About

Registered Number: 06241563
Date of Incorporation: 09/05/2007 (17 years ago)
Company Status: Active
Registered Address: 2nd Floor 50 Fenchurch Street, London, EC3M 3JY,

 

Established in 2007, Thompson Brothers Holdings Ltd has its registered office in London. Currently we aren't aware of the number of employees at the the business. This business has one director listed as Hunter, Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNTER, Andrew 12 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
TM01 - Termination of appointment of director 22 April 2020
AA - Annual Accounts 08 January 2020
PARENT_ACC - N/A 08 January 2020
AGREEMENT2 - N/A 08 January 2020
GUARANTEE2 - N/A 08 January 2020
RESOLUTIONS - N/A 30 November 2019
RESOLUTIONS - N/A 30 November 2019
SH08 - Notice of name or other designation of class of shares 28 November 2019
CH01 - Change of particulars for director 06 August 2019
PSC05 - N/A 06 August 2019
TM01 - Termination of appointment of director 09 July 2019
TM01 - Termination of appointment of director 27 June 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 June 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 11 May 2018
MR04 - N/A 23 January 2018
AA01 - Change of accounting reference date 22 January 2018
AD01 - Change of registered office address 22 January 2018
AP03 - Appointment of secretary 22 January 2018
AP01 - Appointment of director 22 January 2018
AA - Annual Accounts 28 December 2017
MR01 - N/A 11 October 2017
AA01 - Change of accounting reference date 25 July 2017
TM01 - Termination of appointment of director 07 June 2017
CS01 - N/A 18 May 2017
AP01 - Appointment of director 17 May 2017
AP01 - Appointment of director 31 January 2017
AP01 - Appointment of director 31 January 2017
AP01 - Appointment of director 31 January 2017
TM02 - Termination of appointment of secretary 31 January 2017
AA - Annual Accounts 27 January 2017
RESOLUTIONS - N/A 30 December 2016
CC04 - Statement of companies objects 30 December 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 27 May 2014
CH01 - Change of particulars for director 27 May 2014
CH03 - Change of particulars for secretary 27 May 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
363s - Annual Return 18 September 2008
SA - Shares agreement 23 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2007
225 - Change of Accounting Reference Date 14 July 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
NEWINC - New incorporation documents 09 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.