Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THAMES RIVER INVESTMENTS LIMITED
Company Information for

THAMES RIVER INVESTMENTS LIMITED

41 PARADISE WALK, LONDON, SW3 4JL,
Company Registration Number
07706650
Private Limited Company
Active

Company Overview

About Thames River Investments Ltd
THAMES RIVER INVESTMENTS LIMITED was founded on 2011-07-15 and has its registered office in London. The organisation's status is listed as "Active". Thames River Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THAMES RIVER INVESTMENTS LIMITED
 
Legal Registered Office
41 PARADISE WALK
LONDON
SW3 4JL
Other companies in SW3
 
Previous Names
THAMES RIVER MOORINGS LIMITED04/04/2022
MOFFAT CAPITAL LIMITED14/10/2016
Filing Information
Company Number 07706650
Company ID Number 07706650
Date formed 2011-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:53:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMES RIVER INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THAMES RIVER INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES JOHN EVANS
Director 2018-08-18
ANDREW MACLEAN WILLIAM MOFFAT
Director 2011-07-15
CHARLOTTE LOUISE MOFFAT
Director 2011-07-15
RICHARD CROSSLEY WRIGHT
Director 2018-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
DIARMID JAMES DUCAS OGILVY
Director 2017-11-29 2018-08-17
MICHAEL ANTHONY CLIFFORD
Director 2011-07-15 2011-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JOHN EVANS EMC3 PROPERTY LTD Director 2018-05-15 CURRENT 2018-05-15 Active - Proposal to Strike off
JAMES JOHN EVANS SMJ DEVELOPMENTS LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
JAMES JOHN EVANS PAD PROPERTY LIMITED Director 2016-07-13 CURRENT 2013-06-20 Active - Proposal to Strike off
JAMES JOHN EVANS DOUGLAS & GORDON LIMITED Director 2015-11-23 CURRENT 2002-03-01 In Administration
JAMES JOHN EVANS CROWBOROUGH WARREN ROAD COMPANY LIMITED Director 2015-04-01 CURRENT 1959-05-07 Active
ANDREW MACLEAN WILLIAM MOFFAT WATERMANS RIVERSIDE LIMITED Director 2018-06-21 CURRENT 2018-06-21 Active
ANDREW MACLEAN WILLIAM MOFFAT LIDDERDALE I LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active - Proposal to Strike off
ANDREW MACLEAN WILLIAM MOFFAT LIDDERDALE II LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
ANDREW MACLEAN WILLIAM MOFFAT SETTHORNS II LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
ANDREW MACLEAN WILLIAM MOFFAT DRWM LTD Director 2016-07-12 CURRENT 2016-07-12 Liquidation
ANDREW MACLEAN WILLIAM MOFFAT DARWIN II LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active - Proposal to Strike off
ANDREW MACLEAN WILLIAM MOFFAT GREAVES MARINE LIMITED Director 2016-01-31 CURRENT 2016-01-31 Active - Proposal to Strike off
ANDREW MACLEAN WILLIAM MOFFAT ATHERTON ALLERGATE LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
ANDREW MACLEAN WILLIAM MOFFAT CHELSEA MARINE LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active - Proposal to Strike off
ANDREW MACLEAN WILLIAM MOFFAT TAMESIS (ALBERT) LIMITED Director 2012-12-19 CURRENT 2012-12-19 Dissolved 2014-02-18
ANDREW MACLEAN WILLIAM MOFFAT TAMESIS (BATTERSEA) LIMITED Director 2012-12-19 CURRENT 2012-12-19 Dissolved 2014-02-18
ANDREW MACLEAN WILLIAM MOFFAT TAMESIS (CHELSEA) LIMITED Director 2012-12-19 CURRENT 2012-12-19 Dissolved 2014-02-18
ANDREW MACLEAN WILLIAM MOFFAT TAMESIS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active - Proposal to Strike off
ANDREW MACLEAN WILLIAM MOFFAT SETTHORNS LIMITED Director 2011-04-06 CURRENT 2011-04-06 Dissolved 2014-05-20
ANDREW MACLEAN WILLIAM MOFFAT ALBYNS LIMITED Director 2009-01-16 CURRENT 2009-01-16 Active - Proposal to Strike off
CHARLOTTE LOUISE MOFFAT WATERMANS RIVERSIDE LIMITED Director 2018-06-21 CURRENT 2018-06-21 Active
CHARLOTTE LOUISE MOFFAT SETTHORNS II LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
CHARLOTTE LOUISE MOFFAT DARWIN II LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active - Proposal to Strike off
CHARLOTTE LOUISE MOFFAT GREAVES MARINE LIMITED Director 2016-01-31 CURRENT 2016-01-31 Active - Proposal to Strike off
CHARLOTTE LOUISE MOFFAT ATHERTON ALLERGATE LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
CHARLOTTE LOUISE MOFFAT THE BORNE FOUNDATION Director 2015-09-22 CURRENT 2015-09-22 Active
CHARLOTTE LOUISE MOFFAT CHELSEA MARINE LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active - Proposal to Strike off
CHARLOTTE LOUISE MOFFAT GREAVES & CO LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active - Proposal to Strike off
CHARLOTTE LOUISE MOFFAT MACLEAN MARINE ENGINEERING LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
CHARLOTTE LOUISE MOFFAT TAMESIS (ALBERT) LIMITED Director 2012-12-19 CURRENT 2012-12-19 Dissolved 2014-02-18
CHARLOTTE LOUISE MOFFAT TAMESIS (BATTERSEA) LIMITED Director 2012-12-19 CURRENT 2012-12-19 Dissolved 2014-02-18
CHARLOTTE LOUISE MOFFAT TAMESIS (CHELSEA) LIMITED Director 2012-12-19 CURRENT 2012-12-19 Dissolved 2014-02-18
CHARLOTTE LOUISE MOFFAT TAMESIS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active - Proposal to Strike off
CHARLOTTE LOUISE MOFFAT SETTHORNS LIMITED Director 2011-04-06 CURRENT 2011-04-06 Dissolved 2014-05-20
CHARLOTTE LOUISE MOFFAT ALBYNS LIMITED Director 2009-01-16 CURRENT 2009-01-16 Active - Proposal to Strike off
RICHARD CROSSLEY WRIGHT CAFFYNS PUBLIC LIMITED COMPANY Director 2011-11-01 CURRENT 1909-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-3130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2023-03-0609/02/23 STATEMENT OF CAPITAL GBP 926770.04
2023-02-17APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN EVANS
2023-02-15Particulars of variation of rights attached to shares
2023-02-15Change of share class name or designation
2023-02-15Memorandum articles filed
2023-02-15Resolutions passed:<ul><li>Resolution on securities</ul>
2023-02-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-02-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-10-04CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-05-03Resolutions passed:<ul><li>Resolution Change of company name 17/03/2022<li>Resolution passed adopt articles</ul>
2022-05-03RES13Resolutions passed:
  • Change of company name 17/03/2022
  • ADOPT ARTICLES
2022-04-20RES13Resolutions passed:
  • Co name change 17/03/2022
  • ADOPT ARTICLES
2022-04-20MEM/ARTSARTICLES OF ASSOCIATION
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077066500003
2021-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 077066500009
2021-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 077066500008
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2020-12-14AA01Previous accounting period extended from 21/04/20 TO 30/09/20
2020-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 21/04/19
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2020-02-10SH0121/04/19 STATEMENT OF CAPITAL GBP 70877.241
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 077066500007
2019-06-25AA01Change of accounting reference date
2019-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 077066500006
2019-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077066500002
2018-08-31AP01DIRECTOR APPOINTED MR RICHARD WRIGHT
2018-08-31AP01DIRECTOR APPOINTED MR JAMES JOHN EVANS
2018-08-30LATEST SOC30/08/18 STATEMENT OF CAPITAL;GBP 69105
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DIARMID JAMES DUCAS OGILVY
2018-03-27AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-11-29AP01DIRECTOR APPOINTED MR DIARMID JAMES DUCAS OGILVY
2017-11-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 077066500003
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 65000
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-05-30RES01ADOPT ARTICLES 30/05/17
2017-05-30RES13THAT THE 40,280 ORDINARY SHARE OF £1 NOMINAL VALUE IN THE ISSUED SHARE CAPITAL OF THE COMPANY BE SUB-DIVIDED INTO 40,280,000 ORDINARY SHARES OF 0.1 PENCE EACH. 10/02/2017
2017-03-15SH0109/02/17 STATEMENT OF CAPITAL GBP 40280
2017-01-06AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14RES15CHANGE OF COMPANY NAME 13/12/20
2016-10-14CERTNMCOMPANY NAME CHANGED MOFFAT CAPITAL LIMITED CERTIFICATE ISSUED ON 14/10/16
2016-10-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 2000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-07-23AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 2000
2015-07-22AR0115/07/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 2000
2014-07-22AR0115/07/14 ANNUAL RETURN FULL LIST
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 077066500002
2013-12-18AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 077066500001
2013-07-29AR0115/07/13 FULL LIST
2012-12-18AA30/06/12 TOTAL EXEMPTION FULL
2012-08-02AR0115/07/12 FULL LIST
2012-05-17AA01CURRSHO FROM 31/07/2012 TO 30/06/2012
2011-09-27SH0112/09/11 STATEMENT OF CAPITAL GBP 2000.00
2011-08-22AP01DIRECTOR APPOINTED ANDREW MACLEAN WILLIAM MOFFAT
2011-08-22AP01DIRECTOR APPOINTED CHARLOTTE LOUISE MOFFAT
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND
2011-08-22SH0115/07/11 STATEMENT OF CAPITAL GBP 1000
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD
2011-07-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THAMES RIVER INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THAMES RIVER INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-14 Outstanding THINCATS PARTICIPATIONS LIMITED AS SECURITY TRUSTEE
2014-06-19 Outstanding OAKLEYS DEVELOPMENT MANAGEMENT LIMITED
2013-10-09 Outstanding SANTIAGO LIMITED
Filed Financial Reports
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THAMES RIVER INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of THAMES RIVER INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAMES RIVER INVESTMENTS LIMITED
Trademarks
We have not found any records of THAMES RIVER INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMES RIVER INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THAMES RIVER INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THAMES RIVER INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THAMES RIVER INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THAMES RIVER INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.