SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED

SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED

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

    Company NameSUTTON AND EAST SURREY GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08369318
    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 SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED?

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

    Where is SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED located?

    Registered Office Address
    66-74 London Road
    RH1 1LJ Redhill
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUMISHO OSAKA GAS WATER UK LIMITEDNov 05, 2013Nov 05, 2013
    SUMMIT WATER UK LIMITEDJan 21, 2013Jan 21, 2013

    What are the latest accounts for SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 21, 2026
    Next Confirmation Statement DueFeb 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2025
    OverdueNo

    What are the latest filings for SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Paul Kerr as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Paul Kerr as a secretary on Feb 28, 2025

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 12, 2024

    • Capital: GBP 208,550,001
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 28, 2024

    • Capital: GBP 198,550,001
    3 pagesSH01

    Confirmation statement made on Jan 21, 2025 with updates

    4 pagesCS01

    Secretary's details changed for Mr Paul Kerr on Jan 10, 2024

    1 pagesCH03

    Director's details changed for Mr Andrew Sheldon Garard on Jun 14, 2024

    2 pagesCH01

    Director's details changed for Mr Paul Kerr on Jan 10, 2024

    2 pagesCH01

    Director's details changed for Mrs Susan Jane Davy on Jun 14, 2024

    2 pagesCH01

    Director's details changed for Mr Ian Paul Cain on Jan 10, 2024

    2 pagesCH01

    Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to 66-74 London Road Redhill RH1 1LJ

    1 pagesAD02

    Register(s) moved to registered office address 66-74 London Road Redhill RH1 1LJ

    1 pagesAD04

    Termination of appointment of David John Shemmans as a director on Oct 02, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    24 pagesAA

    Appointment of Mr David Sproul as a director on Jul 24, 2024

    2 pagesAP01

    Termination of appointment of Gillian Ann Rider as a director on Jul 24, 2024

    1 pagesTM01

    Director's details changed for Mr Andrew Sheldon Garad on Jun 14, 2024

    2 pagesCH01

    Appointment of Mrs Susan Jane Davy as a director on Jun 14, 2024

    2 pagesAP01

    Appointment of Mrs Gillian Ann Rider as a director on Jun 14, 2024

    2 pagesAP01

    Appointment of Mr Andrew Sheldon Garad as a director on Jun 14, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 28, 2024

    • Capital: GBP 193,550,001
    3 pagesSH01

    Confirmation statement made on Jan 21, 2024 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed sumisho osaka gas water uk LIMITED\certificate issued on 22/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 22, 2024

    Change of name notice

    CONNOT

    Who are the officers of SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAIN, Ian Paul
    London Road
    RH1 1LJ Redhill
    66-74
    England
    Director
    London Road
    RH1 1LJ Redhill
    66-74
    England
    United KingdomBritishChief Executive152537820001
    DAVY, Susan Jane
    London Road
    RH1 1LJ Redhill
    66-74
    England
    Director
    London Road
    RH1 1LJ Redhill
    66-74
    England
    EnglandBritishCompany Director324694310001
    GARARD, Andrew Sheldon
    London Road
    RH1 1LJ Redhill
    66-74
    England
    Director
    London Road
    RH1 1LJ Redhill
    66-74
    England
    EnglandBritishSolicitor324692870003
    SPROUL, David
    London Road
    RH1 1LJ Redhill
    66-74
    England
    Director
    London Road
    RH1 1LJ Redhill
    66-74
    England
    EnglandBritishCompany Director325546400001
    HOLMAN, Graham David
    4th Floor, Vintners Place
    68 Upper Thames Street
    EC4V 3BJ London
    C/O Sumitomo Corporation Europe Ltd
    United Kingdom
    Secretary
    4th Floor, Vintners Place
    68 Upper Thames Street
    EC4V 3BJ London
    C/O Sumitomo Corporation Europe Ltd
    United Kingdom
    175167940001
    KERR, Paul
    London Road
    RH1 1LJ Redhill
    66-74
    England
    Secretary
    London Road
    RH1 1LJ Redhill
    66-74
    England
    318081350001
    HASEGAWA, Shinichi
    Triton Square Office Tower Y, 8-11
    Harumi 1-Chrome, Chuo-Ku
    Tokyo 104-8610
    Harumi Island
    Japan
    Director
    Triton Square Office Tower Y, 8-11
    Harumi 1-Chrome, Chuo-Ku
    Tokyo 104-8610
    Harumi Island
    Japan
    JapanJapaneseGeneral Manager206663250001
    HOLMAN, Graham David
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners' Place
    Director
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners' Place
    United KingdomBritishSolicitor179081580002
    IKUTA, Tetsushi
    c/o Osaka Gas Uk
    126-130 Regent Street
    W1B 5SE London
    1st Floor, Carrington House
    England
    Director
    c/o Osaka Gas Uk
    126-130 Regent Street
    W1B 5SE London
    1st Floor, Carrington House
    England
    JapanJapaneseDirector294290720001
    KAGEYAMA, Ken
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    Director
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    EnglandJapaneseGeneral Manager283883250002
    KAMOI, Toru
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners' Place
    Director
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners' Place
    JapanJapaneseDirector244852650001
    KAWAMOTO, Kenichi
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners' Place
    Director
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners' Place
    JapanJapaneseExecutive Officer, Osaka Gas Co., Ltd182625050001
    KERR, Paul
    London Road
    RH1 1LJ Redhill
    66-74
    England
    Director
    London Road
    RH1 1LJ Redhill
    66-74
    England
    United KingdomBritishFinance And Regulations Director182045770002
    KITAJIMA, Seiji
    c/o Sumitomo Corporation Europe Ltd
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    United Kingdom
    Director
    c/o Sumitomo Corporation Europe Ltd
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    United Kingdom
    EnglandJapaneseGeneral Manager235001720002
    KOBAYASHI, Masashi
    c/o Sumitomo Corporation Europe Ltd, Infrastructure Business Dept
    68 Upper Thames Street
    London
    4th Floor, Vintners Place
    United Kingdom
    Director
    c/o Sumitomo Corporation Europe Ltd, Infrastructure Business Dept
    68 Upper Thames Street
    London
    4th Floor, Vintners Place
    United Kingdom
    JapanJapaneseGeneral Manager254164210001
    KUBO, Takayoshi
    Hiranomachi
    Chuo-Ku
    541-0046 Osaka
    4-1-2
    Japan
    Director
    Hiranomachi
    Chuo-Ku
    541-0046 Osaka
    4-1-2
    Japan
    JapanJapaneseDirector228364710001
    KURISU, Yohei
    4th Floor, Vintners' Place, 68 Upper Thames Street
    EC4V 3BJ London
    Sumitomo Corporation Europe Ltd
    England
    Director
    4th Floor, Vintners' Place, 68 Upper Thames Street
    EC4V 3BJ London
    Sumitomo Corporation Europe Ltd
    England
    JapanJapaneseCorporate Officer, General Manager307858220001
    KYO, Masaya
    Chuo-Ku
    Osaka
    4-1-2 Hiranomachi
    541-0046
    Japan
    Director
    Chuo-Ku
    Osaka
    4-1-2 Hiranomachi
    541-0046
    Japan
    JapanJapaneseAdministration Officer Of Osaka Gas Co., Ltd.196421540001
    MIYAMOTO, Masao
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners' Place
    Director
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners' Place
    JapanJapaneseDirector175167720001
    NATSUAKI, Eiji
    1st Floor, Carrington House, 126-130 Regent Street
    W1B 5SE London
    C/O Osaka Gas Uk
    England
    Director
    1st Floor, Carrington House, 126-130 Regent Street
    W1B 5SE London
    C/O Osaka Gas Uk
    England
    JapanJapaneseDirector268736000001
    NISHIDA, Ryuichi
    126 - 130 Regent Street
    W1B 5SE London
    1st Floor Carrington House
    England
    Director
    126 - 130 Regent Street
    W1B 5SE London
    1st Floor Carrington House
    England
    EnglandJapaneseManaging Director Of Osaka Gas Uk Ltd.196421230001
    OBA, Wataru
    8-11, Harumi 1-Chome
    Chuo-Ku
    Tokyo
    Harumi Island Triton Square Office Tower Y
    104-8610
    Japan
    Director
    8-11, Harumi 1-Chome
    Chuo-Ku
    Tokyo
    Harumi Island Triton Square Office Tower Y
    104-8610
    Japan
    JapanJapaneseGeneral Manager192296770001
    OIDA, Kenji
    c/o Osaka Gas Uk, Ltd
    126-130 Regent Street
    W1B 5SE London
    1st Floor, Carrington House
    United Kingdom
    Director
    c/o Osaka Gas Uk, Ltd
    126-130 Regent Street
    W1B 5SE London
    1st Floor, Carrington House
    United Kingdom
    United KingdomJapaneseDirector196881160002
    RIDER, Gillian Ann
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    United Kingdom
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    United Kingdom
    United KingdomBritishCompany Director324694040001
    SHEMMANS, David John
    London Road
    RH1 1LJ Redhill
    66-74
    Surrey
    England
    Director
    London Road
    RH1 1LJ Redhill
    66-74
    Surrey
    England
    EnglandBritishDirector78463880002
    TAKIGUCHI, Katsushi
    c/o Sumitomo Corporation Europe Ltd
    Vintners Place, 68 Upper Thames Street
    EC4V 3BJ London
    Infrastructure Business Dept, 4th Floor
    England
    Director
    c/o Sumitomo Corporation Europe Ltd
    Vintners Place, 68 Upper Thames Street
    EC4V 3BJ London
    Infrastructure Business Dept, 4th Floor
    England
    JapanJapaneseGeneral Manager294290200001
    UDA, Toru
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners' Place
    Director
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners' Place
    EnglandJapaneseManaging Director, Osaka Gas Uk Ltd160075780003

    Who are the persons with significant control of SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    Jan 10, 2024
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02366640
    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.
    Osaka Gas Uk, Ltd
    126-130 Regent Street
    W1B 5SE London
    1st Floor, Carrington House
    England
    Apr 06, 2016
    126-130 Regent Street
    W1B 5SE London
    1st Floor, Carrington House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07237928
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Summit Water Limited
    Upper Thames Street
    EC4V 3BJ London
    Vintners Place, 68
    England
    Apr 06, 2016
    Upper Thames Street
    EC4V 3BJ London
    Vintners Place, 68
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08369311
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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