THESIS UNIT TRUST MANAGEMENT LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewAppointment of Ms Linda Ruth Robinson as a director on 2025-07-28

View Document

07/08/257 August 2025 NewFull accounts made up to 2025-04-30

View Document

21/07/2521 July 2025 NewAppointment of Mrs Sally Helen Hunt Macdonald as a director on 2025-07-15

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

06/12/246 December 2024 Second filing of Confirmation Statement dated 2018-11-03

View Document

02/12/242 December 2024 Register inspection address has been changed from Belmont House Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT

View Document

22/11/2422 November 2024 Director's details changed for Mrs Sarah Elizabeth Noone on 2024-11-21

View Document

22/11/2422 November 2024 Director's details changed for Mr David William Tyerman on 2024-11-21

View Document

22/11/2422 November 2024 Director's details changed for Mr Stephen Ronald Mugford on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Ms Caroline Jane Willson on 2024-11-21

View Document

03/10/243 October 2024 Director's details changed for Mrs Nicola Claire Palios on 2024-10-02

View Document

03/09/243 September 2024 Full accounts made up to 2024-04-30

View Document

15/01/2415 January 2024 Director's details changed for Mrs Carol Ann Elizabeth Lawson on 2023-12-08

View Document

10/01/2410 January 2024 Register(s) moved to registered inspection location Belmont House Station Way Crawley West Sussex RH10 1JA

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

11/12/2311 December 2023 Termination of appointment of Gavin Macneill Stewart as a director on 2023-12-08

View Document

11/12/2311 December 2023 Appointment of Mrs Carol Ann Elizabeth Lawson as a director on 2023-12-08

View Document

21/08/2321 August 2023 Full accounts made up to 2023-04-30

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Memorandum and Articles of Association

View Document

21/04/2321 April 2023 Resolutions

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

10/05/2210 May 2022 Appointment of Mr Gavin Macneill Stewart as a director on 2022-04-29

View Document

10/05/2210 May 2022 Termination of appointment of William David Prew as a director on 2022-04-29

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

08/11/188 November 2018 Confirmation statement made on 2018-11-03 with no updates

View Document

16/02/1516 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM TYERMAN / 16/08/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH NOONE / 16/08/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SYDNEY DALTON / 16/08/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD MUGFORD / 16/08/2014

View Document

14/11/1414 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 15/08/2014

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

05/03/145 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

11/07/1311 July 2013 SECOND FILING WITH MUD 12/02/13 FOR FORM AR01

View Document

11/07/1311 July 2013 SECOND FILING FOR FORM SH01

View Document

11/07/1311 July 2013 SECOND FILING FOR FORM SH01

View Document

15/02/1315 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

05/06/125 June 2012 DIRECTOR APPOINTED MRS ANNE HELEN KING GILBERT

View Document

14/02/1214 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LALLY

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

15/02/1115 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

15/02/1015 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

13/10/0913 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

24/07/0924 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED SARAH NOONE

View Document

27/03/0927 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

09/10/089 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DALTON / 11/07/2008

View Document

01/05/081 May 2008 DIRECTOR APPOINTED GREGORY SYDNEY DALTON

View Document

12/02/0812 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/11/027 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: G OFFICE CHANGED 10/10/02 5 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TS

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 � NC 110000/500000 24/10

View Document

04/11/014 November 2001 NC INC ALREADY ADJUSTED 24/10/01

View Document

04/11/014 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/013 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/07/013 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/013 July 2001 NC INC ALREADY ADJUSTED 21/06/01

View Document

03/07/013 July 2001 � NC 80000/110000 21/06

View Document

03/07/013 July 2001 NC INC ALREADY ADJUSTED 21/06/01

View Document

03/07/013 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/0120 March 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/07/0013 July 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/06/00

View Document

13/07/0013 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0013 July 2000 NC INC ALREADY ADJUSTED 13/06/00

View Document

13/07/0013 July 2000 � NC 60000/80000 13/06/

View Document

29/02/0029 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/993 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/993 March 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 S252 DISP LAYING ACC 08/05/98

View Document

20/05/9820 May 1998 S366A DISP HOLDING AGM 08/05/98

View Document

20/05/9820 May 1998 S386 DIS APP AUDS 08/05/98

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

18/03/9818 March 1998 � NC 10000/60000 12/03/98

View Document

18/03/9818 March 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/03/98

View Document

18/03/9818 March 1998 NC INC ALREADY ADJUSTED 12/03/98

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 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