NURTUR.GROUP LTD

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

    Company NameNURTUR.GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09210707
    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 NURTUR.GROUP LTD?

    • Real estate agencies (68310) / Real estate activities

    Where is NURTUR.GROUP LTD located?

    Registered Office Address
    Brindley House Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NURTUR.GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    EPROP SERVICES LIMITEDJul 09, 2020Jul 09, 2020
    EPROP SERVICES PLCSep 15, 2014Sep 15, 2014
    EPROP MANAGEMENT PLCSep 09, 2014Sep 09, 2014

    What are the latest accounts for NURTUR.GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 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 NURTUR.GROUP LTD?

    Last Confirmation Statement Made Up ToSep 09, 2026
    Next Confirmation Statement DueSep 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2025
    OverdueNo

    What are the latest filings for NURTUR.GROUP LTD?

    Filings
    DateDescriptionDocumentType

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

    45 pagesAA

    Confirmation statement made on Sep 09, 2025 with updates

    13 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    100 pagesMA

    Registration of charge 092107070003, created on Aug 13, 2025

    14 pagesMR01

    Registration of charge 092107070004, created on Aug 13, 2025

    18 pagesMR01

    Court order

    Scheme of arrangement
    15 pagesOC

    Notification of Horizon Derby Bidco Limited as a person with significant control on Jul 18, 2025

    2 pagesPSC02

    Cessation of Toscafund Asset Management Llp as a person with significant control on Jul 18, 2025

    1 pagesPSC07

    Appointment of Georgina Guthrie as a director on Jul 18, 2025

    2 pagesAP01

    Appointment of Mr Richard Combellack as a director on Jul 18, 2025

    2 pagesAP01

    Appointment of Mr Ricky Adam Bostock as a director on Jul 18, 2025

    2 pagesAP01

    Termination of appointment of Matthew John Siebert as a director on Jul 18, 2025

    1 pagesTM01

    Termination of appointment of William Mark Phillips as a director on Jul 18, 2025

    1 pagesTM01

    Termination of appointment of Jonathan Alistair Cooke as a director on Jul 18, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    99 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Scheme of arrangement 03/07/2025
    RES13

    Satisfaction of charge 092107070002 in full

    1 pagesMR04

    Satisfaction of charge 092107070001 in full

    1 pagesMR04

    Cancellation of shares. Statement of capital on Feb 10, 2025

    • Capital: GBP 4,535,958.19
    23 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Mar 04, 2025

    • Capital: GBP 4,535,946.53
    23 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Appointment of Mr Mel Morris as a director on Nov 01, 2024

    2 pagesAP01

    Cancellation of shares. Statement of capital on Sep 04, 2024

    • Capital: GBP 4,535,960.69
    23 pagesSH06

    Who are the officers of NURTUR.GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOSTOCK, Ricky Adam
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    United KingdomBritish309312050001
    BULLIMORE, Damon
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    EnglandEnglish258664950001
    COMBELLACK, Richard
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    United KingdomBritish332833660001
    EVERY, Edward
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    EnglandBritish324568540001
    GUTHRIE, Georgina
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    United KingdomBritish338285630001
    MORRIS, Mel
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    EnglandBritish330829310001
    ELLICE, Robert George
    Onslow Gardens
    SW7 3BU London
    1/91
    United Kingdom
    Secretary
    Onslow Gardens
    SW7 3BU London
    1/91
    United Kingdom
    190806410001
    HOBLEY, Charles
    Park Lane
    W1K 7AG London
    121
    England
    Secretary
    Park Lane
    W1K 7AG London
    121
    England
    268655660001
    WHEWELL, Marcus St John
    Park Lane
    W1K 7AG London
    121
    England
    Secretary
    Park Lane
    W1K 7AG London
    121
    England
    236394980001
    BARKER, Gary Peter
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    EnglandBritish197272440001
    BARKER, Gary Peter
    Park Lane
    W1K 7AG London
    121
    England
    Director
    Park Lane
    W1K 7AG London
    121
    England
    EnglandBritish197272440001
    BEATTIE, Clive
    Park Lane
    W1K 7AG London
    121
    England
    Director
    Park Lane
    W1K 7AG London
    121
    England
    EnglandBritish306959510001
    CALDER, David George
    St Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    Director
    St Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    ScotlandBritish61843380005
    COOKE, Jonathan Alistair
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    EnglandBritish96206580003
    ELLERBECK, Paul James
    Park Lane
    W1K 7AG London
    121
    England
    Director
    Park Lane
    W1K 7AG London
    121
    England
    BulgariaBritish250375250001
    ELLICE, Robert George
    Onslow Gardens
    SW7 3BU London
    1/91
    United Kingdom
    Director
    Onslow Gardens
    SW7 3BU London
    1/91
    United Kingdom
    EnglandBritish88345970003
    FLETCHER, Eachan Andrew
    680 Mission Street
    CA94111 San Francisco
    Apartment 26p
    California
    Usa
    Director
    680 Mission Street
    CA94111 San Francisco
    Apartment 26p
    California
    Usa
    United StatesBritish191545870002
    LINDLEY, Malcolm Garland
    Park Lane
    W1K 7AG London
    121
    England
    Director
    Park Lane
    W1K 7AG London
    121
    England
    EnglandBritish34518570003
    MANLEY, Iain Austen
    Park Lane
    W1K 7AG London
    121
    England
    Director
    Park Lane
    W1K 7AG London
    121
    England
    EnglandBritish202498600001
    PHILLIPS, William Mark
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    ScotlandBritish264961900001
    PHILLIPS, William Mark
    Park Lane
    W1K 7AG London
    121
    England
    Director
    Park Lane
    W1K 7AG London
    121
    England
    ScotlandBritish66183430001
    PRATT, Andrew Michael
    Meridian Gate
    221 Marsh Wall
    E14 9FH London
    Moorfoot House
    United Kingdom
    Director
    Meridian Gate
    221 Marsh Wall
    E14 9FH London
    Moorfoot House
    United Kingdom
    EnglandBritish200535130001
    SIEBERT, Matthew John
    7th Floor
    90 Long Acre
    WC2E 9RA London
    C/O Toscafund
    England
    Director
    7th Floor
    90 Long Acre
    WC2E 9RA London
    C/O Toscafund
    England
    EnglandBritish105302460003
    SILBERG, Stuart
    Harris Lane
    Shenley
    WD7 9ED Radlett
    21
    Hertfordshire
    Uk
    Director
    Harris Lane
    Shenley
    WD7 9ED Radlett
    21
    Hertfordshire
    Uk
    UkBritish192435610001
    THORPE, David Mark
    Meridian Gate
    221 Marsh Wall
    E14 9FH London
    Moorfoot House
    United Kingdom
    Director
    Meridian Gate
    221 Marsh Wall
    E14 9FH London
    Moorfoot House
    United Kingdom
    EnglandBritish11809630021
    WELCH, Chris
    The Chase
    IG10 4RE Loughton
    5
    Essex
    United Kingdom
    Director
    The Chase
    IG10 4RE Loughton
    5
    Essex
    United Kingdom
    United KingdomBritish190197970001
    WHEWELL, Marcus St John
    Park Lane
    W1K 7AG London
    121
    England
    Director
    Park Lane
    W1K 7AG London
    121
    England
    EnglandBritish76435420001
    ZITTER, Anthony Guy
    Dukes Avenue
    W4 2AF London
    80
    Uk
    Director
    Dukes Avenue
    W4 2AF London
    80
    Uk
    EnglandBritish40290040001

    Who are the persons with significant control of NURTUR.GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jermyn Street
    SW1Y 6DN London
    38
    England
    Jul 18, 2025
    Jermyn Street
    SW1Y 6DN London
    38
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16374187
    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.
    Toscafund Asset Management Llp
    Marylebone Road
    NW1 5JD London
    Ferguson House
    England
    Jan 13, 2021
    Marylebone Road
    NW1 5JD London
    Ferguson House
    England
    Yes
    Legal FormLlp
    Legal AuthorityLimited Liability Partnerships Act 2000
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Tosca Opportunity
    Ugland House
    Grand Cayman
    PO BOX 309
    Cayman Islands
    Jan 13, 2021
    Ugland House
    Grand Cayman
    PO BOX 309
    Cayman Islands
    Yes
    Legal FormLimited Liability Company
    Country RegisteredCayman Islands
    Legal AuthorityCompanies Law Of The Cayman Islands
    Place RegisteredCayman Islands Company Registry
    Registration Number143032
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Tosca Acquisition Limited
    7th Floor
    Long Acre
    WC2E 9RA London
    90
    England
    Aug 16, 2019
    7th Floor
    Long Acre
    WC2E 9RA London
    90
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Cardiff
    Registration Number11997898
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for NURTUR.GROUP LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 09, 2016Aug 16, 2019The 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