Warning: file_put_contents(c/ce6bc4bbc140f10f93e0f50fc7811b81.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Together Group Holdings Plc, EC4M 7JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOGETHER GROUP HOLDINGS PLC

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

This company is commonly known as Together Group Holdings Plc. The company was founded 6 years ago and was given the registration number 10963571. The firm's registered office is in LONDON. You can find them at Office 7, 35-37 Ludgate Hill, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TOGETHER GROUP HOLDINGS PLC
Company Number:10963571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Office 7, 35-37 Ludgate Hill, London, United Kingdom, EC4M 7JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Corporate Secretary04 October 2022Active
North Suite, Third Floor, 32/34 Great Marlborough Street, London, United Kingdom, W1F 7JB

Director29 June 2022Active
North Suite, Third Floor, 32/34 Great Marlborough Street, London, United Kingdom, W1F 7JB

Director14 September 2017Active
North Suite, Third Floor, 32/34 Great Marlborough Street, London, United Kingdom, W1F 7JB

Director12 April 2023Active
North Suite, Third Floor, 32/34 Great Marlborough Street, London, United Kingdom, W1F 7JB

Director07 August 2018Active
Office 7, 35-37 Ludgate Hill, London, England, EC4M 7JN

Director05 February 2021Active
North Suite, Third Floor, 32/34 Great Marlborough Street, London, United Kingdom, W1F 7JB

Director28 February 2020Active
North Suite, Third Floor, 32/34 Great Marlborough Street, London, United Kingdom, W1F 7JB

Director14 September 2017Active
North Suite, Third Floor, 32/34 Great Marlborough Street, London, United Kingdom, W1F 7JB

Director12 November 2021Active
Fifth Floor, Venture House, Glasshouse Street, London, United Kingdom, W1B 5DF

Secretary14 September 2017Active

People with Significant Control

Matcap Ventures Llp
Notified on:21 June 2022
Status:Active
Country of residence:United Kingdom
Address:The Scalpel, 18th Floor, London, United Kingdom, EC3M 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Sultan Jassim Al-Thani
Notified on:19 October 2021
Status:Active
Date of birth:June 1967
Nationality:Qatari
Country of residence:United Kingdom
Address:Heritage Advisors Limited, 13a St George Street, London, United Kingdom, W1S 2FQ
Nature of control:
  • Voting rights 25 to 50 percent
Matcap Llp
Notified on:30 June 2018
Status:Active
Country of residence:England
Address:Suite One, 151 High Street, Southampton, England, SO14 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr Christian Kurtzke
Notified on:30 June 2018
Status:Active
Date of birth:April 1969
Nationality:German
Country of residence:United Kingdom
Address:Office 7, 35-37 Ludgate Hill, London, United Kingdom, EC4M 7JN
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr Paul Kenneth Sheehy
Notified on:14 September 2017
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:14 Charmouth Grove, Poole, United Kingdom, BH14 0LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Giles Fry
Notified on:14 September 2017
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:Office 7, 35-37 Ludgate Hill, London, United Kingdom, EC4M 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-05-10Capital

Capital allotment shares.

Download
2024-02-20Miscellaneous

Legacy.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-10Capital

Capital allotment shares.

Download
2023-12-09Capital

Capital allotment shares.

Download
2023-12-08Accounts

Accounts with accounts type group.

Download
2023-09-22Address

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

Download
2023-06-12Mortgage

Mortgage satisfy charge full.

Download
2023-06-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-04Capital

Capital allotment shares.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type group.

Download
2022-12-15Capital

Capital allotment shares.

Download
2022-12-08Capital

Capital allotment shares.

Download
2022-12-01Capital

Capital allotment shares.

Download
2022-11-22Capital

Capital allotment shares.

Download
2022-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-04Officers

Appoint corporate secretary company with name date.

Download
2022-10-04Address

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

Download

Copyright © 2024. All rights reserved.