Company NameTHB Corporate Partners Limited
Company StatusDissolved
Company Number08518119
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Kay Louise Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 12 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Keir Watson Gordon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Robert Stephen Wilkinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(4 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF

Location

Registered Address22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Taurus Acquisition LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£50,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Filing History

25 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (7 pages)
29 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages)
8 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
8 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (1 page)
20 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (1 page)
19 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
29 August 2019Termination of appointment of Robert Stephen Wilkinson as a director on 28 August 2019 (1 page)
12 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (7 pages)
12 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (46 pages)
12 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (1 page)
12 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
12 February 2019Appointment of Mrs Kay Louise Smith as a director on 4 February 2019 (2 pages)
14 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
14 June 2018Audit exemption subsidiary accounts made up to 31 December 2017 (7 pages)
29 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (1 page)
29 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (51 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
19 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages)
19 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page)
19 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages)
19 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page)
7 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
7 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (48 pages)
7 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (48 pages)
7 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
19 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (48 pages)
19 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages)
19 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
19 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
19 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
19 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages)
19 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (48 pages)
19 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
15 July 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
15 July 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
2 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(14 pages)
2 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(14 pages)
2 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(14 pages)
4 September 2013Registered office address changed from 5 Fleet Place London EC4M 7RD England on 4 September 2013 (1 page)
4 September 2013Appointment of Robert Stephen Wilkinson as a director (2 pages)
4 September 2013Termination of appointment of Keir Gordon as a director (1 page)
4 September 2013Appointment of Robert Stephen Wilkinson as a director (2 pages)
4 September 2013Termination of appointment of Keir Gordon as a director (1 page)
4 September 2013Registered office address changed from 5 Fleet Place London EC4M 7RD England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 5 Fleet Place London EC4M 7RD England on 4 September 2013 (1 page)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 May 2013Incorporation (31 pages)
7 May 2013Incorporation (31 pages)