THALES READING 1 LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr Thierry Denis Etienne Gentgen as a director on 2025-07-14

View Document

17/07/2517 July 2025 NewTermination of appointment of Christopher William Hindle as a director on 2025-07-14

View Document

06/02/256 February 2025 Appointment of Mrs Sonia Anna Barlow as a secretary on 2025-02-03

View Document

06/02/256 February 2025 Termination of appointment of Michael William Peter Seabrook as a secretary on 2025-02-03

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

29/08/2429 August 2024 Director's details changed for Mr Christopher William Hindle on 2024-08-19

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

02/08/232 August 2023 Director's details changed for Mr Christopher William Hindle on 2023-08-02

View Document

01/08/231 August 2023 Termination of appointment of Ewen Angus Mccrorie as a director on 2023-08-01

View Document

01/08/231 August 2023 Appointment of Mr Christopher William Hindle as a director on 2023-08-01

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

11/12/1811 December 2018 CHANGE COMPANY NAME 30/11/2018

View Document

30/11/1830 November 2018 COMPANY NAME CHANGED NCIPHER LIMITED CERTIFICATE ISSUED ON 30/11/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / THALES UK LIMITED / 08/05/2017

View Document

10/05/1810 May 2018 DISS REQUEST WITHDRAWN

View Document

17/04/1817 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1810 April 2018 APPLICATION FOR STRIKING-OFF

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM PETER SEABROOK / 02/08/2017

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 19/06/17 STATEMENT OF CAPITAL GBP 8910432734

View Document

21/06/1721 June 2017 21/06/17 STATEMENT OF CAPITAL GBP 1.054

View Document

21/06/1721 June 2017 SOLVENCY STATEMENT DATED 20/06/17

View Document

21/06/1721 June 2017 STATEMENT BY DIRECTORS

View Document

21/06/1721 June 2017 REDUCE ISSUED CAPITAL 20/06/2017

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN VINCENT

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED EWEN ANGUS MCCRORIE

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP NAYBOUR

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR MICHAEL WILLIAM PETER SEABROOK

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 350 LONGWATER AVENUE GREEN PARK READING BERKSHIRE RG2 6GF UNITED KINGDOM

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 2 DASHWOOD LANG ROAD THE BOURNE BUSINESS PARK ADDLESTONE NR WEYBRIDGE SURREY KT15 2NX

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/152 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN NAYBOUR / 06/06/2014

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP JONES

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR PHILIP MARTIN NAYBOUR

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED DEAN JUSTIN VINCENT

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERTS

View Document

30/09/1330 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/10/1210 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

10/10/1210 October 2012 ADOPT ARTICLES 26/09/2012

View Document

03/10/123 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/10/117 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED DR PHILLIP SIMON JONE

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LOCKWOOD

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCK GREVERIE

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROSS PARSELL

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BALLARD

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/10/106 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM JUPITER HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2JD

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED DAVID CHARLES LOCKWOOD

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCK GREVERIE / 01/04/2010

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED SIMON ROBERTS

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS JAMES PARSELL / 01/04/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON BALLARD / 01/04/2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PETER SEABROOK / 01/04/2010

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR THIERRY GENTGEN

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BATLEY

View Document

27/04/1027 April 2010 AUDITOR'S RESIGNATION

View Document

03/02/103 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED THIERRY DENIS ETIENNE GENTGEN

View Document

07/06/097 June 2009 DIRECTOR APPOINTED ROSS JAMES PARSELL

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SEABROOK

View Document

06/06/096 June 2009 DIRECTOR APPOINTED FRANCK GREVERIE

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR LAWRENCE HAMMOND

View Document

16/05/0916 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BATLEY / 03/04/2009

View Document

23/04/0923 April 2009 AUDITOR'S RESIGNATION

View Document

09/04/099 April 2009 DIRECTOR APPOINTED JOHN GORDON BALLARD

View Document

09/04/099 April 2009 DIRECTOR APPOINTED PETER THOMAS BATLEY

View Document

23/10/0823 October 2008 SECRETARY APPOINTED MICHAEL WILLIAM PETER SEABROOK

View Document

16/10/0816 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED LAWRENCE HAMMOND

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR IRA ZALESIN

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY GEORGE RALPH

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD GOURLAY

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT JEENS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY FINLAY

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MICHAEL WILLIAM PETER SEABROOK

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR JAMES URQUHART

View Document

13/10/0813 October 2008 REREG PLC TO PRI; RES02 PASS DATE:13/10/2008

View Document

13/10/0813 October 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

13/10/0813 October 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/10/0813 October 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/10/0810 October 2008 SCHEME OF ARRANGEMENT

View Document

10/10/0810 October 2008 REDUCTION OF ISSUED CAPITAL

View Document

10/10/0810 October 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

10/10/0810 October 2008 REDUCE ISSUED CAPITAL 02/09/2008

View Document

04/09/084 September 2008 ARTICLES OF ASSOCIATION

View Document

04/09/084 September 2008 RE SCHEME 02/09/2008

View Document

07/05/087 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 27/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

12/07/0712 July 2007 £ IC 245259/182390 28/06/07 £ SR [email protected]= 62869

View Document

26/06/0726 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/0721 June 2007 CANCEL SHARE PREMIUM ACCOUNT

View Document

21/06/0721 June 2007 REDUCTION OF SHARE PREMIUM

View Document

21/06/0721 June 2007 MISC 25/05/07

View Document

21/06/0721 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/06/0721 June 2007 REDUCE ISSUED CAPITAL 25/05/07

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 27/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

05/07/065 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/051 November 2005 RETURN MADE UP TO 27/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/0513 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 ARTICLES OF ASSOCIATION

View Document

01/06/051 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/042 November 2004 RETURN MADE UP TO 27/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

26/07/0426 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/11/0321 November 2003 RETURN MADE UP TO 27/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/0316 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/0315 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 CONSO S-DIV 17/03/03

View Document

14/04/0314 April 2003 £ IC 3042850/2914311 17/03/03 £ SR [email protected]= 128538

View Document

25/03/0325 March 2003 £ IC 3042194/3042194 24/02/03 £ SR [email protected]

View Document

10/03/0310 March 2003 INTERIM ACCOUNTS MADE UP TO 20/02/03

View Document

04/03/034 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/034 March 2003 REDUCE ISSUED CAPITAL 31/01/03

View Document

20/02/0320 February 2003 REDUCE SHARE PREM ACCT 31/01/03

View Document

20/02/0320 February 2003 REDUCTION OF SHARE PREMIUM

View Document

20/02/0320 February 2003 REDUCTION SHARE PREMIUM ACCOUNT

View Document

21/10/0221 October 2002 RETURN MADE UP TO 27/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/025 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/025 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/011 November 2001 RETURN MADE UP TO 27/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/011 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/12/008 December 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 LISTING OF PARTICULARS

View Document

09/10/009 October 2000 S-DIV 28/09/00

View Document

06/10/006 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/00

View Document

06/10/006 October 2000 ACQUISITION AGREEMENT 28/09/00

View Document

06/10/006 October 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/12/00

View Document

29/09/0029 September 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/09/0029 September 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/09/0029 September 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/09/0029 September 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/09/0029 September 2000 ADOPT ARTICLES 28/09/00

View Document

29/09/0029 September 2000 REREGISTRATION PRI-PLC 28/09/00

View Document

29/09/0029 September 2000 AUDITORS' REPORT

View Document

29/09/0029 September 2000 BALANCE SHEET

View Document

29/09/0029 September 2000 AUDITORS' STATEMENT

View Document

27/09/0027 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company