FOXTONS GROUP PLC

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

    Company NameFOXTONS GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 07108742
    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 FOXTONS GROUP PLC?

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

    Where is FOXTONS GROUP PLC located?

    Registered Office Address
    Building 12 566 Chiswick High Road
    W4 5AN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FOXTONS GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    FOXTONS GROUP LIMITEDMay 29, 2013May 29, 2013
    ADNAMS BBPM LIMITEDDec 18, 2009Dec 18, 2009

    What are the latest accounts for FOXTONS GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToDec 18, 2026
    Next Confirmation Statement DueJan 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2025
    OverdueNo

    What are the latest filings for FOXTONS GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Dec 08, 2025

    • Capital: GBP 3,203,944.64
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 29, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Dec 01, 2025

    • Capital: GBP 3,205,164.64
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 24, 2025

    • Capital: GBP 3,206,414.64
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 10, 2025

    • Capital: GBP 3,213,534.64
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 17, 2025

    • Capital: GBP 3,209,054.64
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 06, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Registered office address changed from Building One Chiswick Park 566 Chiswick High Road London W4 5BE to Building 12 566 Chiswick High Road London W4 5AN on Jan 05, 2026

    1 pagesAD01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 30, 2025Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 30, 2025Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 30, 2025Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Nov 03, 2025

    • Capital: GBP 3,218,714.64
    6 pagesSH06

    Register inspection address has been changed from Link Group Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL

    1 pagesAD02

    Confirmation statement made on Dec 18, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter James Leatt Rollings on Dec 18, 2025

    2 pagesCH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 11, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Oct 27, 2025

    • Capital: GBP 3,224,284.64
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 13, 2025

    • Capital: GBP 3,229,764.64
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 20, 2025

    • Capital: GBP 3,226,014.64
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 01, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 01, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 01, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Sep 22, 2025

    • Capital: GBP 32,438,646.4
    6 pagesSH06

    Cancellation of shares. Statement of capital on Sep 30, 2025

    • Capital: GBP 3,236,514.64
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 06, 2025

    • Capital: GBP 3,236,514.64
    6 pagesSH06

    Who are the officers of FOXTONS GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUFG CORPORATE GOVERNANCE LIMITED
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Secretary
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05306796
    102944500041
    ANDREWS, Annette Catherine
    566 Chiswick High Road
    W4 5AN London
    Building 12
    United Kingdom
    Director
    566 Chiswick High Road
    W4 5AN London
    Building 12
    United Kingdom
    United KingdomBritish305477140001
    CALLAWAY, John Patrick
    566 Chiswick High Road
    W4 5AN London
    Building 12
    United Kingdom
    Director
    566 Chiswick High Road
    W4 5AN London
    Building 12
    United Kingdom
    EnglandBritish305477400002
    GITTINS, Guy Stewart
    566 Chiswick High Road
    W4 5AN London
    Building 12
    United Kingdom
    Director
    566 Chiswick High Road
    W4 5AN London
    Building 12
    United Kingdom
    EnglandBritish247321320001
    HOUGH, Christopher James
    566 Chiswick High Road
    W4 5AN London
    Building 12
    United Kingdom
    Director
    566 Chiswick High Road
    W4 5AN London
    Building 12
    United Kingdom
    United KingdomBritish294690850001
    RICH, Nigel Mervyn Sutherland
    566 Chiswick High Road
    W4 5AN London
    Building 12
    United Kingdom
    Director
    566 Chiswick High Road
    W4 5AN London
    Building 12
    United Kingdom
    United KingdomBritish50875570003
    ROLLINGS, Peter James Leatt
    566 Chiswick High Road
    W4 5AN London
    Building 12
    United Kingdom
    Director
    566 Chiswick High Road
    W4 5AN London
    Building 12
    United Kingdom
    United KingdomBritish103459160001
    SHAPLAND, Rosemary Jean
    566 Chiswick High Road
    W4 5AN London
    Building 12
    United Kingdom
    Director
    566 Chiswick High Road
    W4 5AN London
    Building 12
    United Kingdom
    United KingdomBritish266897240001
    BERRY, Mark Ian James
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Secretary
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    243685650001
    DALY, Karl
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Secretary
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    British150341230001
    HOUGH, Christopher James
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Secretary
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    260893170001
    NIESLONY, Gerard Reinhold
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Secretary
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    178929830001
    HACKWOOD SECRETAIRES LIMITED
    c/o Hackwood Secretaires Limited
    Silk Street
    EC2Y 8HQ London
    One
    Secretary
    c/o Hackwood Secretaires Limited
    Silk Street
    EC2Y 8HQ London
    One
    Identification TypeEuropean Economic Area
    Registration Number2600095
    147745020001
    ADCOCK, Andrew John
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    United KingdomBritish135849710001
    BARLOW, Ian Edward
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    United KingdomBritish180883620002
    BERRY, Mark Ian James
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    United KingdomBritish218922920001
    BROWN, Michael Ross
    566 Chiswick High Road
    W4 5BE London
    Building One Chiswick Park
    United Kingdom
    Director
    566 Chiswick High Road
    W4 5BE London
    Building One Chiswick Park
    United Kingdom
    EnglandBritish66293640002
    BUDDEN, Nichola John
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    EnglandEnglish296427970001
    CHOTAI, Yagnish Vrajlal
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    EnglandBritish17626330003
    COURT, Annette Elizabeth
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    EnglandBritish125730500003
    FRANCO, Patrick Lanigan
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    EnglandBritish,American238432420001
    GILES, Alan James
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    EnglandBritish156046020001
    HARRIS, Richard David
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    EnglandBritish199638060001
    MACKAY, Sheena Mary
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    EnglandBritish163944450001
    NEWCOMBE, Paul Alan
    Silk Street
    EC2Y 8HQ London
    One
    Director
    Silk Street
    EC2Y 8HQ London
    One
    United KingdomBritish202798400001
    NIESLONY, Gerard Reinhold
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    EnglandBritish68833550001
    QUADRIO CURZIO, Stefano Pietro
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    EnglandItalian147726430001
    TURNER, Matthew Charles
    566 Chiswick High Road
    W4 5BE London
    Building One Chiswick Park
    United Kingdom
    Director
    566 Chiswick High Road
    W4 5BE London
    Building One Chiswick Park
    United Kingdom
    EnglandBritish147857590001
    WATTS, Garry
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5BE London
    Building One
    EnglandBritish165622840001
    F.A. CORP S.A*.R.L.
    Avenue De La Porte-Neuve
    L-227 Luxembourg
    29
    Luxembourg
    Director
    Avenue De La Porte-Neuve
    L-227 Luxembourg
    29
    Luxembourg
    Identification TypeEuropean Economic Area
    Registration NumberB 148.028
    147855740001

    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