Company NameTherium Capital Management Limited
Company StatusActive
Company Number06517819
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Roger Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address14 Oakleigh Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EF
Director NameNeil Andrew Purslow
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(3 weeks, 5 days after company formation)
Appointment Duration16 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address11 Staple Inn
London
WC1V 7QH
Secretary NameMr Martin Middleton
StatusCurrent
Appointed12 January 2010(1 year, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address11 Staple Inn
London
WC1V 7QH
Director NameMr Jeremy Edward Cadle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(7 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 The Avenue
London
N10 2QG
Director NameMr George Brown
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCypress Cottage
Ide Hill
Sevenoaks
Kent
TN14 6JN
Secretary NameMr George Brown
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCypress Cottage
Ide Hill
Sevenoaks
Kent
TN14 6JN
Secretary NameMr John Roger Byrne
NationalityBritish
StatusResigned
Appointed25 August 2008(5 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oakleigh Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EF
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address78 Duke Street
London
W1K 6JQ
Director NameMr John Christian William Kent
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cannon Street
London
EC4Y 6XH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Contact

Websitetherium.com
Email address[email protected]
Telephone020 33273463
Telephone regionLondon

Location

Registered Address11 Staple Inn
London
WC1V 7QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

720k at £1City Of London Group PLC
51.58%
Preference
61.9k at £1City Of London Group PLC
4.44%
Ordinary
-OTHER
3.25%
-
42.6k at £1Frentina Pty Limited A/c No. 3
3.05%
Preference
39.2k at £1Sinead Frohawk
2.81%
Preference
39.2k at £1Sinead Hayden
2.81%
Preference
33.3k at £1Frentina Pty Limited A/c No. 1
2.39%
Preference
29.5k at £1Lemniscate LTD
2.11%
Preference
28.3k at £1Agnieszka Justyna Scorer
2.03%
Preference
156.2k at £1Graeme Mackenzie
11.19%
Preference
25k at £1John Byrne
1.79%
Ordinary Founder
25k at £1Neil Purslow
1.79%
Ordinary Founder
22.1k at £1Radar Partners
1.58%
Preference
20k at £1Steen Jensen
1.43%
Preference
19.5k at £1Andrew Morgan
1.40%
Preference
19.5k at £1Malcolm Ritchie
1.40%
Preference
19.5k at £1Simon Newsham
1.40%
Preference
15k at £1Hintongreen Limited
1.07%
Preference
14.5k at £1Mike Tunstall
1.04%
Preference
10k at £1Dhaweya Hasan Hasan Albash
0.72%
Preference
10k at £1Reema Fadhel Abbas Ebrahim Alqassab
0.72%
Preference

Financials

Year2014
Turnover£279,777
Gross Profit£279,777
Net Worth-£3,827,167
Cash£23,345
Current Liabilities£4,375,832

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

26 August 2014Delivered on: 2 September 2014
Satisfied on: 6 May 2015
Persons entitled: City of London Group PLC

Classification: A registered charge
Fully Satisfied

Filing History

4 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
25 September 2023Accounts for a small company made up to 31 December 2022 (22 pages)
6 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
26 September 2022Accounts for a small company made up to 31 December 2021 (24 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
25 September 2021Accounts for a small company made up to 31 December 2020 (26 pages)
1 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (25 pages)
8 October 2020Director's details changed for Neil Purslow on 1 January 2020 (2 pages)
8 June 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
13 May 2020Confirmation statement made on 8 April 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (23 pages)
3 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
13 November 2018Full accounts made up to 31 December 2017 (23 pages)
13 June 2018Registered office address changed from 77 Kingsway London WC2B 6SR to 11 Staple Inn London WC1V 7QH on 13 June 2018 (1 page)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
8 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,395,756
(10 pages)
8 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,395,756
(10 pages)
28 January 2016Registered office address changed from 78 Duke Street London W1K 6JQ to 77 Kingsway London WC2B 6SR on 28 January 2016 (2 pages)
28 January 2016Registered office address changed from 78 Duke Street London W1K 6JQ to 77 Kingsway London WC2B 6SR on 28 January 2016 (2 pages)
21 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
21 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
21 July 2015Full accounts made up to 31 March 2015 (26 pages)
21 July 2015Full accounts made up to 31 March 2015 (26 pages)
20 May 2015Termination of appointment of John Christian William Kent as a director on 29 April 2015 (2 pages)
20 May 2015Termination of appointment of John Christian William Kent as a director on 29 April 2015 (2 pages)
19 May 2015Appointment of Mr Jeremy Edward Cadle as a director on 29 April 2015 (3 pages)
19 May 2015Appointment of Mr Jeremy Edward Cadle as a director on 29 April 2015 (3 pages)
6 May 2015Satisfaction of charge 065178190001 in full (4 pages)
6 May 2015Satisfaction of charge 065178190001 in full (4 pages)
23 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,395,756
(9 pages)
23 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,395,756
(9 pages)
2 September 2014Registration of charge 065178190001, created on 26 August 2014 (27 pages)
2 September 2014Registration of charge 065178190001, created on 26 August 2014 (27 pages)
22 August 2014Full accounts made up to 31 March 2014 (25 pages)
22 August 2014Full accounts made up to 31 March 2014 (25 pages)
26 March 2014Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,215,756
(3 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,395,756
(9 pages)
26 March 2014Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,215,756
(3 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,395,756
(9 pages)
31 December 2013Appointment of John Kent as a director (3 pages)
31 December 2013Appointment of John Kent as a director (3 pages)
30 December 2013Termination of appointment of Eric Anstee as a director (2 pages)
30 December 2013Termination of appointment of Eric Anstee as a director (2 pages)
30 September 2013Full accounts made up to 31 March 2013 (23 pages)
30 September 2013Full accounts made up to 31 March 2013 (23 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
8 March 2013Auditor's resignation (1 page)
8 March 2013Auditor's resignation (1 page)
26 February 2013Auditor's resignation (1 page)
26 February 2013Auditor's resignation (1 page)
19 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 1,075,756
(4 pages)
19 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 1,075,756
(4 pages)
2 July 2012Full accounts made up to 31 March 2012 (21 pages)
2 July 2012Full accounts made up to 31 March 2012 (21 pages)
7 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (8 pages)
7 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (8 pages)
1 March 2012Resolutions
  • RES13 ‐ Increase share cap 20/02/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 March 2012Resolutions
  • RES13 ‐ Increase share cap 20/02/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2011Full accounts made up to 31 March 2011 (21 pages)
15 November 2011Full accounts made up to 31 March 2011 (21 pages)
9 May 2011Section 519 (1 page)
9 May 2011Section 519 (1 page)
14 April 2011Auditor's resignation (2 pages)
14 April 2011Auditor's resignation (2 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
18 June 2010Full accounts made up to 31 March 2010 (21 pages)
18 June 2010Full accounts made up to 31 March 2010 (21 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (16 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (16 pages)
18 February 2010Appointment of Mr Eric Edward Anstee as a director (2 pages)
18 February 2010Appointment of Mr Eric Edward Anstee as a director (2 pages)
21 January 2010Appointment of Mr Martin Middleton as a secretary (1 page)
21 January 2010Termination of appointment of John Byrne as a secretary (1 page)
21 January 2010Termination of appointment of John Byrne as a secretary (1 page)
21 January 2010Appointment of Mr Martin Middleton as a secretary (1 page)
29 September 2009Full accounts made up to 31 March 2009 (16 pages)
29 September 2009Full accounts made up to 31 March 2009 (16 pages)
7 August 2009Ad 03/08/09\gbp si 247936@1=247936\gbp ic 362796/610732\ (2 pages)
7 August 2009Ad 03/08/09\gbp si 247936@1=247936\gbp ic 362796/610732\ (2 pages)
25 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2009Nc inc already adjusted 09/07/09 (1 page)
25 July 2009Nc inc already adjusted 09/07/09 (1 page)
25 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 June 2009Re-registration of Memorandum and Articles (11 pages)
26 June 2009Application for reregistration from PLC to private (1 page)
26 June 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 June 2009Change of name re reg. (1 page)
26 June 2009Re-registration of Memorandum and Articles (11 pages)
26 June 2009Change of name re reg. (1 page)
26 June 2009Application for reregistration from PLC to private (1 page)
1 June 2009Ad 18/05/09\gbp si 9659@1=9659\gbp ic 353137/362796\ (2 pages)
1 June 2009Ad 18/05/09\gbp si 9659@1=9659\gbp ic 353137/362796\ (2 pages)
20 May 2009Ad 18/05/09\gbp si 794@1=794\gbp ic 352343/353137\ (2 pages)
20 May 2009Ad 18/05/09\gbp si 794@1=794\gbp ic 352343/353137\ (2 pages)
4 May 2009Registered office changed on 04/05/2009 from 21 wilson street london EC2M 2TD (1 page)
4 May 2009Registered office changed on 04/05/2009 from 21 wilson street london EC2M 2TD (1 page)
1 May 2009Ad 16/04/09\gbp si 400@1=400\gbp ic 351943/352343\ (2 pages)
1 May 2009Ad 16/04/09\gbp si 400@1=400\gbp ic 351943/352343\ (2 pages)
14 April 2009Ad 03/04/09\gbp si 248469@1=248469\gbp ic 50100/298569\ (2 pages)
14 April 2009Ad 03/04/09\gbp si 53374@1=53374\gbp ic 298569/351943\ (2 pages)
14 April 2009Ad 03/04/09\gbp si 53374@1=53374\gbp ic 298569/351943\ (2 pages)
14 April 2009Ad 03/04/09\gbp si 248469@1=248469\gbp ic 50100/298569\ (2 pages)
27 March 2009Registered office changed on 27/03/2009 from 1-2 weighhouse street mayfair london W1K 5LR (1 page)
27 March 2009Registered office changed on 27/03/2009 from 1-2 weighhouse street mayfair london W1K 5LR (1 page)
16 March 2009Return made up to 28/02/09; full list of members (7 pages)
16 March 2009Return made up to 28/02/09; full list of members (7 pages)
10 March 2009Nc inc already adjusted 05/03/09 (1 page)
10 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2009Nc inc already adjusted 05/03/09 (1 page)
10 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2009Registered office changed on 14/01/2009 from suite 10, warren court euston road london NW1 3AA (1 page)
14 January 2009Registered office changed on 14/01/2009 from suite 10, warren court euston road london NW1 3AA (1 page)
2 September 2008Secretary appointed john byrne (1 page)
2 September 2008Secretary appointed john byrne (1 page)
28 August 2008Appointment terminated secretary george brown (1 page)
28 August 2008Appointment terminated secretary george brown (1 page)
1 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2008Nc inc already adjusted 25/06/08 (2 pages)
1 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2008Ad 13/06/08\gbp si 49998@1=49998\gbp ic 102/50100\ (2 pages)
1 July 2008Ad 13/06/08\gbp si 49998@1=49998\gbp ic 102/50100\ (2 pages)
1 July 2008Nc inc already adjusted 25/06/08 (2 pages)
30 June 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
30 June 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
24 June 2008Ad 13/06/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
24 June 2008Ad 13/06/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
17 June 2008Commence business and borrow (1 page)
17 June 2008Application to commence business (2 pages)
17 June 2008Commence business and borrow (1 page)
17 June 2008Application to commence business (2 pages)
21 May 2008Ad 15/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
21 May 2008Appointment terminate, director and secretary swift incorporations LIMITED logged form (1 page)
21 May 2008Appointment terminate, director and secretary swift incorporations LIMITED logged form (1 page)
21 May 2008Appointment terminate, director instant companies LIMITED logged form (1 page)
21 May 2008Ad 15/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
21 May 2008Appointment terminate, director instant companies LIMITED logged form (1 page)
8 April 2008Director appointed neil purslow (2 pages)
8 April 2008Director appointed neil purslow (2 pages)
8 April 2008Appointment terminated director george brown (1 page)
8 April 2008Appointment terminated director george brown (1 page)
18 March 2008Director and secretary appointed george brown (2 pages)
18 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
18 March 2008Director appointed john roger byrne (5 pages)
18 March 2008Appointment terminated director instant companies LIMITED (1 page)
18 March 2008Appointment terminated director instant companies LIMITED (1 page)
18 March 2008Director appointed john roger byrne (5 pages)
18 March 2008Director and secretary appointed george brown (2 pages)
18 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
28 February 2008Incorporation (17 pages)
28 February 2008Incorporation (17 pages)