | ||
IAN ROBINSON |
Director | ||
RAYMOND FRANCIS PIERCE |
Director | ||
PETER JOHN HUBBARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS LIMITED | Company Secretary | 2009-06-04 | CURRENT | 2003-09-02 | Dissolved 2015-01-20 | |
SIMS CLAIMS SERVICES LIMITED | Company Secretary | 2009-06-04 | CURRENT | 2005-05-05 | Dissolved 2015-01-20 | |
KNIGHT REHABILITATION SERVICES LIMITED | Company Secretary | 2009-06-04 | CURRENT | 2006-05-04 | Dissolved 2015-01-20 | |
KNIGHT LAW LIMITED | Company Secretary | 2009-06-04 | CURRENT | 2004-05-05 | Dissolved 2017-08-15 | |
THINC PERSONAL CONSULTING LIMITED | Company Secretary | 2008-03-28 | CURRENT | 1999-06-30 | Active - Proposal to Strike off | |
THINC ENTITIES LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2003-07-17 | Dissolved 2014-11-11 | |
MORGAN JAMES & CO LTD. | Company Secretary | 2008-02-28 | CURRENT | 1991-12-18 | Dissolved 2014-11-11 | |
THINC ASSURED NETWORK LIMITED | Company Secretary | 2008-02-28 | CURRENT | 1999-10-27 | Dissolved 2015-11-03 | |
THINC NETWORK SERVICES LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2001-07-24 | Dissolved 2015-11-03 | |
THINC GROUP LIMITED | Company Secretary | 2008-02-28 | CURRENT | 1995-02-10 | Active | |
THINC GROUP HOLDINGS LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2005-03-07 | Active - Proposal to Strike off | |
THINC MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2005-02-02 | Active - Proposal to Strike off | |
PRIPLAN INVESTMENTS LIMITED | Company Secretary | 2008-02-15 | CURRENT | 1979-07-23 | Dissolved 2014-09-09 | |
GBI (HOLDINGS) LTD | Company Secretary | 2008-02-15 | CURRENT | 2004-10-18 | Dissolved 2015-01-20 | |
SECUREHEALTH (HOLDINGS) LIMITED | Company Secretary | 2008-02-15 | CURRENT | 2004-08-31 | Dissolved 2016-03-29 | |
AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED | Company Secretary | 2008-02-15 | CURRENT | 1977-10-27 | Active | |
AXA HEALTH SERVICES LIMITED | Company Secretary | 2008-02-15 | CURRENT | 1997-09-05 | Active | |
LIONTRUST MULTI-ASSET LIMITED | Company Secretary | 2007-12-20 | CURRENT | 2007-12-20 | Liquidation | |
IGNITION NEW BUSINESS SOLUTIONS LIMITED | Company Secretary | 2007-11-13 | CURRENT | 2003-08-06 | Active | |
ICAS INTERNATIONAL LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2002-04-25 | Dissolved 2014-11-18 | |
AXA ICAS LIMITED | Company Secretary | 2007-10-12 | CURRENT | 1990-10-15 | Active | |
LYRA HEALTH INTERNATIONAL LIMITED | Company Secretary | 2007-10-12 | CURRENT | 1996-09-04 | Active | |
WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED | Company Secretary | 2007-04-30 | CURRENT | 1995-02-01 | Dissolved 2015-03-31 | |
WINTERTHUR UK FINANCIAL SERVICES GROUP LIMITED | Company Secretary | 2007-04-30 | CURRENT | 1995-10-20 | Dissolved 2016-01-19 | |
WINTERTHUR 1 LIMITED | Company Secretary | 2007-04-30 | CURRENT | 1884-05-03 | Active | |
WINTERTHUR FINANCIAL SERVICES UK LIMITED | Company Secretary | 2007-04-30 | CURRENT | 1964-10-16 | Active - Proposal to Strike off | |
ESSENTIAL HEALTHCARE LIMITED | Company Secretary | 2007-03-30 | CURRENT | 2000-10-10 | Dissolved 2013-12-27 | |
SWIFTCOVER INSURANCE SERVICES LTD | Company Secretary | 2007-03-22 | CURRENT | 2004-11-26 | Active | |
THINC HOLDINGS LIMITED | Company Secretary | 2006-09-15 | CURRENT | 2006-09-15 | Active | |
AXA GLOBAL HEALTHCARE (UK) LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1995-03-29 | Active | |
AXA GROUP OPERATIONS UK LIMITED | Company Secretary | 2004-12-02 | CURRENT | 1984-10-12 | Active | |
AQUIS SECURITIES LIMITED | Company Secretary | 2004-11-16 | CURRENT | 1906-12-14 | Dissolved 2015-02-03 | |
AXA EQUITY & LAW PUBLIC LIMITED COMPANY | Company Secretary | 2004-11-01 | CURRENT | 1987-03-16 | Active | |
AXA SERVICES LIMITED | Company Secretary | 2004-10-20 | CURRENT | 1947-12-03 | Active | |
AXA UK PENSION TRUSTEES LIMITED | Company Secretary | 2004-10-06 | CURRENT | 1950-01-17 | Active | |
GRAYWOOD INVESTMENTS LIMITED | Company Secretary | 2004-09-28 | CURRENT | 1960-01-04 | Converted / Closed | |
AXA UK PLC | Company Secretary | 2004-09-16 | CURRENT | 1994-06-10 | Active | |
GUARDIAN ROYAL EXCHANGE PUBLIC LIMITED COMPANY | Company Secretary | 2004-09-16 | CURRENT | 1984-06-01 | Active | |
SUN LIFE CORPORATION LIMITED | Company Secretary | 2004-09-13 | CURRENT | 1986-02-13 | Dissolved 2014-09-09 | |
ROYAL EXCHANGE ASSURANCE | Company Secretary | 2004-09-13 | CURRENT | 1981-01-01 | Active | |
AXA INSURANCE UK PLC | Company Secretary | 2004-09-13 | CURRENT | 1903-10-27 | Active | |
AXA GENERAL INSURANCE LIMITED | Company Secretary | 2004-09-13 | CURRENT | 1915-10-15 | Active | |
AXA PPP HEALTHCARE LIMITED | Company Secretary | 2004-09-13 | CURRENT | 1996-01-15 | Active | |
AXA PPP HEALTHCARE GROUP LIMITED | Company Secretary | 2004-09-13 | CURRENT | 1996-01-15 | Active | |
AXA INSURANCE PLC | Company Secretary | 2004-09-13 | CURRENT | 1968-05-15 | Active | |
AQUIS PROPERTY COMPANY LIMITED(THE) | Company Secretary | 2004-08-20 | CURRENT | 1905-07-04 | Dissolved 2015-02-03 | |
AQUIS ESTATES LIMITED | Company Secretary | 2004-08-20 | CURRENT | 1958-03-05 | Dissolved 2015-06-30 | |
GRE NOMINEE SHAREHOLDINGS LIMITED | Company Secretary | 2004-08-02 | CURRENT | 1970-09-22 | Active - Proposal to Strike off | |
AXA EQUITY & LAW UNIT TRUST MANAGERS LIMITED | Company Secretary | 2000-12-29 | CURRENT | 1969-03-03 | Dissolved 2015-04-28 | |
AXA EQUITY & LAW HOME LOANS LIMITED | Company Secretary | 2000-07-21 | CURRENT | 1988-04-13 | Dissolved 2016-03-15 | |
SUN LIFE AND PROVINCIAL QUEST TRUSTEE COMPANY LIMITED | Company Secretary | 1999-11-22 | CURRENT | 1999-08-06 | Dissolved 2016-02-09 | |
SUN LIFE INTERNATIONAL LIMITED | Company Secretary | 1999-11-05 | CURRENT | 1955-12-10 | Dissolved 2014-09-09 | |
ARCHITAS LIMITED | Company Secretary | 1999-11-05 | CURRENT | 1991-08-16 | Active | |
ROYAL EXCHANGE ASSURANCE | Director | 2018-06-01 | CURRENT | 1981-01-01 | Active | |
AXA GENERAL INSURANCE LIMITED | Director | 2018-06-01 | CURRENT | 1915-10-15 | Active | |
SWIFTCOVER INSURANCE SERVICES LTD | Director | 2018-05-25 | CURRENT | 2004-11-26 | Active | |
AXA INSURANCE PLC | Director | 2018-05-08 | CURRENT | 1968-05-15 | Active | |
THINC PERSONAL CONSULTING LIMITED | Director | 2016-10-31 | CURRENT | 1999-06-30 | Active - Proposal to Strike off | |
WINTERTHUR FINANCIAL SERVICES UK LIMITED | Director | 2016-10-20 | CURRENT | 1964-10-16 | Active - Proposal to Strike off | |
GUARDIAN ROYAL EXCHANGE PUBLIC LIMITED COMPANY | Director | 2015-07-16 | CURRENT | 1984-06-01 | Active | |
AXA SCOTLAND LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
THINC HOLDINGS LIMITED | Director | 2014-07-17 | CURRENT | 2006-09-15 | Active | |
SBJ GROUP LIMITED | Director | 2012-06-29 | CURRENT | 1998-09-14 | Active | |
THINC GROUP HOLDINGS LIMITED | Director | 2012-06-29 | CURRENT | 2005-03-07 | Active - Proposal to Strike off | |
OLDCO (NO.1) LIMITED | Director | 2012-06-29 | CURRENT | 1981-06-02 | Active - Proposal to Strike off | |
THINC MANAGEMENT SERVICES LIMITED | Director | 2012-06-29 | CURRENT | 2005-02-02 | Active - Proposal to Strike off | |
SBJ GROUP LIMITED | Director | 2017-07-14 | CURRENT | 1998-09-14 | Active | |
OLDCO (NO.1) LIMITED | Director | 2017-07-14 | CURRENT | 1981-06-02 | Active - Proposal to Strike off | |
AXA SCOTLAND LIMITED | Director | 2017-07-11 | CURRENT | 2015-03-26 | Active | |
THINC GROUP LIMITED | Director | 2017-06-14 | CURRENT | 1995-02-10 | Active | |
THINC PERSONAL CONSULTING LIMITED | Director | 2016-10-31 | CURRENT | 1999-06-30 | Active - Proposal to Strike off | |
THINC GROUP HOLDINGS LIMITED | Director | 2016-10-31 | CURRENT | 2005-03-07 | Active - Proposal to Strike off | |
THINC HOLDINGS LIMITED | Director | 2016-10-31 | CURRENT | 2006-09-15 | Active | |
THINC MANAGEMENT SERVICES LIMITED | Director | 2016-10-31 | CURRENT | 2005-02-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Termination of appointment of Kirsten Ann Beggs on 2023-02-28 | ||
CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 07/12/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
PSC05 | Change of details for Axa Uk Plc as a person with significant control on 2021-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/21 FROM 5 Old Broad Street London EC2N 1AD | |
CH01 | Director's details changed for Roland Jean Andre Moquet on 2021-01-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES | |
SH19 | Statement of capital on 2020-07-21 GBP 1 | |
AP03 | Appointment of Miss Kirsten Ann Beggs as company secretary on 2020-07-13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
RES06 | Resolutions passed:
| |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 11/06/20 | |
TM02 | Termination of appointment of Jeremy Peter Small on 2020-06-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMELIE MARIE BREITBURD | |
AP01 | DIRECTOR APPOINTED ROLAND JEAN ANDRE MOQUET | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM BOBBY | |
AP01 | DIRECTOR APPOINTED AMELIE MARIE BREITBURD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Christopher Graham Bobby on 2018-04-24 | |
LATEST SOC | 19/01/18 STATEMENT OF CAPITAL;GBP 431575005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES | |
RES01 | ADOPT ARTICLES 23/10/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERTRAND MARIE JEAN OLIVIER POUPART-LAFARGE | |
AP01 | DIRECTOR APPOINTED MRS SUSAN NICOLA TEALE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 431575005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | Company name changed bluefin group LIMITED\certificate issued on 12/01/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 431575005 | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 431575005 | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER GRAHAM BOBBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES EVANS | |
RP04 | SECOND FILING WITH MUD 23/04/14 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 23/04/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 23/04/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2011-04-23 | |
ANNOTATION | Clarification | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2010-04-23 | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 431575005 | |
AR01 | 23/04/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED BERTRAND MARIE JEAN OLIVIER POUPART-LAFARGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN DROUFFE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 23/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BRIMECOME | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 23/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BODEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS DE MENEVAL | |
AR01 | 23/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MASO Y GUELL RIVET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN STORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SIMMONDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART REID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PURVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TROTTER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM STORY / 06/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES REID / 06/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BRIMECOME / 09/10/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS MOREAU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONS | |
AP01 | DIRECTOR APPOINTED JEAN PAUL DOMINIQUE LOUIS DROUFFE | |
AP01 | DIRECTOR APPOINTED JEAN PAUL DOMINIQUE LOUIS DROUFFE | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED FRANCOIS DE MENEVAL | |
RES01 | ADOPT ARTICLES 09/06/2010 | |
AP01 | DIRECTOR APPOINTED GEORGE BODEN | |
AR01 | 23/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUGH SOUTHCOMBE TROTTER / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SIMMONDS / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK PARSONS / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PURVIS / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES EVANS / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE LOUIS HERBERT MASO Y GUELL RIVET / 19/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBINSON / 19/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS JEAN MARIE DENIS MOREAU / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BRIMECOME / 12/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND PIERCE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS MOREAU / 04/06/2009 | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED RAYMOND FRANCIS PIERCE | |
288a | DIRECTOR APPOINTED TIMOTHY HUGH SOUTHCOMBE TROTTER | |
288a | DIRECTOR APPOINTED IAN GRAHAM STORY | |
288a | DIRECTOR APPOINTED STUART CHARLES REID | |
288a | DIRECTOR APPOINTED NICHOLAS JEAN MARIE DENIS MOREAU |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
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 THINC UK GROUP LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as THINC UK GROUP LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Office & Premises | Suite 102 Grosvenor House Hollinswood Road, Central Park Estate, Telford, Shropshire, TF2 9TW | 30,250 | 2013-04-01 |
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.
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. |