UNIVERSAL SRG GROUP LIMITED

UNIVERSAL SRG GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUNIVERSAL SRG GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00284340
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNIVERSAL SRG GROUP LIMITED?

    • Reproduction of sound recording (18201) / Manufacturing
    • Reproduction of video recording (18202) / Manufacturing
    • Travel agency activities (79110) / Administrative and support service activities
    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is UNIVERSAL SRG GROUP LIMITED located?

    Registered Office Address
    4 Pancras Square
    N1C 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of UNIVERSAL SRG GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE SANCTUARY GROUP LIMITEDSep 27, 2007Sep 27, 2007
    THE SANCTUARY GROUP PLCJan 22, 1998Jan 22, 1998
    BURLINGTON GROUP P.L.C.Sep 20, 1991Sep 20, 1991
    GOLD & BASE METAL MINES P L CFeb 02, 1934Feb 02, 1934

    What are the latest accounts for UNIVERSAL SRG GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UNIVERSAL SRG GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2026
    Next Confirmation Statement DueJul 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025
    OverdueNo

    What are the latest filings for UNIVERSAL SRG GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    18 pagesAA

    Director's details changed for Mr Boyd Johnston Muir on Jan 06, 2025

    2 pagesCH01

    Confirmation statement made on Jun 25, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Jun 25, 2024 with updates

    5 pagesCS01

    Appointment of Philip Alexander Cox as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Simon Lloyd Carmel as a director on Apr 01, 2024

    1 pagesTM01

    Statement of capital on Dec 18, 2023

    • Capital: GBP 20.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 12/11/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paramjit Jassal as a director on Jan 24, 2022

    1 pagesTM01

    Appointment of Paul Kramer as a director on Jan 24, 2022

    2 pagesAP01

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    18 pagesAA

    legacy

    125 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    18 pagesAA

    legacy

    122 pagesPARENT_ACC

    Who are the officers of UNIVERSAL SRG GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIOYE, Abolanle
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Secretary
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    British88802330001
    COX, Philip Alexander
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritish321255580001
    KRAMER, Paul Samuel
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritish291875140001
    MUIR, Boyd Johnston
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United StatesBritish172824510007
    JOY, Matthew Robert
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    Secretary
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    British115905420001
    STANDING, Sarah Elizabeth Anne
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    Secretary
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    British41378870002
    CITY GROUP PLC
    25 City Road
    EC1Y 1BQ London
    Secretary
    25 City Road
    EC1Y 1BQ London
    35794270001
    AYLING, Robert John
    83 Hepworth Court
    30 Gatliff Road
    SW1W 8QN London
    Director
    83 Hepworth Court
    30 Gatliff Road
    SW1W 8QN London
    United KingdomBritish51938690003
    BARCLAY, Alastair Robert Christopher
    Jewells Thatch
    Chapel Row Bucklebury
    RG7 6PB Reading
    Berkshire
    Director
    Jewells Thatch
    Chapel Row Bucklebury
    RG7 6PB Reading
    Berkshire
    EnglandBritish14029520001
    BROWN, Andrew
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandBritish163199590001
    CARMEL, Simon Lloyd
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritish172950720001
    COKELL, Joseph
    Talltrees
    Orpington Road
    BR7 6RA Chislehurst
    Kent
    Director
    Talltrees
    Orpington Road
    BR7 6RA Chislehurst
    Kent
    Gb-EngBritish76396440001
    CONSTANT, Richard Michael
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    United KingdomBritish43836310003
    DRISCOLL, James Christopher
    66 Norton Road
    DY8 2AQ Stourbridge
    West Midlands
    Director
    66 Norton Road
    DY8 2AQ Stourbridge
    West Midlands
    British98716480001
    GOOD, Richard Archibald
    605 Seddon Place
    Barbican
    EC2Y 8BX London
    Director
    605 Seddon Place
    Barbican
    EC2Y 8BX London
    British47946550001
    GREENALL, John Desmond Thomas
    Lagg House
    Dunure
    KA7 4LE Ayrshire
    Director
    Lagg House
    Dunure
    KA7 4LE Ayrshire
    United KingdomBritish32756950001
    HAXBY, Martin James, Mr.
    Wildhern 133 Silverdale Avenue
    Ashley Park
    KT12 1EJ Walton On Thames
    Surrey
    Director
    Wildhern 133 Silverdale Avenue
    Ashley Park
    KT12 1EJ Walton On Thames
    Surrey
    United KingdomBritish6001160002
    JASSAL, Paramjit
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritish16770570003
    MARSHALL, David Courtnall
    32 Sherwood Road
    4051 Durban North
    Savannah House
    South Africa
    Director
    32 Sherwood Road
    4051 Durban North
    Savannah House
    South Africa
    South AfricaBritish132056360001
    MCARTHUR, Douglas Brown
    30 Nightingale Lane
    SW12 8TD London
    Director
    30 Nightingale Lane
    SW12 8TD London
    British60554450004
    MERCURIADIS, Merck
    75 Ninth Avenue
    New York
    10011
    Usa
    Director
    75 Ninth Avenue
    New York
    10011
    Usa
    Canadian80078580002
    MEYER, Christopher John Rome, Sir
    48 Rawling Street
    SW3 2LS London
    Director
    48 Rawling Street
    SW3 2LS London
    EnglandBritish125204130001
    MILLER, Michael David
    High Trees 15a Linksway
    HA6 2XA Northwood
    Middlesex
    Director
    High Trees 15a Linksway
    HA6 2XA Northwood
    Middlesex
    United KingdomBritish44250870002
    NAJEEB, Aky
    Darbys
    Church Road Cookham
    SL6 9PR Maidenhead
    Berkshire
    Director
    Darbys
    Church Road Cookham
    SL6 9PR Maidenhead
    Berkshire
    United KingdomBritish10689380008
    PRESLAND, Frank
    14 Guthrie Street
    SW3 6NU London
    Director
    14 Guthrie Street
    SW3 6NU London
    United KingdomBritish33675500005
    PRESTON, John O'Drsicoll
    Haddon House
    Shute
    EX13 7NX Axminster
    Devon
    Director
    Haddon House
    Shute
    EX13 7NX Axminster
    Devon
    British114537650001
    ROBOTHAM, John Michael
    Brickwall Farmhouse
    Kiln Lane Clophill
    MK45 4DA Bedford
    Director
    Brickwall Farmhouse
    Kiln Lane Clophill
    MK45 4DA Bedford
    EnglandBritish3914540001
    SHARP, Tina Mary
    20 May Bate Avenue
    KT2 5UR Kingston Upon Thames
    Surrey
    Director
    20 May Bate Avenue
    KT2 5UR Kingston Upon Thames
    Surrey
    United KingdomBritish63511000001
    SMALLWOOD, Roderick Charles
    Courtenay Beach
    Courtenay Terrace
    BN3 2WF Hove
    East Sussex
    Director
    Courtenay Beach
    Courtenay Terrace
    BN3 2WF Hove
    East Sussex
    United KingdomBritish43907530003
    TAYLOR, Andrew John
    The Bridge House Bisham Road
    SL7 1RP Marlow
    Buckinghamshire
    Director
    The Bridge House Bisham Road
    SL7 1RP Marlow
    Buckinghamshire
    United KingdomBritish54448520001
    WALLACE, James Archibald Simpson
    Summerfield
    East Downs Road
    WA14 2LQ Bowdon
    Cheshire
    Director
    Summerfield
    East Downs Road
    WA14 2LQ Bowdon
    Cheshire
    British2659350002
    WALLACE, Paul Frederick
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    Director
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    EnglandBritish76655520001

    Who are the persons with significant control of UNIVERSAL SRG GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Apr 06, 2016
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5344517
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0