Company NameThinc Group Limited
DirectorsRoland Jean Andre Moquet and Tracy Jean Page
Company StatusActive
Company Number03020619
CategoryPrivate Limited Company
Incorporation Date10 February 1995(29 years, 1 month ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRoland Jean Andre Moquet
Date of BirthApril 1976 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed23 July 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMrs Caroline Anne Riddy
StatusCurrent
Appointed01 March 2023(28 years after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameTracy Jean Page
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(29 years after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Ian Geoffrey Shipway
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address2 The School House
Lovel Road Winkfield
Windsor
Berkshire
SL4 2EX
Director NameMalcolm Wanless
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address111 Elvetham Road
Fleet
Hampshire
GU51 4HW
Secretary NameIan Geoffrey Shipway
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleFinancial Sevices
Correspondence Address9 Pembroke Mews
Sunninghill
Ascot
Berkshire
SL5 0DF
Secretary NameMiss Victoria Mary Westgarth
NationalityBritish
StatusResigned
Appointed31 March 1997(2 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address2the School House
Lovel Road
Winkfield
Berkshire
SL4 2EX
Director NameGeoffrey Charles Matthews
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2004)
RoleIndependent Financial Adviser
Correspondence Address56a Middle Gordon Road
Camberley
Surrey
GU15 2HT
Director NameMr Simon John Chamberlain
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 July 2007)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressManor Cottage
Crackington Haven
Bude
Cornwall
EX23 0JG
Director NameMr Gregg Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(8 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 September 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowvale
Wellington Hill, High Beach
Loughton
Essex
IG10 4AH
Secretary NameMr Ian Geoffrey Shipway
NationalityBritish
StatusResigned
Appointed31 December 2003(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The School House
Lovel Road Winkfield
Windsor
Berkshire
SL4 2EX
Director NameNicholas Boyle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 March 2009)
RoleSales Director
Correspondence Address2 Mount Pleasant
Stanmills
Belfast
County Antrim
BT9 5DS
Northern Ireland
Director NameMr Roderic Henry Patrick Rennison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(9 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Director NameMr Timothy George Arnold Parsons
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(10 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybush Farmhouse Hollybush Lane
Flamstead
St Albans
Hertfordshire
AL3 8DG
Director NameMr Timothy Hugh Southcombe Trotter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(10 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField Burcote House
Duncote
Towcester
Northamptonshire
NN12 8AH
Director NameMr Stephen William Harragan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(10 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Birch Lane
Stock
Essex
CM4 9NA
Director NameMr Neil Michael Harkin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(10 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Dunnington Common Dunnington
York
North Yorkshire
YO19 5LS
Director NameMr Richard Malcolm Lindley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kensington Place
Wellingborough Road
Olney
Buckinghamshire
MK46 4BG
Secretary NameMr Roderic Henry Patrick Rennison
NationalityBritish
StatusResigned
Appointed25 August 2005(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Director NameJonathon Robert Edwin Everill
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 March 2010)
RoleFinancial Adviser
Correspondence Address277 Sandbanks Road
Poole
Dorset
BH14 8EY
Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(12 years, 4 months after company formation)
Appointment Duration5 years (resigned 29 June 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed28 February 2008(13 years after company formation)
Appointment Duration12 years, 3 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Alasdair Iain Mackay
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(15 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Nicholas McKenzie Herbert Burns
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(16 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Graham Harvey
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Andrew John Purvis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(17 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr David Richard Cheeseman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(18 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Susan Nicola Teale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(22 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMiss Kirsten Ann Beggs
StatusResigned
Appointed13 July 2020(25 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2023)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebluefin.co.uk

Location

Registered Address20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

700k at £1Bluefin Advisory Services Limited
100.00%
Ordinary
2 at £1Bluefin Advisory Services Limited
0.00%
Ordinary A
2 at £1Bluefin Advisory Services Limited
0.00%
Ordinary B

Financials

Year2014
Turnover£2,190,680
Gross Profit£2,184,218
Net Worth£1,236,070
Cash£1,648,625
Current Liabilities£795,939

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (10 months from now)

Charges

5 October 2004Delivered on: 21 October 2004
Satisfied on: 24 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of debts by way of security
Secured details: All monies due or to become due from the company and/or thinc finance limited to the charge on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the future rights, titles and interests in and benefits of the company whatsoever in the debts, together with the benefit of any and all intermediary contracts or agency agreements.
Fully Satisfied
5 October 2004Delivered on: 21 October 2004
Satisfied on: 24 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums (denominated in whatever currency) together with all interest and other amounts accruing on such sums for the time being and from time to time standing to the credit of the bank account of the company with bos. See the mortgage charge document for full details.
Fully Satisfied
19 May 2004Delivered on: 27 May 2004
Satisfied on: 24 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of debts by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets and all rights titles and interests in the benefits in the debts.
Fully Satisfied
19 May 2004Delivered on: 21 May 2004
Satisfied on: 24 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 February 2024Appointment of Tracy Jean Page as a director on 15 February 2024 (2 pages)
23 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
13 October 2023Termination of appointment of Susan Nicola Teale as a director on 8 October 2023 (1 page)
11 May 2023Full accounts made up to 31 December 2022 (22 pages)
6 March 2023Termination of appointment of Kirsten Ann Beggs as a secretary on 28 February 2023 (1 page)
6 March 2023Appointment of Mrs Caroline Anne Riddy as a secretary on 1 March 2023 (2 pages)
12 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
27 April 2022Full accounts made up to 31 December 2021 (20 pages)
19 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
7 December 2021Memorandum and Articles of Association (26 pages)
7 December 2021Memorandum and Articles of Association (26 pages)
7 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 August 2021Appointment of Roland Jean Andre Moquet as a director on 23 July 2021 (2 pages)
18 May 2021Full accounts made up to 31 December 2020 (20 pages)
30 April 2021Termination of appointment of Andrew John Purvis as a director on 30 April 2021 (1 page)
1 April 2021Registered office address changed from 5 Old Broad Street London EC2N 1AD to 20 Gracechurch Street London EC3V 0BG on 1 April 2021 (1 page)
1 April 2021Change of details for Thinc Holdings Limited as a person with significant control on 1 April 2021 (2 pages)
20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
15 July 2020Appointment of Miss Kirsten Ann Beggs as a secretary on 13 July 2020 (2 pages)
17 June 2020Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page)
5 June 2020Full accounts made up to 31 December 2019 (21 pages)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
3 June 2019Full accounts made up to 31 December 2018 (21 pages)
18 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
23 May 2018Full accounts made up to 31 December 2017 (20 pages)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 June 2017Full accounts made up to 31 December 2016 (19 pages)
28 June 2017Full accounts made up to 31 December 2016 (19 pages)
20 June 2017Appointment of Mrs Susan Nicola Teale as a director on 14 June 2017 (2 pages)
20 June 2017Appointment of Mrs Susan Nicola Teale as a director on 14 June 2017 (2 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
2 November 2016Termination of appointment of David Richard Cheeseman as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of David Richard Cheeseman as a director on 31 October 2016 (1 page)
25 June 2016Full accounts made up to 31 December 2015 (19 pages)
25 June 2016Full accounts made up to 31 December 2015 (19 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 700,004
(5 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 700,004
(5 pages)
29 June 2015Full accounts made up to 31 December 2014 (17 pages)
29 June 2015Full accounts made up to 31 December 2014 (17 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 700,004
(5 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 700,004
(5 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 700,004
(5 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 700,004
(5 pages)
30 December 2013Appointment of David Richard Cheeseman as a director (3 pages)
30 December 2013Appointment of David Richard Cheeseman as a director (3 pages)
20 December 2013Termination of appointment of Graham Harvey as a director (1 page)
20 December 2013Termination of appointment of Graham Harvey as a director (1 page)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
23 July 2013Section 519 (2 pages)
23 July 2013Section 519 (2 pages)
9 July 2013Auditor's resignation (4 pages)
9 July 2013Auditor's resignation (4 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
12 July 2012Appointment of Andrew John Purvis as a director (3 pages)
12 July 2012Appointment of Andrew John Purvis as a director (3 pages)
9 July 2012Termination of appointment of Philip Anderson as a director (1 page)
9 July 2012Termination of appointment of Philip Anderson as a director (1 page)
29 June 2012Appointment of Mr Graham Harvey as a director (3 pages)
29 June 2012Appointment of Mr Graham Harvey as a director (3 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
26 April 2012Termination of appointment of Nicholas Burns as a director (1 page)
26 April 2012Termination of appointment of Nicholas Burns as a director (1 page)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
9 May 2011Full accounts made up to 31 December 2010 (17 pages)
9 May 2011Full accounts made up to 31 December 2010 (17 pages)
21 April 2011Appointment of Nicholas Mckenzie Herbert Burns as a director (3 pages)
21 April 2011Appointment of Nicholas Mckenzie Herbert Burns as a director (3 pages)
11 January 2011Termination of appointment of Alasdair Mackay as a director (2 pages)
11 January 2011Termination of appointment of Alasdair Mackay as a director (2 pages)
10 January 2011Statement of company's objects (2 pages)
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 January 2011Statement of company's objects (2 pages)
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 June 2010Accounts made up to 31 December 2009 (17 pages)
30 June 2010Accounts made up to 31 December 2009 (17 pages)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 March 2010Appointment of Alasdair Mackay as a director (3 pages)
26 March 2010Appointment of Alasdair Mackay as a director (3 pages)
18 March 2010Termination of appointment of Jonathon Everill as a director (1 page)
18 March 2010Termination of appointment of Jonathon Everill as a director (1 page)
9 October 2009Termination of appointment of Gregg Taylor as a director (1 page)
9 October 2009Termination of appointment of Gregg Taylor as a director (1 page)
19 August 2009Full accounts made up to 31 December 2008 (15 pages)
19 August 2009Full accounts made up to 31 December 2008 (15 pages)
19 May 2009Return made up to 23/04/09; full list of members (5 pages)
19 May 2009Return made up to 23/04/09; full list of members (5 pages)
26 March 2009Appointment terminated director nicholas boyle (1 page)
26 March 2009Appointment terminated director nicholas boyle (1 page)
11 February 2009Return made up to 29/01/09; full list of members (8 pages)
11 February 2009Return made up to 29/01/09; full list of members (8 pages)
6 January 2009Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
6 January 2009Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
5 December 2008Memorandum and Articles of Association (20 pages)
5 December 2008Memorandum and Articles of Association (20 pages)
5 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2008Director's change of particulars / jonathon everill / 07/11/2008 (1 page)
14 November 2008Director's change of particulars / jonathon everill / 07/11/2008 (1 page)
14 October 2008Full accounts made up to 31 December 2007 (15 pages)
14 October 2008Full accounts made up to 31 December 2007 (15 pages)
12 March 2008Secretary appointed jeremy peter small (1 page)
12 March 2008Secretary appointed jeremy peter small (1 page)
12 March 2008Appointment terminated director and secretary roderic rennison (1 page)
12 March 2008Appointment terminated director and secretary roderic rennison (1 page)
12 February 2008Return made up to 29/01/08; full list of members (3 pages)
12 February 2008Return made up to 29/01/08; full list of members (3 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
1 November 2007Accounts made up to 31 December 2006 (16 pages)
1 November 2007Accounts made up to 31 December 2006 (16 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
4 July 2007New director appointed (3 pages)
4 July 2007New director appointed (3 pages)
5 February 2007Return made up to 29/01/07; full list of members (3 pages)
5 February 2007Return made up to 29/01/07; full list of members (3 pages)
15 January 2007Company name changed thinc destini LIMITED\certificate issued on 15/01/07 (2 pages)
15 January 2007Company name changed thinc destini LIMITED\certificate issued on 15/01/07 (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
5 November 2006Accounts made up to 31 December 2005 (18 pages)
5 November 2006Accounts made up to 31 December 2005 (18 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
3 March 2006Return made up to 29/01/06; full list of members (4 pages)
3 March 2006Return made up to 29/01/06; full list of members (4 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
1 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
1 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
4 February 2006Accounts made up to 31 March 2005 (18 pages)
4 February 2006Accounts made up to 31 March 2005 (18 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
9 December 2005New director appointed (6 pages)
9 December 2005New director appointed (6 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (3 pages)
16 September 2005Secretary resigned;director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (3 pages)
16 September 2005Director resigned (1 page)
16 September 2005Secretary resigned;director resigned (1 page)
16 September 2005Director resigned (1 page)
10 August 2005New director appointed (5 pages)
10 August 2005New director appointed (5 pages)
30 July 2005New director appointed (3 pages)
30 July 2005New director appointed (3 pages)
27 July 2005New director appointed (4 pages)
27 July 2005New director appointed (4 pages)
26 July 2005New director appointed (3 pages)
26 July 2005New director appointed (3 pages)
25 July 2005Company name changed thinc financial planning LIMITED\certificate issued on 25/07/05 (2 pages)
25 July 2005Company name changed thinc financial planning LIMITED\certificate issued on 25/07/05 (2 pages)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
5 May 2005Accounts made up to 31 March 2004 (16 pages)
5 May 2005Accounts made up to 31 March 2004 (16 pages)
6 April 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 2005Ad 21/12/04--------- £ si 480000@1=480000 £ ic 220004/700004 (2 pages)
28 January 2005Ad 21/12/04--------- £ si 480000@1=480000 £ ic 220004/700004 (2 pages)
19 January 2005New director appointed (3 pages)
19 January 2005New director appointed (3 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 September 2004Ad 31/03/04--------- £ si 220000@1=220000 £ ic 4/220004 (2 pages)
22 September 2004Nc inc already adjusted 31/03/04 (1 page)
22 September 2004Nc inc already adjusted 31/03/04 (1 page)
22 September 2004Ad 31/03/04--------- £ si 220000@1=220000 £ ic 4/220004 (2 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 May 2004Particulars of mortgage/charge (4 pages)
27 May 2004Particulars of mortgage/charge (4 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
25 March 2004Return made up to 29/01/04; full list of members (6 pages)
25 March 2004Return made up to 29/01/04; full list of members (6 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
18 December 2003Registered office changed on 18/12/03 from: park house west heathcote road camberley surrey GU15 2EU (1 page)
18 December 2003Registered office changed on 18/12/03 from: park house west heathcote road camberley surrey GU15 2EU (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
21 November 2003Company name changed hayward chambers financial plann ing LIMITED\certificate issued on 21/11/03 (2 pages)
21 November 2003Company name changed hayward chambers financial plann ing LIMITED\certificate issued on 21/11/03 (2 pages)
5 July 2003Accounts made up to 31 March 2003 (19 pages)
5 July 2003Accounts made up to 31 March 2003 (19 pages)
8 February 2003Return made up to 29/01/03; full list of members (7 pages)
8 February 2003Return made up to 29/01/03; full list of members (7 pages)
25 September 2002Accounts made up to 31 March 2002 (19 pages)
25 September 2002Accounts made up to 31 March 2002 (19 pages)
22 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/02
(6 pages)
22 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/02
(6 pages)
7 January 2002Accounts made up to 31 March 2001 (13 pages)
7 January 2002Accounts made up to 31 March 2001 (13 pages)
7 January 2002Registered office changed on 07/01/02 from: hayward house 1 portesbery road camberley surrey GU15 3SZ (1 page)
7 January 2002Registered office changed on 07/01/02 from: hayward house 1 portesbery road camberley surrey GU15 3SZ (1 page)
29 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 February 2001Return made up to 29/01/01; full list of members (6 pages)
12 February 2001Return made up to 29/01/01; full list of members (6 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
14 December 2000Company name changed sage asset management LIMITED\certificate issued on 15/12/00 (2 pages)
14 December 2000Company name changed sage asset management LIMITED\certificate issued on 15/12/00 (2 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 February 2000Return made up to 29/01/00; full list of members (6 pages)
4 February 2000Return made up to 29/01/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 February 1999Return made up to 10/02/99; no change of members (4 pages)
10 February 1999Return made up to 10/02/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
10 February 1998Return made up to 10/02/98; full list of members (6 pages)
10 February 1998Return made up to 10/02/98; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 November 1997Registered office changed on 13/11/97 from: pearson court 3 kings road fleet hants GU13 9AA (1 page)
13 November 1997Registered office changed on 13/11/97 from: pearson court 3 kings road fleet hants GU13 9AA (1 page)
9 May 1997Secretary's particulars changed (1 page)
9 May 1997Director's particulars changed (1 page)
9 May 1997Director's particulars changed (1 page)
9 May 1997Secretary's particulars changed (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New secretary appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
6 February 1997Return made up to 10/02/97; no change of members (4 pages)
6 February 1997Return made up to 10/02/97; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 February 1996Return made up to 10/02/96; full list of members (6 pages)
20 February 1996Return made up to 10/02/96; full list of members (6 pages)
6 March 1995Ad 01/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 March 1995Ad 01/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 February 1995New director appointed (4 pages)
21 February 1995New director appointed (4 pages)
10 February 1995Incorporation (13 pages)
10 February 1995Incorporation (13 pages)