This company is commonly known as The Sr Group Holding Company Limited. The company was founded 11 years ago and was given the registration number 08282877. The firm's registered office is in LONDON. You can find them at 95 Queen Victoria Street, , London, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | THE SR GROUP HOLDING COMPANY LIMITED |
---|---|---|
Company Number | : | 08282877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 95 Queen Victoria Street, London, EC4V 4HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Fleet Place, London, England, EC4M 7RD | Director | 01 July 2016 | Active |
5, Fleet Place, London, England, EC4M 7RD | Director | 20 November 2012 | Active |
5, Fleet Place, London, England, EC4M 7RD | Director | 03 December 2012 | Active |
Finsbury Circus House, 15 Finsbury Circus, London, England, EC2M 7EB | Director | 22 November 2012 | Active |
Finsbury Circus House, Finsbury Circus, London, England, EC2M 7EB | Director | 01 August 2018 | Active |
Finsbury, Circus House, 15 Finsbury Circus, London, EC2M 7EB | Director | 22 November 2012 | Active |
95, Queen Victoria Street, London, EC4V 4HN | Director | 01 September 2019 | Active |
95, Queen Victoria Street, London, EC4V 4HN | Director | 20 November 2012 | Active |
95, Queen Victoria Street, London, EC4V 4HN | Director | 03 December 2012 | Active |
5, Fleet Place, London, England, EC4M 7RD | Director | 01 February 2017 | Active |
95, Queen Victoria Street, London, EC4V 4HN | Director | 06 November 2012 | Active |
95, Queen Victoria Street, London, England, EC4V 4HN | Director | 03 December 2012 | Active |
95, Queen Victoria Street, London, EC4V 4HN | Director | 06 November 2012 | Active |
5, Fleet Place, London, England, EC4M 7RD | Director | 01 February 2017 | Active |
Catapult Bidco Limited | ||
Notified on | : | 07 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Fleet Place, London, England, EC4M 7RD |
Nature of control | : |
|
Baird Capital Partners Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Finsbury Circus House, Finsbury Circus, London, England, EC2M 7EB |
Nature of control | : |
|
Baird Capital Partners Europe Ii Lp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Finsbury Circus House, Finsbury Circus, London, England, EC2M 7EB |
Nature of control | : |
|
The Growth Fund Lp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Finsbury Circus House, Finsbury Circus, London, England, EC2M 7EB |
Nature of control | : |
|
Baird Capital Partners Europe Ii Special Affiliates Lp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Finsbury Circus House, Finsbury Circus, London, England, EC2M 7EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type group. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-10 | Change of name | Certificate change of name company. | Download |
2023-07-10 | Capital | Capital alter shares subdivision. | Download |
2023-07-07 | Capital | Capital alter shares subdivision. | Download |
2023-07-07 | Capital | Capital alter shares subdivision. | Download |
2023-07-07 | Capital | Capital alter shares subdivision. | Download |
2023-06-27 | Capital | Capital alter shares consolidation. | Download |
2023-06-27 | Incorporation | Memorandum articles. | Download |
2023-06-27 | Capital | Capital variation of rights attached to shares. | Download |
2023-06-27 | Capital | Capital name of class of shares. | Download |
2023-06-27 | Capital | Capital name of class of shares. | Download |
2023-06-27 | Resolution | Resolution. | Download |
2023-06-27 | Capital | Capital variation of rights attached to shares. | Download |
2023-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.