Background WavePink WaveYellow Wave

EAST THAMES INVESTMENTS (2015) LIMITED (07095069)

EAST THAMES INVESTMENTS (2015) LIMITED (07095069) is an active UK company. incorporated on 4 December 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EAST THAMES INVESTMENTS (2015) LIMITED has been registered for 16 years. Current directors include DOVE-SEYMOUR, Benjamin David.

Company Number
07095069
Status
active
Type
ltd
Incorporated
4 December 2009
Age
16 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOVE-SEYMOUR, Benjamin David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST THAMES INVESTMENTS (2015) LIMITED

EAST THAMES INVESTMENTS (2015) LIMITED is an active company incorporated on 4 December 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EAST THAMES INVESTMENTS (2015) LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07095069

LTD Company

Age

16 Years

Incorporated 4 December 2009

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 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 4 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

PRIVEQ LIMITED
From: 30 March 2015To: 22 January 2016
CHARMSTAND LIMITED
From: 4 December 2009To: 30 March 2015
Contact
Address

130 Shaftesbury Avenue 2nd Floor London, W1D 5EU,

Previous Addresses

the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom
From: 17 January 2011To: 14 March 2013
180 Wardour Street London W1F 8FY England
From: 4 December 2009To: 17 January 2011
Timeline

19 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Jan 10
Director Left
Apr 10
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Sept 14
Capital Update
Dec 14
Share Issue
Dec 14
Loan Secured
May 15
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Oct 17
Director Left
Jan 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Nov 22
Director Left
Apr 23
Director Left
Apr 23
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

DOVE-SEYMOUR, Benjamin David

Active
Shaftesbury Avenue, LondonW1D 5EU
Born June 1977
Director
Appointed 22 Nov 2022

BRACKE, Freddy Achiel

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born October 1944
Director
Appointed 04 Dec 2009
Resigned 31 Dec 2017

CARMICHAEL, Gordon

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born March 1954
Director
Appointed 03 May 2017
Resigned 19 Apr 2018

CIGRANG, Camille Catherine Leon

Resigned
180 Wardour Street, LondonW1F 8FY
Born August 1934
Director
Appointed 04 Dec 2009
Resigned 04 Apr 2014

GATES, Hugh Norman

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born April 1957
Director
Appointed 03 May 2017
Resigned 06 Apr 2023

GROUT, Patricia Ann, Mrs.

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born January 1945
Director
Appointed 04 Apr 2014
Resigned 06 Apr 2023

JADOT, Michel Rene

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born July 1952
Director
Appointed 12 Sept 2014
Resigned 01 Aug 2017

KNAPP, Stephen Ralph

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born April 1957
Director
Appointed 03 May 2017
Resigned 19 Apr 2018

FREE HAVEN LIMITED

Resigned
Floor, The Quadrangle, LondonW1F 8FY
Corporate director
Appointed 04 Dec 2009
Resigned 09 Apr 2010
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Certificate Change Of Name Company
22 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 January 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Certificate Change Of Name Company
30 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
4 December 2014
SH19Statement of Capital
Legacy
4 December 2014
CAP-SSCAP-SS
Resolution
4 December 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 December 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Redemption Statement Of Capital
4 December 2014
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Capital Allotment Shares
19 January 2010
SH01Allotment of Shares
Resolution
15 January 2010
RESOLUTIONSResolutions
Incorporation Company
4 December 2009
NEWINCIncorporation