DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Thetis Topco Limited

Adresa
Ropemaker Place
28 Ropemaker Street
London
EC2Y 9HD
VAT ID (DIČ) no VAT ID available
Company No. 13167752 Show on Companies House
Previous Names
  • Herman PIK Holdco Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB Mprc Europe Ltd Status: Active Notified: 17/05/2021 Companies House Number: 12341536 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 Herman Midco Limited Status: Ceased Notified: 29/01/2021 Ceased: 04/02/2021 Companies House Number: 13148447 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 Herman Midco Limited Status: Ceased Notified: 07/02/2021 Ceased: 17/05/2021 Companies House Number: 13148447 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 Oakwood Corporate Nominees 2019 Limited Status: Ceased Notified: 04/02/2021 Ceased: 07/02/2021 Companies House Number: 12230817 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    Cooper, Venetia Lois London, United Kingdom Status: Active Notified: 26/04/2022 Date of Birth: 10/1974 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Dawson, William Thomas Blythe Valley Park, Shirley, Solihull, United Kingdom Status: Active Notified: 19/05/2021 Date of Birth: 04/1963 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Everitt, Helen Louise London, United Kingdom Status: Active Notified: 08/02/2021 Role: Secretary
    Grannum, Philip Howard Blythe Valley Park, Shirley, United Kingdom Status: Active Notified: 19/05/2021 Date of Birth: 10/1968 Occupation: Chief Commercial Officer Role: Director Country of Residence: England Nationality: British
    Joseph, Adam Joel London, United Kingdom Status: Active Notified: 08/02/2021 Date of Birth: 01/1981 Occupation: Finance Role: Director Country of Residence: United Kingdom Nationality: British,German
    Mantle, Helen Louise London, United Kingdom Status: Active Notified: 08/02/2021 Role: Secretary
    Motler, Stewart James Blythe Valley Park, Shirley, Solihull, United Kingdom Status: Active Notified: 19/05/2021 Date of Birth: 03/1977 Occupation: Operations Director Role: Director Country of Residence: England Nationality: British
    Strachan, Hugo Alexander London, United Kingdom Status: Active Notified: 07/02/2023 Date of Birth: 02/1990 Occupation: Investment Director Role: Director Country of Residence: England Nationality: British
    Maharaj, Sharand Pyar London, United Kingdom Status: Ceased Notified: 08/02/2021 Ceased: 18/05/2021 Occupation: Banking Role: Director Country of Residence: United Kingdom Nationality: British
    Patrick, Nicholas Decourcy London, United Kingdom Status: Ceased Notified: 18/05/2021 Ceased: 01/03/2024 Date of Birth: 08/1991 Occupation: Finance Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (5)

    gb-flag Hollywood Service Company Limited Status: Active Notified: 11/07/2024 Companies House Number: 15637358 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Thetis Midco Limited Status: Active Notified: 01/02/2021 Companies House Number: 13169124 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Wavenet Limited Status: Ceased Notified: 17/05/2021 Ceased: 17/05/2021 Companies House Number: 03919664 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Wavenet Limited Status: Ceased Notified: 17/05/2021 Ceased: 17/05/2021 Companies House Number: 03919664 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Wavenet Limited Status: Ceased Notified: 17/05/2021 Ceased: 17/05/2021 Companies House Number: 03919664 Nature of Control
  • Ownership of shares - 75% or more