UKBizDB.co.uk

SUTTON GROUP HOLDINGS LIMITED

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

This company is commonly known as Sutton Group Holdings Limited. The company was founded 34 years ago and was given the registration number 02448730. The firm's registered office is in TWICKENHAM. You can find them at St James House, Grosvenor Road, Twickenham, Middlesex. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:SUTTON GROUP HOLDINGS LIMITED
Company Number:02448730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1989
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:St James House, Grosvenor Road, Twickenham, Middlesex, TW1 4AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James House, Grosvenor Road, Twickenham, TW1 4AJ

Director01 January 2023Active
St James House, Grosvenor Road, Twickenham, TW1 4AJ

Director01 January 2023Active
37 Broom Water, Teddington, TW11 9QJ

Secretary-Active
St James House, Grosvenor Road, Twickenham, TW1 4AJ

Secretary09 September 2003Active
St James House, Grosvenor Road, Twickenham, TW1 4AJ

Director-Active
St James House, Grosvenor Road, Twickenham, TW1 4AJ

Director-Active
St James House, Grosvenor Road, Twickenham, TW1 4AJ

Director01 July 2003Active
St James House, Grosvenor Road, Twickenham, TW1 4AJ

Director08 October 2008Active
Whitewater Cottage, Parke Road, Sunbury On Thames, TW16 6BS

Director-Active

People with Significant Control

Acrisure Uk Broking Limited
Notified on:27 July 2023
Status:Active
Country of residence:United Kingdom
Address:Walsingham House, 9th Floor, 35 Seething Lane, London, United Kingdom, EC3N 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Acrisure Uk Retail Limited
Notified on:01 January 2023
Status:Active
Country of residence:England
Address:Walsingham House, 35 Seething Lane, London, England, EC3N 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Bouchier Baldwin
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:St James House, Twickenham, TW1 4AJ
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Significant influence or control as trust
Mr Peter Ivan Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Address:St James House, Twickenham, TW1 4AJ
Nature of control:
  • Significant influence or control as trust

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
2024-02-07Accounts

Change account reference date company previous shortened.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Incorporation

Memorandum articles.

Download
2023-11-08Resolution

Resolution.

Download
2023-07-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Resolution

Resolution.

Download
2023-01-25Incorporation

Memorandum articles.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination secretary company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Resolution

Resolution.

Download
2023-01-06Capital

Capital allotment shares.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-09-27Persons with significant control

Change to a person with significant control.

Download
2022-07-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.