Download leads from Nexok and grow your business. Find out more

Thales Holdings UK Plc

Documents

Total Documents356
Total Pages1,982

Filing History

12 October 2023Change of details for Thales Sa as a person with significant control on 1 September 2023
2 August 2023Director's details changed for Mr Christopher William Hindle on 2 August 2023
1 August 2023Termination of appointment of Ewen Angus Mccrorie as a director on 1 August 2023
1 August 2023Appointment of Mr Christopher William Hindle as a director on 1 August 2023
10 July 2023Full accounts made up to 31 December 2022
22 March 2023Confirmation statement made on 22 March 2023 with no updates
27 June 2022Full accounts made up to 31 December 2021
22 March 2022Confirmation statement made on 22 March 2022 with no updates
11 January 2022Change of details for Thales Sa as a person with significant control on 6 April 2016
19 June 2021Full accounts made up to 31 December 2020
23 March 2021Confirmation statement made on 23 March 2021 with no updates
24 June 2020Full accounts made up to 31 December 2019
30 March 2020Confirmation statement made on 23 March 2020 with no updates
30 March 2020Appointment of Mr Alexander Colin Kynaston Cresswell as a director on 30 March 2020
30 March 2020Termination of appointment of Victor Manuel Chavez as a director on 30 March 2020
13 March 2020Appointment of Mr Christopher Benoit Waller Shaw as a director on 9 March 2020
1 August 2019Termination of appointment of Denis Vincent Bernard Marie Plantier as a director on 31 July 2019
4 July 2019Full accounts made up to 31 December 2018
12 March 2019Confirmation statement made on 7 March 2019 with updates
13 June 2018Full accounts made up to 31 December 2017
12 April 2018Notification of Thales Sa as a person with significant control on 6 April 2016
11 April 2018Withdrawal of a person with significant control statement on 11 April 2018
9 March 2018Confirmation statement made on 7 March 2018 with updates
13 July 2017Full accounts made up to 31 December 2016
13 July 2017Full accounts made up to 31 December 2016
30 June 2017Director's details changed for Denis Vincent Bernard Marie Plantier on 1 June 2017
30 June 2017Director's details changed for Denis Vincent Bernard Marie Plantier on 1 June 2017
9 May 2017Registered office address changed from 2 Dashwood Lang Road the Bourne Business Park Addlestone Weybridge Surrey KT15 2NX to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on 9 May 2017
9 May 2017Registered office address changed from , 2 Dashwood Lang Road, the Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on 9 May 2017
3 May 2017Termination of appointment of Kathryn Helen Jenkins as a director on 21 April 2017
3 May 2017Termination of appointment of Kathryn Helen Jenkins as a director on 21 April 2017
8 March 2017Confirmation statement made on 7 March 2017 with updates
8 March 2017Confirmation statement made on 7 March 2017 with updates
5 July 2016Full accounts made up to 31 December 2015
5 July 2016Full accounts made up to 31 December 2015
12 May 2016Director's details changed for Denis Vincent Bernard Marie Plantier on 4 May 2016
12 May 2016Termination of appointment of Alex Moore Dorrian as a director on 1 April 2016
12 May 2016Termination of appointment of Alex Moore Dorrian as a director on 1 April 2016
12 May 2016Director's details changed for Denis Vincent Bernard Marie Plantier on 4 May 2016
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 726,847,984
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 726,847,984
25 February 2016Director's details changed for Alex Dorrian on 11 January 2016
25 February 2016Director's details changed for Alex Dorrian on 11 January 2016
19 February 2016Termination of appointment of Guy Elie Baruchel as a director on 29 January 2016
19 February 2016Termination of appointment of Guy Elie Baruchel as a director on 29 January 2016
21 January 2016Appointment of Denis Vincent Bernard Marie Plantier as a director on 1 January 2016
21 January 2016Appointment of Denis Vincent Bernard Marie Plantier as a director on 1 January 2016
6 October 2015Termination of appointment of Peter John Rowley as a director on 31 August 2015
6 October 2015Appointment of Suzanne Jayne Stratton as a director on 1 September 2015
6 October 2015Appointment of Suzanne Jayne Stratton as a director on 1 September 2015
6 October 2015Termination of appointment of Peter John Rowley as a director on 31 August 2015
3 July 2015Full accounts made up to 31 December 2014
3 July 2015Full accounts made up to 31 December 2014
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 726,847,984
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 726,847,984
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 726,847,984
8 July 2014Full accounts made up to 31 December 2013
8 July 2014Full accounts made up to 31 December 2013
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 726,847,984
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 726,847,984
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 726,847,984
7 January 2014Appointment of Peter John Rowley as a director
7 January 2014Termination of appointment of Lawrence Hammond as a director
7 January 2014Termination of appointment of Lawrence Hammond as a director
7 January 2014Appointment of Peter John Rowley as a director
23 July 2013Termination of appointment of Edward Lowe as a director
23 July 2013Termination of appointment of Edward Lowe as a director
23 July 2013Appointment of Guy Elie Baruchel as a director
23 July 2013Appointment of Guy Elie Baruchel as a director
4 July 2013Full accounts made up to 31 December 2012
4 July 2013Full accounts made up to 31 December 2012
3 May 2013Appointment of Ewen Angus Mccrorie as a director
3 May 2013Termination of appointment of Stephane Ramon as a director
3 May 2013Appointment of Ewen Angus Mccrorie as a director
3 May 2013Termination of appointment of Stephane Ramon as a director
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
3 July 2012Full accounts made up to 31 December 2011
3 July 2012Full accounts made up to 31 December 2011
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
16 January 2012Appointment of Stephane Henri Pierre Ramon as a director
16 January 2012Appointment of Stephane Henri Pierre Ramon as a director
15 December 2011Termination of appointment of Antoine Lagomarsino as a director
15 December 2011Termination of appointment of Antoine Lagomarsino as a director
1 July 2011Full accounts made up to 31 December 2010
1 July 2011Full accounts made up to 31 December 2010
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
19 January 2011Termination of appointment of Roger Freeman as a director
19 January 2011Termination of appointment of Roger Freeman as a director
18 January 2011Termination of appointment of Shaun Jones as a director
18 January 2011Termination of appointment of Shaun Jones as a director
24 November 2010Director's details changed for The Rt Hon Lord Roger Norman Freeman on 23 November 2010
24 November 2010Director's details changed for The Rt Hon Lord Roger Norman Freeman on 23 November 2010
12 August 2010Director's details changed for Shaun Kevin Jones on 1 April 2010
12 August 2010Director's details changed for Shaun Kevin Jones on 1 April 2010
12 August 2010Director's details changed for Shaun Kevin Jones on 1 April 2010
5 July 2010Full accounts made up to 31 December 2009
5 July 2010Full accounts made up to 31 December 2009
11 June 2010Director's details changed for Alex Dorrian on 1 April 2010
11 June 2010Director's details changed for Shaun Kevin Jones on 1 April 2010
11 June 2010Director's details changed for Lawrence Hammond on 1 April 2010
11 June 2010Secretary's details changed for Michael William Peter Seabrook on 1 April 2010
11 June 2010Secretary's details changed for Michael William Peter Seabrook on 1 April 2010
11 June 2010Director's details changed for Mr Antoine Jean-Baptiste Lagomarsino on 1 April 2010
11 June 2010Director's details changed for Kathryn Helen Jenkins on 1 April 2010
11 June 2010Director's details changed for Kathryn Helen Jenkins on 1 April 2010
11 June 2010Director's details changed for Mr Victor Manuel Chavez on 1 April 2010
11 June 2010Director's details changed for Mr Antoine Jean-Baptiste Lagomarsino on 1 April 2010
11 June 2010Secretary's details changed for Michael William Peter Seabrook on 1 April 2010
11 June 2010Director's details changed for Lawrence Hammond on 1 April 2010
11 June 2010Director's details changed for Shaun Kevin Jones on 1 April 2010
11 June 2010Director's details changed for Mr Antoine Jean-Baptiste Lagomarsino on 1 April 2010
11 June 2010Director's details changed for Lawrence Hammond on 1 April 2010
11 June 2010Director's details changed for Mr Victor Manuel Chavez on 1 April 2010
11 June 2010Director's details changed for Alex Dorrian on 1 April 2010
11 June 2010Director's details changed for Kathryn Helen Jenkins on 1 April 2010
11 June 2010Director's details changed for Shaun Kevin Jones on 1 April 2010
11 June 2010Director's details changed for Alex Dorrian on 1 April 2010
11 June 2010Director's details changed for Mr Victor Manuel Chavez on 1 April 2010
9 June 2010Appointment of Edward Anthony Noel Lowe as a director
9 June 2010Appointment of Edward Anthony Noel Lowe as a director
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
13 January 2010Termination of appointment of Jean Perrier as a director
13 January 2010Termination of appointment of Jean Perrier as a director
18 June 2009Full accounts made up to 31 December 2008
18 June 2009Full accounts made up to 31 December 2008
10 March 2009Return made up to 07/03/09; full list of members
10 March 2009Return made up to 07/03/09; full list of members
17 February 2009Appointment terminated director john howe
17 February 2009Appointment terminated director john howe
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 October 2008Memorandum and Articles of Association
13 October 2008Memorandum and Articles of Association
21 May 2008Director appointed shaun kevin jones
21 May 2008Director appointed shaun kevin jones
19 May 2008Full accounts made up to 31 December 2007
19 May 2008Full accounts made up to 31 December 2007
14 May 2008Appointment terminated director mark barclay
14 May 2008Appointment terminated director mark barclay
15 April 2008Appointment terminated secretary william moffatt
15 April 2008Appointment terminated secretary william moffatt
1 April 2008Return made up to 07/03/08; full list of members
1 April 2008Return made up to 07/03/08; full list of members
26 March 2008Secretary appointed michael william peter seabrook
26 March 2008Secretary appointed michael william peter seabrook
30 January 2008New director appointed
30 January 2008New director appointed
24 January 2008Director resigned
24 January 2008Director resigned
27 September 2007New director appointed
27 September 2007Director resigned
27 September 2007Director resigned
27 September 2007New director appointed
7 August 2007Full accounts made up to 31 December 2006
7 August 2007Full accounts made up to 31 December 2006
19 March 2007Return made up to 07/03/07; full list of members
19 March 2007Return made up to 07/03/07; full list of members
14 March 2007Director's particulars changed
14 March 2007Director's particulars changed
16 February 2007New director appointed
16 February 2007Director resigned
16 February 2007Director resigned
16 February 2007New director appointed
14 August 2006Director resigned
14 August 2006New director appointed
14 August 2006New director appointed
14 August 2006Director resigned
7 August 2006Full accounts made up to 31 December 2005
7 August 2006Full accounts made up to 31 December 2005
9 March 2006Return made up to 07/03/06; full list of members
9 March 2006Return made up to 07/03/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/03/2023 under section 1088 of the Companies Act 2006
9 March 2006Return made up to 07/03/06; full list of members
9 February 2006Director resigned
9 February 2006Director resigned
16 August 2005Director's particulars changed
16 August 2005Director's particulars changed
8 August 2005Director resigned
8 August 2005New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/03/2023 under section 1088 of the Companies Act 2006
8 August 2005New director appointed
8 August 2005New director appointed
8 August 2005Director resigned
3 August 2005New director appointed
3 August 2005New director appointed
2 August 2005New director appointed
2 August 2005New director appointed
2 August 2005New director appointed
2 August 2005New director appointed
29 July 2005New director appointed
29 July 2005New director appointed
14 July 2005Secretary's particulars changed
14 July 2005Secretary's particulars changed
7 June 2005Memorandum and Articles of Association
7 June 2005Memorandum and Articles of Association
31 May 2005Company name changed thales uk PLC\certificate issued on 31/05/05
31 May 2005Company name changed thales uk PLC\certificate issued on 31/05/05
24 May 2005Full accounts made up to 31 December 2004
24 May 2005Full accounts made up to 31 December 2004
11 March 2005Return made up to 07/03/05; full list of members
11 March 2005Return made up to 07/03/05; full list of members
21 October 2004New secretary appointed
21 October 2004Secretary resigned
21 October 2004Secretary resigned
21 October 2004New secretary appointed
8 September 2004Director's particulars changed
8 September 2004Director's particulars changed
7 September 2004New director appointed
7 September 2004New director appointed
27 August 2004Director's particulars changed
27 August 2004Director's particulars changed
10 August 2004Director resigned
10 August 2004Director resigned
9 August 2004Director resigned
9 August 2004Director resigned
9 August 2004Director resigned
9 August 2004Director resigned
9 August 2004Director resigned
9 August 2004Director resigned
9 August 2004Director resigned
9 August 2004Director resigned
2 August 2004Full accounts made up to 31 December 2003
2 August 2004Full accounts made up to 31 December 2003
12 March 2004Return made up to 07/03/04; full list of members
12 March 2004Return made up to 07/03/04; full list of members
31 January 2004Director resigned
31 January 2004Director resigned
12 January 2004New director appointed
12 January 2004New director appointed
4 August 2003Full accounts made up to 31 December 2002
4 August 2003Full accounts made up to 31 December 2002
1 August 2003Company name changed thales PLC\certificate issued on 01/08/03
1 August 2003Company name changed thales PLC\certificate issued on 01/08/03
31 March 2003Return made up to 07/03/03; full list of members
31 March 2003Return made up to 07/03/03; full list of members
19 August 2002Auditor's resignation
19 August 2002Auditor's resignation
5 August 2002Registered office changed on 05/08/02 from: western road bracknell berkshire RG12 1RG
5 August 2002Registered office changed on 05/08/02 from: western road, bracknell, berkshire, RG12 1RG
4 August 2002Full accounts made up to 31 December 2001
4 August 2002Full accounts made up to 31 December 2001
17 July 2002Director resigned
17 July 2002Director resigned
29 March 2002Return made up to 07/03/02; full list of members
29 March 2002Ad 28/09/01--------- £ si 14386235@1=14386235 £ ic 712461749/726847984
29 March 2002Ad 28/09/01--------- £ si 14386235@1=14386235 £ ic 712461749/726847984
29 March 2002Return made up to 07/03/02; full list of members
16 January 2002Director resigned
16 January 2002Director resigned
16 January 2002Director resigned
16 January 2002Director resigned
16 January 2002New director appointed
16 January 2002New director appointed
16 January 2002Director resigned
16 January 2002Director resigned
15 October 2001Director resigned
15 October 2001Director resigned
17 August 2001Ad 08/12/00--------- £ si 58684389@1
17 August 2001Ad 08/12/00--------- £ si 58684389@1
17 August 2001Particulars of contract relating to shares
17 August 2001Particulars of contract relating to shares
3 August 2001Full accounts made up to 31 December 2000
3 August 2001Full accounts made up to 31 December 2000
31 July 2001New director appointed
31 July 2001New director appointed
31 July 2001New director appointed
31 July 2001New director appointed
31 July 2001New director appointed
31 July 2001New director appointed
31 July 2001New director appointed
31 July 2001New director appointed
18 July 2001Director resigned
18 July 2001Director resigned
18 July 2001Director resigned
18 July 2001Director resigned
18 July 2001Director resigned
18 July 2001Director resigned
18 July 2001Director resigned
18 July 2001Director resigned
18 July 2001Director resigned
18 July 2001Director resigned
21 May 2001Director's particulars changed
21 May 2001Director's particulars changed
18 May 2001Return made up to 07/03/01; full list of members
18 May 2001Return made up to 07/03/01; full list of members
9 March 2001New director appointed
9 March 2001New director appointed
31 January 2001New director appointed
31 January 2001New director appointed
8 January 2001New director appointed
8 January 2001New director appointed
28 December 2000New director appointed
28 December 2000New director appointed
15 December 2000New director appointed
15 December 2000New director appointed
15 December 2000Director resigned
15 December 2000Company name changed thomson-csf racal PUBLIC LIMITED COMPANY\certificate issued on 15/12/00
15 December 2000Director resigned
15 December 2000Director resigned
15 December 2000Director resigned
15 December 2000Company name changed thomson-csf racal PUBLIC LIMITED COMPANY\certificate issued on 15/12/00
14 December 2000New director appointed
14 December 2000New director appointed
14 December 2000New director appointed
14 December 2000New director appointed
14 December 2000New director appointed
14 December 2000New director appointed
14 December 2000New director appointed
14 December 2000New director appointed
14 December 2000New director appointed
14 December 2000New director appointed
14 December 2000New director appointed
14 December 2000New director appointed
14 December 2000New director appointed
14 December 2000New director appointed
14 December 2000New director appointed
14 December 2000New director appointed
14 December 2000New director appointed
14 December 2000New director appointed
13 November 2000Certificate of change of name and re-registration from Private to Public Limited Company
13 November 2000Application for reregistration from private to PLC
13 November 2000Auditor's report
13 November 2000Declaration on reregistration from private to PLC
13 November 2000Balance Sheet
13 November 2000Re-registration of Memorandum and Articles
13 November 2000Auditor's report
13 November 2000Certificate of change of name and re-registration from Private to Public Limited Company
13 November 2000Auditor's statement
13 November 2000Application for reregistration from private to PLC
13 November 2000Auditor's statement
13 November 2000Balance Sheet
13 November 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
13 November 2000Re-registration of Memorandum and Articles
13 November 2000Declaration on reregistration from private to PLC
3 November 2000Registered office changed on 03/11/00 from: nations house, 103 wigmore street, london, W1H 9AB
3 November 2000Registered office changed on 03/11/00 from: nations house 103 wigmore street london W1H 9AB
1 November 2000Ad 30/06/00-31/08/00 £ si 193777359@1=193777359 £ ic 460000001/653777360
1 November 2000Ad 30/06/00-31/08/00 £ si 193777359@1=193777359 £ ic 460000001/653777360
24 October 2000New secretary appointed
24 October 2000Secretary resigned
24 October 2000New secretary appointed
24 October 2000Secretary resigned
11 July 2000Ad 15/06/00--------- £ si 460000000@1=460000000 £ ic 1/460000001
11 July 2000Ad 15/06/00--------- £ si 460000000@1=460000000 £ ic 1/460000001
5 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00
5 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00
5 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/04/00
5 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/04/00
7 March 2000Incorporation
7 March 2000Incorporation
Sign up now to grow your client base. Plans & Pricing