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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 The Stables, Wilmslow Road, East Didsbury, England, M20 5PG | Director | 05 August 2020 | Active |
3 The Stables, Wilmslow Road, East Didsbury, England, M20 5PG | Director | 29 August 2018 | Active |
3 The Stables, Wilmslow Road, East Didsbury, England, M20 5PG | Director | 29 August 2018 | Active |
Bridgewater Suite, The Towers, Towers Business Park, Wilmslow Road, Manchester, United Kingdom, M20 2SL | Secretary | 29 August 2018 | Active |
C/O Slater Heelis Limited, 86 Deansgate, Manchester, England, M3 2ER | Director | 29 August 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Change person director company with change date. | Download |
2023-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-18 | Address | Change registered office address company with date old address new address. | Download |
2023-05-18 | Accounts | Accounts with accounts type group. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type small. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Capital | Capital allotment shares. | Download |
2021-07-25 | Resolution | Resolution. | Download |
2021-06-01 | Incorporation | Memorandum articles. | Download |
2021-06-01 | Resolution | Resolution. | Download |
2021-05-19 | Capital | Capital allotment shares. | Download |
2021-05-14 | Address | Change registered office address company with date old address new address. | Download |
2020-11-09 | Resolution | Resolution. | Download |
2020-10-29 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.