THE RANK GROUP PLC
Overview
| Company Name | THE RANK GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03140769 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE RANK GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| MEGASTORM PUBLIC LIMITED COMPANY | Dec 22, 1995 | Dec 22, 1995 |
What are the latest accounts for THE RANK GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for THE RANK GROUP PLC?
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | No |
What are the latest filings for THE RANK GROUP PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr John Henry Ott as a director on Nov 17, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2025 | 264 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alexander Vincent Thursby as a director on Oct 15, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Keith Edward Laslop on Sep 09, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Lucinda Claire Charles-Jones on Jan 10, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Seong Aun Chew as a director on Nov 29, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christian Karl Nothhaft as a director on Nov 29, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 184 pages | AA | ||||||||||
Termination of appointment of Asha Magnus as a secretary on May 01, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Brian Mclelland as a secretary on May 01, 2024 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 224 pages | AA | ||||||||||
Appointment of Mr Keith Edward Laslop as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Steven Derek Esom as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
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 pages | AD02 | ||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 217 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Luisa Ann Wright as a secretary on Oct 01, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Asha Magnus as a secretary on Oct 01, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Ms Lucinda Claire Charles-Jones as a director on Jun 22, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of THE RANK GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCLELLAND, Brian | Secretary | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | 322632070001 | |||||||
| CHARLES-JONES, Lucinda Claire | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | England | British | 269247420003 | |||||
| HARRIS, Richard David | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | England | British | 199638060001 | |||||
| LASLOP, Keith Edward | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | Canada | British,Canadian | 213834430003 | |||||
| MCALISTER, Katharine Rachel | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | England | British | 250924280001 | |||||
| NOTHHAFT, Christian Karl | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | Hong Kong | German | 329951000001 | |||||
| O'REILLY, John Patrick | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor England | England | British | 246366720001 | |||||
| OTT, John Henry | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | United Kingdom | British | 282764550001 | |||||
| WHITWORTH, Karen Tracy | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | England | British | 264055440001 | |||||
| BINGHAM, Frances | Secretary | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | Other | 130557520001 | ||||||
| BOLTON, Janet Sara | Secretary | 23 Cumberland Mansions West End Lane NW6 1LL London | British | 48617120001 | ||||||
| COLES, Pamela Mary | Secretary | 36 London End HP9 2JH Beaconsfield Buckinghamshire | British | 70326980002 | ||||||
| CORMICK, Charles Bruce Arthur | Secretary | Flat 2 11 Pembridge Crescent W11 3DT London | British | 17946190001 | ||||||
| MAGNUS, Asha | Secretary | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | 300731730001 | |||||||
| WRIGHT, Luisa Ann | Secretary | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | 245990100001 | |||||||
| LUCIENE JAMES LIMITED | Secretary | 83 Leonard Street EC2A 4QS London | 77390740002 | |||||||
| ATTERTON, David Valentine, Dr | Director | Cathedral Green House BA5 2UB Wells Somerset | British | 35704490002 | ||||||
| BELL, Christopher, Mr. | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | United Kingdom | British | 37952640003 | |||||
| BIRCH, Henry Benedict | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor England | United Kingdom | British | 51137400001 | |||||
| BODEN, David | Director | Marlborough House 5 Thorn Grove CM23 5LB Bishops Stortford Hertfordshire | England | British | 26352200004 | |||||
| BOLTON, Janet Sara | Director | 23 Cumberland Mansions West End Lane NW6 1LL London | British | 48617120001 | ||||||
| BURKE, Michael Ian | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | United Kingdom | British | 148846850001 | |||||
| BURKE, Michael Ian | Director | Statesman House Stafferton Way SL6 1AY Maidenhead Berkshire | United Kingdom | British | 148846850001 | |||||
| CATHCART, William Alun | Director | 89 Blandford Street W1U 8AF London | British | 9490580009 | ||||||
| CHEW, Seong Aun | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | Hong Kong | Malaysian | 277596730001 | |||||
| CHILD, Colin Charles | Director | Jays Close Viables RG22 4BS Basingstoke De La Rue House United Kingdom | England | British | 125146440001 | |||||
| DYSON, Ian | Director | Field House Manor Way, Knott Park KT22 0HS Oxshott Surrey | British | 50916710002 | ||||||
| EMMERSON, Timothy Frank Andrew | Director | 9 Reynolds Close NW11 7EA London | British | 13020240002 | ||||||
| ESOM, Steven Derek | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | United Kingdom | British | 206348560002 | |||||
| FLOYDD, William James Spencer | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | United Kingdom | British | 179831560001 | |||||
| FOWDEN, Jeremy Stephen Gary | Director | 53 Twyford Road Barrow On Trent DE73 1HA Derby Derbyshire | British | 94838910001 | ||||||
| GALLAGHER, Patrick James | Director | Thameside RG9 2LJ Henley On Thames 22 Oxfordshire United Kingdom | United Kingdom | British | 77355310003 | |||||
| GARRETT, John Francis | Director | 33 Howards Thicket SL9 7NT Gerrards Cross Buckinghamshire | British | 10858710001 | ||||||
| GILL, Peter Richard | Director | 30 Sheen Common Drive TW10 5BN Richmond Surrey | United Kingdom | British | 35996320004 | |||||
| GREENHALGH, Richard Cecil | Director | 29 Matham Road KT8 0SX East Molesey Surrey | United Kingdom | British | 59863820001 |
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