Company NameThor Life Sciences Ltd
Company StatusActive
Company Number09640667
CategoryPrivate Limited Company
Incorporation Date16 June 2015(8 years, 10 months ago)
Previous NameThor Companies Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Nicholas Charles Elliott Sym
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address70 South Lambeth Road Ground Floor
South Lambeth Road
London
SW8 1RL
Director NameMr Lee Robert Birch
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(2 weeks, 1 day after company formation)
Appointment Duration8 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Stane Grove
London
SW9 9AL
Director NameMr James Robert Gorman
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(2 weeks, 1 day after company formation)
Appointment Duration8 years, 10 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 Lime Meadows Cole End Lane
Sewards End
Saffron Walden
Essex
CB10 2LQ
Director NameMr Christopher Kevin Singleton
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(2 weeks, 1 day after company formation)
Appointment Duration8 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 174 Albion Road
London
N16 9JR
Director NameThor Energi Ltd (Corporation)
StatusResigned
Appointed01 July 2015(2 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 22 January 2018)
Correspondence Address30 St. John's Lane
London
EC1M 4NB

Contact

Websitewww.thor-companies.com

Location

Registered Address70 South Lambeth Road Ground Floor
South Lambeth Road
London
SW8 1RL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

2 August 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
12 May 2023Accounts for a small company made up to 31 May 2022 (15 pages)
14 October 2022Notification of Thor Companies Investments Ltd as a person with significant control on 6 October 2022 (2 pages)
14 October 2022Cessation of Thor Companies Ltd as a person with significant control on 6 October 2022 (1 page)
5 October 2022Compulsory strike-off action has been discontinued (1 page)
4 October 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
4 March 2022Total exemption full accounts made up to 31 May 2021 (13 pages)
29 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
29 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
20 April 2020Registered office address changed from Westminster Tower 3 Albert Embankment London SE1 7SP England to 70 South Lambeth Road Ground Floor South Lambeth Road London SW8 1RL on 20 April 2020 (1 page)
27 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
27 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
27 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
5 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
22 January 2018Termination of appointment of Thor Energi Ltd as a director on 22 January 2018 (1 page)
1 November 2017Registered office address changed from Riverside House 27-29 Vauxhall Grove London SW8 1SY England to Westminster Tower 3 Albert Embankment London SE1 7SP on 1 November 2017 (1 page)
1 November 2017Registered office address changed from Riverside House 27-29 Vauxhall Grove London SW8 1SY England to Westminster Tower 3 Albert Embankment London SE1 7SP on 1 November 2017 (1 page)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 June 2016Company name changed thor companies LIMITED\certificate issued on 25/06/16
  • RES15 ‐ Change company name resolution on 2016-06-03
(2 pages)
25 June 2016Change of name notice (2 pages)
25 June 2016Company name changed thor companies LIMITED\certificate issued on 25/06/16
  • RES15 ‐ Change company name resolution on 2016-06-03
(2 pages)
25 June 2016Change of name notice (2 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10
(6 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10
(6 pages)
10 June 2016Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
10 June 2016Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
27 August 2015Registered office address changed from 32 Marmion Road London SW11 5PA United Kingdom to Riverside House 27-29 Vauxhall Grove London SW8 1SY on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 32 Marmion Road London SW11 5PA United Kingdom to Riverside House 27-29 Vauxhall Grove London SW8 1SY on 27 August 2015 (1 page)
15 July 2015Appointment of Mr Lee Robert Birch as a director on 1 July 2015 (2 pages)
15 July 2015Appointment of Mr Lee Robert Birch as a director on 1 July 2015 (2 pages)
15 July 2015Appointment of Mr James Robert Gorman as a director on 1 July 2015 (2 pages)
15 July 2015Appointment of Mr James Robert Gorman as a director on 1 July 2015 (2 pages)
15 July 2015Appointment of Mr Christopher Kevin Singleton as a director on 1 July 2015 (2 pages)
15 July 2015Appointment of Mr Lee Robert Birch as a director on 1 July 2015 (2 pages)
15 July 2015Appointment of Mr Christopher Kevin Singleton as a director on 1 July 2015 (2 pages)
15 July 2015Appointment of Mr James Robert Gorman as a director on 1 July 2015 (2 pages)
15 July 2015Appointment of Thor Energi Ltd as a director on 1 July 2015 (2 pages)
15 July 2015Appointment of Thor Energi Ltd as a director on 1 July 2015 (2 pages)
15 July 2015Appointment of Mr Christopher Kevin Singleton as a director on 1 July 2015 (2 pages)
15 July 2015Appointment of Thor Energi Ltd as a director on 1 July 2015 (2 pages)
16 June 2015Incorporation
Statement of capital on 2015-06-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2015Incorporation
Statement of capital on 2015-06-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)