THOUGHTWORKS, LTD - LONDON
Company Profile | Company Filings |
Overview
THOUGHTWORKS, LTD is a Private Limited Company from LONDON and has the status: Active.
THOUGHTWORKS, LTD was incorporated 23 years ago on 17/10/2000 and has the registered number: 04091535. The accounts status is FULL and accounts are next due on 31/12/2023.
THOUGHTWORKS, LTD was incorporated 23 years ago on 17/10/2000 and has the registered number: 04091535. The accounts status is FULL and accounts are next due on 31/12/2023.
THOUGHTWORKS, LTD - LONDON
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
62020 - Information technology consultancy activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
76-78 WARDOUR STREET
LONDON
W1F 0UR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/10/2023 | 31/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEAN-PAUL ROGER EDWARD DOWDING | Secretary | 2017-11-13 | CURRENT | ||
MS ERIN KATHLEEN CUMMINS | Sep 1978 | American | Director | 2018-12-19 | CURRENT |
MR PETER JOHANNES BUHRMANN | Jan 1966 | German | Director | 2023-02-08 | CURRENT |
MRS MEERA DOSHI | Secretary | 2017-11-13 | CURRENT | ||
NICHOLAS E SOMERS | Jul 1962 | American | Director | 2000-12-09 UNTIL 2005-10-03 | RESIGNED |
MR. NEVILLE ROY SINGHAM | May 1954 | American | Director | 2000-12-09 UNTIL 2017-10-12 | RESIGNED |
MR. GRAHAM LEE JORDAN | British | Secretary | 2008-10-29 UNTIL 2017-11-13 | RESIGNED | |
NANCY SINGHAM | Usa | Secretary | 2000-12-09 UNTIL 2004-11-17 | RESIGNED | |
MS ALEXANDRA ROTH | Secretary | 2013-10-24 UNTIL 2015-11-13 | RESIGNED | ||
MR JASON DWIGHT PFETCHER | British | Secretary | 2000-12-09 UNTIL 2017-10-12 | RESIGNED | |
CHRISTOPHER GERARD MURPHY | Australian | Secretary | 2004-11-17 UNTIL 2007-12-12 | RESIGNED | |
GRAHAM PAUL WEBSTER | British | Secretary | 2004-11-17 UNTIL 2008-04-30 | RESIGNED | |
GRANT ANDERSON | British | Secretary | 2008-01-24 UNTIL 2008-10-10 | RESIGNED | |
GARY DEGREGORIO | Usa | Secretary | 2000-12-09 UNTIL 2004-11-17 | RESIGNED | |
JONAS FESCHUK | Secretary | 2012-08-15 UNTIL 2017-11-30 | RESIGNED | ||
MR XIAO GUO | Nov 1973 | Chinese,American | Director | 2013-07-19 UNTIL 2023-02-08 | RESIGNED |
MR. DANIEL GOODWIN | British | Secretary | 2000-12-09 UNTIL 2017-10-12 | RESIGNED | |
MR PATRICK SARNACKE | Apr 1974 | American | Director | 2023-02-08 UNTIL 2023-10-03 | RESIGNED |
REBECCA PARSONS | May 1960 | American | Director | 2005-11-10 UNTIL 2023-02-08 | RESIGNED |
MR TREVOR NIGEL MATHER | Aug 1967 | British | Director | 2002-01-10 UNTIL 2013-06-21 | RESIGNED |
GARY DE GREGORIO | Nov 1961 | American | Director | 2001-10-24 UNTIL 2021-12-31 | RESIGNED |
MR. CARL DILL | Jul 1945 | American | Director | 2001-10-24 UNTIL 2017-10-12 | RESIGNED |
BERNARD BRIDGEWATER JR | Mar 1934 | Usa | Director | 2000-12-09 UNTIL 2005-10-03 | RESIGNED |
ADAM ABRONS | Nov 1971 | Usa | Director | 2000-12-09 UNTIL 2005-10-13 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2000-10-17 UNTIL 2000-12-09 | RESIGNED | ||
COMBINED NOMINEES LIMITED | Aug 1990 | Corporate Nominee Director | 2000-10-17 UNTIL 2000-12-09 | RESIGNED | |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2000-10-17 UNTIL 2000-12-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Thoughtworks Holdings Ltd | 2021-09-15 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Andrew William Guille | 2018-12-31 - 2021-09-15 | 11/1959 | Guernsey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Ms Jacqueline Ward | 2017-10-12 - 2021-09-15 | 7/1947 | St Peter Port |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr David Payne Staples | 2017-10-12 - 2018-12-31 | 7/1957 | Guernsey |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Neville Roy Singham | 2016-10-17 - 2017-10-12 | 5/1954 | Chicago Il-60601-6501 Ilinois | Significant influence or control |