Thsp Limited

  • Dissolved
  • Incorporated on 29 Jan 1996

Reg Address: James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NP

Previous Names:
Taube Hodson Stonex Partners Limited - 12 Aug 1997
Partners Asset Management Limited - 29 Jan 1996

Company Classifications:
64205 - Activities of financial services holding companies


  • Summary The company with name "Thsp Limited" is a ltd and located in James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NP. Thsp Limited is currently in dissolved status and it was incorporated on 29 Jan 1996 (28 years 4 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Thsp Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Christina Frances Green Secretary 17 Oct 2016 - Active
2 Kim Van Tonder Secretary 28 Nov 2014 - Resigned
17 Oct 2016
3 Steven Michael Wear Bishop Director 30 Apr 2010 British Active
4 Robert Christopher Smithson Director 30 Apr 2010 British Active
5 Ali Paul Miremadi Director 30 Apr 2010 British Active
6 Gillian Tracy Goddard Secretary 26 Jun 2007 - Resigned
28 Nov 2014
7 Simon Edelsten Director 12 Aug 2003 British Resigned
30 Apr 2010
8 Mark Evans Director 29 Jul 2003 British Active
9 Peter Michael Williams Director 24 Sep 1997 British Resigned
30 Jun 2000
10 John Eric Martin Haynes Director 9 Sep 1997 British Resigned
14 Jul 1999
11 Anton Peter French Secretary 28 Apr 1997 - Resigned
30 May 2007
12 Stephen Robin Sanders Director 29 Mar 1996 British Resigned
28 Apr 1997
13 Cato Henning Stonex Director 26 Mar 1996 British Active
14 Cato Henning Stonex Director 26 Mar 1996 British Active
15 ST JAMES'S PLACE ADMINISTRATION LIMITED Corporate Secretary 26 Mar 1996 - Resigned
28 Apr 1997
16 John Hepworth Ward Hodson Director 26 Mar 1996 - Resigned
30 Apr 2010
17 Nils Otto Taube Director 26 Mar 1996 British Resigned
31 Dec 2007
18 Christopher Nicholas Reichardt Secretary 29 Jan 1996 - Resigned
26 Mar 1996
19 William Andrew Joseph Tester Nominee Director 29 Jan 1996 British Resigned
29 Jan 1996
20 Howard Thomas Nominee Secretary 29 Jan 1996 - Resigned
29 Jan 1996
21 Thomas Rory St John Meadows Director 29 Jan 1996 - Resigned
26 Mar 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Cato Stonex
Natures of Control:
Individual Person With Significant Control
Right To Appoint And Remove Directors
6 Apr 2016 British Active
2 Mr Mark Evans
Natures of Control:
Individual Person With Significant Control
Right To Appoint And Remove Directors
6 Apr 2016 British Active
3 Mr Robert Christopher Smithson
Natures of Control:
Individual Person With Significant Control
Right To Appoint And Remove Directors
6 Apr 2016 British Active
4 Mr Ali Paul Miremadi
Natures of Control:
Individual Person With Significant Control
Right To Appoint And Remove Directors
6 Apr 2016 British Active
5 Mr Steven Michael Wear Bishop
Natures of Control:
Individual Person With Significant Control
Right To Appoint And Remove Directors
6 Apr 2016 British Active
6 Mr Cato Stonex
Natures of Control:
Individual Person With Significant Control
Right To Appoint And Remove Directors
6 Apr 2016 British Active
7 Mr Cato Stonex
Natures of Control:
Individual Person With Significant Control
Right To Appoint And Remove Directors
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Thsp Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 4 Jun 2022 Download PDF
2 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 May 2021 Download PDF
3 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 1 Jun 2020 Download PDF
12 Pages
4 Insolvency - Liquidation Voluntary Removal Of Liquidator By Court 16 Mar 2020 Download PDF
6 Pages
5 Insolvency - Liquidation Voluntary Appointment Of Liquidator 9 Mar 2020 Download PDF
4 Pages
6 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Jun 2019 Download PDF
12 Pages
7 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Jun 2018 Download PDF
12 Pages
8 Address - Change Registered Office Company With Date Old New 4 Apr 2017 Download PDF
1 Pages
9 Insolvency - Liquidation Voluntary Appointment Of Liquidator 31 Mar 2017 Download PDF
1 Pages
10 Resolution 31 Mar 2017 Download PDF
1 Pages
11 Insolvency - Liquidation Voluntary Declaration Of Solvency 31 Mar 2017 Download PDF
3 Pages
12 Confirmation Statement - Updates 6 Feb 2017 Download PDF
12 Pages
13 Officers - Appoint Person Secretary Company With Name Date 18 Oct 2016 Download PDF
2 Pages
14 Officers - Termination Secretary Company With Name Termination Date 18 Oct 2016 Download PDF
1 Pages
15 Accounts - Group 6 Jul 2016 Download PDF
20 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 2 Feb 2016 Download PDF
7 Pages
17 Accounts - Group 16 Jul 2015 Download PDF
19 Pages
18 Capital - Return Purchase Own Shares 11 May 2015 Download PDF
3 Pages
19 Capital - Cancellation Shares 23 Apr 2015 Download PDF
6 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 30 Jan 2015 Download PDF
7 Pages
21 Officers - Termination Secretary Company With Name Termination Date 28 Nov 2014 Download PDF
1 Pages
22 Officers - Appoint Person Secretary Company With Name Date 28 Nov 2014 Download PDF
2 Pages
23 Accounts - Group 11 Jul 2014 Download PDF
16 Pages
24 Capital - Return Purchase Own Shares 14 Apr 2014 Download PDF
3 Pages
25 Capital - Cancellation Shares 14 Apr 2014 Download PDF
6 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 30 Jan 2014 Download PDF
7 Pages
27 Accounts - Group 12 Jul 2013 Download PDF
16 Pages
28 Officers - Change Person Director Company With Change Date 10 Jul 2013 Download PDF
2 Pages
29 Officers - Change Person Director Company With Change Date 8 Jul 2013 Download PDF
2 Pages
30 Officers - Change Person Secretary Company With Change Date 8 Jul 2013 Download PDF
1 Pages
31 Officers - Change Person Director Company With Change Date 8 Jul 2013 Download PDF
2 Pages
32 Officers - Change Person Director Company With Change Date 8 Jul 2013 Download PDF
2 Pages
33 Officers - Change Person Director Company With Change Date 8 Jul 2013 Download PDF
2 Pages
34 Officers - Change Person Director Company With Change Date 8 Jul 2013 Download PDF
2 Pages
35 Officers - Change Person Director Company With Change Date 1 Jul 2013 Download PDF
2 Pages
36 Capital - Cancellation Shares 9 May 2013 Download PDF
6 Pages
37 Capital - Return Purchase Own Shares 9 May 2013 Download PDF
3 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 6 Feb 2013 Download PDF
10 Pages
39 Accounts - Group 19 Jul 2012 Download PDF
16 Pages
40 Capital - Cancellation Shares 13 Jun 2012 Download PDF
6 Pages
41 Capital - Return Purchase Own Shares 7 Jun 2012 Download PDF
3 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 1 Feb 2012 Download PDF
10 Pages
43 Officers - Change Person Director Company With Change Date 14 Jul 2011 Download PDF
2 Pages
44 Accounts - Group 11 Jul 2011 Download PDF
17 Pages
45 Officers - Change Person Director Company With Change Date 14 Jun 2011 Download PDF
2 Pages
46 Capital - Return Purchase Own Shares 7 Jun 2011 Download PDF
3 Pages
47 Capital - Cancellation Shares 6 Jun 2011 Download PDF
4 Pages
48 Capital - Return Purchase Own Shares 4 May 2011 Download PDF
3 Pages
49 Capital - Cancellation Shares 4 May 2011 Download PDF
4 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 15 Feb 2011 Download PDF
10 Pages
51 Officers - Change Person Director Company With Change Date 15 Feb 2011 Download PDF
2 Pages
52 Accounts - Group 19 Jul 2010 Download PDF
16 Pages
53 Capital - Alter Shares Subdivision 15 Jun 2010 Download PDF
7 Pages
54 Capital - Name Of Class Of Shares 15 Jun 2010 Download PDF
2 Pages
55 Capital - Name Of Class Of Shares 2 Jun 2010 Download PDF
2 Pages
56 Capital - Alter Shares Subdivision 1 Jun 2010 Download PDF
7 Pages
57 Officers - Termination Director Company With Name 19 May 2010 Download PDF
2 Pages
58 Resolution 19 May 2010 Download PDF
11 Pages
59 Officers - Appoint Person Director Company With Name 19 May 2010 Download PDF
3 Pages
60 Officers - Appoint Person Director Company With Name 19 May 2010 Download PDF
3 Pages
61 Officers - Appoint Person Director Company With Name 19 May 2010 Download PDF
3 Pages
62 Officers - Termination Director Company With Name 19 May 2010 Download PDF
2 Pages
63 Resolution 19 May 2010 Download PDF
5 Pages
64 Capital - Cancellation Shares 15 Mar 2010 Download PDF
6 Pages
65 Capital - Return Purchase Own Shares 11 Mar 2010 Download PDF
3 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 2 Feb 2010 Download PDF
8 Pages
67 Accounts - Group 10 Sep 2009 Download PDF
17 Pages
68 Capital - Legacy 20 Feb 2009 Download PDF
1 Pages
69 Capital - Legacy 19 Feb 2009 Download PDF
1 Pages
70 Annual Return - Legacy 3 Feb 2009 Download PDF
5 Pages
71 Officers - Legacy 3 Feb 2009 Download PDF
2 Pages
72 Accounts - Group 6 Jan 2009 Download PDF
17 Pages
73 Annual Return - Legacy 11 Feb 2008 Download PDF
3 Pages
74 Resolution 8 Feb 2008 Download PDF
34 Pages
75 Resolution 8 Feb 2008 Download PDF
76 Capital - Legacy 21 Jan 2008 Download PDF
2 Pages
77 Accounts - Group 7 Jan 2008 Download PDF
18 Pages
78 Officers - Legacy 2 Jan 2008 Download PDF
1 Pages
79 Officers - Legacy 13 Jul 2007 Download PDF
1 Pages
80 Officers - Legacy 13 Jul 2007 Download PDF
2 Pages
81 Annual Return - Legacy 10 Feb 2007 Download PDF
9 Pages
82 Accounts - Group 16 Aug 2006 Download PDF
18 Pages
83 Annual Return - Legacy 8 Feb 2006 Download PDF
9 Pages
84 Accounts - Group 3 Aug 2005 Download PDF
20 Pages
85 Annual Return - Legacy 18 Feb 2005 Download PDF
9 Pages
86 Address - Legacy 31 Jan 2005 Download PDF
1 Pages
87 Accounts - Group 30 Jul 2004 Download PDF
20 Pages
88 Annual Return - Legacy 5 Feb 2004 Download PDF
8 Pages
89 Officers - Legacy 20 Aug 2003 Download PDF
2 Pages
90 Accounts - Group 8 Aug 2003 Download PDF
20 Pages
91 Officers - Legacy 6 Aug 2003 Download PDF
2 Pages
92 Auditors - Resignation Company 24 Feb 2003 Download PDF
2 Pages
93 Annual Return - Legacy 4 Feb 2003 Download PDF
7 Pages
94 Accounts - Group 17 Aug 2002 Download PDF
21 Pages
95 Annual Return - Legacy 5 Feb 2002 Download PDF
7 Pages
96 Accounts - Group 28 Jul 2001 Download PDF
19 Pages
97 Annual Return - Legacy 9 Feb 2001 Download PDF
7 Pages
98 Accounts - Full Group 27 Jul 2000 Download PDF
18 Pages
99 Address - Legacy 26 Jul 2000 Download PDF
1 Pages
100 Officers - Legacy 4 Jul 2000 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 John Chapman Limited
Mutual People: Cato Henning Stonex
Active
2 Gam Unit Trust Management Company Limited
Mutual People: Cato Henning Stonex , Mark Evans , Steven Michael Wear Bishop , Ali Paul Miremadi , Robert Christopher Smithson
Active
3 Westmorland Spirits Limited
Mutual People: Cato Henning Stonex
Active
4 Cato Stonex Limited
Mutual People: Cato Henning Stonex
Active
5 Chs Ventures Limited
Mutual People: Cato Henning Stonex
Active
6 Cs Ventures Limited
Mutual People: Cato Henning Stonex
Active
7 Partners Investment Company (2017) Limited
Mutual People: Cato Henning Stonex
Active
8 Taube Hodson Stonex Partners (Uk) Limited
Mutual People: Cato Henning Stonex , Mark Evans , Steven Michael Wear Bishop , Ali Paul Miremadi , Robert Christopher Smithson
Active
9 Buck'S Club Limited
Mutual People: Cato Henning Stonex
Active
10 Union Jacques Limited
Mutual People: Cato Henning Stonex
Active
11 Sloane Residents Limited
Mutual People: Cato Henning Stonex
Active
12 Axcent Limited
Mutual People: Cato Henning Stonex
dissolved
13 Stonex Capital Partners Ltd
Mutual People: Cato Henning Stonex
Active
14 Clifton Scientific Trust Limited
Mutual People: Mark Evans
Active
15 Mev Ventures Limited
Mutual People: Mark Evans
Active
16 Montpelier Asset Management Limited
Mutual People: Mark Evans
Active - Proposal To Strike Off
17 Eva Mars Limited
Mutual People: Mark Evans
dissolved
18 Dunfield Ventures Ltd
Mutual People: Steven Michael Wear Bishop
Active
19 Ardingly Projects Limited
Mutual People: Steven Michael Wear Bishop
Active
20 Ardingly College Limited
Mutual People: Steven Michael Wear Bishop
Active
21 Small Change Investment Company Limited
Mutual People: Steven Michael Wear Bishop
Active
22 Heathfield School Foundation
Mutual People: Steven Michael Wear Bishop
dissolved
23 Heathfield School
Mutual People: Steven Michael Wear Bishop
Active
24 Apm Old Town Properties Limited
Mutual People: Ali Paul Miremadi
Active
25 Amp Ventures Limited
Mutual People: Ali Paul Miremadi
Active
26 Apm Investments Limited
Mutual People: Ali Paul Miremadi
Active
27 Almirida Limited
Mutual People: Ali Paul Miremadi
dissolved
28 Sf Insuretech (Uk) Ltd
Mutual People: Robert Christopher Smithson
Active
29 Rs Ventures Limited
Mutual People: Robert Christopher Smithson
Active
30 Crowdscores Ltd
Mutual People: Robert Christopher Smithson
Active
31 Sunbird Europe Limited
Mutual People: Robert Christopher Smithson
Active
32 Central Park Lodge (Residents) Limited
Mutual People: Robert Christopher Smithson
Active
33 Connextra Limited
Mutual People: Robert Christopher Smithson
Active
34 Genius Sports Group Limited
Mutual People: Robert Christopher Smithson
Active
35 Genius Sports Uk Limited
Mutual People: Robert Christopher Smithson
Active
36 Mitso Limited
Mutual People: Robert Christopher Smithson
dissolved