THUS GROUP LIMITED - EDINBURGH


Company Profile Company Filings

Overview

THUS GROUP LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
THUS GROUP LIMITED was incorporated 22 years ago on 07/01/2002 and has the registered number: SC226738. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.

THUS GROUP LIMITED - EDINBURGH

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

50 LOTHIAN ROAD
EDINBURGH
EH3 9WJ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/01/2024 10/02/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VODAFONE CORPORATE SECRETARIES LIMITED Corporate Secretary 2023-11-01 CURRENT
MRS AMY MCCONNELL Nov 1977 British Director 2023-11-01 CURRENT
NEIL ANDREW WRIGHT May 1970 British Director 2018-10-26 CURRENT
ALEXANDER HENRICUS LENTINK Jun 1966 Dutch Director 2018-01-01 CURRENT
MR ALAN ROYSTON KINCH Sep 1978 British Director 2011-08-31 UNTIL 2014-11-30 RESIGNED
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED Corporate Director 2017-05-31 UNTIL 2023-11-01 RESIGNED
JOHN NOEL MAGUIRE Jul 1965 British Director 2002-01-07 UNTIL 2008-10-02 RESIGNED
PHILIP STEWART MALE Sep 1966 British Director 2002-01-11 UNTIL 2010-09-20 RESIGNED
MR ANDREW GEORGE FRASER MAY Aug 1970 British Director 2008-10-02 UNTIL 2018-01-01 RESIGNED
MR CHARLES RICHARD KENNETH MEDLOCK Apr 1960 British Director 2006-11-07 UNTIL 2008-10-02 RESIGNED
MR DAVID THOMAS NISH May 1960 British Director 2002-01-11 UNTIL 2002-07-10 RESIGNED
MRS KERRY PHILLIP Nov 1967 British Director 2014-09-01 UNTIL 2015-03-31 RESIGNED
JAMES ARCHIBALD REID Apr 1951 British Director 2002-01-11 UNTIL 2002-07-18 RESIGNED
PHILIP STEPHEN JAMES DAVIS Feb 1966 British Director 2009-03-27 UNTIL 2014-09-01 RESIGNED
MR PAUL ANTHONY MOORE Secretary 2010-07-08 UNTIL 2012-08-24 RESIGNED
DAVID MACLEOD British Secretary 2002-01-07 UNTIL 2009-01-31 RESIGNED
HELEDD MAIR HANSCOMB Other Secretary 2009-01-31 UNTIL 2010-07-08 RESIGNED
VODAFONE CORPORATE SECRETARIES LIMITED Corporate Director 2015-03-30 UNTIL 2017-05-31 RESIGNED
VODAFONE CORPORATE SECRETARIES LIMITED Corporate Secretary 2012-08-24 UNTIL 2017-05-31 RESIGNED
IVAN GUNATILLEKE Aug 1969 British Director 2008-10-02 UNTIL 2011-08-31 RESIGNED
MARGARET ANNE FORD Dec 1957 British Director 2002-11-07 UNTIL 2005-12-14 RESIGNED
MR MICHAEL PHILLIP DE KARE-SILVER Aug 1956 British Director 2002-01-11 UNTIL 2006-09-08 RESIGNED
JOSEPHINE LILIAN CONNELL Jan 1948 British Director 2002-01-11 UNTIL 2007-12-31 RESIGNED
MR DAVID WILLIAM CRAWFORD Mar 1970 British Director 2008-10-01 UNTIL 2009-08-28 RESIGNED
MR STEVEN DAVID SHOWELL Apr 1976 British Director 2015-03-30 UNTIL 2016-01-04 RESIGNED
IAN HUGH CHIPPENDALE Jan 1949 British Director 2002-01-11 UNTIL 2008-10-02 RESIGNED
ROY DRYSDALE BROWN Dec 1946 British Director 2002-01-11 UNTIL 2004-09-01 RESIGNED
MR CHARLES ANDREW BERRY Apr 1952 British Director 2002-01-11 UNTIL 2002-07-10 RESIGNED
MR MARTIN GEOFFREY BEESLEY May 1966 British Director 2006-11-22 UNTIL 2007-06-25 RESIGNED
SIMON GEORGE BATEY Sep 1953 British Director 2006-02-26 UNTIL 2006-09-08 RESIGNED
WILLIAM ALLAN Apr 1953 British Director 2002-01-07 UNTIL 2008-10-02 RESIGNED
MR NEIL COLIN SMITH Oct 1969 British Director 2016-01-04 UNTIL 2018-10-25 RESIGNED
ALISON JANE WOOD Jun 1963 British Director 2007-11-01 UNTIL 2008-10-02 RESIGNED
PHILIP GRAHAM ROGERSON Jan 1945 British Director 2004-09-01 UNTIL 2008-10-02 RESIGNED
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED Corporate Secretary 2017-05-31 UNTIL 2023-11-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cable & Wireless Holdco Limited 2016-04-06 - 2018-02-27 Newbury   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Vodafone Enterprise U.K. 2016-04-06 Newbury   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REDDE NORTHGATE PLC DARLINGTON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
BUNZL PUBLIC LIMITED COMPANY LONDON Active GROUP 70100 - Activities of head offices
KBC ADVANCED TECHNOLOGIES LIMITED WALTON ON THAMES Active GROUP 70100 - Activities of head offices
BERENDSEN LIMITED BASINGSTOKE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
WATES CITY OF LONDON PROPERTIES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
AMS ADVANCED MARKETING SERVICES LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
CELLTECH GROUP LIMITED BERKSHIRE Active FULL 70100 - Activities of head offices
BG OVERSEAS HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
CHANGING FACES SHEFFIELD ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
QBE HOLDINGS (EUROPE) LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
PII LIMITED CRAMLINGTON Active FULL 96090 - Other service activities n.e.c.
CARILLION PLC LEEDS ... GROUP 41201 - Construction of commercial buildings
PROJECT TELECOM HOLDINGS LIMITED NEWBURY Active DORMANT 70100 - Activities of head offices
OCTOPUS CAPITAL LIMITED LONDON Active GROUP 64205 - Activities of financial services holding companies
DRAGON BUILDING SOLUTIONS LIMITED NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
ENERGIA GROUP NI HOLDINGS LIMITED BELFAST Active FULL 70100 - Activities of head offices
AGGREKO HOLDINGS LIMITED DUMBARTON SCOTLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AGGREKO LIMITED DUMBARTON SCOTLAND Active AUDIT EXEMPTION SUBSI 77320 - Renting and leasing of construction and civil engineering machinery and equipment
DUNWILCO (680) LIMITED DUMBARTON SCOTLAND Active DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEECHBROOK MEZZANINE II GENERAL PARTNER LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 66300 - Fund management activities
ABRDN SAVINGS LIMITED EDINBURGH SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ALDUS HOLDINGS (UK) LIMITED EDINBURGH SCOTLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
BLC II CARRY GP LLP EDINBURGH SCOTLAND Active DORMANT None Supplied
BDL III CARRY GP LLP EDINBURGH SCOTLAND Active FULL None Supplied
BCO IV CARRY GP LLP EDINBURGH SCOTLAND Active FULL None Supplied
BC SMA II CARRY GP LLP EDINBURGH SCOTLAND Active FULL None Supplied
BRIDGES SUSTAINABLE GROWTH IV(B) (FOUNDER PARTNER GP) LLP EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL None Supplied
ALBION GROWTH OPPORTUNITIES FP GP LLP EDINBURGH SCOTLAND Active MICRO ENTITY None Supplied
ACL CARRIED INTEREST GP LLP EDINBURGH SCOTLAND Active DORMANT None Supplied