BRITAX GROUP LIMITED

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

    Company NameBRITAX GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07467954
    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 BRITAX GROUP LIMITED?

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

    Where is BRITAX GROUP LIMITED located?

    Registered Office Address
    South Wing, Second Floor
    Kingsgate House
    SP10 4DU Andover
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITAX GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CC 3 (2011) LIMITEDMar 01, 2011Mar 01, 2011
    CIDRON CHILDSAFE 3 LIMITEDDec 13, 2010Dec 13, 2010

    What are the latest accounts for BRITAX GROUP LIMITED?

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

    What is the status of the latest confirmation statement for BRITAX GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for BRITAX GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL United Kingdom to South Wing, Second Floor Kingsgate House Andover SP10 4DU on Nov 03, 2025

    1 pagesAD01

    Director's details changed for Randall R. Schultz on Oct 31, 2025

    2 pagesCH01

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

    81 pagesAA

    Appointment of Randall R. Schultz as a director on Jul 11, 2025

    2 pagesAP01

    Termination of appointment of Michael John Pacharis as a director on Jul 10, 2025

    1 pagesTM01

    Termination of appointment of Michael Ioakimides as a director on Feb 20, 2025

    1 pagesTM01

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    82 pagesAA

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    80 pagesAA

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    82 pagesAA

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Michael Ioakimides as a director on Oct 14, 2021

    2 pagesAP01

    Appointment of Mr Michael John Pacharis as a director on Aug 31, 2021

    2 pagesAP01

    Termination of appointment of Matthew Frank Hinds as a director on Aug 31, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    83 pagesAA

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    78 pagesAA

    Termination of appointment of Joseph Copeland as a director on Mar 31, 2020

    1 pagesTM01

    Termination of appointment of Joe Sinyor as a director on Mar 04, 2020

    1 pagesTM01

    Appointment of Joseph Copeland as a director on Jan 27, 2020

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Cc 2 (2011) Limited as a person with significant control on Jan 09, 2020

    1 pagesPSC07

    Who are the officers of BRITAX GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILGRAM, Andrew
    Field Point Road
    Suite 101
    06830 Greenwich
    80
    Connecticut
    United States
    Director
    Field Point Road
    Suite 101
    06830 Greenwich
    80
    Connecticut
    United States
    United StatesAmerican266046570001
    SCHULTZ, Randall R.
    Kingsgate House
    SP10 4DU Andover
    South Wing, Second Floor
    England
    Director
    Kingsgate House
    SP10 4DU Andover
    South Wing, Second Floor
    England
    United StatesAmerican337886670002
    BASTLEIN, Sonke
    Ulmenstrasse 37-39
    Frankfurt 60325
    Nc Advisory Gmbh
    Germany
    Director
    Ulmenstrasse 37-39
    Frankfurt 60325
    Nc Advisory Gmbh
    Germany
    GermanyGerman168153770001
    BASTLEIN, Sonke
    Ulmenstrasse 37-39
    Frankfurt
    Nc Advisory Gmbh
    60325
    Germany
    Director
    Ulmenstrasse 37-39
    Frankfurt
    Nc Advisory Gmbh
    60325
    Germany
    GermanyGerman156324370001
    COPELAND, Joseph
    Pleasant Rd.
    29708 Fort Mill
    4140
    South Carolina
    United States
    Director
    Pleasant Rd.
    29708 Fort Mill
    4140
    South Carolina
    United States
    United StatesAmerican267291300001
    ECKERSTROM, Hans
    Norrstigen
    Lidingo 181 13
    44
    Sweden
    Director
    Norrstigen
    Lidingo 181 13
    44
    Sweden
    SwedenSwedish168154020001
    ECKERSTROM, Hans
    181 13
    Lidingo
    Norrstigen 44
    Sweden
    Director
    181 13
    Lidingo
    Norrstigen 44
    Sweden
    SwedenSwedish155574790001
    ERIKSEN, Ketil
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    Director
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    SwedenNorwegian187347570002
    FAXANDER, Olof Bertil, Mr
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    Director
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    SwedenSwedish206297050001
    FURUHJELM, Nils-Olof Robert Campbell
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    Director
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    FinlandFinnish199325560001
    GALLAGHER, Mark
    Hillswood Drive, Hillswood Business Park,
    KT16 0RS Chertsey
    3000
    Surrey
    United Kingdom
    Director
    Hillswood Drive, Hillswood Business Park,
    KT16 0RS Chertsey
    3000
    Surrey
    United Kingdom
    EnglandBritish99789440001
    GRIMM, Tiemo
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    Director
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    GermanyGerman156324390002
    GRIMM, Tiemo
    Nc Advisory Gmbh
    Ulmenstrasse 37-39,
    Frankfurt
    Nordic Capital
    60325
    Germany
    Director
    Nc Advisory Gmbh
    Ulmenstrasse 37-39,
    Frankfurt
    Nordic Capital
    60325
    Germany
    GermanyGerman156324390001
    GUSTAVSSON, Paul
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    Director
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    SwedenSwedish196421570001
    HINDS, Matthew Frank
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    Director
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    United KingdomBritish142613150005
    IOAKIMIDES, Michael
    Broadwater Close
    Burwood Park
    KT12 5DD Hersham
    33
    Surrey
    United Kingdom
    Director
    Broadwater Close
    Burwood Park
    KT12 5DD Hersham
    33
    Surrey
    United Kingdom
    EnglandBritish288339660001
    KAHOFER, Karl
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    Surrey
    United Kingdom
    Director
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    Surrey
    United Kingdom
    United KingdomAustrian121222160002
    LACIK, Alexander
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    Director
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    SwedenSwedish251669920001
    NAGEL, Markus
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    Director
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    United KingdomGerman153942140004
    PACHARIS, Michael John
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    Director
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    United StatesAmerican287152120001
    SINYOR, Joe
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    Director
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    United KingdomBritish142528420001
    SKERTCHLY, Paul Clifford
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    Surrey
    United Kingdom
    Director
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    Surrey
    United Kingdom
    EnglandBritish82622600002
    WECCARDT, Michael
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    Director
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    GermanyGerman257788420001
    WELANDER, Jan Magnus
    126
    Murmansgatan
    Malmo
    21225
    Sweden
    Director
    126
    Murmansgatan
    Malmo
    21225
    Sweden
    SwedenSwedish168682920001

    Who are the persons with significant control of BRITAX GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    Apr 06, 2016
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07467874
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for BRITAX GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 04, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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