Background WavePink WaveYellow Wave

THE THOMAS GRAY PARTNERSHIP LIMITED (03162295)

THE THOMAS GRAY PARTNERSHIP LIMITED (03162295) is an active UK company. incorporated on 21 February 1996. with registered office in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. THE THOMAS GRAY PARTNERSHIP LIMITED has been registered for 30 years. Current directors include ADLER, Anthony James, DAVEY, Johann Nathan, GOODMAN, Paul John Patrick.

Company Number
03162295
Status
active
Type
ltd
Incorporated
21 February 1996
Age
30 years
Address
Number 22 Mount Ephraim, Tunbridge Wells, TN4 8AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ADLER, Anthony James, DAVEY, Johann Nathan, GOODMAN, Paul John Patrick
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE THOMAS GRAY PARTNERSHIP LIMITED

THE THOMAS GRAY PARTNERSHIP LIMITED is an active company incorporated on 21 February 1996 with the registered office located in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. THE THOMAS GRAY PARTNERSHIP LIMITED was registered 30 years ago.(SIC: 66220)

Status

active

Active since 30 years ago

Company No

03162295

LTD Company

Age

30 Years

Incorporated 21 February 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Number 22 Mount Ephraim Tunbridge Wells, TN4 8AS,

Previous Addresses

4a Mansion House Street Newbury Berkshire RG14 5ES
From: 21 February 1996To: 7 June 2022
Timeline

15 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Funding Round
Feb 17
Funding Round
Apr 18
Owner Exit
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Secured
Nov 22
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Aug 25
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ADLER, Anthony James

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born March 1978
Director
Appointed 01 Apr 2025

DAVEY, Johann Nathan

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born February 1979
Director
Appointed 01 Jun 2022

GOODMAN, Paul John Patrick

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born March 1998
Director
Appointed 01 Apr 2025

THOMAS, Paul Adrian

Resigned
2 Sidmouth Grange Close, ReadingRG6 1ER
Secretary
Appointed 21 Feb 1996
Resigned 01 Jun 2022

CRIPPS SECRETARIES LIMITED

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Corporate secretary
Appointed 16 Jun 2022
Resigned 23 Jul 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Feb 1996
Resigned 21 Feb 1996

ALWAY, Alexander Douglas

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born April 1960
Director
Appointed 01 Jun 2022
Resigned 01 Apr 2025

GRAY, David

Resigned
37 Bostock Road, AbingdonOX14 1DW
Born May 1962
Director
Appointed 21 Feb 1996
Resigned 01 Jun 2022

THOMAS, Paul Adrian

Resigned
2 Sidmouth Grange Close, ReadingRG6 1ER
Born January 1956
Director
Appointed 21 Feb 1996
Resigned 01 Jun 2022

THOMSETT, Neil Allan

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born December 1982
Director
Appointed 01 Apr 2025
Resigned 15 Aug 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Feb 1996
Resigned 21 Feb 1996

Persons with significant control

3

1 Active
2 Ceased
Mount Ephraim, Tunbridge WellsTN4 8AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022

Mr Paul Adrian Thomas

Ceased
Earley, ReadingRG6 1ER
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2022

Mr David Gray

Ceased
AbingdonOX14 1DW
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2026
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 June 2022
AP04Appointment of Corporate Secretary
Memorandum Articles
14 June 2022
MAMA
Resolution
14 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 June 2022
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
7 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Resolution
6 September 2021
RESOLUTIONSResolutions
Memorandum Articles
6 September 2021
MAMA
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Resolution
8 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Resolution
9 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Resolution
29 January 2004
RESOLUTIONSResolutions
Resolution
29 January 2004
RESOLUTIONSResolutions
Legacy
29 January 2004
88(2)R88(2)R
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2002
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Resolution
18 May 1999
RESOLUTIONSResolutions
Legacy
18 May 1999
88(2)R88(2)R
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
287Change of Registered Office
Accounts With Accounts Type Small
30 June 1997
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Resolution
12 May 1996
RESOLUTIONSResolutions
Resolution
12 May 1996
RESOLUTIONSResolutions
Resolution
12 May 1996
RESOLUTIONSResolutions
Legacy
12 May 1996
88(2)R88(2)R
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
5 March 1996
224224
Incorporation Company
21 February 1996
NEWINCIncorporation