ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thistle Investments (Amc) Limited

Thistle Investments (Amc) Limited is an active company incorporated on 3 October 2016 with the registered office located in London, Greater London. Thistle Investments (Amc) Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10408065
Private limited company
Age
9 years
Incorporated 3 October 2016
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 1 October 2025 (2 months ago)
Next confirmation dated 1 October 2026
Due by 15 October 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 19 Jun 2025 (5 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Diament Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Permanent Funding (No. 1) Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Permanent Holdings Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Permanent Pecoh Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Permanent Funding (No.2) Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Permanent Pecoh Holdings Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Rmac Securities No. 1 Plc
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Rmac Peco No. 1 Limited
Paivi Helena Whitaker, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.99M
Decreased by £16.83M (-85%)
Turnover
£10.51M
Decreased by £986K (-9%)
Employees
Unreported
Same as previous period
Total Assets
£209.32M
Decreased by £23.73M (-10%)
Total Liabilities
-£207.75M
Decreased by £23.4M (-10%)
Net Assets
£1.57M
Decreased by £327K (-17%)
Debt Ratio (%)
99%
Increased by 0.06% (0%)
Latest Activity
Confirmation Submitted
1 Month Ago on 15 Oct 2025
Full Accounts Submitted
5 Months Ago on 8 Jul 2025
Registered Address Changed
5 Months Ago on 19 Jun 2025
Csc Directors (No.3) Limited Details Changed
8 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
8 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
8 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited (PSC) Details Changed
8 Months Ago on 14 Apr 2025
Intertrust Directors 2 Limited Details Changed
1 Year Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
1 Year Ago on 9 Dec 2024
Intertrust Corporate Services Limited (PSC) Details Changed
1 Year Ago on 9 Dec 2024
Get Credit Report
Discover Thistle Investments (Amc) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 October 2025 with updates
Submitted on 15 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 8 Jul 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 19 Jun 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 19 Jun 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 19 June 2025
Submitted on 19 Jun 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 19 Jun 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 19 Jun 2025
Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024
Submitted on 13 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 13 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year