About

Registered Number: 02909020
Date of Incorporation: 16/03/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB

 

Thames Water Overseas Ltd was registered on 16 March 1994 and are based in Berkshire. The current directors of this organisation are listed as Billett, Sonia, Hughes, David Jonathan, Sarson, Gillian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BILLETT, Sonia 28 November 2018 - 1
HUGHES, David Jonathan 29 November 2013 - 1
SARSON, Gillian 07 October 2009 29 November 2013 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
CH01 - Change of particulars for director 12 August 2019
TM01 - Termination of appointment of director 26 July 2019
AP01 - Appointment of director 26 July 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 15 March 2019
PSC02 - N/A 15 March 2019
PSC07 - N/A 15 March 2019
AP03 - Appointment of secretary 11 December 2018
AA - Annual Accounts 10 July 2018
AP01 - Appointment of director 20 April 2018
TM01 - Termination of appointment of director 16 April 2018
CS01 - N/A 12 March 2018
CH01 - Change of particulars for director 29 January 2018
TM01 - Termination of appointment of director 13 October 2017
AP01 - Appointment of director 13 October 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 16 March 2017
TM01 - Termination of appointment of director 05 January 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 09 April 2015
CH01 - Change of particulars for director 30 September 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 17 March 2014
AP03 - Appointment of secretary 30 December 2013
TM02 - Termination of appointment of secretary 13 December 2013
MISC - Miscellaneous document 15 November 2013
MISC - Miscellaneous document 13 November 2013
AP01 - Appointment of director 14 October 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 28 June 2010
CH03 - Change of particulars for secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AR01 - Annual Return 18 March 2010
AP03 - Appointment of secretary 29 October 2009
TM02 - Termination of appointment of secretary 14 October 2009
AA - Annual Accounts 29 July 2009
AUD - Auditor's letter of resignation 07 June 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
363a - Annual Return 17 March 2009
288b - Notice of resignation of directors or secretaries 28 October 2008
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 06 March 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
287 - Change in situation or address of Registered Office 10 August 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
363a - Annual Return 28 March 2007
225 - Change of Accounting Reference Date 05 January 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
AA - Annual Accounts 05 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 13 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
363a - Annual Return 31 March 2005
363(190) - N/A 31 March 2005
287 - Change in situation or address of Registered Office 14 December 2004
AA - Annual Accounts 17 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
363a - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
AA - Annual Accounts 04 February 2004
AUD - Auditor's letter of resignation 23 December 2003
RESOLUTIONS - N/A 25 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
363a - Annual Return 09 April 2003
AA - Annual Accounts 05 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
AA - Annual Accounts 05 May 2002
353 - Register of members 29 April 2002
363a - Annual Return 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2002
395 - Particulars of a mortgage or charge 28 December 2001
395 - Particulars of a mortgage or charge 28 December 2001
225 - Change of Accounting Reference Date 18 June 2001
287 - Change in situation or address of Registered Office 02 April 2001
363a - Annual Return 30 March 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
395 - Particulars of a mortgage or charge 18 December 2000
288c - Notice of change of directors or secretaries or in their particulars 07 November 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288c - Notice of change of directors or secretaries or in their particulars 14 August 2000
AA - Annual Accounts 13 July 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
363a - Annual Return 03 May 2000
288c - Notice of change of directors or secretaries or in their particulars 21 April 2000
395 - Particulars of a mortgage or charge 27 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 01 December 1999
AA - Annual Accounts 07 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
363a - Annual Return 31 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
AA - Annual Accounts 14 December 1998
AUD - Auditor's letter of resignation 06 November 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288c - Notice of change of directors or secretaries or in their particulars 03 September 1998
288b - Notice of resignation of directors or secretaries 04 July 1998
363a - Annual Return 08 April 1998
RESOLUTIONS - N/A 01 October 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
AA - Annual Accounts 06 July 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288c - Notice of change of directors or secretaries or in their particulars 22 April 1997
363a - Annual Return 27 March 1997
363(190) - N/A 27 March 1997
AA - Annual Accounts 28 January 1997
288 - N/A 25 September 1996
288 - N/A 15 September 1996
288 - N/A 18 July 1996
288 - N/A 14 June 1996
288 - N/A 12 June 1996
288 - N/A 21 April 1996
363a - Annual Return 25 March 1996
288 - N/A 15 November 1995
288 - N/A 06 November 1995
AA - Annual Accounts 11 October 1995
287 - Change in situation or address of Registered Office 09 May 1995
RESOLUTIONS - N/A 28 March 1995
RESOLUTIONS - N/A 28 March 1995
RESOLUTIONS - N/A 28 March 1995
363x - Annual Return 20 March 1995
363(353) - N/A 20 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1994
288 - N/A 18 October 1994
288 - N/A 22 March 1994
NEWINC - New incorporation documents 16 March 1994

Mortgages & Charges

Description Date Status Charge by
Deed of assignment over one month fixed term deposit of us $336,000,000 20 December 2001 Fully Satisfied

N/A

Deed of assignment over one month fixed term deposit of us $68,500,000 20 December 2001 Fully Satisfied

N/A

Account charge 08 December 2000 Fully Satisfied

N/A

Charge over deposit account 17 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.