THAMES WATER UTILITIES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

THAMES WATER UTILITIES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06195202

Incorporation date

30/03/2007

Size

Group

Contacts

Registered address

Registered address

Clearwater Court, Vastern Road, Reading, Berkshire RG1 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2018)
dot icon02/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon02/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon31/01/2025
Appointment of Mr Julian Gething as a director on 2025-01-22
dot icon21/11/2024
Termination of appointment of Nicholas John Pike as a director on 2024-11-19
dot icon21/11/2024
Termination of appointment of Paul O’Donnell as a director on 2024-11-19
dot icon15/11/2024
Appointment of Mr Aidan Whiteman De Brunner as a director on 2024-11-14
dot icon15/11/2024
Appointment of Mr Neil Jonathan Robson as a director on 2024-11-14
dot icon14/10/2024
Full accounts made up to 2024-03-31
dot icon09/07/2024
Appointment of Mr Nicholas John Pike as a director on 2024-07-08
dot icon09/07/2024
Appointment of Paul O’Donnell as a director on 2024-07-08
dot icon05/07/2024
Appointment of Mr Christopher Phillip Anthony Weston as a director on 2024-06-18
dot icon05/07/2024
Appointment of Mr Nicholas Charles Edward Land as a director on 2024-06-18
dot icon02/07/2024
Termination of appointment of Gavin Bruce Merchant as a director on 2024-06-18
dot icon02/07/2024
Termination of appointment of Perry Denis Noble as a director on 2024-06-18
dot icon02/07/2024
Termination of appointment of Henrik Onarheim as a director on 2024-06-18
dot icon02/07/2024
Termination of appointment of David Jinlin Xie as a director on 2024-06-18
dot icon02/07/2024
Termination of appointment of Chenye Wang as a director on 2024-06-18
dot icon02/07/2024
Termination of appointment of Thomas Bolton as a director on 2024-06-18
dot icon02/07/2024
Termination of appointment of Susannah Lowndes as a director on 2024-06-18
dot icon01/07/2024
Appointment of Mr Ian Phares Pearson as a director on 2024-06-18
dot icon21/05/2024
Termination of appointment of Stephen Alan John Deeley as a director on 2024-05-20
dot icon21/05/2024
Termination of appointment of Jenny Lyn Dela Cruz as a director on 2024-05-20
dot icon21/05/2024
Termination of appointment of Ying Deng as a director on 2024-05-20
dot icon21/05/2024
Termination of appointment of Alastair Colin Hall as a director on 2024-05-20
dot icon21/05/2024
Termination of appointment of Jerry James Divoky as a director on 2024-05-20
dot icon21/05/2024
Termination of appointment of Jason David Cogley as a director on 2024-05-20
dot icon30/04/2024
Appointment of Mr Andrew Fraiser as a secretary on 2024-04-30
dot icon10/04/2024
Confirmation statement made on 2024-03-28 with updates
dot icon03/04/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon28/03/2024
Termination of appointment of Jae Hun Kim as a director on 2024-03-27
dot icon28/03/2024
Termination of appointment of Sally Lewis as a secretary on 2024-03-27
dot icon11/03/2024
Termination of appointment of Abdul Moiz Qureshi as a director on 2024-03-08
dot icon11/03/2024
Appointment of Ms Jenny Lyn Dela Cruz as a director on 2024-03-08
dot icon08/03/2024
Termination of appointment of Giles John Julian Tucker as a director on 2024-03-08
dot icon08/03/2024
Appointment of Ms Ying Deng as a director on 2024-03-08
dot icon16/02/2024
Termination of appointment of Benjamin Michal Swiergon as a secretary on 2024-02-16
dot icon16/02/2024
Appointment of Ms Sally Lewis as a secretary on 2024-02-16
dot icon02/02/2024
Termination of appointment of Desmond Luis Wilkins as a director on 2024-01-31
dot icon02/02/2024
Appointment of Mr Thomas Bolton as a director on 2024-01-31
dot icon16/01/2024
Appointment of Mr David Jinlin Xie as a director on 2024-01-15
dot icon16/01/2024
Appointment of Mr Chenye Wang as a director on 2024-01-15
dot icon16/01/2024
Termination of appointment of Tao Mi as a director on 2024-01-15
dot icon16/01/2024
Termination of appointment of Minzhen Wang as a director on 2024-01-15
dot icon29/11/2023
Full accounts made up to 2023-03-31
dot icon26/10/2023
Appointment of Mr Jason David Cogley as a director on 2023-10-26
dot icon26/10/2023
Termination of appointment of Ying Deng as a director on 2023-10-26
dot icon28/09/2023
Appointment of Mr Abdul Moiz Qureshi as a director on 2023-09-27
dot icon28/09/2023
Statement of capital following an allotment of shares on 2023-09-28
dot icon21/09/2023
Termination of appointment of Christy (Nghi Do Truong) Pham as a director on 2023-05-11
dot icon10/07/2023
Appointment of Sir Adrian Alastair Montague as a director on 2023-07-10
dot icon09/05/2023
Second filing for the appointment of Mr Henrik Onarheim as a director
dot icon11/04/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon03/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon27/03/2023
Termination of appointment of Michael Mcnicholas as a director on 2023-03-23
dot icon27/03/2023
Termination of appointment of Richard Grant Noble as a director on 2023-03-23
dot icon07/12/2022
Termination of appointment of Michael David Bloch-Hansen as a director on 2022-12-01
dot icon07/12/2022
Termination of appointment of Guy Lambert as a director on 2022-12-01
dot icon07/12/2022
Appointment of Mr Henrik Onarheim as a director on 2022-12-01
dot icon07/12/2022
Appointment of Mr Jae Hun Kim as a director on 2022-12-01
dot icon09/11/2022
Appointment of Mr Gavin Bruce Merchant as a director on 2022-11-04
dot icon13/10/2022
Appointment of Mr Richard Grant Noble as a director on 2022-09-30
dot icon23/05/2018
Clarification MR04 was removed from the register on 13/11/2018 pursuant to court order
dot icon12/05/2018
Clarification MR04 was removed from the register on 13/11/2018 pursuant to court order
dot icon11/05/2018
-
dot icon19/04/2018
-

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

139
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howell, Emma
Director
12/10/2016 - 08/04/2020
26
Wilkins, Desmond Luis
Director
01/09/2021 - 31/01/2024
14
Gething, Julian
Director
22/01/2025 - Present
10
Verrion, Robert Edward
Director
01/01/2010 - 29/10/2012
39
Shah, Dipesh Jayantilal
Director
15/10/2007 - 13/03/2015
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THAMES WATER UTILITIES HOLDINGS LIMITED

THAMES WATER UTILITIES HOLDINGS LIMITED is an(a) Active company incorporated on 30/03/2007 with the registered office located at Clearwater Court, Vastern Road, Reading, Berkshire RG1 8DB. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THAMES WATER UTILITIES HOLDINGS LIMITED?

toggle

THAMES WATER UTILITIES HOLDINGS LIMITED is currently Active. It was registered on 30/03/2007 .

Where is THAMES WATER UTILITIES HOLDINGS LIMITED located?

toggle

THAMES WATER UTILITIES HOLDINGS LIMITED is registered at Clearwater Court, Vastern Road, Reading, Berkshire RG1 8DB.

What does THAMES WATER UTILITIES HOLDINGS LIMITED do?

toggle

THAMES WATER UTILITIES HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for THAMES WATER UTILITIES HOLDINGS LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-28 with no updates.