About

Registered Number: 02518079
Date of Incorporation: 04/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: First Floor, 18 Oxford Road, Marlow, Buckinghamshire, SL7 2NL,

 

Having been setup in 1990, Thomas International Uk Ltd are based in Buckinghamshire. Isaacs, Stephen Alfred, Geelan, Thomas Ivan Michael, Hunter, Harold, Morris, Derek T are listed as directors of Thomas International Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEELAN, Thomas Ivan Michael N/A 06 July 2010 1
HUNTER, Harold N/A 12 April 2005 1
MORRIS, Derek T N/A 01 October 1999 1
Secretary Name Appointed Resigned Total Appointments
ISAACS, Stephen Alfred 31 December 2013 24 November 2014 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
TM01 - Termination of appointment of director 16 February 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 09 September 2019
PSC05 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
AA - Annual Accounts 05 November 2018
RESOLUTIONS - N/A 06 October 2018
TM01 - Termination of appointment of director 24 September 2018
AP01 - Appointment of director 20 September 2018
AP01 - Appointment of director 20 September 2018
CS01 - N/A 19 September 2018
PSC02 - N/A 30 May 2018
RESOLUTIONS - N/A 11 May 2018
MA - Memorandum and Articles 11 May 2018
PSC02 - N/A 01 March 2018
PSC07 - N/A 01 March 2018
AP01 - Appointment of director 01 March 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
MR01 - N/A 28 February 2018
MR04 - N/A 13 February 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 04 October 2017
RESOLUTIONS - N/A 27 June 2017
TM01 - Termination of appointment of director 15 June 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 20 December 2016
AD01 - Change of registered office address 01 August 2016
AD01 - Change of registered office address 01 August 2016
TM01 - Termination of appointment of director 09 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 08 September 2015
AR01 - Annual Return 04 September 2015
TM01 - Termination of appointment of director 08 June 2015
TM02 - Termination of appointment of secretary 08 June 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 31 July 2014
AP03 - Appointment of secretary 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
TM02 - Termination of appointment of secretary 15 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 21 August 2013
CH01 - Change of particulars for director 21 August 2013
MG01 - Particulars of a mortgage or charge 21 January 2013
MG01 - Particulars of a mortgage or charge 15 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 09 August 2012
RESOLUTIONS - N/A 15 December 2011
SH01 - Return of Allotment of shares 15 December 2011
CC04 - Statement of companies objects 15 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
TM01 - Termination of appointment of director 20 July 2010
AP01 - Appointment of director 07 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 16 November 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
363s - Annual Return 09 August 2005
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 27 July 2005
OC - Order of Court 21 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
RESOLUTIONS - N/A 22 June 2005
RESOLUTIONS - N/A 31 March 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 08 August 2003
287 - Change in situation or address of Registered Office 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
AA - Annual Accounts 29 October 2002
363s - Annual Return 04 August 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 01 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2001
CERTNM - Change of name certificate 08 May 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
AA - Annual Accounts 06 November 2000
225 - Change of Accounting Reference Date 06 November 2000
363s - Annual Return 17 August 2000
288b - Notice of resignation of directors or secretaries 29 October 1999
RESOLUTIONS - N/A 14 October 1999
RESOLUTIONS - N/A 14 October 1999
AA - Annual Accounts 07 October 1999
363s - Annual Return 22 July 1999
363s - Annual Return 13 July 1998
AA - Annual Accounts 07 April 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
AA - Annual Accounts 08 September 1997
363s - Annual Return 12 August 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
363s - Annual Return 11 July 1996
AA - Annual Accounts 21 May 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 17 July 1995
RESOLUTIONS - N/A 27 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 29 November 1994
363s - Annual Return 22 August 1994
AA - Annual Accounts 17 August 1994
288 - N/A 15 October 1993
AA - Annual Accounts 06 September 1993
363s - Annual Return 20 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1992
AA - Annual Accounts 23 October 1992
RESOLUTIONS - N/A 14 September 1992
123 - Notice of increase in nominal capital 14 September 1992
363s - Annual Return 05 August 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 July 1992
288 - N/A 25 March 1992
363b - Annual Return 03 September 1991
395 - Particulars of a mortgage or charge 06 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1991
287 - Change in situation or address of Registered Office 19 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1990
288 - N/A 19 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1990
MEM/ARTS - N/A 09 August 1990
MEM/ARTS - N/A 27 July 1990
288 - N/A 20 July 1990
288 - N/A 20 July 1990
RESOLUTIONS - N/A 18 July 1990
MEM/ARTS - N/A 18 July 1990
NEWINC - New incorporation documents 04 July 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2018 Outstanding

N/A

Rent security deposit deed 08 January 2013 Outstanding

N/A

Mortgage debenture 31 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.