About

Registered Number: 03183441
Date of Incorporation: 09/04/1996 (28 years ago)
Company Status: Active
Registered Address: 1st Floor Senator House, 85 Queen Victoria Street, London, EC4V 4AB,

 

Thermax Europe Ltd was registered on 09 April 1996 with its registered office in London, it's status is listed as "Active". We do not know the number of employees at this company. This business has 14 directors listed as Balasubramanian, Venkatesh, Mandke, Sandeep Suresh, Joshipura, Shishir, Kulkarni, Prakash, Mahadevan, Gopal, Mohgaonkar, Hemant Prabhakar, Mukhopadhyay, Amitabha, Nadkarni, Shailesh Bhalchandra, Nalawade, Abhay, Pudumjee, Meher, Pudumjee, Pheroz, Sarawade, Vidyadhar, Shah, Abhay Ramanlal, Vaishnav, Ashish Madhusudan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALASUBRAMANIAN, Venkatesh 27 April 2018 - 1
MANDKE, Sandeep Suresh 25 September 2019 - 1
JOSHIPURA, Shishir 16 January 2007 30 November 2009 1
KULKARNI, Prakash 12 March 2002 16 January 2007 1
MAHADEVAN, Gopal 07 July 2009 10 April 2014 1
MOHGAONKAR, Hemant Prabhakar 24 June 2010 26 September 2012 1
MUKHOPADHYAY, Amitabha 16 January 2007 10 August 2007 1
NADKARNI, Shailesh Bhalchandra 27 April 2018 26 September 2019 1
NALAWADE, Abhay 17 February 1997 21 July 2000 1
PUDUMJEE, Meher 17 February 1997 16 January 2007 1
PUDUMJEE, Pheroz 17 February 1997 16 January 2007 1
SARAWADE, Vidyadhar 17 February 1997 01 July 1997 1
SHAH, Abhay Ramanlal 30 January 2014 27 April 2018 1
VAISHNAV, Ashish Madhusudan 06 December 2012 27 April 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 September 2020
CH04 - Change of particulars for corporate secretary 23 June 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 27 April 2020
CH01 - Change of particulars for director 03 March 2020
TM02 - Termination of appointment of secretary 18 November 2019
AP04 - Appointment of corporate secretary 18 November 2019
PSC08 - N/A 18 November 2019
PSC07 - N/A 18 November 2019
PSC07 - N/A 18 November 2019
PSC07 - N/A 18 November 2019
TM01 - Termination of appointment of director 26 September 2019
AP01 - Appointment of director 26 September 2019
MR04 - N/A 23 May 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 15 April 2019
TM01 - Termination of appointment of director 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
AA - Annual Accounts 12 July 2018
AP01 - Appointment of director 21 June 2018
AP01 - Appointment of director 21 June 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 20 May 2014
TM01 - Termination of appointment of director 10 April 2014
AR01 - Annual Return 09 April 2014
AP01 - Appointment of director 30 January 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 10 April 2013
AP01 - Appointment of director 10 January 2013
TM01 - Termination of appointment of director 26 September 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 30 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2011
MISC - Miscellaneous document 03 May 2011
AR01 - Annual Return 12 April 2011
MG01 - Particulars of a mortgage or charge 21 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2010
AP01 - Appointment of director 04 August 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 04 May 2010
TM01 - Termination of appointment of director 25 March 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
288a - Notice of appointment of directors or secretaries 24 August 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 28 April 2009
AUD - Auditor's letter of resignation 06 February 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 15 April 2008
288b - Notice of resignation of directors or secretaries 07 September 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 21 April 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
395 - Particulars of a mortgage or charge 22 December 2006
AA - Annual Accounts 29 August 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 27 May 2005
363a - Annual Return 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
AA - Annual Accounts 04 June 2004
363a - Annual Return 20 April 2004
AA - Annual Accounts 20 May 2003
363a - Annual Return 24 April 2003
AA - Annual Accounts 27 August 2002
363a - Annual Return 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
AA - Annual Accounts 13 August 2001
363a - Annual Return 01 May 2001
287 - Change in situation or address of Registered Office 01 May 2001
288b - Notice of resignation of directors or secretaries 23 August 2000
288c - Notice of change of directors or secretaries or in their particulars 03 July 2000
AA - Annual Accounts 22 June 2000
363a - Annual Return 02 May 2000
AA - Annual Accounts 19 July 1999
363a - Annual Return 18 May 1999
AA - Annual Accounts 02 November 1998
363a - Annual Return 29 April 1998
AA - Annual Accounts 28 August 1997
225 - Change of Accounting Reference Date 22 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
363a - Annual Return 22 June 1997
CERTNM - Change of name certificate 01 April 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1997
RESOLUTIONS - N/A 07 August 1996
MEM/ARTS - N/A 07 August 1996
RESOLUTIONS - N/A 14 July 1996
123 - Notice of increase in nominal capital 14 July 1996
NEWINC - New incorporation documents 09 April 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 September 2010 Fully Satisfied

N/A

Charge on cash deposit 23 February 2010 Fully Satisfied

N/A

Lease 08 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.