SKYBRIDGE GROUP LIMITED

SKYBRIDGE GROUP LIMITED

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

    Company NameSKYBRIDGE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02014337
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SKYBRIDGE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SKYBRIDGE GROUP PLCMar 27, 2000Mar 27, 2000
    MOTIVFORCE GROUP PLCSep 05, 1986Sep 05, 1986
    ROLLTALK LIMITEDApr 25, 1986Apr 25, 1986

    What are the latest accounts for SKYBRIDGE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for SKYBRIDGE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Wendy Elizabeth Peoples as a director on Aug 16, 2023

    1 pagesTM01

    Termination of appointment of Rupert Molyneux Grose as a director on Aug 16, 2023

    1 pagesTM01

    Appointment of Mr Allan John Ross as a director on Aug 16, 2023

    2 pagesAP01

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Appointment of Miss Lauren Aime Pokora as a secretary on Feb 03, 2021

    2 pagesAP03

    Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on Feb 03, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on Nov 01, 2018

    2 pagesAP03

    Termination of appointment of Allan John Ross as a secretary on Nov 01, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Director's details changed for Mr Rupert Molyneux Grose on May 31, 2018

    2 pagesCH01

    Termination of appointment of Aidan Gerard Chapman as a director on Jan 31, 2018

    1 pagesTM01

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    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 pagesAD01

    Who are the officers of SKYBRIDGE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POKORA, Lauren Aime
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Secretary
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    279262000001
    ROSS, Allan John
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    United KingdomBritish95687560001
    BALL, Kenneth William
    1 Craven Hill
    W2 3EN London
    Secretary
    1 Craven Hill
    W2 3EN London
    British5840270001
    BRAND, Peter William
    50 Longtye Drive
    Chestfield
    CT5 3NF Whitstable
    Kent
    Secretary
    50 Longtye Drive
    Chestfield
    CT5 3NF Whitstable
    Kent
    British33349000002
    BUSH, Simon Kevin
    5 Hollow Way Lane
    Chesham Bois
    HP6 6DJ Amersham
    Buckinghamshire
    Secretary
    5 Hollow Way Lane
    Chesham Bois
    HP6 6DJ Amersham
    Buckinghamshire
    British16189310003
    DASTUR, Rashna
    34 Cedar Drive
    HA5 4DE Pinner
    Middlesex
    Secretary
    34 Cedar Drive
    HA5 4DE Pinner
    Middlesex
    British70103650001
    DEANE, Timothy William Melford
    5 Chartfield Place
    Hangar Hill
    KT13 9XQ Weybridge
    Surrey
    Secretary
    5 Chartfield Place
    Hangar Hill
    KT13 9XQ Weybridge
    Surrey
    British1393050003
    MCARTHUR, Anna Louise Liberty
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Secretary
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    252350490001
    ROSS, Allan John
    Irie
    Minster Drive, Minster On Sea
    ME12 2NG Sheerness
    Kent
    Secretary
    Irie
    Minster Drive, Minster On Sea
    ME12 2NG Sheerness
    Kent
    British95687560001
    BALCH, John Meredydd
    9 Ryfold Road
    Wimbledon
    SW19 8DF London
    Director
    9 Ryfold Road
    Wimbledon
    SW19 8DF London
    EnglandBritish4001720001
    BEVINS, John Joseph
    6 Forest Court
    Roberts Way
    TW20 9SH Englefield Green
    Surrey
    Director
    6 Forest Court
    Roberts Way
    TW20 9SH Englefield Green
    Surrey
    British82761260001
    BROOKS, Peter York
    Elmcroft
    Boathouse Lane Parkgate
    CH64 3TB South Wirral
    Cheshire
    Director
    Elmcroft
    Boathouse Lane Parkgate
    CH64 3TB South Wirral
    Cheshire
    United KingdomBritish76864530001
    CHAPMAN, Aidan Gerard
    74 Marshalswick Lane
    AL1 4XE St Albans
    Hertfordshire
    Director
    74 Marshalswick Lane
    AL1 4XE St Albans
    Hertfordshire
    United KingdomBritish51799970001
    CRAWLEY, Barbie Jean
    6 Dukes Avenue
    W4 2AE London
    Director
    6 Dukes Avenue
    W4 2AE London
    British12331610001
    DECERISY, Eric
    84 Rue De Villiers
    Levallois Perret
    92683 Cedex
    France
    Director
    84 Rue De Villiers
    Levallois Perret
    92683 Cedex
    France
    French43524800002
    EMBEREY, Lloyd
    56 Langthorne Street
    Fulham
    SW6 6JY London
    Director
    56 Langthorne Street
    Fulham
    SW6 6JY London
    British76021650001
    FOWLER, Keith Harrison
    Little Hundridge Farm
    Little Hundridge Lane
    HP16 0RP Great Missenden
    Buckinghamshire
    Director
    Little Hundridge Farm
    Little Hundridge Lane
    HP16 0RP Great Missenden
    Buckinghamshire
    British34657200001
    GROSE, Rupert Molyneux
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    EnglandBritish76077930004
    HACKNEY, John
    30 Grove Heath North
    Ripley
    GU23 6EN Woking
    Surrey
    Director
    30 Grove Heath North
    Ripley
    GU23 6EN Woking
    Surrey
    EnglandBritish111211860003
    HARVEY, Roger Albert
    115 Wolf Lane
    SL4 4YY Windsor
    Berkshire
    Director
    115 Wolf Lane
    SL4 4YY Windsor
    Berkshire
    British43903970001
    INGRAM, Nicholas Roland Harper
    18 Palace Road
    KT8 9DL East Molesey
    Surrey
    Director
    18 Palace Road
    KT8 9DL East Molesey
    Surrey
    British79097130001
    JARVIS, Chris
    40 St Jamess Avenue
    Hampton Hill
    TW12 1HN Hampton
    Middlesex
    Director
    40 St Jamess Avenue
    Hampton Hill
    TW12 1HN Hampton
    Middlesex
    British93151770001
    MULFORD, John
    3 Maurice Court
    Brentford Dock
    TW8 8QY Brentford
    Middlesex
    Director
    3 Maurice Court
    Brentford Dock
    TW8 8QY Brentford
    Middlesex
    British17412850001
    MURPHY, Terence
    Mountains Cottage
    Mountains Road
    CM9 8BY Great Totham
    Essex
    Director
    Mountains Cottage
    Mountains Road
    CM9 8BY Great Totham
    Essex
    British12331630001
    NEALE, Julie
    101 Harewood Terrace
    UB2 4JN Norwood Green
    Middlesex
    Director
    101 Harewood Terrace
    UB2 4JN Norwood Green
    Middlesex
    British43405260001
    PEOPLES, Wendy Elizabeth
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    EnglandNew Zealander135874790002
    REFFEN, Amanda Jane
    2 Nero Court
    Justin Close Brentford Dock
    TW8 8QA Brentford
    Middlesex
    Director
    2 Nero Court
    Justin Close Brentford Dock
    TW8 8QA Brentford
    Middlesex
    British16748490001
    SHURVILLE, Jerram
    Chess Park
    Berks Hill Chorleywood
    WD3 5AJ Rickmansworth
    Hertfordshire
    Director
    Chess Park
    Berks Hill Chorleywood
    WD3 5AJ Rickmansworth
    Hertfordshire
    British60930980002
    STODDART, Paul
    15 Buxton Drive
    KT3 3UX New Malden
    Surrey
    Director
    15 Buxton Drive
    KT3 3UX New Malden
    Surrey
    United KingdomBritish79619800001
    STONIER, Randle
    Xeres
    2a Grove Road
    TW7 4JH Isleworth
    Middlesex
    Director
    Xeres
    2a Grove Road
    TW7 4JH Isleworth
    Middlesex
    EnglandBritish70611530001
    TANG, Yuen Po
    30 Harefield Avenue
    SM2 7NE Cheam
    Surrey
    Director
    30 Harefield Avenue
    SM2 7NE Cheam
    Surrey
    British101335890001
    WEBSTER, Ronald Rory Henderson
    21 Sudbourne Road
    SW2 5AE London
    Director
    21 Sudbourne Road
    SW2 5AE London
    British87976770001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Havas Uk Limited
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Apr 06, 2016
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number02821174
    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