Background WavePink WaveYellow Wave

THP CI LIMITED (13874829)

THP CI LIMITED (13874829) is an active UK company. incorporated on 26 January 2022. 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.. THP CI LIMITED has been registered for 4 years. Current directors include BROWN, Andrew Stewart, FLANNELLY, John Marcus, MACKENZIE, Kenneth Macangus and 2 others.

Company Number
13874829
Status
active
Type
ltd
Incorporated
26 January 2022
Age
4 years
Address
Level 4, Dashwood House, London, EC2M 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Andrew Stewart, FLANNELLY, John Marcus, MACKENZIE, Kenneth Macangus, ROUND, Matthew James, STEVEN, Scott Mcknight
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THP CI LIMITED

THP CI LIMITED is an active company incorporated on 26 January 2022 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.. THP CI LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13874829

LTD Company

Age

4 Years

Incorporated 26 January 2022

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 21 October 2025 (5 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

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
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: 26 January 2022To: 30 June 2023
Timeline

2 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Director Left
Jun 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

CAMERON, Donald Crawford

Active
69 Old Broad Street, LondonEC2M 1QS
Secretary
Appointed 26 Jan 2022

BROWN, Andrew Stewart

Active
69 Old Broad Street, LondonEC2M 1QS
Born April 1965
Director
Appointed 26 Jan 2022

FLANNELLY, John Marcus

Active
69 Old Broad Street, LondonEC2M 1QS
Born August 1975
Director
Appointed 26 Jan 2022

MACKENZIE, Kenneth Macangus

Active
69 Old Broad Street, LondonEC2M 1QS
Born March 1950
Director
Appointed 26 Jan 2022

ROUND, Matthew James

Active
69 Old Broad Street, LondonEC2M 1QS
Born June 1974
Director
Appointed 26 Jan 2022

STEVEN, Scott Mcknight

Active
69 Old Broad Street, LondonEC2M 1QS
Born February 1980
Director
Appointed 26 Jan 2022

BLAND, Stanley Gordon

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born December 1979
Director
Appointed 26 Jan 2022
Resigned 29 May 2025

Persons with significant control

1

Castle Business Park, StirlingFK9 4TZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Jan 2022
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Resolution
25 January 2024
RESOLUTIONSResolutions
Memorandum Articles
25 January 2024
MAMA
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
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2022
NEWINCIncorporation