THE RANK GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE RANK GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03140769
    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 THE RANK GROUP PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is THE RANK GROUP PLC located?

    Registered Office Address
    Tor
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE RANK GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    MEGASTORM PUBLIC LIMITED COMPANYDec 22, 1995Dec 22, 1995

    What are the latest accounts for THE RANK GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for THE RANK GROUP PLC?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for THE RANK GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr John Henry Ott as a director on Nov 17, 2025

    2 pagesAP01

    Group of companies' accounts made up to Jun 30, 2025

    264 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: short notice of general meetings 15/10/2025
    RES13

    Termination of appointment of Alexander Vincent Thursby as a director on Oct 15, 2025

    1 pagesTM01

    Director's details changed for Mr Keith Edward Laslop on Sep 09, 2025

    2 pagesCH01

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Lucinda Claire Charles-Jones on Jan 10, 2025

    2 pagesCH01

    Termination of appointment of Seong Aun Chew as a director on Nov 29, 2024

    1 pagesTM01

    Appointment of Mr Christian Karl Nothhaft as a director on Nov 29, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    17/10/2024
    RES13

    Group of companies' accounts made up to Jun 30, 2024

    184 pagesAA

    Termination of appointment of Asha Magnus as a secretary on May 01, 2024

    1 pagesTM02

    Appointment of Mr Brian Mclelland as a secretary on May 01, 2024

    2 pagesAP03

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The general meeting may be called on not less than 14 clear days notice 19/10/2023
    RES13

    Group of companies' accounts made up to Jun 30, 2023

    224 pagesAA

    Appointment of Mr Keith Edward Laslop as a director on Sep 01, 2023

    2 pagesAP01

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Steven Derek Esom as a director on Dec 31, 2022

    1 pagesTM01

    Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Highdown House Yeoman Way Worthing BN99 3HH

    1 pagesAD02

    Group of companies' accounts made up to Jun 30, 2022

    217 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Short notice of general meeting 13/10/2022
    RES13

    Termination of appointment of Luisa Ann Wright as a secretary on Oct 01, 2022

    1 pagesTM02

    Appointment of Asha Magnus as a secretary on Oct 01, 2022

    2 pagesAP03

    Appointment of Ms Lucinda Claire Charles-Jones as a director on Jun 22, 2022

    2 pagesAP01

    Who are the officers of THE RANK GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLELLAND, Brian
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Secretary
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    322632070001
    CHARLES-JONES, Lucinda Claire
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    EnglandBritish269247420003
    HARRIS, Richard David
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    EnglandBritish199638060001
    LASLOP, Keith Edward
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    CanadaBritish,Canadian213834430003
    MCALISTER, Katharine Rachel
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    EnglandBritish250924280001
    NOTHHAFT, Christian Karl
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Hong KongGerman329951000001
    O'REILLY, John Patrick
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    England
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    England
    EnglandBritish246366720001
    OTT, John Henry
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    United KingdomBritish282764550001
    WHITWORTH, Karen Tracy
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    EnglandBritish264055440001
    BINGHAM, Frances
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Secretary
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Other130557520001
    BOLTON, Janet Sara
    23 Cumberland Mansions
    West End Lane
    NW6 1LL London
    Secretary
    23 Cumberland Mansions
    West End Lane
    NW6 1LL London
    British48617120001
    COLES, Pamela Mary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    Secretary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    British70326980002
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Secretary
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    British17946190001
    MAGNUS, Asha
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Secretary
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    300731730001
    WRIGHT, Luisa Ann
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Secretary
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    245990100001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Secretary
    83 Leonard Street
    EC2A 4QS London
    77390740002
    ATTERTON, David Valentine, Dr
    Cathedral Green House
    BA5 2UB Wells
    Somerset
    Director
    Cathedral Green House
    BA5 2UB Wells
    Somerset
    British35704490002
    BELL, Christopher, Mr.
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    United KingdomBritish37952640003
    BIRCH, Henry Benedict
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    England
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    England
    United KingdomBritish51137400001
    BODEN, David
    Marlborough House
    5 Thorn Grove
    CM23 5LB Bishops Stortford
    Hertfordshire
    Director
    Marlborough House
    5 Thorn Grove
    CM23 5LB Bishops Stortford
    Hertfordshire
    EnglandBritish26352200004
    BOLTON, Janet Sara
    23 Cumberland Mansions
    West End Lane
    NW6 1LL London
    Director
    23 Cumberland Mansions
    West End Lane
    NW6 1LL London
    British48617120001
    BURKE, Michael Ian
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    United KingdomBritish148846850001
    BURKE, Michael Ian
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    Director
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    United KingdomBritish148846850001
    CATHCART, William Alun
    89 Blandford Street
    W1U 8AF London
    Director
    89 Blandford Street
    W1U 8AF London
    British9490580009
    CHEW, Seong Aun
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Hong KongMalaysian277596730001
    CHILD, Colin Charles
    Jays Close
    Viables
    RG22 4BS Basingstoke
    De La Rue House
    United Kingdom
    Director
    Jays Close
    Viables
    RG22 4BS Basingstoke
    De La Rue House
    United Kingdom
    EnglandBritish125146440001
    DYSON, Ian
    Field House
    Manor Way, Knott Park
    KT22 0HS Oxshott
    Surrey
    Director
    Field House
    Manor Way, Knott Park
    KT22 0HS Oxshott
    Surrey
    British50916710002
    EMMERSON, Timothy Frank Andrew
    9 Reynolds Close
    NW11 7EA London
    Director
    9 Reynolds Close
    NW11 7EA London
    British13020240002
    ESOM, Steven Derek
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    United KingdomBritish206348560002
    FLOYDD, William James Spencer
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    United KingdomBritish179831560001
    FOWDEN, Jeremy Stephen Gary
    53 Twyford Road
    Barrow On Trent
    DE73 1HA Derby
    Derbyshire
    Director
    53 Twyford Road
    Barrow On Trent
    DE73 1HA Derby
    Derbyshire
    British94838910001
    GALLAGHER, Patrick James
    Thameside
    RG9 2LJ Henley On Thames
    22
    Oxfordshire
    United Kingdom
    Director
    Thameside
    RG9 2LJ Henley On Thames
    22
    Oxfordshire
    United Kingdom
    United KingdomBritish77355310003
    GARRETT, John Francis
    33 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    Director
    33 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    British10858710001
    GILL, Peter Richard
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    Director
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    United KingdomBritish35996320004
    GREENHALGH, Richard Cecil
    29 Matham Road
    KT8 0SX East Molesey
    Surrey
    Director
    29 Matham Road
    KT8 0SX East Molesey
    Surrey
    United KingdomBritish59863820001

    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