Background WavePink WaveYellow Wave

THR NUMBER 43 PLC (13680438)

THR NUMBER 43 PLC (13680438) is an active UK company. incorporated on 14 October 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. THR NUMBER 43 PLC has been registered for 4 years. Current directors include BRODTMAN, Michael Harris, BUCHAN, Alison, COTTON, Richard Robert and 2 others.

Company Number
13680438
Status
active
Type
plc
Incorporated
14 October 2021
Age
4 years
Address
Level 4, Dashwood House, London, EC2M 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
BRODTMAN, Michael Harris, BUCHAN, Alison, COTTON, Richard Robert, NIBLETT, James Vincent, THOMPSELL, Amanda Ann Bence, Dr
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THR NUMBER 43 PLC

THR NUMBER 43 PLC is an active company incorporated on 14 October 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. THR NUMBER 43 PLC was registered 4 years ago.(SIC: 64306)

Status

active

Active since 4 years ago

Company No

13680438

PLC Company

Age

4 Years

Incorporated 14 October 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Level 4, Dashwood House 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Level 13 the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom
From: 14 October 2021To: 29 June 2023
Timeline

17 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Dec 21
Director Left
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Joined
Feb 22
Funding Round
Mar 22
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
Loan Secured
Aug 23
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

TARGET FUND MANAGERS LIMITED

Active
Castle Business Park, StirlingFK9 4TZ
Corporate secretary
Appointed 14 Oct 2021

BRODTMAN, Michael Harris

Active
69 Old Broad Street, LondonEC2M 1QS
Born September 1960
Director
Appointed 01 Jan 2023

BUCHAN, Alison

Active
69 Old Broad Street, LondonEC2M 1QS
Born June 1961
Director
Appointed 14 Oct 2021

COTTON, Richard Robert

Active
69 Old Broad Street, LondonEC2M 1QS
Born January 1956
Director
Appointed 01 Nov 2022

NIBLETT, James Vincent

Active
69 Old Broad Street, LondonEC2M 1QS
Born March 1958
Director
Appointed 14 Oct 2021

THOMPSELL, Amanda Ann Bence, Dr

Active
69 Old Broad Street, LondonEC2M 1QS
Born January 1960
Director
Appointed 01 Feb 2022

ANDREWS, June

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born June 1955
Director
Appointed 14 Oct 2021
Resigned 14 Dec 2021

COULL, Gordon Charles

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born January 1953
Director
Appointed 14 Oct 2021
Resigned 06 Dec 2022

HUTCHISON III, Thomas Jamieson

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born August 1941
Director
Appointed 14 Oct 2021
Resigned 14 Dec 2021

NAISH, Robert Malcolm

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born April 1953
Director
Appointed 14 Oct 2021
Resigned 06 Dec 2022

Persons with significant control

1

Dashwood House, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
19 July 2024
MR05Certification of Charge
Accounts With Accounts Type Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Change To A Person With Significant Control
28 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 January 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Resolution
31 March 2022
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
23 March 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Legacy
3 November 2021
CERT8ACERT8A
Application Trading Certificate
3 November 2021
SH50SH50
Incorporation Company
14 October 2021
NEWINCIncorporation