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 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 |
SIC Code | Industry |
---|---|
64999 | Financial intermediation not elsewhere classified |
Address |
53 AULTONE WAY |
Post Town | SUTTON |
Post Code | SM1 3LD |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
THYREOS LIMITED | 53 Aultone Way, Sutton, SM1 3LD, England |
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 |
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 |
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 |
Post Town | SUTTON |
Post Code | SM1 3LD |
SIC Code | 64999 - Financial intermediation not elsewhere classified |
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.