BRITANNIC GROUP SERVICES LIMITED

BRITANNIC GROUP SERVICES LIMITED

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

    Company NameBRITANNIC GROUP SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02090476
    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 BRITANNIC GROUP SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BRITANNIC GROUP SERVICES LIMITED located?

    Registered Office Address
    10 Brindleyplace
    B1 2JB Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRITANNIC GROUP SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for BRITANNIC GROUP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Victoria Anne Reuben as a director on Jan 23, 2026

    2 pagesAP01

    Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025

    1 pagesCH04

    Change of details for Impala Holdings Limited as a person with significant control on Nov 10, 2025

    2 pagesPSC05

    Registered office address changed from 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG to 10 Brindleyplace Birmingham B1 2JB on Nov 10, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Brid Mary Meaney as a director on Aug 23, 2024

    1 pagesTM01

    Appointment of Ms Kulbinder Kaur Dosanjh as a director on Aug 23, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Brid Mary Meaney as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Andrew Moss as a director on Dec 31, 2022

    1 pagesTM01

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

    9 pagesAA

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    32 pagesMA

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

    10 pagesAA

    Termination of appointment of Rizwan Sheriff as a director on Jun 01, 2021

    1 pagesTM01

    Appointment of James Bryan Buffham as a director on Jun 01, 2021

    2 pagesAP01

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

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

    9 pagesAA

    Who are the officers of BRITANNIC GROUP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Secretary
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03588041
    115204320002
    BUFFHAM, James Bryan
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish271352870001
    DOSANJH, Kulbinder Kaur
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish231199720003
    REUBEN, Victoria Anne
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish304454960002
    BARNES, David
    Faru Mill Lane
    Lower Slaughter
    GL54 2HX Cheltenham
    Gloucestershire
    Secretary
    Faru Mill Lane
    Lower Slaughter
    GL54 2HX Cheltenham
    Gloucestershire
    British44166910001
    BIDMEAD, Reginald Lawrence
    24 Rushbrook Road
    CV37 7JW Stratford Upon Avon
    Warwickshire
    Secretary
    24 Rushbrook Road
    CV37 7JW Stratford Upon Avon
    Warwickshire
    British7984810001
    EAST, Anna
    203 Moor Green Lane
    Moseley
    B13 8NT Birmingham
    West Midlands
    Secretary
    203 Moor Green Lane
    Moseley
    B13 8NT Birmingham
    West Midlands
    British109685230001
    GRIFFIN-SMITH, Philip Bernard
    The Rickyard
    CV23 0JN Easenhall
    7
    Warwickshire
    Secretary
    The Rickyard
    CV23 0JN Easenhall
    7
    Warwickshire
    British130189950001
    HULL, Peter Cowan
    28 Naseby Road
    B91 2DR Solihull
    West Midlands
    Secretary
    28 Naseby Road
    B91 2DR Solihull
    West Midlands
    British7984770001
    WHITE, Gillian Maryjoy
    26 Park Avenue
    B91 3EJ Solihull
    West Midlands
    Secretary
    26 Park Avenue
    B91 3EJ Solihull
    West Midlands
    British48990770001
    BAKER, Stephan Paul
    Cornerways
    Rookery Lane Lowsonford
    B95 5ER Solihull
    West Midlands
    Director
    Cornerways
    Rookery Lane Lowsonford
    B95 5ER Solihull
    West Midlands
    British79295230002
    BARNES, David
    Faru Mill Lane
    Lower Slaughter
    GL54 2HX Cheltenham
    Gloucestershire
    Director
    Faru Mill Lane
    Lower Slaughter
    GL54 2HX Cheltenham
    Gloucestershire
    British44166910001
    BIDMEAD, Reginald Lawrence
    24 Rushbrook Road
    CV37 7JW Stratford Upon Avon
    Warwickshire
    Director
    24 Rushbrook Road
    CV37 7JW Stratford Upon Avon
    Warwickshire
    United KingdomBritish7984810001
    BROWN, Bernard George
    Hill House
    Broom Close
    KT12 9ET Esher
    Surrey
    Director
    Hill House
    Broom Close
    KT12 9ET Esher
    Surrey
    EnglandBritish8598360004
    CASSONI, Maria Luisa
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    Director
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    EnglandBritish74583340001
    CRAINE, Roger
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    Director
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    United KingdomBritish89585440001
    GREENFIELD, Richard Edward Keith
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    Director
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    United KingdomBritish100783270001
    HAYNES, William Paul Glen
    28 Church Road Sneyd Park
    Stoke Bishop
    BS9 1QP Bristol
    Director
    28 Church Road Sneyd Park
    Stoke Bishop
    BS9 1QP Bristol
    British59611730001
    HULL, Peter Cowan
    28 Naseby Road
    B91 2DR Solihull
    West Midlands
    Director
    28 Naseby Road
    B91 2DR Solihull
    West Midlands
    British7984770001
    JEFFERSON, John Anthony
    Binton Grange
    Binton
    CV37 9TN Stratford Upon Avon
    Warwickshire
    Director
    Binton Grange
    Binton
    CV37 9TN Stratford Upon Avon
    Warwickshire
    British7984780001
    LUSCOMBE, Kerr
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    Director
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    ScotlandBritish83541890001
    MEANEY, Brid Mary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England And Wales
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England And Wales
    United Kingdom
    EnglandIrish282133260001
    MERRICK, Michael John
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish74114060001
    MOHAMMED, Shamira
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish253534040001
    MOSS, Andrew
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish151524430063
    PORTMAN, Bryan Henry
    Chesnam House
    Copthill Lane
    KT20 6HL Kingswood
    Surrey
    Director
    Chesnam House
    Copthill Lane
    KT20 6HL Kingswood
    Surrey
    British101234700001
    SHAW, Brian Hamilton
    Vicarage Farmhouse
    Pillerton Hersey
    CV35 0QA Wrwickshire
    Director
    Vicarage Farmhouse
    Pillerton Hersey
    CV35 0QA Wrwickshire
    Irish104122810001
    SHERIFF, Rizwan
    Wythall Green Way
    Wythall Green
    B47 6WG Birmingham
    1
    England
    England
    Director
    Wythall Green Way
    Wythall Green
    B47 6WG Birmingham
    1
    England
    England
    EnglandBritish238986770001
    SINGLETON, Graham Lloyd
    High Meadow
    Alderminster
    CV37 8NX Stratford Upon Avon
    Warwickshire
    Director
    High Meadow
    Alderminster
    CV37 8NX Stratford Upon Avon
    Warwickshire
    British63550740005
    STOCKTON, Robert Paul
    Leek Wootton House
    Warwick Road, Leek Wootton
    CV35 7QR Warwick
    Director
    Leek Wootton House
    Warwick Road, Leek Wootton
    CV35 7QR Warwick
    EnglandBritish120520560001
    TABER, Jeremy Neil Fenton
    Roseberry Topping
    The Paddock
    BH21 5ET Gussage All Saints
    Dorset
    Director
    Roseberry Topping
    The Paddock
    BH21 5ET Gussage All Saints
    Dorset
    British8851220001
    WILLETT, Michael Alfred Henry
    Narok Lavender Hall Lane
    Berkswell
    CV7 7BL Coventry
    West Midlands
    Director
    Narok Lavender Hall Lane
    Berkswell
    CV7 7BL Coventry
    West Midlands
    British7984800001

    Who are the persons with significant control of BRITANNIC GROUP SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Apr 06, 2016
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06306909
    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