About

Registered Number: 05398394
Date of Incorporation: 18/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Gordon House, 10 Greencoat Place, London, SW1P 1PH,

 

Thomsons Online Benefits Ltd was established in 2005, it has a status of "Active". There are currently 101-250 employees at this business. The current directors of the business are listed as Maccurrach, Connie, Balzano, Herve, Read, Stephen James, Shah, Anjana, Ellis, Sallie, Scott, Richard Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALZANO, Herve 08 October 2019 - 1
READ, Stephen James 03 July 2017 - 1
SHAH, Anjana 01 June 2017 - 1
SCOTT, Richard Ian 16 July 2009 01 July 2011 1
Secretary Name Appointed Resigned Total Appointments
MACCURRACH, Connie 11 June 2020 - 1
ELLIS, Sallie 14 December 2016 16 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
AP03 - Appointment of secretary 11 June 2020
TM02 - Termination of appointment of secretary 16 April 2020
CS01 - N/A 30 March 2020
AP01 - Appointment of director 31 October 2019
AA - Annual Accounts 16 October 2019
TM01 - Termination of appointment of director 21 May 2019
CS01 - N/A 19 March 2019
RESOLUTIONS - N/A 28 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 26 March 2018
AUD - Auditor's letter of resignation 15 January 2018
TM01 - Termination of appointment of director 12 January 2018
AA - Annual Accounts 03 October 2017
CH01 - Change of particulars for director 11 July 2017
AP01 - Appointment of director 10 July 2017
TM01 - Termination of appointment of director 06 July 2017
AP01 - Appointment of director 05 July 2017
TM01 - Termination of appointment of director 16 June 2017
AD01 - Change of registered office address 08 May 2017
CS01 - N/A 30 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 March 2017
AP01 - Appointment of director 20 January 2017
AP01 - Appointment of director 20 January 2017
AP03 - Appointment of secretary 11 January 2017
TM02 - Termination of appointment of secretary 21 December 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 27 March 2015
MR04 - N/A 13 August 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 19 March 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
CH01 - Change of particulars for director 09 January 2013
CH04 - Change of particulars for corporate secretary 02 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2012
AA - Annual Accounts 04 May 2012
AP01 - Appointment of director 26 April 2012
AR01 - Annual Return 02 April 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
AA - Annual Accounts 15 November 2011
AP01 - Appointment of director 09 August 2011
TM01 - Termination of appointment of director 11 July 2011
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 07 December 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 29 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 20 September 2007
287 - Change in situation or address of Registered Office 10 April 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 23 March 2006
287 - Change in situation or address of Registered Office 23 March 2006
287 - Change in situation or address of Registered Office 19 August 2005
287 - Change in situation or address of Registered Office 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
225 - Change of Accounting Reference Date 31 March 2005
353 - Register of members 31 March 2005
CERTNM - Change of name certificate 30 March 2005
RESOLUTIONS - N/A 29 March 2005
RESOLUTIONS - N/A 29 March 2005
RESOLUTIONS - N/A 29 March 2005
NEWINC - New incorporation documents 18 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.