THINK UP LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2NQ

Company number 06768287
Status Active
Incorporation Date 8 December 2008
Company Type Private Limited Company
Address THE CLOVE BUILDING 1ST FLOOR, 4 MAGUIRE STREET, LONDON, ENGLAND, SE1 2NQ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Termination of appointment of Timothy Edward Hurstwyn as a secretary on 31 December 2016; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 26 August 2016 with updates. The most likely internet sites of THINK UP LIMITED are www.thinkup.co.uk, and www.think-up.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Think Up Limited is a Private Limited Company. The company registration number is 06768287. Think Up Limited has been working since 08 December 2008. The present status of the company is Active. The registered address of Think Up Limited is The Clove Building 1st Floor 4 Maguire Street London England Se1 2nq. . MCCANN, Edward James is a Director of the company. Secretary GREAVES, Jennifer has been resigned. Secretary HARRIS, Timothy Edward has been resigned. Secretary HURSTWYN, Timothy Edward has been resigned. Secretary MUNDAY, Michael David has been resigned. Secretary RAILTON, Margaret has been resigned. Secretary SYKES, Judith Briony has been resigned. Director BROADBENT, Oliver Lister has been resigned. Director MCCANN, Edward James has been resigned. Director MUNDAY, Michael David has been resigned. Director WISE, Christopher Mark has been resigned. The company operates in "specialised design activities".


Current Directors

Director
MCCANN, Edward James
Appointed Date: 18 December 2012
57 years old

Resigned Directors

Secretary
GREAVES, Jennifer
Resigned: 01 March 2012
Appointed Date: 23 February 2009

Secretary
HARRIS, Timothy Edward
Resigned: 01 March 2012
Appointed Date: 01 August 2010

Secretary
HURSTWYN, Timothy Edward
Resigned: 31 December 2016
Appointed Date: 18 December 2012

Secretary
MUNDAY, Michael David
Resigned: 18 December 2012
Appointed Date: 01 March 2012

Secretary
RAILTON, Margaret
Resigned: 23 September 2010
Appointed Date: 08 December 2008

Secretary
SYKES, Judith Briony
Resigned: 23 September 2010
Appointed Date: 30 October 2009

Director
BROADBENT, Oliver Lister
Resigned: 01 March 2012
Appointed Date: 24 June 2010
45 years old

Director
MCCANN, Edward James
Resigned: 19 April 2012
Appointed Date: 08 December 2008
57 years old

Director
MUNDAY, Michael David
Resigned: 18 December 2012
Appointed Date: 01 March 2012
75 years old

Director
WISE, Christopher Mark
Resigned: 19 April 2012
Appointed Date: 08 December 2008
68 years old

Persons With Significant Control

Mr Edward James Mccann
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - 75% or more

Useful Simple Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THINK UP LIMITED Events

03 Jan 2017
Termination of appointment of Timothy Edward Hurstwyn as a secretary on 31 December 2016
13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 26 August 2016 with updates
07 Sep 2016
Registered office address changed from Morley House First Floor 320 Regent Street London W1B 3BB to The Clove Building 1st Floor 4 Maguire Street London SE1 2NQ on 7 September 2016
02 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 39 more events
17 Dec 2009
Annual return made up to 8 December 2009 with full list of shareholders
16 Dec 2009
Appointment of Ms Judith Briony Sykes as a secretary
07 Aug 2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
09 Mar 2009
Secretary appointed jennifer greaves
08 Dec 2008
Incorporation