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

THAMES COLLECTIONS LIMITED

C/O CERBERUS EUROPEAN SERVICING LTD, 5 SAVILE ROW, LONDON, W1S 3PB,
Company Registration Number
08618131
Private Limited Company
Active

Company Overview

About Thames Collections Ltd
THAMES COLLECTIONS LIMITED was founded on 2013-07-22 and has its registered office in London. The organisation's status is listed as "Active". Thames Collections Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THAMES COLLECTIONS LIMITED
 
Legal Registered Office
C/O CERBERUS EUROPEAN SERVICING LTD
5 SAVILE ROW
LONDON
W1S 3PB
Other companies in W1K
 
Filing Information
Company Number 08618131
Company ID Number 08618131
Date formed 2013-07-22
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 22/07/2015
Return next due 19/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 22:41:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMES COLLECTIONS 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 THAMES COLLECTIONS LIMITED

Current Directors
Officer Role Date Appointed
RANALD OGILVIE COGGLE
Director 2013-07-22
ROBERT RICHARD WILLIAM FALLS
Director 2013-07-22
JONATHAN GALLEN
Director 2013-07-22
ALAN WALDENBERG
Director 2013-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RANALD OGILVIE COGGLE CERBERUS EUROPEAN SERVICING LTD Director 2013-05-24 CURRENT 2013-02-05 Active
ROBERT RICHARD WILLIAM FALLS LANDAA REAL ESTATE LTD Director 2014-02-10 CURRENT 2014-02-10 Active
ROBERT RICHARD WILLIAM FALLS ACRE 1185 LIMITED Director 2011-09-01 CURRENT 2004-11-15 Dissolved 2016-02-04
JONATHAN GALLEN CERBERUS EUROPEAN SERVICING LTD Director 2013-05-24 CURRENT 2013-02-05 Active
ALAN WALDENBERG CERBERUS EUROPEAN SERVICING LTD Director 2013-05-24 CURRENT 2013-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12REGISTRATION OF A CHARGE / CHARGE CODE 086181310030
2024-02-09Director's details changed for Mr Kiril Dimov Petrov on 2024-01-10
2023-10-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-20Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-14CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-07-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086181310020
2023-07-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086181310019
2023-07-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086181310023
2023-06-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086181310021
2023-05-15REGISTRATION OF A CHARGE / CHARGE CODE 086181310029
2023-03-01REGISTRATION OF A CHARGE / CHARGE CODE 086181310028
2022-12-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07REGISTRATION OF A CHARGE / CHARGE CODE 086181310027
2022-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 086181310027
2022-10-05REGISTRATION OF A CHARGE / CHARGE CODE 086181310026
2022-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086181310026
2022-09-08CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-02-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-02-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-02-08Director's details changed for Mr Robert Richard William Falls on 2020-10-15
2022-02-08CH01Director's details changed for Mr Robert Richard William Falls on 2020-10-15
2022-02-08CH01Director's details changed for Mr Robert Richard William Falls on 2020-10-15
2022-01-19Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-19Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-09AP04Appointment of Intertrust (Uk) Limited as company secretary on 2021-11-16
2021-12-09AD03Registers moved to registered inspection location of 1 Bartholomew Lane London EC2N 2AX
2021-12-09AD02Register inspection address changed to 1 Bartholomew Lane London EC2N 2AX
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 086181310025
2021-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086181310015
2021-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086181310017
2021-02-01CH01Director's details changed for Mr Jonathan Gallen on 2021-01-01
2021-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 086181310024
2020-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-09-16CH01Director's details changed for Mr Robert Richard William Falls on 2015-08-30
2020-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 086181310023
2020-02-17CH01Director's details changed for Mr Ranald Ogilvie Coggle on 2020-02-06
2020-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 086181310022
2019-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086181310014
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 086181310020
2019-03-18PSC05Change of details for Cerberus European Servicing Ltd as a person with significant control on 2018-10-29
2019-03-18CH01Director's details changed for Mr Ranald Ogilvie Coggle on 2018-10-29
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086181310019
2018-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/18 FROM C/O Cerberus European Servicing Ltd 84 Grosvenor Street London W1K 3JZ
2018-10-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05RES13Resolutions passed:
  • Company business 25/09/2018
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 086181310018
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 086181310017
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 086181310016
2018-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 086181310015
2018-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086181310009
2017-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 086181310014
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 086181310013
2017-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086181310007
2017-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 086181310012
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 086181310011
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 086181310010
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086181310009
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-08-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 086181310008
2015-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086181310002
2015-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 086181310007
2015-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 086181310006
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-04AR0122/07/15 FULL LIST
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 086181310005
2015-04-28AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 086181310004
2014-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 086181310003
2014-10-14AA01CURREXT FROM 31/07/2014 TO 31/12/2014
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-22AR0122/07/14 FULL LIST
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 086181310002
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 086181310001
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM C/O CERBERUS EUROPEAN SERVICING LTD 84 GROSVENOR STREET LONDON W1K 3JZ UNITED KINGDOM
2013-07-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82911 - Activities of collection agencies




Licences & Regulatory approval
We could not find any licences issued to THAMES COLLECTIONS 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 THAMES COLLECTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-27 Outstanding NOMURA INTERNATIONAL PLC
2017-07-18 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED
2017-01-26 Outstanding SITUS ASSET MANAGEMENT LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2016-12-19 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2016-09-16 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED (AND IT SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2016-07-29 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2015-12-11 Outstanding NOMURA INTERNATIONAL PLC
2015-09-29 Outstanding U.S. BANK TRUSTEES LIMITED AS SECURITY AGENT (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2015-09-29 Satisfied U.S. BANK TRUSTEES LIMITED AS SECURITY AGENT
2015-06-05 Outstanding U.S. BANK TRUSTEES LIMITED AS SECURITY AGENT
2015-02-19 Outstanding CAPITA TRUST COMPANY LIMITED AS SECURITY AGENT FOR THE SECURED PARTIES
2014-12-01 Outstanding MOMURA INTERNATIONAL PLC
2014-07-15 Satisfied U.S.BANK TRUSTEES LIMITED (AND ITS SUCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2014-06-26 Outstanding NOMURA INTERNATIONAL PLC (AND IT SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
Intangible Assets
Patents
We have not found any records of THAMES COLLECTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAMES COLLECTIONS LIMITED
Trademarks
We have not found any records of THAMES COLLECTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMES COLLECTIONS 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 (82911 - Activities of collection agencies) as THAMES COLLECTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THAMES COLLECTIONS 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 THAMES COLLECTIONS 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 THAMES COLLECTIONS 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.