CLOSE BROTHERS GROUP PLC

CLOSE BROTHERS GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCLOSE BROTHERS GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00520241
    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 CLOSE BROTHERS GROUP PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CLOSE BROTHERS GROUP PLC located?

    Registered Office Address
    10 Crown Place
    London
    EC2A 4FT
    Undeliverable Registered Office AddressNo

    What were the previous names of CLOSE BROTHERS GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    SAFEGUARD INDUSTRIAL INVESTMENTS PUBLIC LIMITED COMPANYJun 03, 1953Jun 03, 1953

    What are the latest accounts for CLOSE BROTHERS GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for CLOSE BROTHERS GROUP PLC?

    Last Confirmation Statement Made Up ToDec 13, 2026
    Next Confirmation Statement DueDec 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 13, 2025
    OverdueNo

    What are the latest filings for CLOSE BROTHERS GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 338,163.175
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 338,406.425
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 339,277.925
    2 pagesSH04

    Confirmation statement made on Dec 13, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jul 31, 2025

    240 pagesAA

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 339,422.925
    2 pagesSH04

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Notice of general meeting 20/11/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 339,791.425
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 340,240.175
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 341,013.175
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 342,402.425
    2 pagesSH04

    Appointment of Mrs Fiona Louise Mccarthy as a director on Aug 29, 2025

    2 pagesAP01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 347,018.675
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 347,950.675
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 348,150.175
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 348,571.175
    2 pagesSH04

    Termination of appointment of Adrian John Sainsbury as a director on Jan 06, 2025

    1 pagesTM01

    Confirmation statement made on Dec 13, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: one or more market purchases and up to maxium 15,048,752/ notice of the genral meeting not agm 21/11/2024
    RES13

    Group of companies' accounts made up to Jul 31, 2024

    258 pagesAA

    Termination of appointment of Peter Bernard Duffy as a director on Feb 15, 2024

    1 pagesTM01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 348,895.425
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 348,945.425
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 349,483.425
    2 pagesSH04

    Who are the officers of CLOSE BROTHERS GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEAZER-DAVIES, Sarah Kimberley
    10 Crown Place
    London
    EC2A 4FT
    Secretary
    10 Crown Place
    London
    EC2A 4FT
    310734840001
    BIGGS, Michael Nicholas
    Crown Place
    EC2A 4FT London
    10
    England
    Director
    Crown Place
    EC2A 4FT London
    10
    England
    United KingdomBritish169003260001
    GRAHAM, Tracey
    10 Crown Place
    London
    EC2A 4FT
    Director
    10 Crown Place
    London
    EC2A 4FT
    EnglandBritish133523370001
    HALE, Kari Antony
    10 Crown Place
    London
    EC2A 4FT
    Director
    10 Crown Place
    London
    EC2A 4FT
    United KingdomBritish310764500001
    HALLIDAY, Patricia Marie
    10 Crown Place
    London
    EC2A 4FT
    Director
    10 Crown Place
    London
    EC2A 4FT
    EnglandBritish241736560002
    MCCARTHY, Fiona Louise
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    United KingdomBritish339827380001
    MOHINDRA, Tesula
    10 Crown Place
    London
    EC2A 4FT
    Director
    10 Crown Place
    London
    EC2A 4FT
    United KingdomBritish140653820001
    MORGAN, Michael Bartlett
    10 Crown Place
    EC2A 4FT London
    Close Brothers Group Plc
    United Kingdom
    Director
    10 Crown Place
    EC2A 4FT London
    Close Brothers Group Plc
    United Kingdom
    United KingdomBritish155811440001
    PAIN, Mark Andrew
    10 Crown Place
    London
    EC2A 4FT
    Director
    10 Crown Place
    London
    EC2A 4FT
    United KingdomBritish122498680001
    WILLIAMS, Sally Angela Helen
    10 Crown Place
    London
    EC2A 4FT
    Director
    10 Crown Place
    London
    EC2A 4FT
    United KingdomBritish149994370001
    CANSICK, Terence David
    Roseberry Sawbridgeworth Road
    Hatfield Heath
    CM22 7DR Bishops Stortford
    Hertfordshire
    Secretary
    Roseberry Sawbridgeworth Road
    Hatfield Heath
    CM22 7DR Bishops Stortford
    Hertfordshire
    British25620620002
    DUNN, Robert George Alexander
    Crown Place
    EC2A 4FT London
    10
    England
    Secretary
    Crown Place
    EC2A 4FT London
    10
    England
    232357180001
    JENNINGS, Nicholas David De Burgh
    10 Crown Place
    EC2A 4FT London
    Close Brothers Group Plc
    United Kingdom
    Secretary
    10 Crown Place
    EC2A 4FT London
    Close Brothers Group Plc
    United Kingdom
    179527590001
    LEE, Elizabeth Anne
    Crown Place
    EC2A 4FT London
    10
    Secretary
    Crown Place
    EC2A 4FT London
    10
    British146775550001
    SELLERS, Robin David
    Boytons Acre
    CB11 4FS Saffron Walden
    4
    Essex
    Secretary
    Boytons Acre
    CB11 4FS Saffron Walden
    4
    Essex
    British42712940010
    THOMAS, Penelope Ruth
    10 Crown Place
    London
    EC2A 4FT
    Secretary
    10 Crown Place
    London
    EC2A 4FT
    295231180001
    UPTON, Emily
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Secretary
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    175403010001
    ASHTON, Hubert Gaitskell
    Wealdside South Weald
    CH14 5RA Brentwood
    Essex
    Director
    Wealdside South Weald
    CH14 5RA Brentwood
    Essex
    British46706060001
    BUCKLEY, Peter Neville
    6 Albert Place
    W8 5PD London
    Director
    6 Albert Place
    W8 5PD London
    British2283780001
    CARNEGIE BROWN, Bruce Neil
    8 Woodborough Road
    SW15 6PZ London
    Director
    8 Woodborough Road
    SW15 6PZ London
    EnglandBritish90540970001
    CAYZER-COLVIN, James Michael Beale
    Ogbury House
    Great Durnford
    SP4 6AZ Salisbury
    Wiltshire
    Director
    Ogbury House
    Great Durnford
    SP4 6AZ Salisbury
    Wiltshire
    EnglandBritish160390640001
    COBBOLD, David Antony Fromanteel Lytton, Lord
    Knebworth House
    SG3 6PY Knebworth
    Hertfordshire
    Director
    Knebworth House
    SG3 6PY Knebworth
    Hertfordshire
    British24814380001
    CORBETT, Oliver Roebling Panton
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    EnglandBritish6062580004
    DENMAN, Charles, Rt Hon Lord
    Highden House
    Washington
    RH20 4BA Pulborough
    Sussex
    Director
    Highden House
    Washington
    RH20 4BA Pulborough
    Sussex
    British35559780001
    DUFFY, Peter Bernard
    Crown Place
    EC2A 4FT London
    10
    England
    Director
    Crown Place
    EC2A 4FT London
    10
    England
    United KingdomBritish155386710001
    FARLEY, Alastair Hugh
    Wardley Farm Upper Wardley Milland
    GU30 7LX Liphook
    Hampshire
    Director
    Wardley Farm Upper Wardley Milland
    GU30 7LX Liphook
    Hampshire
    United KingdomBritish33275820003
    GAYNOR, Patrick Joseph
    Inveresk House
    1 Aldwych
    WC2R 0HF London
    Director
    Inveresk House
    1 Aldwych
    WC2R 0HF London
    British32991920002
    GREENSHIELDS, Raymond
    Hibbert Road
    SL6 1UT Maidenhead
    Braybourn
    Berkshire
    Director
    Hibbert Road
    SL6 1UT Maidenhead
    Braybourn
    Berkshire
    United KingdomAustralian129771040001
    HARDISTY, David Garfield
    Linross
    Eaton Park
    KT11 2JE Cobham
    Surrey
    Director
    Linross
    Eaton Park
    KT11 2JE Cobham
    Surrey
    British1705920001
    HINES, Michael Anthony
    The Bungalow
    Green Street
    SG11 2EE Little Hadham
    Herts
    Director
    The Bungalow
    Green Street
    SG11 2EE Little Hadham
    Herts
    British5551190001
    HODGES, Stephen Richard
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    EnglandBritish22790680004
    HOWE, Geoffrey Michael Thomas
    10 Crown Place
    London
    EC2A 4FT
    Director
    10 Crown Place
    London
    EC2A 4FT
    United KingdomBritish157072160001
    HOWELL, Jonathan Anton George
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    EnglandBritish344606730001
    JEMMETT-PAGE, Shonaid Christina Ross
    10 Crown Place
    London
    EC2A 4FT
    Director
    10 Crown Place
    London
    EC2A 4FT
    United KingdomBritish133875880001
    JONES, Margaret Lesley
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    United KingdomBritish184059930001

    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