TH RE GROUP HOLDINGS LIMITED
LONDON TH GRE GROUP HOLDINGS LIMITED

Hellopages » City of London » City of London » EC2M 3BN

Company number 08610430
Status Active
Incorporation Date 15 July 2013
Company Type Private Limited Company
Address 201 BISHOPSGATE, LONDON, EC2M 3BN
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Statement by Directors This document is being processed and will be available in 5 days. ; Statement of capital on 18 April 2017 GBP 300 This document is being processed and will be available in 5 days. ; Solvency Statement dated 21/03/17 This document is being processed and will be available in 5 days. . The most likely internet sites of TH RE GROUP HOLDINGS LIMITED are www.thregroupholdings.co.uk, and www.th-re-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Th Re Group Holdings Limited is a Private Limited Company. The company registration number is 08610430. Th Re Group Holdings Limited has been working since 15 July 2013. The present status of the company is Active. The registered address of Th Re Group Holdings Limited is 201 Bishopsgate London Ec2m 3bn. . TH RE CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. ADDERLEY, Raymond John is a Director of the company. GRIFFITHS, Mark is a Director of the company. NEAL, Michael Hugh is a Director of the company. SALES, Michael John Lawson is a Director of the company. THROSSELL, Colin Paul is a Director of the company. Secretary CORNHILL SECRETARIES LIMITED has been resigned. Director DARKINS, James Nicholas Barnard has been resigned. Director DECKBAR, Carol Ward has been resigned. Director GARBUTT, Thomas Christopher has been resigned. Director HOWIE, Donald James has been resigned. Director WOOD, Mark Joseph has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
TH RE CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 10 June 2014

Director
ADDERLEY, Raymond John
Appointed Date: 29 February 2016
48 years old

Director
GRIFFITHS, Mark
Appointed Date: 29 February 2016
57 years old

Director
NEAL, Michael Hugh
Appointed Date: 19 October 2016
54 years old

Director
SALES, Michael John Lawson
Appointed Date: 01 April 2014
61 years old

Director
THROSSELL, Colin Paul
Appointed Date: 29 February 2016
48 years old

Resigned Directors

Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 10 June 2014
Appointed Date: 15 July 2013

Director
DARKINS, James Nicholas Barnard
Resigned: 10 December 2015
Appointed Date: 01 April 2014
68 years old

Director
DECKBAR, Carol Ward
Resigned: 01 April 2014
Appointed Date: 15 July 2013
63 years old

Director
GARBUTT, Thomas Christopher
Resigned: 01 April 2014
Appointed Date: 15 July 2013
66 years old

Director
HOWIE, Donald James
Resigned: 14 March 2016
Appointed Date: 21 August 2014
56 years old

Director
WOOD, Mark Joseph
Resigned: 17 June 2016
Appointed Date: 01 April 2014
63 years old

Persons With Significant Control

Tiaa Henderson Real Estate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TH RE GROUP HOLDINGS LIMITED Events

18 Apr 2017
Statement by Directors
This document is being processed and will be available in 5 days.

18 Apr 2017
Statement of capital on 18 April 2017
  • GBP 300
This document is being processed and will be available in 5 days.

18 Apr 2017
Solvency Statement dated 21/03/17
This document is being processed and will be available in 5 days.

18 Apr 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
This document is being processed and will be available in 5 days.

19 Oct 2016
Appointment of Michael Hugh Neal as a director on 19 October 2016
...
... and 39 more events
27 Feb 2014
Current accounting period extended from 31 July 2014 to 31 December 2014
04 Oct 2013
Company name changed th gre group holdings LIMITED\certificate issued on 04/10/13
  • RES15 ‐ Change company name resolution on 2013-10-03

04 Oct 2013
Change of name notice
12 Sep 2013
Director's details changed for Mr Thomas Christopher Garbutt on 15 July 2013
15 Jul 2013
Incorporation

TH RE GROUP HOLDINGS LIMITED Charges

17 August 2016
Charge code 0861 0430 0005
Delivered: 20 August 2016
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: Contains fixed charge…
2 February 2016
Charge code 0861 0430 0004
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: Contains fixed charge…
1 April 2014
Charge code 0861 0430 0003
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Bayerische Landesbank Acting Through Its London Branch
Description: Contains fixed charge…
1 April 2014
Charge code 0861 0430 0002
Delivered: 4 April 2014
Status: Satisfied on 20 June 2015
Persons entitled: Deutsche Postbank Ag London Branch
Description: Contains fixed charge…
1 April 2014
Charge code 0861 0430 0001
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Bayerische Landesbank Acting Through Its London Branch
Description: Contains fixed charge…