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

About Thinc Uk Group Ltd
THINC UK GROUP LIMITED was founded on 2006-09-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Thinc Uk 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 UK GROUP LIMITED
 
Legal Registered Office
20 Gracechurch Street
London
EC3V 0BG
Other companies in EC2N
 
Previous Names
BLUEFIN GROUP LIMITED12/01/2017
AXA ADVISORY HOLDINGS LIMITED31/12/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THINC UK 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.

Company Officers of THINC UK GROUP LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PETER SMALL
Company Secretary 2006-09-15
CHRISTOPHER GRAHAM BOBBY
Director 2015-04-27
SUSAN NICOLA TEALE
Director 2017-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
BERTRAND MARIE JEAN OLIVIER POUPART-LAFARGE
Director 2013-09-04 2017-07-14
PAUL JAMES EVANS
Director 2006-09-15 2015-01-30
JEAN PAUL DOMINIQUE LOUIS DROUFFE
Director 2010-09-09 2013-08-31
IAN BRIMECOME
Director 2009-04-09 2013-03-06
GEORGE BODEN
Director 2010-06-07 2011-12-14
FRANCOIS DE MENEVAL
Director 2010-07-07 2011-06-28
PHILIPPE LOUIS HERBERT MASO Y GUELL RIVET
Director 2006-11-10 2011-03-02
PHILIP JOHN ANDERSON
Director 2009-04-09 2011-01-20
STUART CHARLES REID
Director 2009-04-09 2011-01-20
JOHN ROBERT SIMMONDS
Director 2006-09-15 2011-01-20
IAN GRAHAM STORY
Director 2009-04-09 2011-01-20
ANDREW JOHN PURVIS
Director 2006-11-10 2011-01-16
TIMOTHY HUGH SOUTHCOMBE TROTTER
Director 2009-04-09 2010-12-31
NICOLAS JEAN MARIE DENIS MOREAU
Director 2009-04-09 2010-09-30
ANDREW MARK PARSONS
Director 2007-08-02 2010-09-15
IAN ROBINSON
Director 2008-06-18 2010-07-12
RAYMOND FRANCIS PIERCE
Director 2009-04-16 2009-11-03
PETER JOHN HUBBARD
Director 2007-01-08 2008-04-11

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 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 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 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 THINC GROUP HOLDINGS LIMITED Director 2012-06-29 CURRENT 2005-03-07 Active - Proposal to Strike off
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 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 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
2023-06-27SECOND GAZETTE not voluntary dissolution
2023-04-11FIRST GAZETTE notice for voluntary strike-off
2023-03-30Application to strike the company off the register
2023-03-06Termination of appointment of Kirsten Ann Beggs on 2023-02-28
2023-01-12CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-05-18AAFULL 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
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-01PSC05Change of details for Axa Uk Plc 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
2021-01-26CH01Director's details changed for Roland Jean Andre Moquet on 2021-01-15
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-07-21SH19Statement of capital on 2020-07-21 GBP 1
2020-07-15AP03Appointment of Miss Kirsten Ann Beggs as company secretary on 2020-07-13
2020-07-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-06-29SH20Statement by Directors
2020-06-29CAP-SSSolvency Statement dated 11/06/20
2020-06-17TM02Termination of appointment of Jeremy Peter Small on 2020-06-16
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR AMELIE MARIE BREITBURD
2020-04-03AP01DIRECTOR APPOINTED ROLAND JEAN ANDRE MOQUET
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM BOBBY
2019-12-18AP01DIRECTOR APPOINTED AMELIE MARIE BREITBURD
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-26CH01Director's details changed for Mr Christopher Graham Bobby on 2018-04-24
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 431575005
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-10-23RES01ADOPT ARTICLES 23/10/17
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND MARIE JEAN OLIVIER POUPART-LAFARGE
2017-07-17AP01DIRECTOR APPOINTED MRS SUSAN NICOLA TEALE
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 431575005
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-01-12CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-01-12CERTNMCompany name changed bluefin group LIMITED\certificate issued on 12/01/17
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 431575005
2016-05-17AR0123/04/16 ANNUAL RETURN FULL LIST
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 431575005
2015-06-04AR0123/04/15 ANNUAL RETURN FULL LIST
2015-05-11AP01DIRECTOR APPOINTED CHRISTOPHER GRAHAM BOBBY
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES EVANS
2014-10-21RP04SECOND FILING WITH MUD 23/04/14 FOR FORM AR01
2014-10-21RP04SECOND FILING WITH MUD 23/04/13 FOR FORM AR01
2014-10-21RP04SECOND FILING WITH MUD 23/04/12 FOR FORM AR01
2014-10-21ANNOTATIONClarification
2014-10-20RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-04-23
2014-10-20ANNOTATIONClarification
2014-10-17RP04Second filing of form AR01 previously delivered to Companies House made up to 2010-04-23
2014-10-17ANNOTATIONClarification
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 431575005
2014-05-20AR0123/04/14 ANNUAL RETURN FULL LIST
2013-11-20AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-09-19AP01DIRECTOR APPOINTED BERTRAND MARIE JEAN OLIVIER POUPART-LAFARGE
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DROUFFE
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AR0123/04/13 FULL LIST
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRIMECOME
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18AR0123/04/12 FULL LIST
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BODEN
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS DE MENEVAL
2011-05-13AR0123/04/11 FULL LIST
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MASO Y GUELL RIVET
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN STORY
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMMONDS
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDERSON
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART REID
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PURVIS
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TROTTER
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM STORY / 06/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES REID / 06/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BRIMECOME / 09/10/2010
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS MOREAU
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONS
2010-10-01AP01DIRECTOR APPOINTED JEAN PAUL DOMINIQUE LOUIS DROUFFE
2010-09-16AP01DIRECTOR APPOINTED JEAN PAUL DOMINIQUE LOUIS DROUFFE
2010-07-26TM01TERMINATE DIR APPOINTMENT
2010-07-21AP01DIRECTOR APPOINTED FRANCOIS DE MENEVAL
2010-07-19RES01ADOPT ARTICLES 09/06/2010
2010-06-17AP01DIRECTOR APPOINTED GEORGE BODEN
2010-05-10AR0123/04/10 FULL LIST
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUGH SOUTHCOMBE TROTTER / 03/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SIMMONDS / 03/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK PARSONS / 01/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PURVIS / 12/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES EVANS / 16/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE LOUIS HERBERT MASO Y GUELL RIVET / 19/02/2010
2010-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBINSON / 19/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS JEAN MARIE DENIS MOREAU / 23/02/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BRIMECOME / 12/02/2010
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PIERCE
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLAS MOREAU / 04/06/2009
2009-05-22363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-05-22288aDIRECTOR APPOINTED RAYMOND FRANCIS PIERCE
2009-05-11288aDIRECTOR APPOINTED TIMOTHY HUGH SOUTHCOMBE TROTTER
2009-05-11288aDIRECTOR APPOINTED IAN GRAHAM STORY
2009-05-11288aDIRECTOR APPOINTED STUART CHARLES REID
2009-05-11288aDIRECTOR APPOINTED NICHOLAS JEAN MARIE DENIS MOREAU
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THINC UK 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 UK GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THINC UK GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

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.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 THINC UK GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THINC UK GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THINC UK GROUP LIMITED
Trademarks
We have not found any records of THINC UK GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THINC UK 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 (64209 - Activities of other holding companies n.e.c.) as THINC UK GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
Business rates information was found for THINC UK GROUP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Office & Premises Suite 102 Grosvenor House Hollinswood Road, Central Park Estate, Telford, Shropshire, TF2 9TW 30,2502013-04-01

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THINC UK 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 UK 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.