THYREOS CAPITAL LTD

Address:
53 Aultone Way, Sutton, SM1 3LD, England

THYREOS CAPITAL LTD is a business entity registered at Companies House, UK, with entity identifier is 05200593. The registration start date is August 9, 2004. The current status is Active.

Company Overview

Company Number 05200593
Company Name THYREOS CAPITAL LTD
Registered Address 53 Aultone Way
Sutton
SM1 3LD
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-08-09
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2017-01-29
Returns Last Update 2016-01-01
Confirmation Statement Due Date 2021-03-04
Confirmation Statement Last Update 2020-01-21
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64999 Financial intermediation not elsewhere classified

Office Location

Address 53 AULTONE WAY
Post Town SUTTON
Post Code SM1 3LD
Country ENGLAND

Companies with the same location

Entity Name Office Address
THYREOS LIMITED 53 Aultone Way, Sutton, SM1 3LD, England

Companies with the same post code

Entity Name Office Address
DSVISUALCONSULTANCY LTD 25 Aultone Way, Sutton, SM1 3LD, England
COVID19 SUPPLY LTD 19 Aultone Way, Sutton, SM1 3LD, England
EEMAL LTD 49 Aultone Way, Sutton, SM1 3LD, England
DC LUXURY CAR SERVICES LTD 13 Aultone Way, Sutton, SM1 3LD
HOMES FOREVER LTD 19 Aultone Way, Sutton, SM1 3LD, England
SMARTEYE PRODUCTIONS LIMITED 25 Aultone Way, Sutton, SM1 3LD, England
VIJAY BHASKAR LTD 29 Aultone Way, Sutton, Surrey, SM1 3LD, United Kingdom

Companies with the same post town

Entity Name Office Address
V&A DECORATING VE LTD 6 Harkness Court, Cleeve Way, Sutton, SM1 3TX, England
CLOUDOCITY LIMITED 24 Rosehill Avenue, Sutton, SM1 3HG, England
DOVLY KITCHEN FITTER SOLUTIONS LTD 45 Charlotte House, 303 High Street, Sutton, SM1 1AJ, England
ISFI MOTORS LIMITED 13a Westfield Road, Cheam, Sutton, SM1 2JY, England
RJAF CAPITAL LIMITED 23a Cedar Road, Sutton, SM2 5DG, England
BARAKAT BAHAR LTD 2c Carshalton Road, Sutton, SM1 4RA, England
INKODE LIMITED Unit 8, Four Seasons Crescent, Sutton, SM3 9QR, England
L&S FURNITURE LTD 52 Landlords Furniture Warehouse Rosehill The Market, Sutton, SM1 3HE, England
GANAY GROUP LTD 17 St. Dunstans Hill, Cheam, Sutton, Surrey, SM1 2JX, United Kingdom
MONIR'S KITCHEN LTD 95 Westmead Road, Sutton, SM1 4HX, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DEVILLIERS, Ingrid Director (Active) 7144 Jordan Street, Powell River, British Columbia, Canada, V8A1M9 July 1975 /
1 August 2009
Canadian /
Canada
Volunteer
DE VILLIERS, Im Secretary (Resigned) 7144 Jordan Street, Powell River, Bc, Canada, V8A1M9 /
14 September 2006
/
FOURIE, Elsje Secretary (Resigned) 14 Minerva Lodge Sweyn Place, London, SE3 0EZ /
9 August 2004
/
LUBBE, Nicola Secretary (Resigned) 14 Minerva Lodge Sweyn Place, London, SE3 0EZ /
24 January 2006
/
LUBBE, Nicola Secretary (Resigned) 14 Minerva Lodge Sweyn Place, London, SE3 0EZ /
22 March 2005
/
VERMAAK, Petrus Van Zyl Secretary (Resigned) Flat 2a 1a Little Titchfield Street, London, W1W 7BX /
22 March 2005
/
MIV INTERNATIONAL HOLDINGS Secretary (Resigned) 7144 Jordan Street, Powell River, British Comlumbia V8a1m9, Canada /
5 February 2007
/
DE VILLIERS, Ingrid Marlette Director (Resigned) 7144 Jordan Street, Powell River, British Columbia V8a1m9, Canada July 1975 /
5 February 2006
Canadian /
Canada
Volunteer
VAN JAARSVELD, Stefaans Director (Resigned) 14 Minerva Lodge Sweyn Place, London, SE3 0EZ October 1978 /
9 August 2004
Dutch /
Analist
VAN JAARSVELD, Stephanus Director (Resigned) 2 Boundaries Road, London, United Kingdom, SW12 8EZ October 1977 /
1 July 2010
South African /
United Kingdom
Volunteer
VAN JAARSVELD, Stephanus Rudolph Director (Resigned) Unit C, 1 Dunnage Crescent, London, United Kingdom, SE16 7FJ October 1977 /
25 July 2007
British /
Volunteer
VAN JAARSVELD, Stephanus Rudolph Director (Resigned) 12 Custom House Reach, Odessa Street, London, SE16 7LX October 1977 /
22 March 2005
South African /
Consultant
VENTER, Rouan Director (Resigned) 14 Minerva Lodge, Sweyn Place, London, SE3 0EZ August 1977 /
19 August 2004
South African /
Auditor

Competitor

Search similar business entities

Post Town SUTTON
Post Code SM1 3LD
SIC Code 64999 - Financial intermediation not elsewhere classified

Improve Information

Please provide details on THYREOS CAPITAL LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches