Active
Company Information for KINGSBRIDGE GROUP LIMITED
9 MILLER COURT SEVERN DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, GL20 8DN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
KINGSBRIDGE GROUP LIMITED | ||||
Legal Registered Office | ||||
9 MILLER COURT SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8DN | ||||
Previous Names | ||||
|
Company Number | 09948075 | |
---|---|---|
Company ID Number | 09948075 | |
Date formed | 2016-01-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 09/02/2017 | |
Type of accounts | AUDITED ABRIDGED |
Last Datalog update: | 2024-09-08 22:19:40 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
KINGSBRIDGE GROUP LLC | PO BOX 580 Bronx BRONX NY 10468 | Active | Company formed on the 2007-06-18 |
![]() |
KINGSBRIDGE GROUP INC. | 431B HENDON DRIVE N.W. CALGARY ALBERTA T2K 2A1 | Active | Company formed on the 2006-07-20 |
![]() |
KINGSBRIDGE GROUP INC. | 359 COPPERFIELD GARDENS SE CALGARY ALBERTA T2Z 4C3 | Dissolved | Company formed on the 2009-06-24 |
![]() |
KINGSBRIDGE GROUP PTY LTD | Active | Company formed on the 2018-06-01 |
Officer | Role | Date Appointed |
---|---|---|
OLIVER JAMES BEVAN |
||
IAN BRUCE OWEN |
||
ANDREW STEVENS |
||
JAMES DOUGLAS ROBERT TWINING |
||
STEVEN JOHN WYNNE |
||
DORIAN JOHN ZANKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILES THOMAS BRADLEY DERRY |
Director | ||
BRIAN MAYNARD |
Company Secretary | ||
BRIAN WILLIAM MAYNARD |
Director | ||
DM COMPANY SERVICES (LONDON) LIMITED |
Company Secretary | ||
MARTIN JAMES MCNAIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THREDD MIDCO LIMITED | Director | 2018-05-16 | CURRENT | 2018-04-19 | Active | |
THREDD FINCO LIMITED | Director | 2018-05-16 | CURRENT | 2018-04-19 | Liquidation | |
THREDD GROUP LIMITED | Director | 2018-05-16 | CURRENT | 2018-04-19 | Liquidation | |
THREDD BIDCO LIMITED | Director | 2018-05-16 | CURRENT | 2018-04-19 | Active | |
EV FINCO LIMITED | Director | 2014-06-11 | CURRENT | 2014-03-06 | Active | |
EV HOLDINGS LIMITED | Director | 2014-05-09 | CURRENT | 2013-12-20 | Active | |
LUCIDA BROKING HOLDINGS LIMITED | Director | 2018-06-06 | CURRENT | 2018-02-09 | Active | |
THE PRUDENTIAL ASSURANCE COMPANY LIMITED | Director | 2018-04-18 | CURRENT | 1881-06-01 | Active | |
CALEDONIA THAMES HOLDINGS LIMITED | Director | 2016-07-30 | CURRENT | 2015-06-08 | Active | |
CANOPIUS MANAGING AGENTS LIMITED | Director | 2006-06-23 | CURRENT | 1980-08-27 | Active | |
LARSEN HOWIE GROUP LIMITED | Director | 2018-08-29 | CURRENT | 2015-11-23 | Active | |
BATSON MIDCO LIMITED | Director | 2017-09-04 | CURRENT | 2016-01-12 | Active | |
BATSON BIDCO LIMITED | Director | 2017-09-04 | CURRENT | 2016-01-12 | Active | |
ST. CHRISTOPHER'S SCHOOL (HAMPSTEAD) LIMITED | Director | 2009-11-10 | CURRENT | 1972-12-29 | Active | |
BATSON MIDCO LIMITED | Director | 2016-05-31 | CURRENT | 2016-01-12 | Active | |
BATSON BIDCO LIMITED | Director | 2016-05-31 | CURRENT | 2016-01-12 | Active | |
SOAR NEWCO LIMITED | Director | 2013-11-01 | CURRENT | 2013-11-01 | Active | |
KINGSBRIDGE PROFESSIONAL SOLUTIONS LIMITED | Director | 2007-12-19 | CURRENT | 2007-12-19 | Active | |
SOAR NEWCO LIMITED | Director | 2016-06-01 | CURRENT | 2013-11-01 | Active | |
KINGSBRIDGE RISK SOLUTIONS LIMITED | Director | 2016-06-01 | CURRENT | 2000-12-11 | Active | |
BATSON MIDCO LIMITED | Director | 2016-05-31 | CURRENT | 2016-01-12 | Active | |
BATSON BIDCO LIMITED | Director | 2016-05-31 | CURRENT | 2016-01-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 07/12/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1.680742 | ||
Audited abridged accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS MCKERNAN | ||
APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MCKERNAN | ||
CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 099480750003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099480750003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099480750002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN STYRING | |
APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS ROBERT TWINING | ||
DIRECTOR APPOINTED MR PAUL RAYMOND HAVENHAND | ||
AP01 | DIRECTOR APPOINTED MR PAUL RAYMOND HAVENHAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS ROBERT TWINING | |
CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | |
Audited abridged accounts made up to 2020-12-31 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ALEXANDER WYNNE | |
AP01 | DIRECTOR APPOINTED MR ROBERT ALAN STYRING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENS | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20 | |
AA01 | Current accounting period shortened from 31/01/21 TO 31/12/20 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099480750002 | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
RP04SH01 | Second filing of capital allotment of shares GBP15,771.60 | |
RES01 | ADOPT ARTICLES 22/04/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH10 | Particulars of variation of rights attached to shares | |
PSC02 | Notification of Nsm Uk Holdings Ltd as a person with significant control on 2020-04-07 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-04-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DORIAN JOHN ZANKER | |
AP01 | DIRECTOR APPOINTED GEOFFREY MCKERNAN | |
SH01 | 22/05/18 STATEMENT OF CAPITAL GBP 16232 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | ||
CERTNM | Company name changed batson topco LIMITED\certificate issued on 01/10/18 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES13 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES | |
LATEST SOC | 25/01/18 STATEMENT OF CAPITAL;GBP 15164.42 | |
SH01 | 14/11/17 STATEMENT OF CAPITAL GBP 15164.42 | |
RES10 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR JAMES DOUGLAS ROBERT TWINING | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 13164.42 | |
SH06 | Cancellation of shares. Statement of capital on 2017-03-16 GBP 13,164.42 | |
SH03 | Purchase of own shares | |
SH01 | 23/02/17 STATEMENT OF CAPITAL GBP 13164.42 | |
RES01 | ADOPT ARTICLES 09/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
SH01 | 01/12/16 STATEMENT OF CAPITAL GBP 12564.42 | |
RES01 | ADOPT ARTICLES 05/01/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099480750001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES THOMAS BRADLEY DERRY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099480750001 | |
SH01 | 19/08/16 STATEMENT OF CAPITAL GBP 11564.42 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN MAYNARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MAYNARD | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 08/08/2016 | |
AP01 | DIRECTOR APPOINTED MR ANDREW STEVENS | |
AP01 | DIRECTOR APPOINTED DR IAN BRUCE OWEN | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 11414.42 | |
SH01 | 31/05/16 STATEMENT OF CAPITAL GBP 11414.42 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES13 | COMPANY INFORMATION 13/05/2016 | |
RES01 | ADOPT ARTICLES 13/05/2016 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH02 | SUB-DIVISION 13/05/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 1ST FLOOR 1 VERE STREET LONDON W1G 0DF ENGLAND | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN WYNNE | |
AP01 | DIRECTOR APPOINTED DORIAN JOHN ZANKER | |
AP01 | DIRECTOR APPOINTED MR BRIAN WILLIAM MAYNARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED | |
AP03 | SECRETARY APPOINTED BRIAN MAYNARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR | |
AP01 | DIRECTOR APPOINTED OLIVER JAMES BEVAN | |
AP01 | DIRECTOR APPOINTED GILES THOMAS BRADLEY DERRY | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED DMWSL 812 LIMITED CERTIFICATE ISSUED ON 31/03/16 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | DCG NOMINEES LIMITED (AS SECURITY TRUSTEE) |
|
|
|
|
|
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 KINGSBRIDGE GROUP LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KINGSBRIDGE GROUP LIMITED are:
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. |