Company NameThorney Island Gp Limited
Company StatusActive
Company Number09712971
CategoryPrivate Limited Company
Incorporation Date31 July 2015(8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Peter Ball
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCeo Of The Church Of England Pensions Board
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
Westminster
London
SW1P 3PS
Director NameMichael Pratten
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Investment Officer And Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
Westminster
London
SW1P 3PS
Director NameMr Mark Anthony Harris Barker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(8 years, 8 months after company formation)
Appointment Duration1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
Westminster
London
SW1P 3PS
Director NameMr Clive Anthony Hawkins
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(same day as company formation)
RoleRetired Business Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG
Director NameBernadette Joan Kenny
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG
Director NameMr Duncan Ian Theodoreson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG
Director NameMr Jeremy William James Clack
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(same day as company formation)
RoleActuarial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG
Director NameMr Pierre Jean Albert Jameson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG
Director NameMr Alan Keith Fletcher
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameMiss Joanna Elizabeth Woolcock
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(2 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
Westminster
London
SW1P 3PS
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2015(same day as company formation)
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG

Location

Registered Address29 Great Smith Street
Westminster
London
SW1P 3PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

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 Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

27 March 2024Appointment of Mr Mark Anthony Harris Barker as a director on 25 March 2024 (2 pages)
27 March 2024Termination of appointment of Joanna Elizabeth Woolcock as a director on 26 March 2024 (1 page)
24 August 2023Accounts for a small company made up to 31 December 2022 (34 pages)
3 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
19 August 2022Accounts for a small company made up to 31 December 2021 (34 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
9 September 2021Accounts for a small company made up to 31 December 2020 (34 pages)
30 July 2021Register(s) moved to registered office address 29 Great Smith Street Westminster London SW1P 3PS (1 page)
30 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
4 May 2021Director's details changed for Michael Pratten on 30 April 2021 (2 pages)
30 April 2021Director's details changed for Miss Joanna Elizabeth Woolcock on 30 April 2021 (2 pages)
30 April 2021Director's details changed for Mr John Peter Ball on 30 April 2021 (2 pages)
30 April 2021Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 29 Great Smith Street Westminster London SW1P 3PS on 30 April 2021 (1 page)
2 April 2021Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
2 April 2021Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
15 March 2021Director's details changed for Michael Pratten on 12 March 2021 (2 pages)
10 March 2021Appointment of Michael Pratten as a director on 17 February 2021 (2 pages)
22 September 2020Full accounts made up to 31 December 2019 (16 pages)
27 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
24 June 2020Termination of appointment of Pierre Jean Albert Jameson as a director on 7 February 2020 (1 page)
24 June 2020Appointment of Mr John Peter Ball as a director on 15 June 2020 (2 pages)
24 June 2020Termination of appointment of Alan Keith Fletcher as a director on 31 December 2019 (1 page)
23 June 2020Termination of appointment of Jeremy William James Clack as a director on 15 June 2020 (1 page)
27 August 2019Auditor's resignation (1 page)
7 August 2019Auditor's resignation (1 page)
18 July 2019Accounts for a small company made up to 31 December 2018 (31 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
19 June 2019Director's details changed for Mr Pierre Jean Albert Jameson on 18 June 2019 (2 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
29 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
28 June 2018Appointment of Miss Joanna Elizabeth Woolcock as a director on 13 June 2018 (2 pages)
17 November 2017Termination of appointment of Duncan Ian Theodoreson as a director on 27 October 2017 (1 page)
17 November 2017Termination of appointment of Duncan Ian Theodoreson as a director on 27 October 2017 (1 page)
19 October 2017Termination of appointment of Bernadette Joan Kenny as a director on 16 October 2017 (1 page)
19 October 2017Termination of appointment of Bernadette Joan Kenny as a director on 16 October 2017 (1 page)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
10 May 2017Full accounts made up to 31 December 2016 (31 pages)
10 May 2017Full accounts made up to 31 December 2016 (31 pages)
27 September 2016Current accounting period extended from 31 December 2015 to 31 December 2016 (1 page)
27 September 2016Current accounting period extended from 31 December 2015 to 31 December 2016 (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(7 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(7 pages)
9 May 2016Termination of appointment of Clive Anthony Hawkins as a director on 30 April 2016 (1 page)
9 May 2016Appointment of Mr Alan Keith Fletcher as a director on 30 April 2016 (2 pages)
9 May 2016Termination of appointment of Clive Anthony Hawkins as a director on 30 April 2016 (1 page)
9 May 2016Appointment of Mr Alan Keith Fletcher as a director on 30 April 2016 (2 pages)
10 August 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
10 August 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
31 July 2015Incorporation
Statement of capital on 2015-07-31
  • GBP 1
(39 pages)
31 July 2015Termination of appointment of Oval Nominees Limited as a director on 31 July 2015 (1 page)
31 July 2015Incorporation
Statement of capital on 2015-07-31
  • GBP 1
(39 pages)
31 July 2015Termination of appointment of Oval Nominees Limited as a director on 31 July 2015 (1 page)