THALIA HOLDCO LIMITED

3rd Floor 3-5 Charlotte Street, Manchester, M1 4HB, England
StatusACTIVE
Company No.07332732
CategoryPrivate Limited Company
Incorporated02 Aug 2010
Age13 years, 10 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 10 Feb 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Javier Llanso Benito

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Roberts

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jakob Andreas Rydberg

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne William Roberts

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jesus Rico Flor

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Francisco Hevia

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jesus Rico Flor

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BK LONDON LTD

33 HOPPINGWOOD AVENUE,NEW MALDEN,KT3 4JX

Number:09683101
Status:ACTIVE
Category:Private Limited Company

CCAS LEGAL LIMITED

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

IXTAPANSAL LP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL005350
Status:ACTIVE
Category:Limited Partnership

S. BEAN LTD

9 LOW CUDWORTH GREEN,BARNSLEY,S72 8EL

Number:11480366
Status:ACTIVE
Category:Private Limited Company

SAILIENCE LIMITED

49 QUEEN VICTORIA STREET,LONDON,EC4N 4SA

Number:11873811
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source