Background WavePink WaveYellow Wave

THESIS UNIT TRUST MANAGEMENT LIMITED (03508646)

THESIS UNIT TRUST MANAGEMENT LIMITED (03508646) is an active UK company. incorporated on 6 February 1998. with registered office in Chichester. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. THESIS UNIT TRUST MANAGEMENT LIMITED has been registered for 28 years. Current directors include LAWSON, Carol Ann Elizabeth, MACDONALD, Sally Helen Hunt, MUGFORD, Stephen Ronald and 7 others.

Company Number
03508646
Status
active
Type
ltd
Incorporated
6 February 1998
Age
28 years
Address
Exchange Building, Chichester, PO19 1UP
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
LAWSON, Carol Ann Elizabeth, MACDONALD, Sally Helen Hunt, MUGFORD, Stephen Ronald, MYTNIK, Daniel Konrad, NOONE, Sarah Elizabeth, PALIOS, Nicola Claire, ROBINSON, Linda Ruth, SMITH, Vincent Robert, TYERMAN, David William, WILLSON, Caroline Jane
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THESIS UNIT TRUST MANAGEMENT LIMITED

THESIS UNIT TRUST MANAGEMENT LIMITED is an active company incorporated on 6 February 1998 with the registered office located in Chichester. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. THESIS UNIT TRUST MANAGEMENT LIMITED was registered 28 years ago.(SIC: 66300)

Status

active

Active since 28 years ago

Company No

03508646

LTD Company

Age

28 Years

Incorporated 6 February 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Exchange Building Saint Johns Street Chichester, PO19 1UP,

Timeline

31 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Funding Round
Nov 09
Funding Round
Jul 10
Funding Round
Oct 10
Funding Round
Apr 11
Funding Round
Aug 11
Director Left
Aug 11
Funding Round
May 12
Director Joined
Jun 12
Funding Round
May 13
Funding Round
May 13
Funding Round
Jul 13
Funding Round
Mar 15
Funding Round
Jun 15
Director Left
Jul 15
Director Left
Jul 17
Director Left
Jul 17
Funding Round
Aug 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Nov 18
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Mar 21
Director Joined
May 22
Director Left
May 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jul 25
Director Joined
Aug 25
Owner Exit
Sept 25
12
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

11 Active
13 Resigned

IRWIN MITCHELL SECRETARIES LIMITED

Active
2 Millsands, SheffieldS3 8DT
Corporate secretary
Appointed 06 Feb 1998

LAWSON, Carol Ann Elizabeth

Active
Exchange Building, ChichesterPO19 1UP
Born July 1964
Director
Appointed 08 Dec 2023

MACDONALD, Sally Helen Hunt

Active
Exchange Building, ChichesterPO19 1UP
Born April 1964
Director
Appointed 15 Jul 2025

MUGFORD, Stephen Ronald

Active
Exchange Building, ChichesterPO19 1UP
Born October 1966
Director
Appointed 21 Mar 2002

MYTNIK, Daniel Konrad

Active
Exchange Building, ChichesterPO19 1UP
Born May 1971
Director
Appointed 12 Apr 2018

NOONE, Sarah Elizabeth

Active
Exchange Building, ChichesterPO19 1UP
Born January 1968
Director
Appointed 29 Apr 2009

PALIOS, Nicola Claire

Active
Exchange Building, ChichesterPO19 1UP
Born June 1967
Director
Appointed 01 Oct 2018

ROBINSON, Linda Ruth

Active
Exchange Building, ChichesterPO19 1UP
Born November 1963
Director
Appointed 28 Jul 2025

SMITH, Vincent Robert

Active
Exchange Building, ChichesterPO19 1UP
Born May 1958
Director
Appointed 18 Apr 2018

TYERMAN, David William

Active
Exchange Building, ChichesterPO19 1UP
Born September 1965
Director
Appointed 12 Mar 1998

WILLSON, Caroline Jane

Active
Exchange Building, ChichesterPO19 1UP
Born August 1963
Director
Appointed 14 Nov 2019

DALTON, Gregory Sydney

Resigned
Friary Lane, ChichesterPO19 1UF
Born December 1962
Director
Appointed 15 Feb 2008
Resigned 01 May 2015

DOYLE, James

Resigned
42 Norfolk Road, SouthamptonSO15 5AS
Born April 1965
Director
Appointed 12 Mar 1998
Resigned 02 Jul 1999

EDWARDS, Anthony John

Resigned
St. Johns Street, ChichesterPO19 1UP
Born June 1958
Director
Appointed 19 Apr 2005
Resigned 21 Jul 2017

FISHER, Rodney Brian Neville

Resigned
41 Plainwood Close, ChichesterPO19 4YB
Born April 1941
Director
Appointed 12 Mar 1998
Resigned 27 Aug 2003

GILBERT, Anne Helen King

Resigned
St John's Street, ChichesterPO19 1UP
Born January 1954
Director
Appointed 25 May 2012
Resigned 21 Jul 2017

KNIGHT, Craig

Resigned
The Corn Exchange, ChichesterPO19 1GE
Born March 1961
Director
Appointed 15 Nov 2004
Resigned 31 Oct 2007

LALLY, Michael Joseph

Resigned
The Corn Exchange, ChichesterPO19 1GE
Born March 1952
Director
Appointed 12 Mar 1998
Resigned 31 Aug 2011

MCKEOWN, Thomas William

Resigned
The Corn Exchange, ChichesterPO19 1GE
Born September 1949
Director
Appointed 22 Feb 2005
Resigned 05 Dec 2007

PREW, William David

Resigned
St John's Street, ChichesterPO19 1UP
Born February 1971
Director
Appointed 12 Nov 2019
Resigned 29 Apr 2022

SOUTAR, David William

Resigned
25 Woodlands Lane, ChichesterPO19 3PD
Born August 1963
Director
Appointed 12 Mar 1998
Resigned 29 Jul 1998

STAPLETON, John Nicholas

Resigned
Stane Street House, PulboroughRH20 1NE
Born January 1949
Director
Appointed 06 Feb 1998
Resigned 22 Feb 2005

STEWART, Gavin Macneill

Resigned
Exchange Building, ChichesterPO19 1UP
Born December 1959
Director
Appointed 29 Apr 2022
Resigned 08 Dec 2023

WANDS, Thomas Anthony

Resigned
Nethervale, ChichesterPO18 9AR
Born September 1956
Director
Appointed 06 Feb 1998
Resigned 30 Apr 2006

Persons with significant control

2

0 Active
2 Ceased
Hampstead High Street, LondonNW3 1JQ

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Jul 2017
Ceased 28 Jul 2017
St. Johns Street, ChichesterPO19 1UP

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 19 Sept 2018
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
19 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 December 2024
RP04CS01RP04CS01
Change Sail Address Company With Old Address New Address
2 December 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Move Registers To Sail Company With New Address
10 January 2024
AD03Change of Location of Company Records
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Resolution
21 April 2023
RESOLUTIONSResolutions
Memorandum Articles
21 April 2023
MAMA
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Memorandum Articles
5 October 2020
MAMA
Statement Of Companys Objects
5 October 2020
CC04CC04
Resolution
5 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 August 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
18 January 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Capital Allotment Shares
29 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 November 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Capital Allotment Shares
12 July 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
11 July 2013
RP04RP04
Second Filing Of Form With Form Type
11 July 2013
RP04RP04
Second Filing Of Form With Form Type
11 July 2013
RP04RP04
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Capital Allotment Shares
7 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2012
AP01Appointment of Director
Capital Allotment Shares
2 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Capital Allotment Shares
22 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Resolution
26 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Capital Allotment Shares
29 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Capital Allotment Shares
3 November 2009
SH01Allotment of Shares
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
13 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Resolution
24 July 2009
RESOLUTIONSResolutions
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
9 October 2008
353353
Legacy
17 July 2008
288cChange of Particulars
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
5 October 2006
88(2)R88(2)R
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
27 September 2005
88(2)R88(2)R
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2005
AAAnnual Accounts
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
7 October 2004
88(2)R88(2)R
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2003
AAAnnual Accounts
Legacy
7 November 2002
288cChange of Particulars
Legacy
10 October 2002
287Change of Registered Office
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
4 November 2001
88(2)R88(2)R
Legacy
4 November 2001
123Notice of Increase in Nominal Capital
Resolution
4 November 2001
RESOLUTIONSResolutions
Resolution
4 November 2001
RESOLUTIONSResolutions
Memorandum Articles
3 November 2001
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
3 July 2001
88(2)R88(2)R
Resolution
3 July 2001
RESOLUTIONSResolutions
Resolution
3 July 2001
RESOLUTIONSResolutions
Legacy
3 July 2001
123Notice of Increase in Nominal Capital
Resolution
3 July 2001
RESOLUTIONSResolutions
Resolution
3 July 2001
RESOLUTIONSResolutions
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Memorandum Articles
13 July 2000
MEM/ARTSMEM/ARTS
Legacy
13 July 2000
88(2)R88(2)R
Legacy
13 July 2000
123Notice of Increase in Nominal Capital
Resolution
13 July 2000
RESOLUTIONSResolutions
Resolution
13 July 2000
RESOLUTIONSResolutions
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288cChange of Particulars
Legacy
3 March 1999
288cChange of Particulars
Legacy
3 March 1999
288cChange of Particulars
Legacy
3 March 1999
363sAnnual Return (shuttle)
Legacy
6 August 1998
288bResignation of Director or Secretary
Resolution
20 May 1998
RESOLUTIONSResolutions
Resolution
20 May 1998
RESOLUTIONSResolutions
Resolution
20 May 1998
RESOLUTIONSResolutions
Legacy
18 March 1998
88(2)R88(2)R
Resolution
18 March 1998
RESOLUTIONSResolutions
Legacy
18 March 1998
123Notice of Increase in Nominal Capital
Resolution
18 March 1998
RESOLUTIONSResolutions
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
225Change of Accounting Reference Date
Incorporation Company
6 February 1998
NEWINCIncorporation