Background WavePink WaveYellow Wave

A.G. THAMES INVESTMENTS LIMITED (12136064)

A.G. THAMES INVESTMENTS LIMITED (12136064) is an active UK company. incorporated on 2 August 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. A.G. THAMES INVESTMENTS LIMITED has been registered for 6 years. Current directors include COPE, David Alexander, MUTEERA, Jonathan Kudzanai, SMITH, Davinia Elaine.

Company Number
12136064
Status
active
Type
ltd
Incorporated
2 August 2019
Age
6 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COPE, David Alexander, MUTEERA, Jonathan Kudzanai, SMITH, Davinia Elaine
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.G. THAMES INVESTMENTS LIMITED

A.G. THAMES INVESTMENTS LIMITED is an active company incorporated on 2 August 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. A.G. THAMES INVESTMENTS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12136064

LTD Company

Age

6 Years

Incorporated 2 August 2019

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS United Kingdom
From: 15 June 2023To: 2 December 2024
6th Floor 140 London Wall London EC2Y 5DN England
From: 22 September 2022To: 15 June 2023
Thames House Thames Road Crayford Dartford DA1 4QP United Kingdom
From: 2 August 2019To: 22 September 2022
Timeline

21 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Capital Update
Aug 19
Funding Round
Aug 19
Capital Reduction
Sept 19
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Loan Secured
Oct 22
Loan Cleared
Sept 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Mar 26
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

APEX FINANCIAL SERVICES (SECRETARIES) LIMITED

Active
5, St HelierJE1 1ST
Corporate secretary
Appointed 20 Sept 2022

COPE, David Alexander

Active
140 Aldersgate Street, LondonEC1A 4HY
Born January 1976
Director
Appointed 24 Feb 2026

MUTEERA, Jonathan Kudzanai

Active
140 Aldersgate Street, LondonEC1A 4HY
Born March 1986
Director
Appointed 17 Dec 2025

SMITH, Davinia Elaine

Active
140 Aldersgate Street, LondonEC1A 4HY
Born September 1978
Director
Appointed 17 Dec 2025

DECHAINE, Kevin Stuart

Resigned
Thames Road, DartfordDA1 4QP
Secretary
Appointed 01 Aug 2020
Resigned 20 Sept 2022

OAKLEY, Christopher

Resigned
Thames Road, DartfordDA1 4QP
Secretary
Appointed 02 Aug 2019
Resigned 31 Jul 2020

APEX FUND SERVICES (UK) LIMITED

Resigned
140 London Wall, LondonEC2Y 5DN
Corporate secretary
Appointed 20 Sept 2022
Resigned 15 Jun 2023

APEX SECRETARIES LLP

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 15 Jun 2023
Resigned 15 Jun 2023

AICHEN, David Alexander

Resigned
Thames Road, DartfordDA1 4QP
Born July 1969
Director
Appointed 02 Aug 2019
Resigned 20 Sept 2022

AICHEN, Leon

Resigned
Thames Road, DartfordDA1 4QP
Born April 1941
Director
Appointed 02 Aug 2019
Resigned 20 Sept 2022

DECHAINE, Kevin Stuart

Resigned
Thames Road, DartfordDA1 4QP
Born July 1979
Director
Appointed 01 Aug 2020
Resigned 20 Sept 2022

GOLEBIOWSKI, Adam

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born April 1981
Director
Appointed 20 Sept 2022
Resigned 17 Dec 2025

LELLI, Luca

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born June 1988
Director
Appointed 20 Sept 2022
Resigned 17 Dec 2025

OAKLEY, Christopher Richard

Resigned
Thames Road, DartfordDA1 4QP
Born April 1963
Director
Appointed 02 Aug 2019
Resigned 31 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
55 Ludgate Hill, LondonEC4M 7JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2022

Mr Leon Aichen

Ceased
Thames Road, DartfordDA1 4QP
Born April 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2019
Ceased 20 Sept 2022
Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 July 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 July 2025
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Accounts Amended With Made Up Date
13 March 2025
AAMDAAMD
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 January 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 June 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 June 2023
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
5 October 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 October 2022
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
22 September 2022
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
22 September 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
6 January 2020
AA01Change of Accounting Reference Date
Capital Cancellation Shares
3 September 2019
SH06Cancellation of Shares
Legacy
23 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 August 2019
SH19Statement of Capital
Legacy
23 August 2019
CAP-SSCAP-SS
Resolution
23 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 August 2019
SH01Allotment of Shares
Incorporation Company
2 August 2019
NEWINCIncorporation