THALIA HOLDCO LIMITED
Status | ACTIVE |
Company No. | 07332732 |
Category | Private Limited Company |
Incorporated | 02 Aug 2010 |
Age | 13 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
THALIA HOLDCO LIMITED is an active private limited company with number 07332732. It was incorporated 13 years, 10 months, 2 days ago, on 02 August 2010. The company address is 3rd Floor 3-5 Charlotte Street, Manchester, M1 4HB, England.
Company Fillings
Accounts with accounts type small
Date: 15 Apr 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous extended
Date: 28 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2022-12-30
Documents
Confirmation statement with updates
Date: 18 Jul 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Notification of a person with significant control
Date: 10 Jul 2023
Action Date: 16 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ferrovial Se
Notification date: 2023-06-16
Documents
Cessation of a person with significant control
Date: 10 Jul 2023
Action Date: 16 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thalia Waste Treatment B.V.
Cessation date: 2023-06-16
Documents
Accounts with accounts type full
Date: 21 Jun 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 15 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-31
Officer name: Mr Francisco Hevia Gonzalez
Documents
Appoint corporate secretary company with name date
Date: 31 May 2023
Action Date: 30 May 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-05-30
Officer name: Albany Secretariat Limited
Documents
Termination secretary company with name termination date
Date: 31 May 2023
Action Date: 30 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sherard Secretariat Services Limited
Termination date: 2023-05-30
Documents
Change registered office address company with date old address new address
Date: 31 May 2023
Action Date: 31 May 2023
Category: Address
Type: AD01
Change date: 2023-05-31
New address: 3rd Floor 3-5 Charlotte Street Manchester M1 4HB
Old address: Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom
Documents
Change account reference date company previous shortened
Date: 15 Dec 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Certificate change of name company
Date: 12 Jan 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cespa uk LIMITED\certificate issued on 12/01/22
Documents
Notification of a person with significant control
Date: 06 Jan 2022
Action Date: 08 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-11-08
Psc name: Thalia Waste Treatment B.V.
Documents
Cessation of a person with significant control
Date: 06 Jan 2022
Action Date: 08 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ferrovial S.A.
Cessation date: 2021-11-08
Documents
Cessation of a person with significant control
Date: 06 Jan 2022
Action Date: 08 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-08
Psc name: Ferrovial S.A
Documents
Accounts with accounts type full
Date: 04 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 22 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Accounts with accounts type full
Date: 11 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital allotment shares
Date: 05 Jan 2021
Action Date: 28 Dec 2020
Category: Capital
Type: SH01
Capital : 9,462,947 GBP
Date: 2020-12-28
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Appoint person director company with name date
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-27
Officer name: Mr David Macbrayne
Documents
Termination director company with name termination date
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-02
Officer name: Olga Redondo
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Address
Type: AD01
Old address: The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ
Change date: 2020-01-20
New address: Chancery Exchange 10 Furnival Street London EC4A 1AB
Documents
Change person director company with change date
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Francisco Hevia Gonzalez
Change date: 2020-01-16
Documents
Change person director company with change date
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-16
Officer name: Mr Francisco Hevia Gonzalez
Documents
Accounts with accounts type full
Date: 25 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change corporate secretary company with change date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Sherard Secretariat Services Limited
Change date: 2019-09-02
Documents
Confirmation statement with updates
Date: 18 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Appoint person director company with name date
Date: 13 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Francisco Hevia Gonzalez
Appointment date: 2018-12-12
Documents
Termination director company with name termination date
Date: 06 Nov 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-11
Officer name: Robert Edmondson
Documents
Accounts with accounts type full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 27 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Notification of a person with significant control
Date: 07 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ferrovial S.A.
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-05
Documents
Accounts with accounts type full
Date: 15 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-25
Officer name: Francisco Hevia Gonzales
Documents
Appoint person director company with name date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Olga Redondo
Appointment date: 2017-09-25
Documents
Appoint person director company with name date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-25
Officer name: Mr Robert Edmondson
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Change to a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ferrovial S.a
Change date: 2016-04-06
Documents
Termination director company with name termination date
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jakob Andreas Rydberg
Termination date: 2017-01-25
Documents
Accounts with accounts type full
Date: 03 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type full
Date: 27 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Change sail address company with new address
Date: 19 Aug 2015
Category: Address
Type: AD02
New address: Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
Documents
Change person director company with change date
Date: 23 Oct 2014
Action Date: 07 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-07
Officer name: Mr Jakob Andreas Rydberg
Documents
Accounts with accounts type full
Date: 05 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Termination director company with name termination date
Date: 21 Jul 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gonzalo Nieto Mier
Termination date: 2014-06-30
Documents
Miscellaneous
Date: 10 Feb 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Capital allotment shares
Date: 20 Dec 2013
Action Date: 12 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-12
Capital : 6,832,947 GBP
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Change person director company with change date
Date: 20 Jun 2013
Action Date: 21 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-21
Officer name: Mr Jakob Andreas Rydberg
Documents
Accounts with accounts type full
Date: 16 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Javier Llanso Benito
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Termination director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wayne Roberts
Documents
Appoint person director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jakob Andreas Rydberg
Documents
Accounts with accounts type full
Date: 04 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Appoint person director company with name
Date: 26 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wayne William Roberts
Documents
Termination director company with name
Date: 26 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jesus Rico Flor
Documents
Appoint person director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Francisco Hevia
Documents
Appoint person director company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jesus Rico Flor
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Gonzalo Nieto Mier
Documents
Change account reference date company current extended
Date: 25 Aug 2010
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-08-31
Documents
Some Companies
33 HOPPINGWOOD AVENUE,NEW MALDEN,KT3 4JX
Number: | 09683101 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 SIDDONS ROAD,LONDON,SE23 2JH
Number: | 10253418 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRIS AND CO TRUSTEES (S&H) LIMITED
MARLAND HOUSE,BARNSLEY,S70 2LW
Number: | 09570945 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH QUAY,EDINBURGH,EH3 9AG
Number: | SL005350 |
Status: | ACTIVE |
Category: | Limited Partnership |
9 LOW CUDWORTH GREEN,BARNSLEY,S72 8EL
Number: | 11480366 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 QUEEN VICTORIA STREET,LONDON,EC4N 4SA
Number: | 11873811 |
Status: | ACTIVE |
Category: | Private Limited Company |