SKYBRIDGE GROUP LIMITED
Overview
| Company Name | SKYBRIDGE GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02014337 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SKYBRIDGE GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SKYBRIDGE GROUP LIMITED located?
| Registered Office Address | Havas House Hermitage Court Hermitage Lane ME16 9NT Maidstone Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SKYBRIDGE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SKYBRIDGE GROUP PLC | Mar 27, 2000 | Mar 27, 2000 |
| MOTIVFORCE GROUP PLC | Sep 05, 1986 | Sep 05, 1986 |
| ROLLTALK LIMITED | Apr 25, 1986 | Apr 25, 1986 |
What are the latest accounts for SKYBRIDGE GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for SKYBRIDGE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Wendy Elizabeth Peoples as a director on Aug 16, 2023 | 1 pages | TM01 | ||
Termination of appointment of Rupert Molyneux Grose as a director on Aug 16, 2023 | 1 pages | TM01 | ||
Appointment of Mr Allan John Ross as a director on Aug 16, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Miss Lauren Aime Pokora as a secretary on Feb 03, 2021 | 2 pages | AP03 | ||
Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on Feb 03, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on Nov 01, 2018 | 2 pages | AP03 | ||
Termination of appointment of Allan John Ross as a secretary on Nov 01, 2018 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Director's details changed for Mr Rupert Molyneux Grose on May 31, 2018 | 2 pages | CH01 | ||
Termination of appointment of Aidan Gerard Chapman as a director on Jan 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||
Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on Mar 16, 2017 | 1 pages | AD01 | ||
Who are the officers of SKYBRIDGE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POKORA, Lauren Aime | Secretary | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | 279262000001 | |||||||
| ROSS, Allan John | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | United Kingdom | British | 95687560001 | |||||
| BALL, Kenneth William | Secretary | 1 Craven Hill W2 3EN London | British | 5840270001 | ||||||
| BRAND, Peter William | Secretary | 50 Longtye Drive Chestfield CT5 3NF Whitstable Kent | British | 33349000002 | ||||||
| BUSH, Simon Kevin | Secretary | 5 Hollow Way Lane Chesham Bois HP6 6DJ Amersham Buckinghamshire | British | 16189310003 | ||||||
| DASTUR, Rashna | Secretary | 34 Cedar Drive HA5 4DE Pinner Middlesex | British | 70103650001 | ||||||
| DEANE, Timothy William Melford | Secretary | 5 Chartfield Place Hangar Hill KT13 9XQ Weybridge Surrey | British | 1393050003 | ||||||
| MCARTHUR, Anna Louise Liberty | Secretary | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | 252350490001 | |||||||
| ROSS, Allan John | Secretary | Irie Minster Drive, Minster On Sea ME12 2NG Sheerness Kent | British | 95687560001 | ||||||
| BALCH, John Meredydd | Director | 9 Ryfold Road Wimbledon SW19 8DF London | England | British | 4001720001 | |||||
| BEVINS, John Joseph | Director | 6 Forest Court Roberts Way TW20 9SH Englefield Green Surrey | British | 82761260001 | ||||||
| BROOKS, Peter York | Director | Elmcroft Boathouse Lane Parkgate CH64 3TB South Wirral Cheshire | United Kingdom | British | 76864530001 | |||||
| CHAPMAN, Aidan Gerard | Director | 74 Marshalswick Lane AL1 4XE St Albans Hertfordshire | United Kingdom | British | 51799970001 | |||||
| CRAWLEY, Barbie Jean | Director | 6 Dukes Avenue W4 2AE London | British | 12331610001 | ||||||
| DECERISY, Eric | Director | 84 Rue De Villiers Levallois Perret 92683 Cedex France | French | 43524800002 | ||||||
| EMBEREY, Lloyd | Director | 56 Langthorne Street Fulham SW6 6JY London | British | 76021650001 | ||||||
| FOWLER, Keith Harrison | Director | Little Hundridge Farm Little Hundridge Lane HP16 0RP Great Missenden Buckinghamshire | British | 34657200001 | ||||||
| GROSE, Rupert Molyneux | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | 76077930004 | |||||
| HACKNEY, John | Director | 30 Grove Heath North Ripley GU23 6EN Woking Surrey | England | British | 111211860003 | |||||
| HARVEY, Roger Albert | Director | 115 Wolf Lane SL4 4YY Windsor Berkshire | British | 43903970001 | ||||||
| INGRAM, Nicholas Roland Harper | Director | 18 Palace Road KT8 9DL East Molesey Surrey | British | 79097130001 | ||||||
| JARVIS, Chris | Director | 40 St Jamess Avenue Hampton Hill TW12 1HN Hampton Middlesex | British | 93151770001 | ||||||
| MULFORD, John | Director | 3 Maurice Court Brentford Dock TW8 8QY Brentford Middlesex | British | 17412850001 | ||||||
| MURPHY, Terence | Director | Mountains Cottage Mountains Road CM9 8BY Great Totham Essex | British | 12331630001 | ||||||
| NEALE, Julie | Director | 101 Harewood Terrace UB2 4JN Norwood Green Middlesex | British | 43405260001 | ||||||
| PEOPLES, Wendy Elizabeth | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | New Zealander | 135874790002 | |||||
| REFFEN, Amanda Jane | Director | 2 Nero Court Justin Close Brentford Dock TW8 8QA Brentford Middlesex | British | 16748490001 | ||||||
| SHURVILLE, Jerram | Director | Chess Park Berks Hill Chorleywood WD3 5AJ Rickmansworth Hertfordshire | British | 60930980002 | ||||||
| STODDART, Paul | Director | 15 Buxton Drive KT3 3UX New Malden Surrey | United Kingdom | British | 79619800001 | |||||
| STONIER, Randle | Director | Xeres 2a Grove Road TW7 4JH Isleworth Middlesex | England | British | 70611530001 | |||||
| TANG, Yuen Po | Director | 30 Harefield Avenue SM2 7NE Cheam Surrey | British | 101335890001 | ||||||
| WEBSTER, Ronald Rory Henderson | Director | 21 Sudbourne Road SW2 5AE London | British | 87976770001 |
Who are the persons with significant control of SKYBRIDGE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Havas Uk Limited | Apr 06, 2016 | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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