BLACK HORSE GROUP LIMITED

BLACK HORSE GROUP LIMITED

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

    Company NameBLACK HORSE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02498806
    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 BLACK HORSE GROUP LIMITED?

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

    Where is BLACK HORSE GROUP LIMITED located?

    Registered Office Address
    25 Gresham Street
    London
    EC2V 7HN
    Undeliverable Registered Office AddressNo

    What were the previous names of BLACK HORSE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARTERED TRUST GROUP LIMITEDMar 11, 2003Mar 11, 2003
    CHARTERED TRUST GROUP PLCDec 21, 1992Dec 21, 1992
    SCIMITAR CANADIAN AMERICAN GAS FUND PLCMay 03, 1990May 03, 1990

    What are the latest accounts for BLACK HORSE GROUP 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 BLACK HORSE GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2026
    Next Confirmation Statement DueMar 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2025
    OverdueNo

    What are the latest filings for BLACK HORSE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Oct 12, 2025

    • Capital: GBP 761,020,515
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Director's details changed for Mr Nicholas Andrew Williams on Jul 14, 2025

    2 pagesCH01

    Confirmation statement made on Feb 27, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Feb 03, 2025

    • Capital: GBP 398,020,515
    3 pagesSH01

    Director's details changed for Mr Timothy Robin Smith on Nov 19, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Appointment of Mr Ryan Beattie as a secretary on Jul 31, 2024

    2 pagesAP03

    Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024

    1 pagesTM02

    Confirmation statement made on Feb 27, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Paul Gittins as a secretary on Jan 18, 2024

    2 pagesAP03

    Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Director's details changed for Nicholas Andrew Williams on Dec 21, 2022

    2 pagesCH01

    Appointment of Nicholas Andrew Williams as a director on Nov 14, 2022

    2 pagesAP01

    Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on May 12, 2022 with updates

    4 pagesCS01

    Statement of capital on Jan 31, 2022

    • Capital: GBP 20,515.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of BLACK HORSE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEATTIE, Ryan
    The Mound
    EH1 1YZ Edinburgh
    Lloyds Banking Group
    United Kingdom
    Secretary
    The Mound
    EH1 1YZ Edinburgh
    Lloyds Banking Group
    United Kingdom
    326202320001
    SMITH, Timothy Robin
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    United KingdomBritish189207520001
    VIJAY, Samuel
    Penarth Road
    CF10 5BH Cardiff
    St William House
    South Glamorgan
    United Kingdom
    Director
    Penarth Road
    CF10 5BH Cardiff
    St William House
    South Glamorgan
    United Kingdom
    United KingdomBritish280771990001
    WILLIAMS, Nicholas Andrew
    11 Portland Street
    M1 3HU Manchester
    Westminster House
    United Kingdom
    Director
    11 Portland Street
    M1 3HU Manchester
    Westminster House
    United Kingdom
    EnglandBritish305943860001
    CURRIE, Allison Jane
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    167527910001
    EARL, Jane
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    Secretary
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    British82548680001
    FRAIN, Paula
    16 Woodland Place
    CF64 2EX Penarth
    South Glamorgan
    Secretary
    16 Woodland Place
    CF64 2EX Penarth
    South Glamorgan
    British70163380001
    GITTINS, Paul
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    318375230001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    180199080001
    GOW, David Stewart
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    Secretary
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    British75821340002
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    213570420001
    SAUNDERS, Deborah Ann
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    Other38589290002
    SAYERS, Ian Lawrence
    Flat 1
    78 Gloucester Street
    SW1V 4EE London
    Secretary
    Flat 1
    78 Gloucester Street
    SW1V 4EE London
    British35881830001
    WELCH, Gaynor Jill
    Heronswood
    Eyhurst Close
    KT20 6NR Kingswood
    Surrey
    Secretary
    Heronswood
    Eyhurst Close
    KT20 6NR Kingswood
    Surrey
    British87931760001
    AU, Alexander Siu Kee
    Penthouse E
    Montrose Court Exibition Road
    SW7 2QM London
    Director
    Penthouse E
    Montrose Court Exibition Road
    SW7 2QM London
    British Citizen60476840001
    BARRY, Paul Anthony
    5 Cornflower Close
    Lisvane
    CF14 0BD Cardiff
    South Glamorgan
    Director
    5 Cornflower Close
    Lisvane
    CF14 0BD Cardiff
    South Glamorgan
    British8254430001
    BENSON, Michael D'Arcy
    Grange Farm
    Westow
    YO60 7NJ York
    North Yorkshire
    Director
    Grange Farm
    Westow
    YO60 7NJ York
    North Yorkshire
    EnglandBritish110102820001
    BLACKWELL, Timothy Mark
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish124967310001
    BLAKE, Brendan Patrick Paul
    Woodlands House Devauden Road
    St Arvens
    NP6 6EZ Chepstow
    Gwent
    Director
    Woodlands House Devauden Road
    St Arvens
    NP6 6EZ Chepstow
    Gwent
    British8309510001
    BROUGHAM, David Peter, The Hon
    Thje Penthouse 37f The Albany
    1 Albany Road Mid Levels
    FOREIGN Hong Kong
    Director
    Thje Penthouse 37f The Albany
    1 Albany Road Mid Levels
    FOREIGN Hong Kong
    British6526120005
    BULLOCK, Gareth Richard
    47 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    Director
    47 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    United KingdomBritish86839910001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    DAVIES, Stewart Edmund
    19 Park Lane
    Groesfaen
    CF72 8PB Pontyclun
    Mid Glamorgan
    Director
    19 Park Lane
    Groesfaen
    CF72 8PB Pontyclun
    Mid Glamorgan
    British126682480001
    DAWSON, Adrian Keith
    56 Pembroke Road
    Clifton
    BS8 3DT Bristol
    Avon
    Director
    56 Pembroke Road
    Clifton
    BS8 3DT Bristol
    Avon
    British62470750001
    ENLOW, Fred Clark
    118 Cairnhill Road
    FOREIGN Singapore
    229703
    Singapore
    Director
    118 Cairnhill Road
    FOREIGN Singapore
    229703
    Singapore
    American59348100003
    FRANKLIN, William John
    80 South Road
    CF36 3DA Porthcawl
    Mid Glamorgan
    Director
    80 South Road
    CF36 3DA Porthcawl
    Mid Glamorgan
    British8309500001
    GOW, David Stewart
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    Director
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    British75821340002
    GRANT, Philip Robert
    Chiswell Street
    EC1Y 4XX London
    47-48
    United Kingdom
    Director
    Chiswell Street
    EC1Y 4XX London
    47-48
    United Kingdom
    United KingdomBritish136035750002
    HART, Michael Charles
    Littledown
    Haw Lane Oliveston
    BS12 3EQ Bristol
    Director
    Littledown
    Haw Lane Oliveston
    BS12 3EQ Bristol
    South African8309520002
    HAYMAN, Martin Heathcote
    12 Brookfield Park
    NW5 1ER London
    Director
    12 Brookfield Park
    NW5 1ER London
    EnglandBritish5900650001
    HUNTER, Richard Andrew
    Holmfield
    Wonersh Common, Wonersh
    GU5 0PL Guildford
    Surrey
    Director
    Holmfield
    Wonersh Common, Wonersh
    GU5 0PL Guildford
    Surrey
    United KingdomBritish50520200002
    JONES, Richard Andrew
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Ettrick House
    United Kingdom
    Director
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Ettrick House
    United Kingdom
    United KingdomBritish130118640005
    JOSTROM, Eric Harrison
    Deer Run Farm
    John Wise Avenue
    FOREIGN Essex
    Ma
    Usa
    Director
    Deer Run Farm
    John Wise Avenue
    FOREIGN Essex
    Ma
    Usa
    American27468210001
    KENNY, Peter Nigel, Dr
    18 Furlong Road
    N7 8LS London
    Director
    18 Furlong Road
    N7 8LS London
    United KingdomBritish40475910001

    Who are the persons with significant control of BLACK HORSE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00615235
    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