CITY OF LONDON GROUP PLC.

CITY OF LONDON GROUP PLC.

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

    Company NameCITY OF LONDON GROUP PLC.
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01539241
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CITY OF LONDON GROUP PLC.?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CITY OF LONDON GROUP PLC. located?

    Registered Office Address
    C/O Azets Holdings Ltd, 5th Floor,Ship Canal House
    98 King Street
    M2 4WU Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CITY OF LONDON GROUP PLC.?

    Previous Company Names
    Company NameFromUntil
    CITY OF LONDON PR GROUP P.L.C.Jun 10, 1988Jun 10, 1988
    CITY OF LONDON PUBLIC RELATIONS PLCJan 16, 1981Jan 16, 1981

    What are the latest accounts for CITY OF LONDON GROUP PLC.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for CITY OF LONDON GROUP PLC.?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2022

    What are the latest filings for CITY OF LONDON GROUP PLC.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Appointment of a voluntary liquidator

    4 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Jan 24, 2024

    18 pagesLIQ03

    Termination of appointment of Nyreen Bossano-Llamas as a director on Jan 25, 2023

    1 pagesTM01

    Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Azets Holdings Ltd, 5th Floor,Ship Canal House 98 King Street Manchester M2 4WU on Feb 01, 2023

    2 pagesAD01

    Declaration of solvency

    8 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 25, 2023

    LRESSP

    Group of companies' accounts made up to Mar 31, 2022

    120 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re-authorised to make market purchases 06/10/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Aug 09, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 23, 2022

    • Capital: GBP 2,388,612.76
    3 pagesSH01

    Memorandum and Articles of Association

    56 pagesMA

    Termination of appointment of Michael Howard Goldstein as a director on Mar 22, 2022

    1 pagesTM01

    Second filing of a statement of capital following an allotment of shares on Jan 17, 2022

    • Capital: GBP 2,136,266.26
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Jan 17, 2021

    • Capital: GBP 2,136,266.26
    4 pagesSH01
    Annotations
    DateAnnotation
    Feb 18, 2022Clarification A second filed SH01 was registered on 18/02/22

    Statement of capital following an allotment of shares on Dec 08, 2021

    • Capital: GBP 2,136,259.84
    3 pagesSH01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Max Barney Investments Limited as a person with significant control on Oct 09, 2020

    1 pagesPSC07

    Termination of appointment of Andrew John Crossley as a director on Sep 08, 2021

    1 pagesTM01

    Director's details changed for Mr Richard Kenneth Gabbertas on Oct 29, 2021

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 05, 2021

    • Capital: GBP 2,136,259.36
    3 pagesSH01

    Who are the officers of CITY OF LONDON GROUP PLC.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARBER, Ben
    98 King Street
    M2 4WU Manchester
    C/O Azets Holdings Ltd, 5th Floor,Ship Canal House
    Secretary
    98 King Street
    M2 4WU Manchester
    C/O Azets Holdings Ltd, 5th Floor,Ship Canal House
    236696800001
    CHOUDHRY, Sherif Moorad Saeed, Professor
    98 King Street
    M2 4WU Manchester
    C/O Azets Holdings Ltd, 5th Floor,Ship Canal House
    Director
    98 King Street
    M2 4WU Manchester
    C/O Azets Holdings Ltd, 5th Floor,Ship Canal House
    United KingdomBritish259573480001
    GABBERTAS, Richard Kenneth
    98 King Street
    M2 4WU Manchester
    C/O Azets Holdings Ltd, 5th Floor,Ship Canal House
    Director
    98 King Street
    M2 4WU Manchester
    C/O Azets Holdings Ltd, 5th Floor,Ship Canal House
    United KingdomBritish255230690001
    JENKS, Philip Anthony
    98 King Street
    M2 4WU Manchester
    C/O Azets Holdings Ltd, 5th Floor,Ship Canal House
    Director
    98 King Street
    M2 4WU Manchester
    C/O Azets Holdings Ltd, 5th Floor,Ship Canal House
    EnglandBritish81814900002
    MCCARTHY, Louise Neesha
    98 King Street
    M2 4WU Manchester
    C/O Azets Holdings Ltd, 5th Floor,Ship Canal House
    Director
    98 King Street
    M2 4WU Manchester
    C/O Azets Holdings Ltd, 5th Floor,Ship Canal House
    EnglandBritish174685840001
    MILNER, Paul George
    The Roma Building
    32-38 Scrutton Street
    EC2A 4RQ London
    Estate Office Lawnpond Limited
    England
    England
    Director
    The Roma Building
    32-38 Scrutton Street
    EC2A 4RQ London
    Estate Office Lawnpond Limited
    England
    England
    EnglandBritish100051650001
    PARASOL, Ruth Monicka
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritish274023390001
    WAINWRIGHT, Simon
    98 King Street
    M2 4WU Manchester
    C/O Azets Holdings Ltd, 5th Floor,Ship Canal House
    Director
    98 King Street
    M2 4WU Manchester
    C/O Azets Holdings Ltd, 5th Floor,Ship Canal House
    EnglandBritish168831560001
    ARMOUR, Douglas William
    Tignals
    Frensham Lane
    GU35 8TB Headley
    Hampshire
    Secretary
    Tignals
    Frensham Lane
    GU35 8TB Headley
    Hampshire
    British31463000009
    ARMOUR, Douglas William
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    Secretary
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    British31463000002
    GRANGER, Simon John
    Little Mede
    Blundel Lane Stoke Dabernon
    KT11 2SF Cobham
    Surrey
    Secretary
    Little Mede
    Blundel Lane Stoke Dabernon
    KT11 2SF Cobham
    Surrey
    British40497290005
    TAN, Henry
    1 Coachmans Lodge
    24-26 Friern Park
    N12 9DN London
    Secretary
    1 Coachmans Lodge
    24-26 Friern Park
    N12 9DN London
    British102272550001
    YOUNG, Lorraine Elizabeth
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Secretary
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    160981670001
    ANSTEE, Eric Edward
    Cannon Street
    EC4M 6XH London
    30
    United Kingdom
    Director
    Cannon Street
    EC4M 6XH London
    30
    United Kingdom
    EnglandBritish76479900003
    BOSSANO-LLAMAS, Nyreen
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    GibraltarBritish275976410001
    BRIERLEY, Anthony William Wallace
    Cannon Street
    EC4M 6XH London
    30
    United Kingdom
    Director
    Cannon Street
    EC4M 6XH London
    30
    United Kingdom
    United KingdomBritish113356800002
    BROWN, Lorna
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritish296027200001
    COHEN, Michael George
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish219362750001
    CROSSLEY, Andrew John
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish106084170001
    CROSSLEY, Andrew John
    Cannon Street
    EC4M 6XH London
    30
    Director
    Cannon Street
    EC4M 6XH London
    30
    EnglandBritish106084170001
    CROWE, Andrew James
    Cannon Street
    EC4M 6XH London
    30
    United Kingdom
    Director
    Cannon Street
    EC4M 6XH London
    30
    United Kingdom
    EnglandBritish176664680002
    CROWE, Andrew James
    Saticoy Street
    91605 North Hollywood
    12838
    California
    Usa
    Director
    Saticoy Street
    91605 North Hollywood
    12838
    California
    Usa
    United StatesBritish177108900001
    DOYE, Peter Charles
    13 Southviews Ashen Vale
    Selsdon
    CR2 8SH South Croydon
    Surrey
    Director
    13 Southviews Ashen Vale
    Selsdon
    CR2 8SH South Croydon
    Surrey
    British3069630001
    FORSYTH, Ian James
    70 West Common
    AL5 2LD Harpenden
    Hertfordshire
    Director
    70 West Common
    AL5 2LD Harpenden
    Hertfordshire
    EnglandBritish13832770001
    GOLDSTEIN, Michael Howard
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritish238821190001
    GOODBOURN, Howard Charles
    Cannon Street
    EC4M 6XH London
    30
    Director
    Cannon Street
    EC4M 6XH London
    30
    United KingdomBritish211155580001
    GRANITE, Jason
    Cannon Street
    EC4M 6XH London
    30
    Director
    Cannon Street
    EC4M 6XH London
    30
    EnglandBritish205482840001
    GREENHALGH, John William
    Cannon Street
    EC4M 6XH London
    30
    United Kingdom
    Director
    Cannon Street
    EC4M 6XH London
    30
    United Kingdom
    United KingdomBritish15630560001
    KENT, John Christian William
    Cannon Street
    EC4M 6XH London
    30
    Director
    Cannon Street
    EC4M 6XH London
    30
    United KingdomBritish79544930004
    LAFFERTY, Henry
    Cannon Street
    EC4M 6XH London
    30
    United Kingdom
    Director
    Cannon Street
    EC4M 6XH London
    30
    United Kingdom
    EnglandBritish146249130001
    LUSCOMBE, Roger Colin Hasler
    87 York Mansions
    Prince Of Wales Driv
    SW11 4BN London
    Director
    87 York Mansions
    Prince Of Wales Driv
    SW11 4BN London
    British41797500001
    NICOL, Michael John
    28 Watford Road
    AL1 2AJ St Albans
    Herts
    Director
    28 Watford Road
    AL1 2AJ St Albans
    Herts
    UkBritish24037280002
    PHILIPS, Simon Robert Maury
    43 Sisters Avenue
    SW11 5SR London
    Director
    43 Sisters Avenue
    SW11 5SR London
    EnglandUnited Kingdom81993310001
    RUMSEY, Christopher Robin
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritish55507510001
    SIDEBOTTOM, Nigel Geoffrey Nowell
    73 Penn Road
    HP9 2LW Beaconsfield
    Woodbrook
    Buckinghamshire
    United Kingdom
    Director
    73 Penn Road
    HP9 2LW Beaconsfield
    Woodbrook
    Buckinghamshire
    United Kingdom
    United KingdomBritish21348590003

    Who are the persons with significant control of CITY OF LONDON GROUP PLC.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scrutton Street
    EC2A 4RQ London
    32-38
    United Kingdom
    Oct 05, 2017
    Scrutton Street
    EC2A 4RQ London
    32-38
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10890765
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne Square
    United Kingdom
    Aug 10, 2017
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne Square
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04811036
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for CITY OF LONDON GROUP PLC.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 09, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jul 24, 2017Oct 05, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CITY OF LONDON GROUP PLC. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 25, 2023Commencement of winding up
    Jun 03, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kerry Pearson
    Bede House 3 Belmont Business Park
    DH1 1TW Durham
    practitioner
    Bede House 3 Belmont Business Park
    DH1 1TW Durham
    Simon David Monks
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    practitioner
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    Nicola Clark
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    practitioner
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester

    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