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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Secretary | 18 April 2016 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Secretary | 18 April 2016 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Secretary | 25 January 2023 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 18 April 2016 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 18 April 2016 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Director | 18 April 2016 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Secretary | 08 June 2009 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 24 October 2008 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Corporate Secretary | 18 April 2016 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 08 June 2009 | Active |
11 Minster Drive, Davyhulme, Manchester, M41 5HA | Director | 21 June 2009 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 08 June 2009 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 02 October 2012 | Active |
100, Barbirolli Square, Manchester, M2 3AB | Director | 24 October 2008 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Director | 02 February 2009 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 01 February 2011 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 28 January 2011 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 05 May 2010 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 05 May 2015 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 24 May 2013 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 27 September 2010 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 28 January 2011 | Active |
1, The Main Hall, Rufford Park Lane Rufford, Ormskirk, L40 1XE | Director | 08 June 2009 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 18 April 2016 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 08 June 2009 | Active |
Eaves House, Stocks Lane, Luddenden, HX2 6PR | Director | 26 June 2009 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 01 November 2011 | Active |
2 A C Court, High Street, Thames Ditton, England, KT7 0SR | Director | 18 April 2016 | Active |
1, Park Crescent, Falmouth, United Kingdom, TR11 2DL | Director | 08 June 2009 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Director | 24 October 2008 | Active |
100, Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 24 October 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-02 | Resolution | Resolution. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2023-01-25 | Officers | Termination secretary company with name termination date. | Download |
2023-01-25 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-14 | Gazette | Gazette filings brought up to date. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Gazette | Gazette notice compulsory. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-09 | Capital | Capital name of class of shares. | Download |
2022-12-09 | Capital | Capital variation of rights attached to shares. | Download |
2022-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-08 | Officers | Change person secretary company with change date. | Download |
2022-08-05 | Officers | Change person director company with change date. | Download |
2022-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-05 | Officers | Change person director company with change date. | Download |
2022-08-04 | Officers | Change corporate director company with change date. | Download |
2022-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-29 | Gazette | Gazette filings brought up to date. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2022-06-18 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-06-18 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-06-18 | Mortgage | Mortgage charge part release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.