Background WavePink WaveYellow Wave

THOMPSON INVESTMENTS (LONDON) LIMITED (02193282)

THOMPSON INVESTMENTS (LONDON) LIMITED (02193282) is an active UK company. incorporated on 13 November 1987. with registered office in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THOMPSON INVESTMENTS (LONDON) LIMITED has been registered for 38 years. Current directors include COPUS, Roy Bernard, THOMPSON, Patricia, THOMPSON, Richard Charles and 1 others.

Company Number
02193282
Status
active
Type
ltd
Incorporated
13 November 1987
Age
38 years
Address
Cheveley Park Stud, Newmarket, CB8 9DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COPUS, Roy Bernard, THOMPSON, Patricia, THOMPSON, Richard Charles, WOODWARD, Katharine Patricia
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMPSON INVESTMENTS (LONDON) LIMITED

THOMPSON INVESTMENTS (LONDON) LIMITED is an active company incorporated on 13 November 1987 with the registered office located in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THOMPSON INVESTMENTS (LONDON) LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02193282

LTD Company

Age

38 Years

Incorporated 13 November 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

ADMEX LIMITED
From: 13 November 1987To: 1 February 1988
Contact
Address

Cheveley Park Stud Duchess Drive Newmarket, CB8 9DD,

Timeline

7 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Sept 17
Director Joined
Oct 17
Owner Exit
Oct 18
Share Issue
Nov 18
Director Left
Jan 21
Director Left
Sept 21
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

DANT, Christopher James

Active
Cheveley Park Stud, NewmarketCB8 9DD
Secretary
Appointed 31 May 1996

COPUS, Roy Bernard

Active
Chadlington House, ChadlingtonOX7 3LZ
Born July 1959
Director
Appointed N/A

THOMPSON, Patricia

Active
Hillsdown Court, LondonN20 8LR
Born March 1940
Director
Appointed N/A

THOMPSON, Richard Charles

Active
Marlborough Place, LondonNW8 0PA
Born July 1964
Director
Appointed 18 Sept 2017

WOODWARD, Katharine Patricia

Active
33 Totteridge Common, LondonN20 8LS
Born February 1968
Director
Appointed 29 Apr 1999

COPUS, Roy Bernard

Resigned
Carpenters Milton Street, DorkingRH4 3PX
Secretary
Appointed 20 Jan 1992
Resigned 07 May 1993

HORNER, Rupert Howard Milton

Resigned
Home Farm House 33 High Street, SevenoaksTN13 2RW
Secretary
Appointed 07 May 1993
Resigned 20 Feb 1996

HORNER, Rupert Howard Milton

Resigned
Nizels Lane, TonbridgeTN11 8NU
Born September 1962
Director
Appointed 16 Oct 2017
Resigned 01 Oct 2021

HORNER, Rupert Howard Milton

Resigned
Home Farm House 33 High Street, SevenoaksTN13 2RW
Born September 1962
Director
Appointed 15 Jul 1993
Resigned 20 Feb 1996

THOMPSON, David Brian

Resigned
Hillsdown Court, LondonN20 8LR
Born April 1936
Director
Appointed N/A
Resigned 29 Dec 2020

THOMPSON, Richard Charles

Resigned
20 Marlborough Place, LondonNW8 0PA
Born July 1964
Director
Appointed N/A
Resigned 31 Mar 1998

Persons with significant control

2

1 Active
1 Ceased

Mr David Brian Thompson

Ceased
Cheveley Park Stud, NewmarketCB8 9DD
Born April 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2018

Mrs Patricia Thompson

Active
Cheveley Park Stud, NewmarketCB8 9DD
Born March 1940

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Group
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
18 September 2024
AAMDAAMD
Accounts With Accounts Type Group
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
7 November 2018
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Accounts With Accounts Type Group
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
17 June 2016
AR01AR01
Accounts With Accounts Type Group
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Group
30 June 2014
AAAnnual Accounts
Auditors Resignation Company
11 June 2014
AUDAUD
Annual Return Company With Made Up Date
28 May 2014
AR01AR01
Accounts With Accounts Type Group
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
24 May 2013
AR01AR01
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
2 June 2011
AR01AR01
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
8 June 2010
AR01AR01
Accounts With Accounts Type Group
31 July 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
2 June 2009
288cChange of Particulars
Accounts With Accounts Type Group
30 July 2008
AAAnnual Accounts
Legacy
25 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 July 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Legacy
21 July 2006
403aParticulars of Charge Subject to s859A
Legacy
21 July 2006
403aParticulars of Charge Subject to s859A
Legacy
21 July 2006
403aParticulars of Charge Subject to s859A
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288cChange of Particulars
Accounts With Accounts Type Group
4 August 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 July 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
30 September 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
225Change of Accounting Reference Date
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
28 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 April 1998
AAAnnual Accounts
Legacy
17 March 1998
287Change of Registered Office
Legacy
3 October 1997
395Particulars of Mortgage or Charge
Legacy
28 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 April 1997
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Accounts With Accounts Type Full Group
20 February 1996
AAAnnual Accounts
Legacy
12 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 February 1994
AAAnnual Accounts
Legacy
13 January 1994
403aParticulars of Charge Subject to s859A
Legacy
12 September 1993
288288
Legacy
4 September 1993
395Particulars of Mortgage or Charge
Legacy
17 May 1993
363sAnnual Return (shuttle)
Legacy
14 May 1993
288288
Legacy
10 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 February 1993
AAAnnual Accounts
Legacy
1 February 1993
395Particulars of Mortgage or Charge
Legacy
24 July 1992
88(2)R88(2)R
Resolution
24 July 1992
RESOLUTIONSResolutions
Resolution
24 July 1992
RESOLUTIONSResolutions
Legacy
12 May 1992
363b363b
Accounts With Accounts Type Full Group
7 May 1992
AAAnnual Accounts
Legacy
28 January 1992
288288
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
20 May 1991
363b363b
Legacy
16 May 1991
288288
Legacy
13 May 1991
88(2)R88(2)R
Legacy
13 May 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Legacy
5 June 1989
363363
Legacy
26 August 1988
PUC 2PUC 2
Legacy
20 July 1988
288288
Resolution
17 March 1988
RESOLUTIONSResolutions
Legacy
17 March 1988
123Notice of Increase in Nominal Capital
Resolution
17 March 1988
RESOLUTIONSResolutions
Legacy
25 February 1988
288288
Legacy
25 February 1988
287Change of Registered Office
Certificate Change Of Name Company
2 February 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 February 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 1987
NEWINCIncorporation