THE GYM GROUP PLC

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

    Company NameTHE GYM GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 08528493
    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 THE GYM GROUP PLC?

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

    Where is THE GYM GROUP PLC located?

    Registered Office Address
    2nd Floor, Arding & Hobbs
    7 St. John's Road
    SW11 1QN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE GYM GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    THE GYM GROUP LIMITEDOct 15, 2015Oct 15, 2015
    THE GYM GROUP HOLDINGS LIMITEDJul 05, 2013Jul 05, 2013
    PROJECT GALAXY TOPCO LIMITEDMay 14, 2013May 14, 2013

    What are the latest accounts for THE GYM 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 THE GYM GROUP PLC?

    Last Confirmation Statement Made Up ToMay 14, 2026
    Next Confirmation Statement DueMay 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2025
    OverdueNo

    What are the latest filings for THE GYM GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Apr 30, 2026

    • Capital: GBP 65,832.1612
    3 pagesSH01

    Cancellation of shares. Statement of capital on Mar 12, 2026

    • Capital: GBP 65,926.8767
    4 pagesSH06

    Cancellation of shares. Statement of capital on Mar 25, 2026

    • Capital: GBP 65,885.6542
    4 pagesSH06

    Cancellation of shares. Statement of capital on Apr 02, 2026

    • Capital: GBP 65,863.6254
    4 pagesSH06

    Cancellation of shares. Statement of capital on Mar 25, 2026

    • Capital: GBP 65,893.1542
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 23, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Feb 26, 2026

    • Capital: GBP 65,956.1278
    4 pagesSH06

    Cancellation of shares. Statement of capital on Mar 12, 2026

    • Capital: GBP 65,920.7720
    4 pagesSH06

    Cancellation of shares. Statement of capital on Mar 19, 2026

    • Capital: GBP 65,914.5352
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 09, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 09, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 09, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Statement of capital following an allotment of shares on Mar 31, 2026

    • Capital: GBP 65,844.9794
    3 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 31, 2026Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Cancellation of shares. Statement of capital on Feb 26, 2026

    • Capital: GBP 65,956.1278
    4 pagesSH06

    Cancellation of shares. Statement of capital on Mar 11, 2026

    • Capital: GBP 65,950.4152
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 09, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Feb 12, 2026

    • Capital: GBP 65,967.1657
    4 pagesSH06

    Statement of capital following an allotment of shares on Feb 28, 2026

    • Capital: GBP 65,956.1278
    3 pagesSH01

    Cancellation of shares. Statement of capital on Jan 29, 2026

    • Capital: GBP 65,999.4982
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 22, 2026

    • Capital: GBP 66,009.7666
    4 pagesSH06

    Cancellation of shares. Statement of capital on Feb 05, 2026

    • Capital: GBP 65,981.4195
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 24, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 24, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

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

    • Capital: GBP 66,010.4341
    4 pagesSH06

    Who are the officers of THE GYM GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SKERRITT, Alison Camille
    7 St. John's Road
    SW11 1QN London
    2nd Floor, Arding & Hobbs
    United Kingdom
    Secretary
    7 St. John's Road
    SW11 1QN London
    2nd Floor, Arding & Hobbs
    United Kingdom
    327839430001
    DEFRIEZ, Tamsin Maria Todd
    7 St. John's Road
    SW11 1QN London
    2nd Floor, Arding & Hobbs
    United Kingdom
    Director
    7 St. John's Road
    SW11 1QN London
    2nd Floor, Arding & Hobbs
    United Kingdom
    United KingdomBritish,American292348800001
    JONES, Simon Edward
    7 St. John's Road
    SW11 1QN London
    2nd Floor, Arding & Hobbs
    United Kingdom
    Director
    7 St. John's Road
    SW11 1QN London
    2nd Floor, Arding & Hobbs
    United Kingdom
    United KingdomBritish201568280001
    O'DONNELL, Elaine Margaret
    7 St. John's Road
    SW11 1QN London
    2nd Floor, Arding & Hobbs
    United Kingdom
    Director
    7 St. John's Road
    SW11 1QN London
    2nd Floor, Arding & Hobbs
    United Kingdom
    EnglandIrish299600880001
    ORR, William John
    7 St. John's Road
    SW11 1QN London
    2nd Floor, Arding & Hobbs
    United Kingdom
    Director
    7 St. John's Road
    SW11 1QN London
    2nd Floor, Arding & Hobbs
    United Kingdom
    EnglandBritish176140560001
    SHAIFTA, Wais
    7 St. John's Road
    SW11 1QN London
    2nd Floor, Arding & Hobbs
    United Kingdom
    Director
    7 St. John's Road
    SW11 1QN London
    2nd Floor, Arding & Hobbs
    United Kingdom
    EnglandBritish263774090001
    STABLES, Richard Mark
    7 St. John's Road
    SW11 1QN London
    2nd Floor, Arding & Hobbs
    United Kingdom
    Director
    7 St. John's Road
    SW11 1QN London
    2nd Floor, Arding & Hobbs
    United Kingdom
    EnglandBritish280305490001
    TAIT, Luke Logan
    7 St. John's Road
    SW11 1QN London
    2nd Floor, Arding & Hobbs
    United Kingdom
    Director
    7 St. John's Road
    SW11 1QN London
    2nd Floor, Arding & Hobbs
    United Kingdom
    EnglandBritish246466900001
    TREHARNE, John Robert
    7 St. John's Road
    SW11 1QN London
    2nd Floor, Arding & Hobbs
    United Kingdom
    Director
    7 St. John's Road
    SW11 1QN London
    2nd Floor, Arding & Hobbs
    United Kingdom
    EnglandBritish123193050003
    DARWIN, Richard
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    Secretary
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    British202757640001
    GEORGE, Mark Alexander
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    Secretary
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    256353570001
    HUSSEN, Nadira Ali
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    Secretary
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    285257690001
    PANDIT, Krishan
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    Secretary
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    315847490001
    TAIT, Luke Logan
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    Secretary
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    313663220001
    TUCKER, Catherine Laura
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    Secretary
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    299136990001
    TUCKER, Catherine Laura
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    Secretary
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    265804620001
    BURNS, David
    Bedford Street
    WC2E 9ES London
    25
    England
    Director
    Bedford Street
    WC2E 9ES London
    25
    England
    United KingdomBritish67605640003
    DARWIN, Richard James
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    Director
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    EnglandBritish237657190001
    FERDINAND, Rio Gavin
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    Director
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    United KingdomBritish62107140002
    GEORGE, Mark Alexander
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    Director
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    United KingdomBritish252059370001
    GILBERT, Paul John Thomas
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    Director
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    EnglandBritish246570230001
    GRAHAM, James
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    Director
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    EnglandBritish188541610001
    HUGHES, Penelope Lesley
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    Director
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    United KingdomBritish43326820002
    KELLY, David Thomas
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    Director
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    EnglandBritish,Irish211188710001
    MATHEWS, Andrew John
    c/o The Gym Limited
    Woodbridge Meadows
    GU1 1BA Guildford
    Woodbridge House
    Surrey
    England
    Director
    c/o The Gym Limited
    Woodbridge Meadows
    GU1 1BA Guildford
    Woodbridge House
    Surrey
    England
    EnglandBritish148367020002
    MURPHY, Ann-Marie
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    Director
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    EnglandBritish271554550001
    NEWBOROUGH, Philip William
    38 Seymour Street
    W1H 7BP London
    Bridges Ventures Llp
    United Kingdom
    Director
    38 Seymour Street
    W1H 7BP London
    Bridges Ventures Llp
    United Kingdom
    EnglandBritish106821050011
    THOMAS, James Robert
    3rd Floor
    25 Bedford Street
    WC2E 9ES London
    Phoenix Equity Partners
    England
    Director
    3rd Floor
    25 Bedford Street
    WC2E 9ES London
    Phoenix Equity Partners
    England
    United KingdomBritish86644110001
    WOODS, Emma Margaret
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    Director
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Fifth Floor, No 1 Croydon
    England
    EnglandBritish74827600001
    BRIDGES VENTURES LLP
    Craven Hill
    W2 3EN London
    1
    England
    Director
    Craven Hill
    W2 3EN London
    1
    England
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberOC367510
    179143220001

    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