GET GROUP LIMITED

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

    Company NameGET GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02350160
    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 GET GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GET GROUP LIMITED located?

    Registered Office Address
    Schneider Electric
    Stafford Park 5
    TF3 3BL Telford
    Shropshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GET GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GET GROUP PLCJan 30, 1995Jan 30, 1995
    ALPHAQUOTE LIMITEDFeb 21, 1989Feb 21, 1989

    What are the latest accounts for GET GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025

    What are the latest filings for GET 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

    3 pagesDS01

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

    9 pagesAA

    Confirmation statement made on Jun 05, 2025 with updates

    4 pagesCS01

    Appointment of Jacqueline Yvette Whitaker as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Antoine Marie Sage as a director on Apr 01, 2025

    1 pagesTM01

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

    10 pagesAA

    Confirmation statement made on Jun 05, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Jun 05, 2023 with updates

    4 pagesCS01

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

    11 pagesAA

    Confirmation statement made on Jun 05, 2022 with updates

    4 pagesCS01

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

    11 pagesAA

    Termination of appointment of Trevor Lambeth as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Antoine Marie Sage as a director on Feb 15, 2022

    2 pagesAP01

    Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

    1 pagesAD03

    Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Secretary's details changed for Invensys Secretaries Limited on Oct 31, 2016

    1 pagesCH04

    Director's details changed for Kelly Jean Becker on Apr 01, 2021

    2 pagesCH01

    Confirmation statement made on Jun 05, 2021 with updates

    4 pagesCS01

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

    12 pagesAA

    Appointment of Kelly Jean Becker as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Michael Patrick Hughes as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Jun 05, 2020 with updates

    4 pagesCS01

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

    12 pagesAA

    Who are the officers of GET GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INVENSYS SECRETARIES LIMITED
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Secretary
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Identification TypeUK Limited Company
    Registration Number1070856
    75491680003
    BECKER, Kelly Jean
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    United KingdomAmerican279089290002
    WHITAKER, Jacqueline Yvette
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    United KingdomBritish,Australian334111840001
    JOSEPH, John Michael
    24 Rosslyn Hill
    NW3 1PD Hampstead
    London
    Secretary
    24 Rosslyn Hill
    NW3 1PD Hampstead
    London
    British11598580003
    SANDS, Caroline
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    Shropshire
    United Kingdom
    Secretary
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    Shropshire
    United Kingdom
    151605720001
    WILLIAMS, Nareshkumar
    9 Chapmans End
    Puckeridge
    SG11 1SR Ware
    Hertfordshire
    Secretary
    9 Chapmans End
    Puckeridge
    SG11 1SR Ware
    Hertfordshire
    British41637400002
    ATHAWES, Terence Micheal
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    Shropshire
    United Kingdom
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    Shropshire
    United Kingdom
    United KingdomBritish68946310003
    BARNETT, Gerald Robert
    92 Gordon Avenue
    HA7 3QS Stanmore
    Middlesex
    Director
    92 Gordon Avenue
    HA7 3QS Stanmore
    Middlesex
    United KingdomBritish15323510001
    BENJELLOUN, Allal
    9 Rue Sqint Senoch
    Paris
    75017
    France
    Director
    9 Rue Sqint Senoch
    Paris
    75017
    France
    Moroccan120829210001
    COHEN, Michael George
    8 Hadley Close
    Elstree
    WD6 3LB Borehamwood
    Hertfordshire
    Director
    8 Hadley Close
    Elstree
    WD6 3LB Borehamwood
    Hertfordshire
    EnglandBritish153509790001
    COOP, Stephen John
    Chester Road
    HA6 1BG Northwood
    25
    Middlesex
    United Kingdom
    Director
    Chester Road
    HA6 1BG Northwood
    25
    Middlesex
    United Kingdom
    United KingdomBritish119433910002
    DEAVES, Martin Christopher
    80 East Park Farm Drive
    Charvil
    RG10 9US Reading
    Berkshire
    Director
    80 East Park Farm Drive
    Charvil
    RG10 9US Reading
    Berkshire
    EnglandBritish68946170002
    DUTHEIL DE LA ROCHERE, Gael Marie Gerard
    42 Tourmay Road
    SW6 7UF Fulham
    London
    Director
    42 Tourmay Road
    SW6 7UF Fulham
    London
    French85579040001
    EPSTEIN, Maurice
    12 Holly Lodge Gardens
    Highgate
    N6 6AA London
    Director
    12 Holly Lodge Gardens
    Highgate
    N6 6AA London
    British46389700001
    HENDRIKS, Jozef Charles
    Schwarzbachstrasse 11
    FOREIGN 8713 Uerikon
    Switzerland
    Director
    Schwarzbachstrasse 11
    FOREIGN 8713 Uerikon
    Switzerland
    Swiss76832080001
    HO, Carina Shuk Fun
    60, Rue Pergolese
    FOREIGN Paris
    75116
    France
    Director
    60, Rue Pergolese
    FOREIGN Paris
    75116
    France
    French117454180001
    HUGHES, Michael Patrick
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    Shropshire
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    Shropshire
    EnglandIrish217200400004
    JOSEPH, Anthony John
    21 Edmunds Walk
    N2 0HU London
    Director
    21 Edmunds Walk
    N2 0HU London
    British37798860001
    JOSEPH, John Michael
    24 Rosslyn Hill
    NW3 1PD Hampstead
    London
    Director
    24 Rosslyn Hill
    NW3 1PD Hampstead
    London
    EnglandBritish11598580003
    JOSEPH, Lance
    20 Platts Lane
    NW3 7NS London
    Director
    20 Platts Lane
    NW3 7NS London
    British65911310001
    LAMBETH, Trevor
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    Shropshire
    United Kingdom
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    Shropshire
    United Kingdom
    EnglandBritish85777080001
    MENDOZA, Martin
    90 Westfield
    15 Kidderpore Avenue
    NW3 7SG London
    Director
    90 Westfield
    15 Kidderpore Avenue
    NW3 7SG London
    United KingdomBritish7469880003
    MORGAN, Desmond Roy
    22 Caraway Drive
    SN2 2RR Swindon
    Director
    22 Caraway Drive
    SN2 2RR Swindon
    EnglandBritish141345580001
    RANDERY, Tanuja
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    Shropshire
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    Shropshire
    EnglandBritish180373830001
    SAGE, Antoine Marie
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    EnglandFrench285147660002
    SIEFF, David Daniel, The Hon Sir
    1 Caroline Place
    W2 4AW London
    Director
    1 Caroline Place
    W2 4AW London
    United KingdomBritish35530490002
    THOROGOOD, Stuart John
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    Shropshire
    United Kingdom
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    Shropshire
    United Kingdom
    UkBritish161191870002
    TUHRIM, Paul
    18 Park Hall Road
    East Finchley
    N2 9PU London
    Director
    18 Park Hall Road
    East Finchley
    N2 9PU London
    British58760880001
    WAGMAN, Colin Barry
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    Director
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    United KingdomBritish39329840001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Apr 06, 2016
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02886434
    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