VISAGE GROUP LIMITED
Overview
| Company Name | VISAGE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05523547 |
| 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 VISAGE GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VISAGE GROUP LIMITED located?
| Registered Office Address | 5th Floor 1 Exchange Quay M5 3EA Salford Greater Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VISAGE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (3856) LIMITED | Aug 01, 2005 | Aug 01, 2005 |
What are the latest accounts for VISAGE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VISAGE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2026 |
| Overdue | No |
What are the latest filings for VISAGE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Visage Holdings (2010) Limited as a person with significant control on Feb 23, 2026 | 2 pages | PSC05 | ||
Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to 5th Floor 1 Exchange Quay Salford Greater Manchester M5 3EA on Feb 23, 2026 | 1 pages | AD01 | ||
Confirmation statement made on Feb 01, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Iain Richard Watson as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Debra Coates as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Director's details changed for Destan Fuad Bezmen on Sep 22, 2023 | 2 pages | CH01 | ||
Director's details changed for Destan Fuad Bezmen on Aug 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Debra Coates as a director on Jan 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Andrew Cottrell as a director on Jan 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Termination of appointment of Robert Arthur Bacon as a secretary on Aug 03, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Destan Fuad Bezmen as a director on Jan 02, 2020 | 2 pages | AP01 | ||
Termination of appointment of Roger Guy Young as a director on Jan 02, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Who are the officers of VISAGE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEZMEN, Destan Fuad, Mr. | Director | 1 Exchange Quay M5 3EA Salford 5th Floor Greater Manchester United Kingdom | United Kingdom | British | 265799080002 | |||||
| WATSON, Iain Richard, Mr. | Director | 1 Exchange Quay M5 3EA Salford 5th Floor Greater Manchester United Kingdom | United Kingdom | British | 316786390001 | |||||
| BACON, Robert Arthur | Secretary | East Farm Cleadon Lane SR6 7UU Cleadon The Mill House Sunderland United Kingdom | British | 175830200001 | ||||||
| BACON, Robert Arthur | Secretary | The Mill House East Farm Cleadon Lane Cleadon SR6 7UU Sunderland | British | 192986020001 | ||||||
| KERSHAW, Christopher Sydney Sagar | Secretary | Centenary Way Salford M50 1RF Manchester Centenary House | British | 152313010001 | ||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
| BACON, Robert Arthur | Director | The Mill House East Farm Cleadon Lane Cleadon SR6 7UU Sunderland | United Kingdom | British | 192986020001 | |||||
| BRETTSCHNEIDER, Ulf Stefan | Director | Centenary Way Salford M50 1RF Manchester Centenary House | United Kingdom | German | 125315710001 | |||||
| COATES, Debra | Director | Centenary Way Salford M50 1RF Manchester Centenary House | United Kingdom | British | 279278120001 | |||||
| COTTRELL, Nicholas Andrew | Director | Centenary Way Salford M50 1RF Manchester Centenary House | England | British | 7316340002 | |||||
| FAMULAK, Dow Peter | Director | Centenary Way Salford M50 1RF Manchester Centenary House | Hong Kong | Canadian | 136103760014 | |||||
| FUNG, Spencer Theodore | Director | Lawkholme Lane BD21 3BB Keighley Aire Valley Business Centre West Yorkshire | Hong Kong | British | 161919240001 | |||||
| LISTER, Robert Stephen | Director | Centenary Way M50 1RF Salford Lancashire | United Kingdom | British | 161918280003 | |||||
| MEHAN, Sanjeev | Director | Ross Gables 8 Hill Top WA15 0NH Hale Cheshire | United Kingdom | British | 38495800004 | |||||
| SCHOLES, Jeremy Hacking | Director | 11 Gleneagles Drive Brockhall Village BB6 8BF Old Langho Lancashire | England | British | 108377220001 | |||||
| SEHGAL, Raj Kumar | Director | Seghal Villa Denehurst Jesmond Park East NE7 7BT Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 108127120002 | |||||
| YOUNG, Roger Guy | Director | Centenary Way Salford M50 1RF Manchester Centenary House | United States | Canadian | 257017270001 | |||||
| DLA PIPER UK NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610002 | |||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 |
Who are the persons with significant control of VISAGE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Visage Holdings (2010) Limited | Apr 06, 2016 | 1 Exchange Quay M5 3EA Salford 5th Floor Greater Manchester United Kingdom | No | ||||||||||
| |||||||||||||
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