Company NameTithonia Group Ltd
Company StatusActive
Company Number13102894
CategoryPrivate Limited Company
Incorporation Date30 December 2020(3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Charles Michael Bryant
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2020(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 83 St. Georges Drive
London
SW1V 4DB
Director NameMr Nicolas Michel Gerard Vennin
Date of BirthJune 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed30 December 2020(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Duchess Street
Floor 4 Suite 3
London
W1W 6AN
Director NameMr Frederic Pierre Louis De Brem
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed09 February 2021(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMappin House 4 Winsley Street
London
W1W 8HF
Director NameWandrille Ract-Madoux
Date of BirthNovember 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed09 February 2021(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMappin House 4 Winsley Street
London
W1W 8HF

Location

Registered Address1 Duchess Street
Floor 4 Suite 3
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

9 February 2021Delivered on: 9 March 2021
Persons entitled: Ferring International Center S.A.

Classification: A registered charge
Outstanding

Filing History

5 March 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
16 October 2023Group of companies' accounts made up to 30 September 2022 (36 pages)
27 February 2023Confirmation statement made on 27 February 2023 with updates (6 pages)
12 January 2023Notification of Nicolas Michel Gérard Vennin as a person with significant control on 20 December 2022 (2 pages)
12 January 2023Notification of Charles Michael Bryant as a person with significant control on 20 December 2022 (2 pages)
12 January 2023Notification of Frédéric Pierre Louis De Brem as a person with significant control on 20 December 2022 (2 pages)
12 January 2023Notification of Wandrille Wenceslas, Enguerrand, Louis De Gonzague, Nicolas Ract-Madoux as a person with significant control on 20 December 2022 (2 pages)
12 January 2023Confirmation statement made on 30 December 2022 with updates (6 pages)
5 January 2023Satisfaction of charge 131028940001 in full (1 page)
20 December 2022Cessation of Simple Pharma Holding France as a person with significant control on 20 December 2022 (1 page)
20 December 2022Cessation of Othorize Ltd as a person with significant control on 20 December 2022 (1 page)
20 December 2022Cessation of Elastis Limited as a person with significant control on 20 December 2022 (1 page)
28 October 2022Statement of capital following an allotment of shares on 31 January 2021
  • EUR 23.144011
(3 pages)
8 July 2022Group of companies' accounts made up to 30 September 2021 (35 pages)
23 June 2022Registered office address changed from Flat 2 39 Welbeck Street London W1G 8DR England to 1 Duchess Street Floor 4 Suite 3 London W1W 6AN on 23 June 2022 (1 page)
17 January 2022Confirmation statement made on 30 December 2021 with updates (6 pages)
15 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 December 2021Memorandum and Articles of Association (36 pages)
7 December 2021Redenomination of shares. Statement of capital 9 February 2021
  • EUR 2.29472
(6 pages)
6 December 2021Statement of capital following an allotment of shares on 9 February 2021
  • EUR 23.041
(4 pages)
10 August 2021Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page)
13 April 2021Appointment of Frederic Pierre Louis De Brem as a director on 9 February 2021 (2 pages)
13 April 2021Appointment of Wandrille Ract-Madoux as a director on 9 February 2021 (2 pages)
17 March 2021Notification of Simple Pharma Holding France as a person with significant control on 9 February 2021 (2 pages)
17 March 2021Cessation of Charles Michael Bryant as a person with significant control on 9 February 2021 (1 page)
17 March 2021Notification of Nicolas Michel Gerard Vennin as a person with significant control on 30 December 2020 (2 pages)
17 March 2021Cessation of Nicolas Michel Gerard Vennin as a person with significant control on 9 February 2021 (1 page)
17 March 2021Statement of capital following an allotment of shares on 4 February 2021
  • GBP 2.02
(3 pages)
17 March 2021Notification of Charles Michael Bryant as a person with significant control on 30 December 2020 (2 pages)
9 March 2021Registration of charge 131028940001, created on 9 February 2021 (21 pages)
5 January 2021Appointment of Mr Nicolas Michel Gerard Vennin as a director on 30 December 2020 (2 pages)
30 December 2020Incorporation
Statement of capital on 2020-12-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)