Background WavePink WaveYellow Wave

THALES OVERSEAS HOLDINGS LIMITED (02538382)

THALES OVERSEAS HOLDINGS LIMITED (02538382) is an active UK company. incorporated on 7 September 1990. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THALES OVERSEAS HOLDINGS LIMITED has been registered for 35 years. Current directors include GENTGEN, Thierry Denis Etienne, SEABROOK, Michael William Peter.

Company Number
02538382
Status
active
Type
ltd
Incorporated
7 September 1990
Age
35 years
Address
350 Longwater Avenue, Reading, RG2 6GF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GENTGEN, Thierry Denis Etienne, SEABROOK, Michael William Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THALES OVERSEAS HOLDINGS LIMITED

THALES OVERSEAS HOLDINGS LIMITED is an active company incorporated on 7 September 1990 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THALES OVERSEAS HOLDINGS LIMITED was registered 35 years ago.(SIC: 64209)

Status

active

Active since 35 years ago

Company No

02538382

LTD Company

Age

35 Years

Incorporated 7 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

RACAL INTERNATIONAL LIMITED
From: 7 September 1990To: 13 February 2001
Contact
Address

350 Longwater Avenue Green Park Reading, RG2 6GF,

Previous Addresses

2 Dashwood Lang Road the Bourne Business Park Addlestone Weybridge Surrey KT15 2NX
From: 7 September 1990To: 9 May 2017
Timeline

11 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Jun 10
Director Joined
Jun 10
Capital Update
Dec 13
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Nov 24
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BARLOW, Sonia Anna

Active
Longwater Avenue, ReadingRG2 6GF
Secretary
Appointed 03 Feb 2025

GENTGEN, Thierry Denis Etienne

Active
Longwater Avenue, ReadingRG2 6GF
Born May 1966
Director
Appointed 14 Jul 2025

SEABROOK, Michael William Peter

Active
Bourne Business Park, WeybridgeKT15 2NX
Born September 1966
Director
Appointed 31 Oct 2002

SEABROOK, Michael William Peter

Resigned
Longwater Avenue, ReadingRG2 6GF
Secretary
Appointed 16 Jun 2000
Resigned 03 Feb 2025

WHITTAKER, David

Resigned
Kerlands, South AscotSL5 9LN
Secretary
Appointed N/A
Resigned 16 Jun 2000

BARTLETT, Robert

Resigned
38 Ardingly, BracknellRG12 8XR
Born January 1955
Director
Appointed 16 Jun 2000
Resigned 01 Jul 2005

BOUQUOT, Brigitte

Resigned
59 Bis, 75017 ParisFOREIGN
Born June 1956
Director
Appointed 16 Jun 2000
Resigned 20 Nov 2002

CHANDLER, Colin Michael, Sir

Resigned
Wray Farm, ReigateRH2 0ET
Born October 1939
Director
Appointed 31 Jan 2000
Resigned 02 May 2002

HAAGEN, Jean Yves Bernard Francois

Resigned
Greenbanks, GuildfordGU1 3SP
Born November 1964
Director
Appointed 21 Aug 2001
Resigned 10 Sept 2004

HARRISON, Ernest Thomas, Sir

Resigned
Mackenzies, FarnhamGU10 2ED
Born May 1926
Director
Appointed N/A
Resigned 31 Jan 2000

HEXTER, Frances Alison

Resigned
2 Dashwood Lang Road, Addlestone WeybridgeKT15 2NX
Born February 1957
Director
Appointed 01 Apr 2010
Resigned 10 Apr 2017

HINDLE, Christopher William

Resigned
Longwater Avenue, ReadingRG2 6GF
Born April 1968
Director
Appointed 01 Aug 2023
Resigned 14 Jul 2025

HORNE, David Robert Geoffrey

Resigned
The Timbers, MaidenheadSL6 3RA
Born February 1954
Director
Appointed 01 Jan 2003
Resigned 01 Aug 2007

KAYE, James Maxwell

Resigned
Hill Cottage 3 Cock-A-Dobby, CamberleyGU17 8LB
Born August 1937
Director
Appointed N/A
Resigned 31 Mar 1995

MCCRORIE, Ewen Angus

Resigned
Longwater Avenue, ReadingRG2 6GF
Born July 1958
Director
Appointed 10 Apr 2017
Resigned 01 Aug 2023

MOFFATT, William Paul

Resigned
Poplar Point, FinchampsteadRG40 4JN
Born January 1956
Director
Appointed 10 Sept 2004
Resigned 31 Dec 2007

ROBERTS, Simon

Resigned
2 Dashwood Lang Road, Addlestone WeybridgeKT15 2NX
Born February 1957
Director
Appointed 01 Aug 2007
Resigned 01 Apr 2010

SUCKLING, Geoffrey John

Resigned
26 Loxwood, ReadingRG6 2QZ
Born March 1936
Director
Appointed 14 Oct 1994
Resigned 07 Mar 1996

TOPAZIO, Nicholas

Resigned
9 Elyham, ReadingRG8 8EN
Born April 1960
Director
Appointed 16 Jun 2000
Resigned 31 Oct 2002

TRUBEE, John Albert

Resigned
9 Walmer Road, ReadingRG5 4PN
Born March 1934
Director
Appointed N/A
Resigned 29 Apr 1994

WHITTAKER, David

Resigned
Kerlands, South AscotSL5 9LN
Born February 1944
Director
Appointed 04 Nov 1996
Resigned 16 Jun 2000

WOOD, Andrew Richard

Resigned
Lane End, LyndhurstSO43 7FD
Born June 1951
Director
Appointed 01 Apr 1995
Resigned 16 Jun 2000

Persons with significant control

2

1 Active
1 Ceased
Longwater Avenue, ReadingRG2 6GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2024
Longwater Avenue, ReadingRG2 6GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
12 March 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Legacy
4 December 2013
SH20SH20
Legacy
4 December 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
4 December 2013
SH19Statement of Capital
Resolution
4 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Resolution
9 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
9 October 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
9 April 2009
AAAnnual Accounts
Memorandum Articles
15 October 2008
MEM/ARTSMEM/ARTS
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Legacy
5 January 2006
88(2)R88(2)R
Legacy
5 January 2006
123Notice of Increase in Nominal Capital
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
13 September 2005
363aAnnual Return
Legacy
13 July 2005
288cChange of Particulars
Legacy
9 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
363aAnnual Return
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Resolution
24 January 2004
RESOLUTIONSResolutions
Resolution
24 January 2004
RESOLUTIONSResolutions
Resolution
24 January 2004
RESOLUTIONSResolutions
Legacy
15 September 2003
363aAnnual Return
Legacy
12 September 2003
353353
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
363aAnnual Return
Legacy
30 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Auditors Resignation Company
19 August 2002
AUDAUD
Legacy
5 August 2002
287Change of Registered Office
Legacy
17 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
26 October 2001
363aAnnual Return
Legacy
5 October 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
4 April 2001
AUDAUD
Certificate Change Of Name Company
13 February 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
19 December 2000
225Change of Accounting Reference Date
Legacy
25 September 2000
363aAnnual Return
Legacy
25 September 2000
363(353)363(353)
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
23 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
24 September 1999
363aAnnual Return
Legacy
17 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
15 September 1998
363aAnnual Return
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
2 October 1997
363aAnnual Return
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
363aAnnual Return
Legacy
15 October 1996
288cChange of Particulars
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
31 March 1996
288288
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
3 October 1995
363x363x
Legacy
23 April 1995
288288
Legacy
23 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 December 1994
AAAnnual Accounts
Legacy
30 November 1994
288288
Legacy
6 October 1994
363x363x
Legacy
24 May 1994
288288
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
15 October 1993
363x363x
Legacy
26 October 1992
363x363x
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
25 September 1992
288288
Legacy
17 September 1992
288288
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
12 February 1992
363x363x
Legacy
15 January 1991
224224
Statement Of Affairs
26 November 1990
SASA
Legacy
26 November 1990
88(2)O88(2)O
Incorporation Company
7 September 1990
NEWINCIncorporation