DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Themis LTD

Adresa
Epsom Court
Epsom Road
White Horse Business Park
Trowbridge
Wilts
BA14 0XF
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
End of VAT Registration
19. červenec 2017
Company Register Name Themis Limited
Company Register Address 3 Forbury Place
Reading
RG1 3JH
Company No. 02836221 Show on Companies House
Accountsfull
last accounts made up to 31. prosinec 2022
Sector (SIC)58290 Other software publishing
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (4)

Source: Companies House
gb-flag GB Iqvia Ltd. Status: Active Notified: 21/10/2022 Companies House Number: 03022416 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Iqvia Solutions Uk Limited Status: Ceased Notified: 31/03/2022 Ceased: 31/03/2022 Companies House Number: 00634325 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Iqvia World Publications Ltd. Status: Ceased Notified: 28/07/2017 Ceased: 31/03/2022 Companies House Number: 01124807 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Pharmadeals Limited Status: Ceased Notified: 31/03/2022 Ceased: 21/10/2022 Companies House Number: 04381898 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Brazear, Thomas Edward 23 Forbury Road, Reading, United Kingdom Status: Active Notified: 03/07/2020 Date of Birth: 05/1974 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Halco Secretaries Limited, London, United Kingdom Status: Active Notified: 03/04/2017 Role: Secretary
    gb-flag GB Jtc (uk) Limited 52 Lime Street, London, United Kingdom, EC3M 7AF Status: Active Notified: 29/06/2023 Role: Corporate-Secretary Companies House Number: 04301763
    Shaw, John Peter 23 Forbury Road, Reading, United Kingdom Status: Active Notified: 17/05/2021 Date of Birth: 10/1975 Occupation: Senior Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Turland, Kevin John 23 Forbury Road, Reading, United Kingdom Status: Active Notified: 13/10/2022 Date of Birth: 03/1969 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    gb-flag GB Halco Secretaries Limited 5 Fleet Place, London, United Kingdom, EC4M 7RD Status: Ceased Notified: 03/04/2017 Ceased: 29/06/2023 Role: Corporate-Secretary Companies House Number: 02503744