Advanced company searchLink opens in new window

THETIS MIDCO LIMITED

Company number 13169124

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jun 2021 TM01 Termination of appointment of Nicholas Decourcy Patrick as a director on 19 May 2021
05 Jun 2021 TM01 Termination of appointment of a director
02 Jun 2021 TM02 Termination of appointment of Helen Louise Everitt as a secretary on 19 May 2021
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 19 May 2021
  • GBP 65,000,001
02 Jun 2021 AP01 Appointment of Mr Andrew Charles Ashton as a director on 19 May 2021
02 Jun 2021 AP01 Appointment of William Thomas Dawson as a director on 19 May 2021
02 Jun 2021 AP01 Appointment of Mr Philip Howard Grannum as a director on 19 May 2021
02 Jun 2021 AP01 Appointment of Stewart James Motler as a director on 19 May 2021
02 Jun 2021 TM01 Termination of appointment of Adam Joel Joseph as a director on 19 May 2021
01 Jun 2021 AP01 Appointment of Nicholas Decourcy Patrick as a director on 18 May 2021
01 Jun 2021 TM01 Termination of appointment of Sharand Pyar Maharaj as a director on 18 May 2021
01 Jun 2021 PSC05 Change of details for Herman Pik Holdco Limited as a person with significant control on 14 May 2021
13 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-11
09 Feb 2021 PSC05 Change of details for Herman Pik Holdco Limited as a person with significant control on 8 February 2021
08 Feb 2021 AP01 Appointment of Mr Adam Joel Joseph as a director on 8 February 2021
08 Feb 2021 AP01 Appointment of Mr Sharand Pyar Maharaj as a director on 8 February 2021
08 Feb 2021 AP03 Appointment of Helen Louise Everitt as a secretary on 8 February 2021
08 Feb 2021 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 8 February 2021
08 Feb 2021 TM01 Termination of appointment of Michael Paul Harris as a director on 8 February 2021
08 Feb 2021 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
08 Feb 2021 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 8 February 2021
01 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-02-01
  • GBP 1