UKBizDB.co.uk

ONE FOUR NINE GROUP LIMITED

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

This company is commonly known as One Four Nine Group Limited. The company was founded 5 years ago and was given the registration number 11866793. The firm's registered office is in WELWYN. You can find them at Riverside House, 14 Prospect Place, Welwyn, Hertfordshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:ONE FOUR NINE GROUP LIMITED
Company Number:11866793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, United Kingdom, AL6 9EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Berkeley Street, London, England, W1J 8DZ

Director15 June 2023Active
16, Berkeley Street, London, England, W1J 8DZ

Director13 September 2023Active
16, Berkeley Street, London, England, W1J 8DZ

Director15 June 2023Active
Riverside House, 14 Prospect Place, Welwyn, United Kingdom, AL6 9EN

Secretary07 March 2019Active
Riverside House, 14 Prospect Place, Welwyn, United Kingdom, AL6 9EN

Director07 March 2019Active
16, Berkeley Street, London, England, W1J 8DZ

Director24 September 2021Active
16, Berkeley Street, London, England, W1J 8DZ

Director08 February 2022Active

People with Significant Control

Copper Street Capital Llp
Notified on:08 October 2021
Status:Active
Country of residence:England
Address:East Wing, 7, Curzon Street, London, England, W1J 5HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jerry Del Missier
Notified on:08 October 2021
Status:Active
Date of birth:May 1962
Nationality:Canadian
Country of residence:England
Address:Ground Floor, East Wing, London, England, W1J 5HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Taylor Bugden
Notified on:07 March 2019
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, 14 Prospect Place, Welwyn, United Kingdom, AL6 9EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Capital

Second filing capital allotment shares.

Download
2023-11-28Accounts

Accounts amended with accounts type group.

Download
2023-11-23Capital

Second filing capital allotment shares.

Download
2023-11-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-09Capital

Capital allotment shares.

Download
2023-11-09Capital

Capital allotment shares.

Download
2023-11-09Capital

Capital allotment shares.

Download
2023-10-03Accounts

Accounts with accounts type group.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-03Capital

Capital allotment shares.

Download
2023-07-03Capital

Capital allotment shares.

Download
2023-05-03Address

Change sail address company with old address new address.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Address

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

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.