ASIMILAR GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameASIMILAR GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04488281
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ASIMILAR GROUP PLC?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ASIMILAR GROUP PLC located?

    Registered Office Address
    4 More London Riverside
    SE1 2AU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ASIMILAR GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    YOLO LEISURE AND TECHNOLOGY PLCJul 17, 2014Jul 17, 2014
    PENTAGON PROTECTION PLCFeb 03, 2003Feb 03, 2003
    AMULETHONEY PUBLIC LIMITED COMPANYJul 17, 2002Jul 17, 2002

    What are the latest accounts for ASIMILAR GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for ASIMILAR GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    42 pagesAA

    Group of companies' accounts made up to Mar 31, 2024

    57 pagesAA

    Confirmation statement made on Jul 17, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michael David Preen as a director on Mar 27, 2024

    1 pagesTM01

    Termination of appointment of Mark Ian Horrocks as a director on Mar 27, 2024

    1 pagesTM01

    Current accounting period extended from Sep 30, 2023 to Mar 31, 2024

    1 pagesAA01

    Confirmation statement made on Jul 17, 2023 with updates

    5 pagesCS01

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

    71 pagesAA

    Confirmation statement made on Jul 17, 2022 with updates

    5 pagesCS01

    Group of companies' accounts made up to Sep 30, 2021

    71 pagesAA

    Confirmation statement made on Jul 17, 2021 with updates

    5 pagesCS01

    Appointment of Mr Michael David Preen as a director on Jun 18, 2021

    2 pagesAP01

    Group of companies' accounts made up to Sep 30, 2020

    70 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Mohammed Sohail Bhatti as a secretary on Oct 26, 2020

    2 pagesAP03

    Termination of appointment of Donald John Stewart as a secretary on Oct 26, 2020

    1 pagesTM02

    Termination of appointment of Donald John Stewart as a director on Oct 26, 2020

    1 pagesTM01

    Appointment of Mr Mark Ian Horrocks as a director on Sep 23, 2020

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 22, 2020

    • Capital: GBP 5,213,276.8067
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 04, 2020

    • Capital: GBP 5,213,176.8067
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 21, 2020

    • Capital: GBP 5,212,076.8067
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 24, 2020

    • Capital: GBP 5,213,076.8067
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 20, 2020

    • Capital: GBP 5,211,910.14
    4 pagesSH01

    Statement of capital following an allotment of shares on Oct 11, 2019

    • Capital: GBP 5,209,753.89
    4 pagesSH01

    Who are the officers of ASIMILAR GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BHATTI, Mohammed Sohail
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Secretary
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    275789020001
    BHATTI, Mohammed Sohail
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Director
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    EnglandBritish93620730002
    TAYLOR, John Edward
    More London Riverside
    SE1 2AU London
    4
    England
    Director
    More London Riverside
    SE1 2AU London
    4
    England
    EnglandBritish264632280001
    HARRINGTON, Terence Brian
    182 Turners Hill
    EN8 9DE Cheshunt
    Hertfordshire
    Secretary
    182 Turners Hill
    EN8 9DE Cheshunt
    Hertfordshire
    British99119120001
    LAMB, Derek James
    98 Grosvenor Road
    N10 2DT London
    Secretary
    98 Grosvenor Road
    N10 2DT London
    British104598930001
    MATHER, Christopher Rufus Beresford
    Buckingham Gate
    SW1E 6LB London
    18
    England
    Secretary
    Buckingham Gate
    SW1E 6LB London
    18
    England
    147082420001
    NICHOLL, Alan Robert
    Bonnar Road
    Selsey
    PO20 9AU Chichester
    37
    West Sussex
    Secretary
    Bonnar Road
    Selsey
    PO20 9AU Chichester
    37
    West Sussex
    British139420860001
    NICOLSON, Sean Torquil
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Secretary
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    British190770740001
    STEWART, Danielle Caroline
    17 Henry Tate Mews
    Streatham
    SW16 3HA London
    Secretary
    17 Henry Tate Mews
    Streatham
    SW16 3HA London
    British33347280004
    STEWART, Danielle Caroline
    17 Henry Tate Mews
    Streatham
    SW16 3HA London
    Secretary
    17 Henry Tate Mews
    Streatham
    SW16 3HA London
    British33347280004
    STEWART, Donald John
    More London Riverside
    SE1 2AU London
    4
    England
    Secretary
    More London Riverside
    SE1 2AU London
    4
    England
    265169450001
    MUNDAYS COMPANY SECRETARIES LIMITED
    Cedar House
    78 Portsmouth Road
    KT11 1AN Cobham
    Surrey
    Secretary
    Cedar House
    78 Portsmouth Road
    KT11 1AN Cobham
    Surrey
    41120340002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAMBRA, Ronald
    Belvedere Farm
    Cucumber Lane
    AL9 6JD Essendon
    Hertfordshire
    Director
    Belvedere Farm
    Cucumber Lane
    AL9 6JD Essendon
    Hertfordshire
    British87487380001
    BANNERMAN, Graham Hamilton
    7 Davis House Regency Heights
    Chesham Road
    HP4 3AN Berkhamsted
    Hertfordshire
    Director
    7 Davis House Regency Heights
    Chesham Road
    HP4 3AN Berkhamsted
    Hertfordshire
    British13478770003
    CHAMBERS, Steven Douglas
    Buckingham Gate
    SW1E 6LB London
    18
    England
    Director
    Buckingham Gate
    SW1E 6LB London
    18
    England
    EnglandAmerican157548730002
    ELZAYN, Haytham Hadi
    2740 W.Lane Avenue
    Columbus
    Ohio Oh43221
    Usa
    Director
    2740 W.Lane Avenue
    Columbus
    Ohio Oh43221
    Usa
    UsaAmerican151648570001
    FRANSKO, Patric John
    Tuscany Court
    43064 Plain City
    10145
    Ohio
    United States
    Director
    Tuscany Court
    43064 Plain City
    10145
    Ohio
    United States
    UsaAmerican136987710001
    HARRHY, Stephen Derek
    9 Passey Crescent
    OX10 6LD Benson
    Oxfordshire
    Director
    9 Passey Crescent
    OX10 6LD Benson
    Oxfordshire
    EnglandBritish52893570002
    HORROCKS, Mark Ian
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Director
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    EnglandBritish5412300001
    LIU, Chunlin
    6 Indus Road
    14-03 Emerald Park Tower 1
    Singapore
    169588
    Singapore
    Director
    6 Indus Road
    14-03 Emerald Park Tower 1
    Singapore
    169588
    Singapore
    Singapore125823180001
    NICHOLL, Alan Robert
    3 Westcroft
    West Street, Selsey
    PO20 9HD Chichester
    West Sussex
    Director
    3 Westcroft
    West Street, Selsey
    PO20 9HD Chichester
    West Sussex
    EnglandBritish9710010003
    NICOLSON, Sean Torquil
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Director
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    United KingdomBritish251029990001
    O'BRIEN, Cecil Joseph
    Buckingham Gate
    SW1E 6LB London
    18
    England
    Director
    Buckingham Gate
    SW1E 6LB London
    18
    England
    United Arab EmiratesBritish183005120001
    PREEN, Michael David
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Director
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    EnglandBritish189665430001
    ROBINSON, Simon Lee
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Director
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    EnglandBritish82468280003
    RUSSELL, Geoffrey Phillip
    15 Mansell Road
    W3 7QH London
    Director
    15 Mansell Road
    W3 7QH London
    Australian73793370004
    STEWART, Danielle Caroline
    17 Henry Tate Mews
    Streatham
    SW16 3HA London
    Director
    17 Henry Tate Mews
    Streatham
    SW16 3HA London
    British33347280004
    STEWART, Donald John
    More London Riverside
    SE1 2AU London
    4
    England
    Director
    More London Riverside
    SE1 2AU London
    4
    England
    United KingdomBritish214254530001
    THOMAS, David Aram
    22 Caithness Road
    W14 0JA London
    Director
    22 Caithness Road
    W14 0JA London
    British57558200002
    WYATT, John Ross
    Turks Oast
    The Meads Hartley
    TN17 3QB Cranbrook
    Kent
    Director
    Turks Oast
    The Meads Hartley
    TN17 3QB Cranbrook
    Kent
    EnglandBritish86788530001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    What are the latest statements on persons with significant control for ASIMILAR GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 24, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ASIMILAR GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 11, 2014Date of meeting to approve CVA
    Dec 09, 2014Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Robert David Hewitt
    Gibson Hewitt
    5 Park Court
    KT14 6SD Pyrford Road
    West Byfleet Surrey
    practitioner
    Gibson Hewitt
    5 Park Court
    KT14 6SD Pyrford Road
    West Byfleet Surrey

    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