About

Registered Number: 01947437
Date of Incorporation: 16/09/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: 9 St. Annes Street, London, E14 7PF,

 

Having been setup in 1985, Thalgo Uk Ltd are based in London, it has a status of "Active". This organisation has 5 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIROP, Jean-Claude 01 February 1999 - 1
DOGLIANI, Alain N/A 29 January 1999 1
VILAIN, Ingrid Annette N/A 31 March 1994 1
Secretary Name Appointed Resigned Total Appointments
GRAS, Michel 31 August 1999 - 1
MCVEY, Allan Maciver 15 April 1994 31 August 1999 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 08 June 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 11 April 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 07 June 2018
AD01 - Change of registered office address 26 March 2018
CS01 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 25 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 07 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 21 June 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 25 June 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 23 May 2008
363s - Annual Return 14 July 2007
AA - Annual Accounts 18 June 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 22 June 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 28 May 2003
AA - Annual Accounts 28 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 14 July 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
353 - Register of members 02 November 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 November 1999
363a - Annual Return 02 November 1999
AA - Annual Accounts 01 November 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 16 July 1998
288c - Notice of change of directors or secretaries or in their particulars 22 July 1997
363a - Annual Return 19 June 1997
363(353) - N/A 19 June 1997
363(190) - N/A 19 June 1997
AA - Annual Accounts 12 June 1997
AA - Annual Accounts 15 August 1996
363s - Annual Return 23 July 1996
AA - Annual Accounts 11 September 1995
363s - Annual Return 09 August 1995
287 - Change in situation or address of Registered Office 09 August 1995
353 - Register of members 09 August 1995
AUD - Auditor's letter of resignation 01 February 1995
AA - Annual Accounts 13 December 1994
288 - N/A 20 October 1994
363s - Annual Return 04 August 1994
288 - N/A 04 August 1994
288 - N/A 30 June 1994
AA - Annual Accounts 13 October 1993
363a - Annual Return 04 August 1993
AA - Annual Accounts 17 November 1992
363s - Annual Return 02 September 1992
AA - Annual Accounts 31 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 January 1992
363a - Annual Return 08 October 1991
363a - Annual Return 04 April 1991
AA - Annual Accounts 15 March 1991
AA - Annual Accounts 24 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1990
CERTNM - Change of name certificate 10 April 1990
RESOLUTIONS - N/A 05 April 1990
123 - Notice of increase in nominal capital 05 April 1990
287 - Change in situation or address of Registered Office 05 April 1990
288 - N/A 05 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1989
363 - Annual Return 20 September 1989
AA - Annual Accounts 20 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 February 1989
363 - Annual Return 09 November 1988
363 - Annual Return 09 November 1988
AA - Annual Accounts 09 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1987
CERTNM - Change of name certificate 11 October 1985
NEWINC - New incorporation documents 16 September 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.