Founded in 2000, Thoughtworks Ltd have registered office in London, it's status in the Companies House registry is set to "Active". Doshi, Meera, Dowding, Jean-paul Roger Edward, De Gregorio, Gary, Guo, Xiao, Kessler, Erin Kathleen, Parsons, Rebecca, Anderson, Grant, Degregorio, Gary, Feschuk, Jonas, Goodwin, Daniel, Jordan, Graham Lee, Murphy, Christopher Gerard, Pfetcher, Jason Dwight, Roth, Alexandra, Singham, Nancy, Webster, Graham Paul, Abrons, Adam, Bridgewater Jr, Bernard, Dill, Carl, Mather, Trevor Nigel, Singham, Neville Roy, Somers, Nicholas are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE GREGORIO, Gary | 24 October 2001 | - | 1 |
GUO, Xiao | 19 July 2013 | - | 1 |
KESSLER, Erin Kathleen | 19 December 2018 | - | 1 |
PARSONS, Rebecca | 10 November 2005 | - | 1 |
ABRONS, Adam | 09 December 2000 | 13 October 2005 | 1 |
BRIDGEWATER JR, Bernard | 09 December 2000 | 03 October 2005 | 1 |
DILL, Carl | 24 October 2001 | 12 October 2017 | 1 |
MATHER, Trevor Nigel | 10 January 2002 | 21 June 2013 | 1 |
SINGHAM, Neville Roy | 09 December 2000 | 12 October 2017 | 1 |
SOMERS, Nicholas | 09 December 2000 | 03 October 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOSHI, Meera | 13 November 2017 | - | 1 |
DOWDING, Jean-Paul Roger Edward | 13 November 2017 | - | 1 |
ANDERSON, Grant | 24 January 2008 | 10 October 2008 | 1 |
DEGREGORIO, Gary | 09 December 2000 | 17 November 2004 | 1 |
FESCHUK, Jonas | 15 August 2012 | 30 November 2017 | 1 |
GOODWIN, Daniel | 09 December 2000 | 12 October 2017 | 1 |
JORDAN, Graham Lee | 29 October 2008 | 13 November 2017 | 1 |
MURPHY, Christopher Gerard | 17 November 2004 | 12 December 2007 | 1 |
PFETCHER, Jason Dwight | 09 December 2000 | 12 October 2017 | 1 |
ROTH, Alexandra | 24 October 2013 | 13 November 2015 | 1 |
SINGHAM, Nancy | 09 December 2000 | 17 November 2004 | 1 |
WEBSTER, Graham Paul | 17 November 2004 | 30 April 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 August 2020 | |
PARENT_ACC - N/A | 28 August 2020 | |
AGREEMENT2 - N/A | 28 August 2020 | |
GUARANTEE2 - N/A | 28 August 2020 | |
RESOLUTIONS - N/A | 18 June 2020 | |
MA - Memorandum and Articles | 18 June 2020 | |
CS01 - N/A | 17 October 2019 | |
AA - Annual Accounts | 06 October 2019 | |
PARENT_ACC - N/A | 06 October 2019 | |
GUARANTEE2 - N/A | 06 October 2019 | |
AGREEMENT2 - N/A | 06 October 2019 | |
PSC01 - N/A | 16 January 2019 | |
PSC04 - N/A | 16 January 2019 | |
PSC07 - N/A | 10 January 2019 | |
AP01 - Appointment of director | 10 January 2019 | |
AA - Annual Accounts | 02 November 2018 | |
PARENT_ACC - N/A | 02 November 2018 | |
AGREEMENT2 - N/A | 02 November 2018 | |
GUARANTEE2 - N/A | 02 November 2018 | |
CS01 - N/A | 25 October 2018 | |
PSC01 - N/A | 29 June 2018 | |
PSC01 - N/A | 29 June 2018 | |
TM02 - Termination of appointment of secretary | 30 November 2017 | |
TM02 - Termination of appointment of secretary | 20 November 2017 | |
AP03 - Appointment of secretary | 20 November 2017 | |
AP03 - Appointment of secretary | 20 November 2017 | |
CS01 - N/A | 27 October 2017 | |
TM02 - Termination of appointment of secretary | 27 October 2017 | |
TM02 - Termination of appointment of secretary | 27 October 2017 | |
TM01 - Termination of appointment of director | 27 October 2017 | |
TM01 - Termination of appointment of director | 27 October 2017 | |
PSC07 - N/A | 27 October 2017 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 31 October 2016 | |
AA - Annual Accounts | 12 October 2016 | |
TM02 - Termination of appointment of secretary | 13 November 2015 | |
AR01 - Annual Return | 27 October 2015 | |
RESOLUTIONS - N/A | 03 July 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 03 July 2015 | |
CC04 - Statement of companies objects | 03 July 2015 | |
AA - Annual Accounts | 17 June 2015 | |
AR01 - Annual Return | 05 November 2014 | |
AD01 - Change of registered office address | 05 November 2014 | |
AA - Annual Accounts | 04 July 2014 | |
AP03 - Appointment of secretary | 07 November 2013 | |
AR01 - Annual Return | 17 October 2013 | |
AP01 - Appointment of director | 17 October 2013 | |
CH03 - Change of particulars for secretary | 17 October 2013 | |
AA - Annual Accounts | 11 September 2013 | |
TM01 - Termination of appointment of director | 26 June 2013 | |
AA - Annual Accounts | 12 November 2012 | |
AR01 - Annual Return | 17 October 2012 | |
AP03 - Appointment of secretary | 15 August 2012 | |
AR01 - Annual Return | 01 November 2011 | |
CH01 - Change of particulars for director | 31 October 2011 | |
CH03 - Change of particulars for secretary | 31 October 2011 | |
AA - Annual Accounts | 11 August 2011 | |
MG01 - Particulars of a mortgage or charge | 18 May 2011 | |
AR01 - Annual Return | 02 November 2010 | |
AA - Annual Accounts | 25 June 2010 | |
AR01 - Annual Return | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 October 2009 | |
AA - Annual Accounts | 18 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2009 | |
MISC - Miscellaneous document | 03 April 2009 | |
363a - Annual Return | 10 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2009 | |
AA - Annual Accounts | 10 March 2009 | |
288b - Notice of resignation of directors or secretaries | 22 January 2009 | |
288a - Notice of appointment of directors or secretaries | 30 October 2008 | |
288b - Notice of resignation of directors or secretaries | 29 October 2008 | |
363a - Annual Return | 01 February 2008 | |
288a - Notice of appointment of directors or secretaries | 25 January 2008 | |
288b - Notice of resignation of directors or secretaries | 12 December 2007 | |
AA - Annual Accounts | 27 November 2007 | |
AA - Annual Accounts | 08 June 2007 | |
395 - Particulars of a mortgage or charge | 13 March 2007 | |
363a - Annual Return | 03 November 2006 | |
AA - Annual Accounts | 24 January 2006 | |
288a - Notice of appointment of directors or secretaries | 23 November 2005 | |
363a - Annual Return | 26 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
RESOLUTIONS - N/A | 07 December 2004 | |
RESOLUTIONS - N/A | 07 December 2004 | |
RESOLUTIONS - N/A | 07 December 2004 | |
288b - Notice of resignation of directors or secretaries | 06 December 2004 | |
287 - Change in situation or address of Registered Office | 06 December 2004 | |
288a - Notice of appointment of directors or secretaries | 06 December 2004 | |
288a - Notice of appointment of directors or secretaries | 06 December 2004 | |
288b - Notice of resignation of directors or secretaries | 06 December 2004 | |
363s - Annual Return | 26 October 2004 | |
AA - Annual Accounts | 26 October 2004 | |
395 - Particulars of a mortgage or charge | 09 March 2004 | |
363s - Annual Return | 21 October 2003 | |
AA - Annual Accounts | 01 October 2003 | |
AUD - Auditor's letter of resignation | 11 June 2003 | |
287 - Change in situation or address of Registered Office | 22 January 2003 | |
363s - Annual Return | 11 November 2002 | |
288a - Notice of appointment of directors or secretaries | 31 July 2002 | |
AA - Annual Accounts | 23 July 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 13 May 2002 | |
288a - Notice of appointment of directors or secretaries | 02 May 2002 | |
225 - Change of Accounting Reference Date | 22 April 2002 | |
363s - Annual Return | 07 February 2002 | |
RESOLUTIONS - N/A | 16 January 2001 | |
288a - Notice of appointment of directors or secretaries | 16 January 2001 | |
288a - Notice of appointment of directors or secretaries | 16 January 2001 | |
288a - Notice of appointment of directors or secretaries | 16 January 2001 | |
288a - Notice of appointment of directors or secretaries | 16 January 2001 | |
288a - Notice of appointment of directors or secretaries | 16 January 2001 | |
288a - Notice of appointment of directors or secretaries | 16 January 2001 | |
288a - Notice of appointment of directors or secretaries | 16 January 2001 | |
288a - Notice of appointment of directors or secretaries | 16 January 2001 | |
288b - Notice of resignation of directors or secretaries | 16 January 2001 | |
288b - Notice of resignation of directors or secretaries | 16 January 2001 | |
287 - Change in situation or address of Registered Office | 16 January 2001 | |
CERTNM - Change of name certificate | 14 December 2000 | |
NEWINC - New incorporation documents | 17 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 May 2011 | Outstanding |
N/A |
Mortgage debenture | 01 March 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 05 March 2004 | Outstanding |
N/A |