Background WavePink WaveYellow Wave

THAMESIS TRUSTEES LIMITED (04586105)

THAMESIS TRUSTEES LIMITED (04586105) is an active UK company. incorporated on 11 November 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THAMESIS TRUSTEES LIMITED has been registered for 23 years. Current directors include ADAMS, Louise Ann, ARBIB, Benjamin Guy, ARBIB, James Ashley and 4 others.

Company Number
04586105
Status
active
Type
ltd
Incorporated
11 November 2002
Age
23 years
Address
61 Grosvenor Street, London, W1K 3JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ADAMS, Louise Ann, ARBIB, Benjamin Guy, ARBIB, James Ashley, ARBIB, Martyn, Sir, NICOLL, Annabel Suva, REYNOLDS, Paul Adam, WAY, David John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMESIS TRUSTEES LIMITED

THAMESIS TRUSTEES LIMITED is an active company incorporated on 11 November 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THAMESIS TRUSTEES LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04586105

LTD Company

Age

23 Years

Incorporated 11 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

SPEED 9402 LIMITED
From: 11 November 2002To: 5 December 2002
Contact
Address

61 Grosvenor Street London, W1K 3JE,

Previous Addresses

the Old Rectory 17 Thameside Henley on Thames Oxfordshire RG9 1BH
From: 8 June 2012To: 19 September 2012
89 New Bond Street London W1S 1DA
From: 11 November 2002To: 8 June 2012
Timeline

18 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Dec 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Sept 11
Director Left
May 12
Loan Secured
Jun 16
Director Joined
Jan 17
Funding Round
Sept 17
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 23
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

MUMFORD, Nicholas Gary

Active
Grosvenor Street, LondonW1K 3JE
Secretary
Appointed 02 May 2024

ADAMS, Louise Ann

Active
Grosvenor Street, LondonW1K 3JE
Born May 1959
Director
Appointed 16 Jan 2017

ARBIB, Benjamin Guy

Active
Grosvenor Street, LondonW1K 3JE
Born September 1980
Director
Appointed 01 Jul 2010

ARBIB, James Ashley

Active
Grosvenor Street, LondonW1K 3JE
Born December 1971
Director
Appointed 01 Jul 2010

ARBIB, Martyn, Sir

Active
Grosvenor Street, LondonW1K 3JE
Born June 1939
Director
Appointed 26 Jan 2021

NICOLL, Annabel Suva

Active
Grosvenor Street, LondonW1K 3JE
Born July 1970
Director
Appointed 01 Jul 2010

REYNOLDS, Paul Adam

Active
Grosvenor Street, LondonW1K 3JE
Born June 1965
Director
Appointed 01 May 2010

WAY, David John

Active
Grosvenor Street, LondonW1K 3JE
Born July 1952
Director
Appointed 26 Jan 2021

DORAISAMY, Paula Mary

Resigned
Grosvenor Street, LondonW1K 3JE
Secretary
Appointed 19 Nov 2012
Resigned 31 Oct 2018

FOWLER, Fiona Claire

Resigned
17 Thameside, Henley-On-ThamesRG9 1BH
Secretary
Appointed 01 Jun 2012
Resigned 19 Nov 2012

WHITTAKER, James Matthew

Resigned
Grosvenor Street, LondonW1K 3JE
Secretary
Appointed 03 Apr 2019
Resigned 16 Apr 2024

BOODLE HATFIELD SECRETARIAL LIMITED

Resigned
89 New Bond Street, LondonW1S 1DA
Corporate secretary
Appointed 29 Nov 2002
Resigned 01 Jun 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Nov 2002
Resigned 29 Nov 2002

CAMOYS, Thomas Racoht Campion George Sherman, Lord

Resigned
Stoner Park, Henley On ThamesRG9 6HF
Born April 1940
Director
Appointed 29 Nov 2002
Resigned 18 Aug 2011

FOWLER, Fiona Claire

Resigned
17 Thameside, Henley On ThamesRG9 1BH
Born May 1967
Director
Appointed 30 Mar 2011
Resigned 09 May 2012

HARRISON, Clive Fiske

Resigned
Fishers Malting Green, ColchesterCO2 0JE
Born November 1939
Director
Appointed 29 Nov 2002
Resigned 31 Dec 2009

MCGARVEY, Peter

Resigned
3 Manor Court, LoughboroughLE12 6SS
Born March 1949
Director
Appointed 29 Nov 2002
Resigned 30 Jun 2010

SANDERSON, Linda Ruth

Resigned
70 St Andrews Road, Henley On ThamesRG9 1JE
Born January 1955
Director
Appointed 25 Jan 2007
Resigned 30 Mar 2011

WHITE, Melanie

Resigned
Grosvenor Street, LondonW1K 3JE
Born December 1973
Director
Appointed 01 Jul 2010
Resigned 08 Feb 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Nov 2002
Resigned 29 Nov 2002

Persons with significant control

4

Mr James Ashley Arbib

Active
Grosvenor Street, LondonW1K 3JE
Born December 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Melanie White

Active
Grosvenor Street, LondonW1K 3JE
Born December 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Benjamin Guy Arbib

Active
Grosvenor Street, LondonW1K 3JE
Born September 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Annabel Suva Nicoll

Active
Grosvenor Street, LondonW1K 3JE
Born July 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 April 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 June 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
30 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2008
AAAnnual Accounts
Legacy
22 December 2007
363sAnnual Return (shuttle)
Legacy
22 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
13 March 2007
AAAnnual Accounts
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
28 March 2006
225Change of Accounting Reference Date
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
17 November 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
11 August 2005
AAAnnual Accounts
Legacy
22 December 2004
287Change of Registered Office
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
88(2)R88(2)R
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
287Change of Registered Office
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Memorandum Articles
17 December 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2002
287Change of Registered Office
Incorporation Company
11 November 2002
NEWINCIncorporation