Staines-Upon-Thames
TW18 3AG
Director Name | Aaron Keogh |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 October 2021(9 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Senior Director, Operations Finance |
Country of Residence | Ireland |
Correspondence Address | 3 Lotus Park The Causeway Staines-Upon-Thames TW18 3AG |
Director Name | Mr Toby Godrich |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lotus Park The Causeway Staines-Upon-Thames TW18 3AG |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Steven Glenn Eisner |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Daniel Abrams |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Edward Anthony Johnson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2013(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Ms Sandra Ann Thompson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2013(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2015) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Thomas Jacob Hardin |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 2013(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 26 November 2013) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Christian Peters |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 April 2016) |
Role | Medical Director |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Jamie Kevin Oliver |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 October 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Gary James McCutcheon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 October 2021) |
Role | Executive Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Causeway Staines-Upon-Thames TW18 3AG |
Director Name | Mr Alasdair John Fenlon |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 2015(3 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 October 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 The Causeway Staines-Upon-Thames TW18 3AG |
Director Name | Mr Alasdair John Fenlon |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 2015(3 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 October 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 The Causeway Staines-Upon-Thames TW18 3AG |
Director Name | Mr Thomas Joseph Englese |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2015(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Paul Robert Coiante |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2015(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Ms Stephanie Dorn Miller |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2019(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 2022) |
Role | Corporate Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Causeway Lotus Park Staines-Upon-Thames TW18 3AG |
Director Name | Mr Michael Francis Norman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2022(9 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lotus Park The Causeway Staines-Upon-Thames TW18 3AG |
Secretary Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Correspondence Address | 7th Floor 11 Old Jewry London EC2R 8DU |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2014(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 February 2020) |
Correspondence Address | 35 Great St Helen's Great St Helen'S London EC3A 6AP |
Website | therakos.co.uk |
---|---|
Telephone | 07 852558639 |
Telephone region | Mobile |
Registered Address | 3 Lotus Park The Causeway Staines-Upon-Thames TW18 3AG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Therakos Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,397,109 |
Gross Profit | £14,393,053 |
Net Worth | -£3,874,564 |
Cash | £6,179,514 |
Current Liabilities | £29,397,849 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
12 January 2024 | Memorandum and Articles of Association (27 pages) |
---|---|
12 January 2024 | Resolutions
|
12 January 2024 | Resolutions
|
12 January 2024 | Memorandum and Articles of Association (28 pages) |
24 November 2023 | Full accounts made up to 30 December 2022 (28 pages) |
23 November 2023 | Resolutions
|
16 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
14 December 2022 | Termination of appointment of Michael Francis Norman as a director on 30 November 2022 (1 page) |
14 December 2022 | Appointment of Mr Toby Godrich as a director on 5 December 2022 (2 pages) |
18 November 2022 | Full accounts made up to 31 December 2021 (28 pages) |
19 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
26 September 2022 | Second filing for the appointment of Mr Aaron Keogh as a director (3 pages) |
13 September 2022 | Registered office address changed from 3 the Causeway Lotus Park Staines-upon-Thames TW18 3AG England to 3 Lotus Park the Causeway Staines-upon-Thames TW18 3AG on 13 September 2022 (1 page) |
5 September 2022 | Termination of appointment of Stephanie Dorn Miller as a director on 5 April 2022 (1 page) |
5 September 2022 | Appointment of Mr. Michael Francis Norman as a director on 26 August 2022 (2 pages) |
20 June 2022 | Notification of Mallinckrodt Uk Ltd as a person with significant control on 17 June 2022 (2 pages) |
20 June 2022 | Cessation of Mallinckrodt Plc as a person with significant control on 17 June 2022 (1 page) |
11 November 2021 | Appointment of Mr Aaron Keogh as a director on 29 October 2021
|
10 November 2021 | Termination of appointment of Alasdair John Fenlon as a director on 28 October 2021 (1 page) |
10 November 2021 | Termination of appointment of Gary James Mccutcheon as a director on 29 October 2021 (1 page) |
3 November 2021 | Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX (1 page) |
28 October 2021 | Appointment of Intertrust (Uk) Limited as a secretary on 15 June 2021 (2 pages) |
28 October 2021 | Register inspection address has been changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX (1 page) |
11 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
17 August 2021 | Full accounts made up to 25 December 2020 (29 pages) |
19 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
19 October 2020 | Register(s) moved to registered office address 3 the Causeway Lotus Park Staines-upon-Thames TW18 3AG (1 page) |
15 July 2020 | Full accounts made up to 27 December 2019 (27 pages) |
27 February 2020 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 27 February 2020 (1 page) |
30 October 2019 | Director's details changed for Mr Alasdair John Fenlon on 22 October 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
29 October 2019 | Director's details changed for Mr Christopher Hirt on 22 October 2019 (2 pages) |
29 October 2019 | Director's details changed for Mr Alasdair John Fenlon on 22 October 2019 (2 pages) |
29 October 2019 | Director's details changed for Mr Gary James Mccutcheon on 22 October 2019 (2 pages) |
10 September 2019 | Full accounts made up to 28 December 2018 (27 pages) |
17 June 2019 | Appointment of Stephanie Dorn Miller as a director on 1 May 2019 (2 pages) |
14 June 2019 | Termination of appointment of Thomas Joseph Englese as a director on 30 April 2019 (1 page) |
14 June 2019 | Termination of appointment of Paul Robert Coiante as a director on 30 April 2019 (1 page) |
25 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
25 October 2018 | Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St. Helen's London EC3A 6AP (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
10 November 2017 | Director's details changed for Mr Gary James Mccutcheon on 20 January 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Thomas Joseph Englese on 20 January 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Alasdair John Fenlon on 20 January 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Christopher Hirt on 20 January 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Paul Robert Coiante on 20 January 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Gary James Mccutcheon on 20 January 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Thomas Joseph Englese on 20 January 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Alasdair John Fenlon on 20 January 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Paul Robert Coiante on 20 January 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Christopher Hirt on 20 January 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
24 August 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
24 August 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
8 December 2016 | Registered office address changed from 2nd Floor West Forest Gate Wellington Road Wokingham RG40 2AT to 3 the Causeway Lotus Park Staines-upon-Thames TW18 3AG on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from 2nd Floor West Forest Gate Wellington Road Wokingham RG40 2AT to 3 the Causeway Lotus Park Staines-upon-Thames TW18 3AG on 8 December 2016 (1 page) |
7 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
17 August 2016 | Register inspection address has been changed to 11 Old Jewry 7th Floor London EC2R 8DU (1 page) |
17 August 2016 | Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU (1 page) |
17 August 2016 | Register inspection address has been changed to 11 Old Jewry 7th Floor London EC2R 8DU (1 page) |
17 August 2016 | Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU (1 page) |
16 May 2016 | Termination of appointment of Christian Peters as a director on 7 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Christian Peters as a director on 7 April 2016 (1 page) |
30 November 2015 | Termination of appointment of Thomas Jacob Hardin as a director on 1 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Sandra Ann Thompson as a director on 28 September 2015 (1 page) |
30 November 2015 | Termination of appointment of Thomas Jacob Hardin as a director on 1 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Sandra Ann Thompson as a director on 28 September 2015 (1 page) |
10 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
9 November 2015 | Appointment of Mr Thomas Joseph Englese as a director on 30 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Paul Robert Coiante as a director on 30 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Thomas Joseph Englese as a director on 30 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Paul Robert Coiante as a director on 30 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of Jamie Kevin Oliver as a director on 20 October 2015 (1 page) |
6 November 2015 | Appointment of Mr Alasdair John Fenlon as a director on 30 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Alasdair John Fenlon as a director on 30 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of Jamie Kevin Oliver as a director on 20 October 2015 (1 page) |
7 October 2015 | Appointment of Mr Gary James Mccutcheon as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Gary James Mccutcheon as a director on 1 October 2015 (2 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
9 December 2014 | Termination of appointment of Edward Anthony Johnson as a director on 8 December 2014 (1 page) |
9 December 2014 | Appointment of Mr Thomas Jacob Hardin as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Christopher Hirt as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Christopher Hirt as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Jamie Kevin Oliver as a director on 8 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Edward Anthony Johnson as a director on 8 December 2014 (1 page) |
9 December 2014 | Appointment of Mr Jamie Kevin Oliver as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Jamie Kevin Oliver as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Christopher Hirt as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Thomas Jacob Hardin as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Thomas Jacob Hardin as a director on 8 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Edward Anthony Johnson as a director on 8 December 2014 (1 page) |
3 December 2014 | Full accounts made up to 31 December 2013 (25 pages) |
3 December 2014 | Full accounts made up to 31 December 2013 (25 pages) |
7 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
3 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary on 15 May 2014 (1 page) |
3 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 (2 pages) |
3 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 (2 pages) |
3 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary on 15 May 2014 (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
12 May 2014 | Registered office address changed from 2nd Floor West Forest Gate Finchampstead Road Wokingham RG40 2AT on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from 2nd Floor West Forest Gate Finchampstead Road Wokingham RG40 2AT on 12 May 2014 (1 page) |
11 February 2014 | Statement of capital following an allotment of shares on 27 December 2013
|
11 February 2014 | Statement of capital following an allotment of shares on 27 December 2013
|
20 December 2013 | Appointment of Mr Christian Peters as a director on 1 December 2013 (2 pages) |
20 December 2013 | Appointment of Mr Christian Peters as a director on 1 December 2013 (2 pages) |
20 December 2013 | Appointment of Mr Christian Peters as a director on 1 December 2013 (2 pages) |
6 December 2013 | Termination of appointment of Thomas Jacob Hardin as a director on 26 November 2013 (1 page) |
6 December 2013 | Termination of appointment of Thomas Jacob Hardin as a director on 26 November 2013 (1 page) |
6 December 2013 | Appointment of Mr Thomas Jacob Hardin as a director on 26 November 2013 (2 pages) |
6 December 2013 | Appointment of Mr Thomas Jacob Hardin as a director on 26 November 2013 (2 pages) |
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (6 pages) |
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (6 pages) |
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Register inspection address has been changed (1 page) |
4 June 2013 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Register inspection address has been changed (1 page) |
2 May 2013 | Appointment of Mr Edward Anthony Johnson as a director on 15 April 2013 (2 pages) |
2 May 2013 | Appointment of Ms Sandra Ann Thompson as a director on 15 April 2013 (2 pages) |
2 May 2013 | Termination of appointment of Steven Glenn Eisner as a director on 15 April 2013 (1 page) |
2 May 2013 | Termination of appointment of Daniel Abrams as a director on 15 April 2013 (1 page) |
2 May 2013 | Appointment of Mr Edward Anthony Johnson as a director on 15 April 2013 (2 pages) |
2 May 2013 | Appointment of Ms Sandra Ann Thompson as a director on 15 April 2013 (2 pages) |
2 May 2013 | Termination of appointment of Daniel Abrams as a director on 15 April 2013 (1 page) |
2 May 2013 | Termination of appointment of Steven Glenn Eisner as a director on 15 April 2013 (1 page) |
27 November 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
13 November 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
13 November 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
23 October 2012 | Resolutions
|
23 October 2012 | Resolutions
|
9 October 2012 | Incorporation (23 pages) |
9 October 2012 | Incorporation (23 pages) |