TEN LIFESTYLE GROUP PLC

TEN LIFESTYLE GROUP PLC

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

    Company NameTEN LIFESTYLE GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 08259177
    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 TEN LIFESTYLE GROUP PLC?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is TEN LIFESTYLE GROUP PLC located?

    Registered Office Address
    Level 9, Regent's Place
    338 Euston Road
    NW1 3BG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TEN LIFESTYLE GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    TEN LIFESTYLE GROUP LIMITEDNov 02, 2017Nov 02, 2017
    TEN LIFESTYLE HOLDINGS LIMITEDOct 18, 2012Oct 18, 2012

    What are the latest accounts for TEN LIFESTYLE GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

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

    Last Confirmation Statement Made Up ToOct 18, 2026
    Next Confirmation Statement DueNov 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2025
    OverdueNo

    What are the latest filings for TEN LIFESTYLE GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 18, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from Floor 2 355 Euston Road London England NW1 3AL England to Level 9, Regent's Place 338 Euston Road London NW1 3BG

    1 pagesAD02

    legacy

    4 pagesRP01SH01

    Statement of capital following an allotment of shares on Jul 08, 2025

    • Capital: GBP 96,141.911
    4 pagesSH01
    Annotations
    DateAnnotation
    Oct 03, 2025Replaced A replacement SH01 was registered 03/10/25 as the original contained an error

    Registration of charge 082591770001, created on Sep 15, 2025

    8 pagesMR01

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

    118 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re: re-appoint of directors 04/02/2025
    RES13

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 95,989.536
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Oct 18, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Oct 17, 2024

    • Capital: GBP 95,898.336
    3 pagesSH01

    Director's details changed for Ms Carolyn May Jameson on Aug 05, 2024

    2 pagesCH01

    Statement of capital following an allotment of shares on May 31, 2024

    • Capital: GBP 86,565.483
    3 pagesSH01

    Registered office address changed from Floor 2 355 Euston Road London England NW1 3AL to Level 9, Regent's Place 338 Euston Road London NW1 3BG on Jun 04, 2024

    1 pagesAD01

    Statement of capital following an allotment of shares on Apr 30, 2024

    • Capital: GBP 86,531.626
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 31, 2024

    • Capital: GBP 86,440.122
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 29, 2024

    • Capital: GBP 86,252.884
    3 pagesSH01

    Termination of appointment of Gillian Davies as a director on Feb 06, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Company business 06/02/2024
    RES13

    Statement of capital following an allotment of shares on Jan 31, 2024

    • Capital: GBP 85,448.613
    3 pagesSH01

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

    117 pagesAA

    Statement of capital following an allotment of shares on Dec 31, 2023

    • Capital: GBP 85,373.855
    4 pagesSH01

    Statement of capital following an allotment of shares on Nov 30, 2023

    • Capital: GBP 85,146.108
    4 pagesSH01

    Appointment of Ms Carolyn May Jameson as a director on Nov 08, 2023

    2 pagesAP01

    Appointment of Mr Edward Stephen Knapp as a director on Nov 08, 2023

    2 pagesAP01

    Who are the officers of TEN LIFESTYLE GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATT, Keziah Rosemary
    338 Euston Road
    NW1 3BG London
    Level 9, Regent's Place
    England
    Secretary
    338 Euston Road
    NW1 3BG London
    Level 9, Regent's Place
    England
    255221440001
    CARVALHO, Victoria Louise
    338 Euston Road
    NW1 3BG London
    Level 9, Regent's Place
    England
    Director
    338 Euston Road
    NW1 3BG London
    Level 9, Regent's Place
    England
    EnglandBritish305889080001
    CHEATLE, Alexander John
    338 Euston Road
    NW1 3BG London
    Level 9, Regent's Place
    England
    Director
    338 Euston Road
    NW1 3BG London
    Level 9, Regent's Place
    England
    EnglandBritish173150200001
    DONALD, Alan Charles
    338 Euston Road
    NW1 3BG London
    Level 9, Regent's Place
    England
    Director
    338 Euston Road
    NW1 3BG London
    Level 9, Regent's Place
    England
    EnglandBritish252692000001
    JAMESON, Carolyn
    338 Euston Road
    NW1 3BG London
    Level 9, Regent's Place
    England
    Director
    338 Euston Road
    NW1 3BG London
    Level 9, Regent's Place
    England
    ScotlandBritish265585110001
    KNAPP, Edward Stephen
    338 Euston Road
    NW1 3BG London
    Level 9, Regent's Place
    England
    Director
    338 Euston Road
    NW1 3BG London
    Level 9, Regent's Place
    England
    EnglandBritish211106640002
    LONG, Andrew Michael
    Parvis
    18 Holland Hill
    278746 Singapore
    10-15
    Singapore
    Director
    Parvis
    18 Holland Hill
    278746 Singapore
    10-15
    Singapore
    United KingdomBritish60883000004
    PANCHOLI, Julian Vasant
    338 Euston Road
    NW1 3BG London
    Level 9, Regent's Place
    England
    Director
    338 Euston Road
    NW1 3BG London
    Level 9, Regent's Place
    England
    EnglandBritish114965110001
    HEGARTY, Sean David
    Euston Road
    NW1 3AL London
    Floor, 355
    England, United Kingdom
    Secretary
    Euston Road
    NW1 3AL London
    Floor, 355
    England, United Kingdom
    British239733850001
    BERRY, Malcolm John
    Oak Street
    94107 San Francisco
    627
    California
    Usa
    Director
    Oak Street
    94107 San Francisco
    627
    California
    Usa
    United KingdomBritish71422370002
    BERRY, Malcolm John
    Oak Street
    94107 San Francisco
    627
    California
    Usa
    Director
    Oak Street
    94107 San Francisco
    627
    California
    Usa
    United KingdomBritish71422370002
    DAVIES, Gillian
    355 Euston Road
    NW1 3AL London
    Floor 2
    England
    Director
    355 Euston Road
    NW1 3AL London
    Floor 2
    England
    EnglandBritish101918890003
    HEGARTY, Sean David
    355 Euston Road
    NW1 3AL London
    Floor 2
    England
    Director
    355 Euston Road
    NW1 3AL London
    Floor 2
    England
    EnglandBritish239643200001
    HORNBUCKLE, Sarah Louise
    355 Euston Road
    NW1 3AL London
    Floor 2
    England
    Director
    355 Euston Road
    NW1 3AL London
    Floor 2
    England
    United KingdomBritish80876910005
    HORNBUCKLE, Sarah Louise
    Market Place
    W1W 8AP London
    30
    United Kingdom
    Director
    Market Place
    W1W 8AP London
    30
    United Kingdom
    United KingdomBritish80876910005
    HORNER, Benjamin Brian Harold
    355 Euston Road
    NW1 3AL London
    Floor 2
    England
    Director
    355 Euston Road
    NW1 3AL London
    Floor 2
    England
    Hong KongBritish174878530001
    HORNER, Benjamin Brian Harold
    Market Place
    W1W 8AP London
    30
    United Kingdom
    Director
    Market Place
    W1W 8AP London
    30
    United Kingdom
    Hong KongBritish174878530001
    JAECKLE, Joachim, Dr
    Henkelstrasse
    40589 Dusseldorf
    67
    Germany
    Director
    Henkelstrasse
    40589 Dusseldorf
    67
    Germany
    GermanyGerman174773180001
    JAECKLE, Joachim, Dr
    Henkelstrasse
    40589 Dusseldorf
    67
    Germany
    Director
    Henkelstrasse
    40589 Dusseldorf
    67
    Germany
    GermanyGerman174773180001
    LONG, Andrew Michael
    Parvis
    18 Holland Hill
    278746 Singapore
    10-15
    Singapore
    Director
    Parvis
    18 Holland Hill
    278746 Singapore
    10-15
    Singapore
    United KingdomBritish60883000004
    VON UNGER, Konstantin
    Lambton Place
    W11 2SH London
    2
    United Kingdom
    Director
    Lambton Place
    W11 2SH London
    2
    United Kingdom
    EnglandGerman89611560002
    VON UNGER, Konstantin
    Lambton Place
    W11 2SH London
    2
    United Kingdom
    Director
    Lambton Place
    W11 2SH London
    2
    United Kingdom
    EnglandGerman89611560002
    WEATHERILL, Henry Bruce
    355 Euston Road
    NW1 3AL London
    Floor 2
    England
    Director
    355 Euston Road
    NW1 3AL London
    Floor 2
    England
    EnglandBritish239123650001

    Who are the persons with significant control of TEN LIFESTYLE GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alexander John Cheatle
    Euston Road
    NW1 3AL London
    Second Floor
    United Kingdom
    Apr 06, 2016
    Euston Road
    NW1 3AL London
    Second Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 30, 2017The 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