THEMIS LIMITED - READING
Company Profile | Company Filings |
Overview
THEMIS LIMITED is a Private Limited Company from READING UNITED KINGDOM and has the status: Active.
THEMIS LIMITED was incorporated 30 years ago on 14/07/1993 and has the registered number: 02836221. The accounts status is FULL and accounts are next due on 30/09/2024.
THEMIS LIMITED was incorporated 30 years ago on 14/07/1993 and has the registered number: 02836221. The accounts status is FULL and accounts are next due on 30/09/2024.
THEMIS LIMITED - READING
This company is listed in the following categories:
58290 - Other software publishing
58290 - Other software publishing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 FORBURY PLACE
READING
RG1 3JH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/07/2023 | 28/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JTC (UK) LIMITED | Corporate Secretary | 2023-06-29 | CURRENT | ||
MR KEVIN JOHN TURLAND | Mar 1969 | British | Director | 2022-10-13 | CURRENT |
MR JOHN PETER SHAW | Oct 1975 | British | Director | 2021-05-17 | CURRENT |
THOMAS EDWARD BRAZEAR | May 1974 | British | Director | 2020-07-03 | CURRENT |
MR CHRISTOPHER CHARLES POLLARD | Apr 1957 | British | Director | 2011-06-24 UNTIL 2017-04-03 | RESIGNED |
HALCO SECRETARIES LIMITED | Corporate Secretary | 2017-04-03 UNTIL 2023-06-29 | RESIGNED | ||
MARION FRANCES HOLMES | Jan 1956 | British | Director | 1994-12-14 UNTIL 2017-04-03 | RESIGNED |
GAVIN ANDREW HOLMES | Nov 1973 | Director | 1993-07-14 UNTIL 1994-12-14 | RESIGNED | |
DAVID SYDNEY HOLMES | Aug 1946 | British | Director | 1993-07-14 UNTIL 2017-04-03 | RESIGNED |
MR JATINDER SINGH BAGGA | Oct 1969 | British | Director | 2017-04-03 UNTIL 2021-04-14 | RESIGNED |
MR EDWARD JAMES DYKES | May 1969 | British | Director | 2017-04-03 UNTIL 2020-07-03 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1993-07-14 UNTIL 1993-07-14 | RESIGNED | ||
GAVIN ANDREW HOLMES | Nov 1973 | Secretary | 1993-07-14 UNTIL 1994-12-14 | RESIGNED | |
MARION FRANCES HOLMES | Jan 1956 | British | Secretary | 1994-12-14 UNTIL 2017-04-03 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-07-14 UNTIL 1995-07-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Iqvia Ltd. | 2022-10-21 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pharmadeals Limited | 2022-03-31 - 2022-10-21 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Iqvia Solutions Uk Limited | 2022-03-31 - 2022-03-31 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Iqvia World Publications Ltd. | 2017-07-28 - 2022-03-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |