UKBizDB.co.uk

RIGHT GROUP HOLDINGS LIMITED

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

This company is commonly known as Right Group Holdings Limited. The company was founded 9 years ago and was given the registration number 09576261. The firm's registered office is in LONDON. You can find them at Milton Gate, 60 Chiswell Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RIGHT GROUP HOLDINGS LIMITED
Company Number:09576261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Brodies Llp, 90 Bartholomew Close, London, United Kingdom, EC1A 7BN

Secretary01 November 2022Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary01 November 2022Active
C/O Brodies Llp, 90 Bartholomew Close, London, United Kingdom, EC1A 7BN

Director01 July 2020Active
C/O Brodies Llp, 90 Bartholomew Close, London, United Kingdom, EC1A 7BN

Director01 November 2022Active
C/O Brodies Llp, 90 Bartholomew Close, London, United Kingdom, EC1A 7BN

Director06 May 2015Active
C/O Brodies Llp, 90 Bartholomew Close, London, United Kingdom, EC1A 7BN

Director01 November 2022Active
C/O Brodies Llp, 90 Bartholomew Close, London, United Kingdom, EC1A 7BN

Director01 November 2022Active
94, Vaughan Williams Way, Warley, Brentwood, England, CM14 5WT

Secretary10 October 2017Active
C/O Brodies Llp, 90 Bartholomew Close, London, United Kingdom, EC1A 7EB

Secretary01 July 2020Active

People with Significant Control

Right Topco Limited
Notified on:01 November 2022
Status:Active
Country of residence:United Kingdom
Address:C/O Brodies Llp, 90 Bartholomew Close, London, United Kingdom, EC1A 7BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Gillett
Notified on:30 July 2020
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O Brodies Llp, 90 Bartholomew Close, London, United Kingdom, EC1A 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas David Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Nature of control:
  • 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 (7 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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts amended with accounts type group.

Download
2023-07-20Accounts

Accounts with accounts type full.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-11-16Address

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

Download
2022-11-11Persons with significant control

Cessation of a person with significant control.

Download
2022-11-11Officers

Termination secretary company with name termination date.

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-10Officers

Appoint person secretary company with name date.

Download
2022-11-10Officers

Appoint corporate secretary company with name date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Address

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

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type group.

Download
2021-09-24Accounts

Accounts with made up date.

Download
2021-08-20Capital

Capital allotment shares.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Accounts

Change account reference date company current shortened.

Download
2020-09-14Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.