PERSONAL GROUP HOLDINGS PLC
Overview
| Company Name | PERSONAL GROUP HOLDINGS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03194991 |
| 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 PERSONAL GROUP HOLDINGS PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PERSONAL GROUP HOLDINGS PLC located?
| Registered Office Address | John Ormond House 899 Silbury Boulevard MK9 3XL Milton Keynes Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PERSONAL GROUP HOLDINGS PLC?
| Company Name | From | Until |
|---|---|---|
| SILBURY 147 LIMITED | May 07, 1996 | May 07, 1996 |
What are the latest accounts for PERSONAL GROUP HOLDINGS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PERSONAL GROUP HOLDINGS PLC?
| Last Confirmation Statement Made Up To | May 07, 2026 |
|---|---|
| Next Confirmation Statement Due | May 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 07, 2025 |
| Overdue | No |
What are the latest filings for PERSONAL GROUP HOLDINGS PLC?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 110 pages | AA | ||||||
Confirmation statement made on May 07, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Robert Michael Head as a director on May 08, 2025 | 1 pages | TM01 | ||||||
Second filing for the appointment of Rachel Jayne Webb as a director | 3 pages | RP04AP01 | ||||||
Appointment of Rachel Jayne-Webb as a director on Apr 10, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Damian Kane as a secretary on Jan 23, 2025 | 1 pages | TM02 | ||||||
Appointment of Joshua Roberts-Jones as a secretary on Jan 23, 2025 | 2 pages | AP03 | ||||||
Confirmation statement made on May 07, 2024 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Dec 31, 2023 | 106 pages | AA | ||||||
Appointment of Mrs Paula Jane Brown as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Deborah Karen Frost as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Dec 31, 2022 | 115 pages | AA | ||||||
Confirmation statement made on May 07, 2023 with updates | 4 pages | CS01 | ||||||
Termination of appointment of Liam Scott Forrest Mcgrath as a director on Aug 30, 2022 | 1 pages | TM01 | ||||||
Statement of capital following an allotment of shares on Jun 14, 2022
| 3 pages | SH01 | ||||||
Group of companies' accounts made up to Dec 31, 2021 | 117 pages | AA | ||||||
Appointment of Ciaran John Astin as a director on May 23, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on May 07, 2022 with no updates | 3 pages | CS01 | ||||||
Notification of Christopher Johnston as a person with significant control on Jun 26, 2017 | 2 pages | PSC01 | ||||||
Second filing of Confirmation Statement dated May 12, 2018 | 4 pages | RP04CS01 | ||||||
Director's details changed for Maria Elizabeth Walker on Jul 02, 2021 | 2 pages | CH01 | ||||||
Group of companies' accounts made up to Dec 31, 2020 | 112 pages | AA | ||||||
Appointment of Mr Liam Scott Forrest Mcgrath as a director on May 24, 2021 | 2 pages | AP01 | ||||||
Register(s) moved to registered inspection location Link Group Unit 10, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL | 1 pages | AD03 | ||||||
Register inspection address has been changed to Link Group Unit 10, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL | 1 pages | AD02 | ||||||
Who are the officers of PERSONAL GROUP HOLDINGS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS-JONES, Joshua | Secretary | John Ormond House 899 Silbury Boulevard MK9 3XL Milton Keynes Buckinghamshire | 332192110001 | |||||||
| ASTIN, Ciaran John | Director | John Ormond House 899 Silbury Boulevard MK9 3XL Milton Keynes Buckinghamshire | United Kingdom | British | 296330240001 | |||||
| BENNETT, Martin John | Director | John Ormond House 899 Silbury Boulevard MK9 3XL Milton Keynes Buckinghamshire | United Kingdom | British | 220592220001 | |||||
| BROWN, Paula Jane | Director | John Ormond House 899 Silbury Boulevard MK9 3XL Milton Keynes Buckinghamshire | United Kingdom | British | 276698020001 | |||||
| LOTHIAN, Andrew George | Director | 899 Silbury Boulevard MK9 3XL Milton Keynes John Ormond House Buckinghamshire United Kingdom | England | British | 98096320003 | |||||
| MACE, Sarah Anne | Director | 899 Silbury Boulevard MK9 3XL Milton Keynes John Ormond House Buckinghamshire United Kingdom | England | British | 188849020001 | |||||
| WALKER, Maria Elizabeth | Director | 899 Silbury Boulevard MK9 3XL Milton Keynes John Ormond House Buckinghamshire United Kingdom | England | British | 260536720003 | |||||
| WEBB, Rachel Jayne | Director | John Ormond House 899 Silbury Boulevard MK9 3XL Milton Keynes Buckinghamshire | United Kingdom | British | 334602100001 | |||||
| BARBER, John Philip, Dr | Secretary | Ash Trees Green Lane Aspley Guise MK17 8EN Milton Keynes | British | 12663250002 | ||||||
| KANE, Damian | Secretary | John Ormond House 899 Silbury Boulevard MK9 3XL Milton Keynes Buckinghamshire | 276243490001 | |||||||
| LEWIS ABBOTT, Maureen Teresa | Nominee Secretary | 18 Strawberry Hill NN3 5HL Northampton | British | 900009950001 | ||||||
| MACE, Sarah Anne | Secretary | John Ormond House 899 Silbury Boulevard MK9 3XL Milton Keynes Buckinghamshire | 187305460001 | |||||||
| BARBER, John Philip, Dr | Director | Ash Trees Green Lane Aspley Guise MK17 8EN Milton Keynes | United Kingdom | British | 12663250002 | |||||
| BRITTLE, Nigel | Director | Mead Lane RH20 3PJ Storrington Nevern House West Sussex | United Kingdom | British | 174601540001 | |||||
| CURLING, Christopher John | Director | 899 Silbury Boulevard MK9 3XL Milton Keynes John Ormond House Buckinghamshire United Kingdom | England | British | 72227770001 | |||||
| DONALD, Sidney Milne | Director | Flat 2 67 Fitzjohns Avenue Hampstead NW3 6PE London | British | 64096360002 | ||||||
| DRIVER, Harry Heywood | Director | 3 Brickhouse Lane S17 3DQ Dore Moorside House Yorkshire United Kingdom | United Kingdom | British | 29493000001 | |||||
| DUGDALE, Michael Ian | Director | John Ormond House 899 Silbury Boulevard MK9 3XL Milton Keynes Buckinghamshire | England | British | 175482290001 | |||||
| FROST, Deborah Karen | Director | 899 Silbury Boulevard MK9 3XL Milton Keynes John Ormond House Buckinghamshire United Kingdom | England | British | 89587000003 | |||||
| GREEN, Roger Michael | Director | 16 Green Lane SK12 1TJ Poynton Stockport Cheshire | United Kingdom | British | 904310002 | |||||
| HEAD, Robert Michael | Director | 56 Vincent Square SW1P 2NE London Flat 1 United Kingdom | United Kingdom | British | 209368670001 | |||||
| JOHNSTON, Christopher Wilfred Thomas | Director | Beachampton Place Thornton Road, Beachampton MK19 6DU Milton Keynes Buckinghamshire | United Kingdom | British | 52633550001 | |||||
| KIMBELL, Stephen Esmond | Nominee Director | Pear Tree House Pevers Lane Weston Underwood MK46 5JT Olney Buckinghamshire | British | 900009940001 | ||||||
| KLAESER, Karl Heinz Adolf | Director | 11 Whitwell Hatch Scotland Lane GU27 3AW Haslemere Surrey | German | 52775730001 | ||||||
| KUNZLER, Herbert | Director | Reidholzstrasse 26b 8805 Richterswill Switzerland | Swiss | 37862790001 | ||||||
| MCGRATH, Liam Scott Forrest | Director | 899 Silbury Boulevard MK9 3XL Milton Keynes John Ormond House Buckinghamshire United Kingdom | England | British | 147644620001 | |||||
| ORMOND, John | Director | 21 Willow Rise Little Billing NN3 9AR Northampton Northamptonshire | Irish | 27544190001 | ||||||
| PARDOE, Jonathan Francis | Director | Bettisfield Park SY13 2JZ Whitchurch Shropshire | United Kingdom | British | 65481490001 | |||||
| PEASE, Robert Patrick | Director | 130 Tachbrook Street SW1V 2ND London | England | British | 44476100004 | |||||
| ROONEY, Kenneth William | Director | 899 Silbury Boulevard MK9 3XL Milton Keynes John Ormond House Buckinghamshire United Kingdom | United Kingdom | British | 73870840009 | |||||
| SCANLON, Mark William | Director | John Ormond House 899 Silbury Boulevard MK9 3XL Milton Keynes Buckinghamshire | England | Irish | 165257490002 | |||||
| SWARBRICK, John | Director | Sandy Mount 11 Eastdowns Road Bowdon WA14 2LG Altrincham Cheshire | British | 27544200001 | ||||||
| WINLOW, Mark | Director | Silbury Boulevard MK9 3XL Milton Keynes 899 England | England | British | 185317770001 |
Who are the persons with significant control of PERSONAL GROUP HOLDINGS PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher Wilfred Thomas Johnston | Jun 26, 2017 | Tudor Gardens Stony Stratford MK11 1HX Milton Keynes 24 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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