THS2 LIMITED
Other letting and operating of own or leased real estate
THS2 LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
15th Floor 33 Cavendish Square London W1G 0PW United Kingdom
Full company profile for THS2 LIMITED (12717504), an active company based in London, United Kingdom. Incorporated 3 Jul 2020. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Cash in Bank
£7.47M
Net Assets
£9.90M
Total Liabilities
£139.05k
Turnover
N/A
Employees
N/A
Debt Ratio
1%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Anthony Granville Mallin | Director | British | United Kingdom | 3 Jul 2020 | Active |
| Martina Lyons | Director | Irish | England | 3 Jul 2020 | Active |
Persons with Significant Control
Persons with Significant Control (1)
Nebula Holdco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Th Topco Limited
Ceased 30 May 2023
Tower Hill Investment Partners Limited
Ceased 22 May 2023
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 13, Audax Heights, 11 Olympic Park Avenue, London (E20 1PE) NEWHAM | Leasehold | £700,000 | 8 Jul 2022 |
Flat 46, Criterium House, 19 Olympic Park Avenue, London (E20 1NZ) NEWHAM | Leasehold | £651,000 | 8 Jul 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 Aug 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 9 Jul 2025 | Confirmation Statement | Confirmation statement made on 2 Jul 2025 with no updates | |
| 4 Jul 2024 | Confirmation Statement | Confirmation statement made on 2 Jul 2024 with no updates | |
| 5 Apr 2024 | Accounts | Annual accounts made up to 31 Dec 2023 | |
| 19 Feb 2024 | Address | Change Registered Office Address Company With Date Old Address New Address |
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 2 Jul 2025 with no updates
Confirmation statement made on 2 Jul 2024 with no updates
Annual accounts made up to 31 Dec 2023
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2024
9 months ago on 1 Aug 2025
Confirmation statement made on 2 Jul 2025 with no updates
10 months ago on 9 Jul 2025
Confirmation statement made on 2 Jul 2024 with no updates
1 years ago on 4 Jul 2024
Annual accounts made up to 31 Dec 2023
2 years ago on 5 Apr 2024
Change Registered Office Address Company With Date Old Address New Address
2 years ago on 19 Feb 2024
