THEMIS LIMITED
LONDON

Hellopages » Greater London » Islington » N1 9JY

Company number 02836221
Status Active
Incorporation Date 14 July 1993
Company Type Private Limited Company
Address 210 PENTONVILLE ROAD, LONDON, ENGLAND, N1 9JY
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Termination of appointment of Christopher Charles Pollard as a director on 3 April 2017; Appointment of Mr Edward James Dykes as a director on 3 April 2017. The most likely internet sites of THEMIS LIMITED are www.themis.co.uk, and www.themis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Themis Limited is a Private Limited Company. The company registration number is 02836221. Themis Limited has been working since 14 July 1993. The present status of the company is Active. The registered address of Themis Limited is 210 Pentonville Road London England N1 9jy. . HALCO SECRETARIES LIMITED is a Secretary of the company. BAGGA, Jatinder Singh is a Director of the company. DYKES, Edward James is a Director of the company. Secretary HOLMES, Gavin Andrew has been resigned. Secretary HOLMES, Marion Frances has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOLMES, David Sydney has been resigned. Director HOLMES, Gavin Andrew has been resigned. Director HOLMES, Marion Frances has been resigned. Director POLLARD, Christopher Charles has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
HALCO SECRETARIES LIMITED
Appointed Date: 03 April 2017

Director
BAGGA, Jatinder Singh
Appointed Date: 03 April 2017
55 years old

Director
DYKES, Edward James
Appointed Date: 03 April 2017
56 years old

Resigned Directors

Secretary
HOLMES, Gavin Andrew
Resigned: 14 December 1994
Appointed Date: 14 July 1993

Secretary
HOLMES, Marion Frances
Resigned: 03 April 2017
Appointed Date: 14 December 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 July 1995
Appointed Date: 14 July 1993

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 July 1993
Appointed Date: 14 July 1993

Director
HOLMES, David Sydney
Resigned: 03 April 2017
Appointed Date: 14 July 1993
79 years old

Director
HOLMES, Gavin Andrew
Resigned: 14 December 1994
Appointed Date: 14 July 1993
51 years old

Director
HOLMES, Marion Frances
Resigned: 03 April 2017
Appointed Date: 14 December 1994
69 years old

Director
POLLARD, Christopher Charles
Resigned: 03 April 2017
Appointed Date: 24 June 2011
68 years old

THEMIS LIMITED Events

10 Apr 2017
Total exemption full accounts made up to 30 June 2016
07 Apr 2017
Termination of appointment of Christopher Charles Pollard as a director on 3 April 2017
07 Apr 2017
Appointment of Mr Edward James Dykes as a director on 3 April 2017
07 Apr 2017
Appointment of Mr Jatinder Singh Bagga as a director on 3 April 2017
04 Apr 2017
Statement of capital following an allotment of shares on 3 April 2017
  • GBP 157.18

...
... and 99 more events
16 Jun 1994
Ad 17/03/94--------- £ si 98@1=98 £ ic 2/100

04 Jan 1994
Accounting reference date notified as 31/12

06 Sep 1993
Secretary resigned;new director appointed

06 Sep 1993
New secretary appointed;director resigned;new director appointed

14 Jul 1993
Incorporation

THEMIS LIMITED Charges

2 November 2009
Debenture
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 October 1996
Debenture
Delivered: 9 October 1996
Status: Satisfied on 25 March 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…