SAMUELSON GROUP LIMITED

SAMUELSON GROUP LIMITED

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

    Company NameSAMUELSON GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00598635
    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 SAMUELSON GROUP LIMITED?

    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is SAMUELSON GROUP LIMITED located?

    Registered Office Address
    C/O Bdb Pitmans, 4th Floor, The Anchorage
    34 Bridge Street
    RG1 2LU Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SAMUELSON GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAMUELSON FILM SERVICE PLCFeb 10, 1958Feb 10, 1958

    What are the latest accounts for SAMUELSON GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for SAMUELSON GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    11 pagesAA

    legacy

    42 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 03, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 005986350042 in full

    4 pagesMR04

    Satisfaction of charge 005986350043 in full

    4 pagesMR04

    Registration of charge 005986350044, created on May 02, 2025

    55 pagesMR01

    Director's details changed for Mr Jasminder Singh Kalsey on Jun 04, 2024

    2 pagesCH01

    Appointment of Terra Alina Bliss as a director on Jun 30, 2024

    2 pagesAP01

    Termination of appointment of Mark Vincent Furssedonn as a director on Jun 30, 2024

    1 pagesTM01

    Register(s) moved to registered inspection location Panavision Europe Limited Bristol Road Greenford Middlesex UB6 8GD

    1 pagesAD03

    Register inspection address has been changed to Panavision Europe Limited Bristol Road Greenford Middlesex UB6 8GD

    1 pagesAD02

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    11 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Jasminder Singh Kalsey on May 01, 2020

    2 pagesCH01

    Change of details for Panavision Europe Limited as a person with significant control on Apr 23, 2024

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    11 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Who are the officers of SAMUELSON GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PITSEC LIMITED
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage, 34
    England
    Secretary
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage, 34
    England
    Identification TypeUK Limited Company
    Registration Number02451677
    38734010001
    BLISS, Terra Alina
    The Metropolitan Centre
    Bristol Road
    UB6 8GD Greenford
    Panavision
    England
    Director
    The Metropolitan Centre
    Bristol Road
    UB6 8GD Greenford
    Panavision
    England
    EnglandAmerican282689010001
    KALSEY, Jasminder Singh
    The Metropolitan Centre
    Bristol Road
    UB6 8GD Greenford
    Panavision
    England
    Director
    The Metropolitan Centre
    Bristol Road
    UB6 8GD Greenford
    Panavision
    England
    EnglandBritish206035350002
    SNYDER, Kimberly Ann
    Variel Avenue
    91367 Woodland Hills
    6101
    California
    United States
    Director
    Variel Avenue
    91367 Woodland Hills
    6101
    California
    United States
    United StatesAmerican179638010001
    FRASER, Donald John
    12 Taunton Road
    UB6 8UQ Greenford
    Middlesex
    Secretary
    12 Taunton Road
    UB6 8UQ Greenford
    Middlesex
    British11583680001
    GOSLAND, William Ferguson
    Corporate Office
    Metropolitan Centre
    UB6 8GU Bristol Road Greenford
    Middlesex
    Secretary
    Corporate Office
    Metropolitan Centre
    UB6 8GU Bristol Road Greenford
    Middlesex
    153501590001
    HURDLE, Nigel Edward
    The Little House
    Heather Drive
    SL5 0HS Sunningdale
    Berkshire
    Secretary
    The Little House
    Heather Drive
    SL5 0HS Sunningdale
    Berkshire
    British813620003
    PARDEN, Susannah Mary Louise
    87 Sutton Court
    Chiswick
    W4 3JF London
    Secretary
    87 Sutton Court
    Chiswick
    W4 3JF London
    British75930520001
    BDB PITMANS LLP
    Bridge Street
    RG1 2LU Reading
    The Anchorage
    England
    Secretary
    Bridge Street
    RG1 2LU Reading
    The Anchorage
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC320798
    270071340001
    GLOVERS SECRETARIES LIMITED
    York Street
    W1U 6QD London
    6
    England
    Secretary
    York Street
    W1U 6QD London
    6
    England
    Identification TypeEuropean Economic Area
    Registration Number05569544
    156898870001
    MILFORD SECRETARIES LIMITED
    Strand
    WC2R 1DJ London
    200
    England
    Secretary
    Strand
    WC2R 1DJ London
    200
    England
    Identification TypeEuropean Economic Area
    Registration Number0457128
    177929380001
    ALLEN, Jeffrey Thomas
    4 Dorset Vale
    White Grove
    RG42 3JL Warfield
    Berkshire
    Director
    4 Dorset Vale
    White Grove
    RG42 3JL Warfield
    Berkshire
    EnglandBritish53348240001
    BOSTON, Derrick Osmond
    Variel Avenue
    91367 Woodland Hills
    6101
    California
    Usa
    Director
    Variel Avenue
    91367 Woodland Hills
    6101
    California
    Usa
    United StatesAmerican,Canadian267621630001
    DAVIES, Digby John
    Top Floor Flat
    45 Montague Road
    TW10 6QJ Richmond
    Surrey
    Director
    Top Floor Flat
    45 Montague Road
    TW10 6QJ Richmond
    Surrey
    British38937270001
    DAVIES, Paul Derek
    Brecon House Canon Hill Close
    Bray
    SL6 2DH Maidenhead
    Berkshire
    Director
    Brecon House Canon Hill Close
    Bray
    SL6 2DH Maidenhead
    Berkshire
    British16524990001
    ELLIS, Robert Keith
    55 Bushy Park Road
    TW11 9DQ Teddington
    Middlesex
    Director
    55 Bushy Park Road
    TW11 9DQ Teddington
    Middlesex
    EnglandBritish45171010001
    FRASER, Donald
    Beechwood 4 Dower Close
    Knotty Green
    HP9 1XL Beaconsfield
    Buckinghamshire
    Director
    Beechwood 4 Dower Close
    Knotty Green
    HP9 1XL Beaconsfield
    Buckinghamshire
    British60234160001
    FURSSEDONN, Mark Vincent
    Horsenden Lane South
    Perivale
    UB6 7RJ Middlesex
    Unit 29/30 Perivale Industrial Park
    England
    Director
    Horsenden Lane South
    Perivale
    UB6 7RJ Middlesex
    Unit 29/30 Perivale Industrial Park
    England
    EnglandBritish249103780001
    GOSLAND, William Ferguson
    Strand
    WC2R 1DJ London
    200
    England
    Director
    Strand
    WC2R 1DJ London
    200
    England
    EnglandBritish127007170001
    HURDLE, Nigel Edward
    The Little House
    Heather Drive
    SL5 0HS Sunningdale
    Berkshire
    Director
    The Little House
    Heather Drive
    SL5 0HS Sunningdale
    Berkshire
    United KingdomBritish813620003
    JAMES, David Noel
    Suite 531 Premier House
    10 Greycoat Place
    SW1P 1SB London
    Director
    Suite 531 Premier House
    10 Greycoat Place
    SW1P 1SB London
    British41668080002
    MARCKETTA, Jeffrey Joseph
    45 W Beechcroft Road
    Short Hills New Jersey 07078
    FOREIGN
    Usa
    Director
    45 W Beechcroft Road
    Short Hills New Jersey 07078
    FOREIGN
    Usa
    Us Citizen20250070001
    SMITH, John Brian
    Hebden House 2 Eghams Close
    Knotty Green
    HP9 1XN Beaconsfield
    Buckinghamshire
    Director
    Hebden House 2 Eghams Close
    Knotty Green
    HP9 1XN Beaconsfield
    Buckinghamshire
    British2179560001

    Who are the persons with significant control of SAMUELSON GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    34 Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage
    England
    Apr 06, 2016
    34 Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02532311
    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.

    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