UKBizDB.co.uk

INDEPENDENT GROUP (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Independent Group (uk) Limited. The company was founded 15 years ago and was given the registration number 06732498. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INDEPENDENT GROUP (UK) LIMITED
Company Number:06732498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2008
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Secretary18 April 2016Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Secretary18 April 2016Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Secretary25 January 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director18 April 2016Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director18 April 2016Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director18 April 2016Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Secretary08 June 2009Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary24 October 2008Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary18 April 2016Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director08 June 2009Active
11 Minster Drive, Davyhulme, Manchester, M41 5HA

Director21 June 2009Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director08 June 2009Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director02 October 2012Active
100, Barbirolli Square, Manchester, M2 3AB

Director24 October 2008Active
100 Barbirolli Square, Manchester, M2 3AB

Director02 February 2009Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director01 February 2011Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director28 January 2011Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director05 May 2010Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director05 May 2015Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director24 May 2013Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director27 September 2010Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director28 January 2011Active
1, The Main Hall, Rufford Park Lane Rufford, Ormskirk, L40 1XE

Director08 June 2009Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director18 April 2016Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director08 June 2009Active
Eaves House, Stocks Lane, Luddenden, HX2 6PR

Director26 June 2009Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director01 November 2011Active
2 A C Court, High Street, Thames Ditton, England, KT7 0SR

Director18 April 2016Active
1, Park Crescent, Falmouth, United Kingdom, TR11 2DL

Director08 June 2009Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Director24 October 2008Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director24 October 2008Active

People with Significant Control

Rcapital Limited
Notified on:18 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 24 Old Bond Street, London, England, W1S 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gold Round Limited
Notified on:18 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control
Jamie Christopher Constable
Notified on:18 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-05-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-02Resolution

Resolution.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-01-25Officers

Termination secretary company with name termination date.

Download
2023-01-25Officers

Appoint corporate secretary company with name date.

Download
2023-01-14Gazette

Gazette filings brought up to date.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2023-01-06Address

Change registered office address company with date old address new address.

Download
2022-12-09Capital

Capital name of class of shares.

Download
2022-12-09Capital

Capital variation of rights attached to shares.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-08-08Officers

Change person secretary company with change date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-04Officers

Change corporate director company with change date.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-07-29Gazette

Gazette filings brought up to date.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-06-18Mortgage

Mortgage charge part release with charge number.

Download
2022-06-18Mortgage

Mortgage charge part release with charge number.

Download
2022-06-18Mortgage

Mortgage charge part release with charge number.

Download

Copyright © 2024. All rights reserved.