UKBizDB.co.uk

THROGMORTON GROUP LIMITED

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

This company is commonly known as Throgmorton Group Limited. The company was founded 5 years ago and was given the registration number 11541109. The firm's registered office is in MANCHESTER. You can find them at C/o Slater Heelis Llp, 86 Deansgate, Manchester, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:THROGMORTON GROUP LIMITED
Company Number:11541109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:C/o Slater Heelis Llp, 86 Deansgate, Manchester, England, M3 2ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Stables, Wilmslow Road, East Didsbury, England, M20 5PG

Director05 August 2020Active
3 The Stables, Wilmslow Road, East Didsbury, England, M20 5PG

Director29 August 2018Active
3 The Stables, Wilmslow Road, East Didsbury, England, M20 5PG

Director29 August 2018Active
Bridgewater Suite, The Towers, Towers Business Park, Wilmslow Road, Manchester, United Kingdom, M20 2SL

Secretary29 August 2018Active
C/O Slater Heelis Limited, 86 Deansgate, Manchester, England, M3 2ER

Director29 August 2018Active

People with Significant Control

Throgmorton Holdings Limited
Notified on:26 September 2023
Status:Active
Country of residence:Jersey
Address:3rd Floor, 44, Esplanade, Jersey, Jersey, JE4 9WU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alasdair Euan Mcwilliams
Notified on:19 May 2021
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:3 The Stables, Wilmslow Road, East Didsbury, England, M20 5PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francis Thomas John Mcwilliams
Notified on:27 November 2018
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:3 The Stables, Wilmslow Road, East Didsbury, England, M20 5PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alasdair Euan Mcwilliams
Notified on:29 August 2018
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:United Kingdom
Address:Bridgewater Suite, The Towers, Towers Business Park, Manchester, United Kingdom, M20 2SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors 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
2024-03-20Officers

Change person director company with change date.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-18Address

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

Download
2023-05-18Accounts

Accounts with accounts type group.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-06-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Capital

Capital allotment shares.

Download
2021-07-25Resolution

Resolution.

Download
2021-06-01Incorporation

Memorandum articles.

Download
2021-06-01Resolution

Resolution.

Download
2021-05-19Capital

Capital allotment shares.

Download
2021-05-14Address

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

Download
2020-11-09Resolution

Resolution.

Download
2020-10-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.