SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED
Overview
Company Name | SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08369318 |
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 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 Address | No |
What were the previous names of SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
SUMISHO OSAKA GAS WATER UK LIMITED | Nov 05, 2013 | Nov 05, 2013 |
SUMMIT WATER UK LIMITED | Jan 21, 2013 | Jan 21, 2013 |
What are the latest accounts for SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jan 21, 2026 |
---|---|
Next Confirmation Statement Due | Feb 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 21, 2025 |
Overdue | No |
What are the latest filings for SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Paul Kerr as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Kerr as a secretary on Feb 28, 2025 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 12, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 28, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jan 21, 2025 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Mr Paul Kerr on Jan 10, 2024 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Andrew Sheldon Garard on Jun 14, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Kerr on Jan 10, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Susan Jane Davy on Jun 14, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Paul Cain on Jan 10, 2024 | 2 pages | CH01 | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered office address 66-74 London Road Redhill RH1 1LJ | 1 pages | AD04 | ||||||||||
Termination of appointment of David John Shemmans as a director on Oct 02, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 24 pages | AA | ||||||||||
Appointment of Mr David Sproul as a director on Jul 24, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gillian Ann Rider as a director on Jul 24, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Andrew Sheldon Garad on Jun 14, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Susan Jane Davy as a director on Jun 14, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Gillian Ann Rider as a director on Jun 14, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Sheldon Garad as a director on Jun 14, 2024 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Mar 28, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jan 21, 2024 with updates | 5 pages | CS01 | ||||||||||
Certificate of change of name Company name changed sumisho osaka gas water uk LIMITED\certificate issued on 22/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAIN, Ian Paul | Director | London Road RH1 1LJ Redhill 66-74 England | United Kingdom | British | Chief Executive | 152537820001 | ||||
DAVY, Susan Jane | Director | London Road RH1 1LJ Redhill 66-74 England | England | British | Company Director | 324694310001 | ||||
GARARD, Andrew Sheldon | Director | London Road RH1 1LJ Redhill 66-74 England | England | British | Solicitor | 324692870003 | ||||
SPROUL, David | Director | London Road RH1 1LJ Redhill 66-74 England | England | British | Company Director | 325546400001 | ||||
HOLMAN, Graham David | Secretary | 4th Floor, Vintners Place 68 Upper Thames Street EC4V 3BJ London C/O Sumitomo Corporation Europe Ltd United Kingdom | 175167940001 | |||||||
KERR, Paul | Secretary | London Road RH1 1LJ Redhill 66-74 England | 318081350001 | |||||||
HASEGAWA, Shinichi | Director | Triton Square Office Tower Y, 8-11 Harumi 1-Chrome, Chuo-Ku Tokyo 104-8610 Harumi Island Japan | Japan | Japanese | General Manager | 206663250001 | ||||
HOLMAN, Graham David | Director | 68 Upper Thames Street EC4V 3BJ London Vintners' Place | United Kingdom | British | Solicitor | 179081580002 | ||||
IKUTA, Tetsushi | Director | c/o Osaka Gas Uk 126-130 Regent Street W1B 5SE London 1st Floor, Carrington House England | Japan | Japanese | Director | 294290720001 | ||||
KAGEYAMA, Ken | Director | 68 Upper Thames Street EC4V 3BJ London Vintners Place | England | Japanese | General Manager | 283883250002 | ||||
KAMOI, Toru | Director | 68 Upper Thames Street EC4V 3BJ London Vintners' Place | Japan | Japanese | Director | 244852650001 | ||||
KAWAMOTO, Kenichi | Director | 68 Upper Thames Street EC4V 3BJ London Vintners' Place | Japan | Japanese | Executive Officer, Osaka Gas Co., Ltd | 182625050001 | ||||
KERR, Paul | Director | London Road RH1 1LJ Redhill 66-74 England | United Kingdom | British | Finance And Regulations Director | 182045770002 | ||||
KITAJIMA, Seiji | Director | c/o Sumitomo Corporation Europe Ltd 68 Upper Thames Street EC4V 3BJ London Vintners Place United Kingdom | England | Japanese | General Manager | 235001720002 | ||||
KOBAYASHI, Masashi | Director | c/o Sumitomo Corporation Europe Ltd, Infrastructure Business Dept 68 Upper Thames Street London 4th Floor, Vintners Place United Kingdom | Japan | Japanese | General Manager | 254164210001 | ||||
KUBO, Takayoshi | Director | Hiranomachi Chuo-Ku 541-0046 Osaka 4-1-2 Japan | Japan | Japanese | Director | 228364710001 | ||||
KURISU, Yohei | Director | 4th Floor, Vintners' Place, 68 Upper Thames Street EC4V 3BJ London Sumitomo Corporation Europe Ltd England | Japan | Japanese | Corporate Officer, General Manager | 307858220001 | ||||
KYO, Masaya | Director | Chuo-Ku Osaka 4-1-2 Hiranomachi 541-0046 Japan | Japan | Japanese | Administration Officer Of Osaka Gas Co., Ltd. | 196421540001 | ||||
MIYAMOTO, Masao | Director | 68 Upper Thames Street EC4V 3BJ London Vintners' Place | Japan | Japanese | Director | 175167720001 | ||||
NATSUAKI, Eiji | Director | 1st Floor, Carrington House, 126-130 Regent Street W1B 5SE London C/O Osaka Gas Uk England | Japan | Japanese | Director | 268736000001 | ||||
NISHIDA, Ryuichi | Director | 126 - 130 Regent Street W1B 5SE London 1st Floor Carrington House England | England | Japanese | Managing Director Of Osaka Gas Uk Ltd. | 196421230001 | ||||
OBA, Wataru | Director | 8-11, Harumi 1-Chome Chuo-Ku Tokyo Harumi Island Triton Square Office Tower Y 104-8610 Japan | Japan | Japanese | General Manager | 192296770001 | ||||
OIDA, Kenji | Director | c/o Osaka Gas Uk, Ltd 126-130 Regent Street W1B 5SE London 1st Floor, Carrington House United Kingdom | United Kingdom | Japanese | Director | 196881160002 | ||||
RIDER, Gillian Ann | Director | Rydon Lane EX2 7HR Exeter Peninsula House United Kingdom | United Kingdom | British | Company Director | 324694040001 | ||||
SHEMMANS, David John | Director | London Road RH1 1LJ Redhill 66-74 Surrey England | England | British | Director | 78463880002 | ||||
TAKIGUCHI, Katsushi | Director | c/o Sumitomo Corporation Europe Ltd Vintners Place, 68 Upper Thames Street EC4V 3BJ London Infrastructure Business Dept, 4th Floor England | Japan | Japanese | General Manager | 294290200001 | ||||
UDA, Toru | Director | 68 Upper Thames Street EC4V 3BJ London Vintners' Place | England | Japanese | Managing Director, Osaka Gas Uk Ltd | 160075780003 |
Who are the persons with significant control of SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pennon Group Plc | Jan 10, 2024 | Rydon Lane EX2 7HR Exeter Peninsula House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Osaka Gas Uk, Ltd | Apr 06, 2016 | 126-130 Regent Street W1B 5SE London 1st Floor, Carrington House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Summit Water Limited | Apr 06, 2016 | Upper Thames Street EC4V 3BJ London Vintners Place, 68 England | Yes | ||||||||||
| |||||||||||||
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