UKBizDB.co.uk

THE SR GROUP HOLDING COMPANY LIMITED

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

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.

Company Information

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:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:95 Queen Victoria Street, London, EC4V 4HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Fleet Place, London, England, EC4M 7RD

Director01 July 2016Active
5, Fleet Place, London, England, EC4M 7RD

Director20 November 2012Active
5, Fleet Place, London, England, EC4M 7RD

Director03 December 2012Active
Finsbury Circus House, 15 Finsbury Circus, London, England, EC2M 7EB

Director22 November 2012Active
Finsbury Circus House, Finsbury Circus, London, England, EC2M 7EB

Director01 August 2018Active
Finsbury, Circus House, 15 Finsbury Circus, London, EC2M 7EB

Director22 November 2012Active
95, Queen Victoria Street, London, EC4V 4HN

Director01 September 2019Active
95, Queen Victoria Street, London, EC4V 4HN

Director20 November 2012Active
95, Queen Victoria Street, London, EC4V 4HN

Director03 December 2012Active
5, Fleet Place, London, England, EC4M 7RD

Director01 February 2017Active
95, Queen Victoria Street, London, EC4V 4HN

Director06 November 2012Active
95, Queen Victoria Street, London, England, EC4V 4HN

Director03 December 2012Active
95, Queen Victoria Street, London, EC4V 4HN

Director06 November 2012Active
5, Fleet Place, London, England, EC4M 7RD

Director01 February 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type group.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-03Mortgage

Mortgage satisfy charge full.

Download
2023-08-03Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Change of name

Certificate change of name company.

Download
2023-07-10Capital

Capital alter shares subdivision.

Download
2023-07-07Capital

Capital alter shares subdivision.

Download
2023-07-07Capital

Capital alter shares subdivision.

Download
2023-07-07Capital

Capital alter shares subdivision.

Download
2023-06-27Capital

Capital alter shares consolidation.

Download
2023-06-27Incorporation

Memorandum articles.

Download
2023-06-27Capital

Capital variation of rights attached to shares.

Download
2023-06-27Capital

Capital name of class of shares.

Download
2023-06-27Capital

Capital name of class of shares.

Download
2023-06-27Resolution

Resolution.

Download
2023-06-27Capital

Capital variation of rights attached to shares.

Download
2023-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.