ELLO GROUP HOLDINGS LTD

ELLO GROUP HOLDINGS LTD

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

    Company NameELLO GROUP HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09685437
    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 ELLO GROUP HOLDINGS LTD?

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

    Where is ELLO GROUP HOLDINGS LTD located?

    Registered Office Address
    Birkby Grange 85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ELLO GROUP HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    THE DINING CLUB GROUP LIMITEDSep 27, 2015Sep 27, 2015
    STATE TOPCO LIMITEDJul 14, 2015Jul 14, 2015

    What are the latest accounts for ELLO GROUP HOLDINGS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ELLO GROUP HOLDINGS LTD?

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

    What are the latest filings for ELLO GROUP HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Cessation of Bridgepoint Advisers Ii Limited as a person with significant control on Dec 31, 2025

    1 pagesPSC07

    Termination of appointment of Richard Ian Glynn as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Samantha Jamie Torrance Duff as a director on Dec 31, 2025

    1 pagesTM01

    Sub-division of shares on Aug 01, 2015

    6 pagesSH02

    Confirmation statement made on Jul 13, 2025 with updates

    15 pagesCS01

    Termination of appointment of Michael Christopher Kalli as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of Benjamin William Eaton as a director on Feb 11, 2025

    1 pagesTM01

    Appointment of Matt Peters as a director on Feb 11, 2025

    2 pagesAP01

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

    46 pagesAA

    Appointment of Samantha Jamie Torrance Duff as a director on Jul 30, 2024

    2 pagesAP01

    Termination of appointment of Alexandre Hokfelt as a director on Jul 30, 2024

    1 pagesTM01

    Confirmation statement made on Jul 13, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 13, 2023 with updates

    25 pagesCS01

    Termination of appointment of Kevin Paul Reynolds as a director on Jun 27, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    46 pagesAA

    Termination of appointment of Anwar Sultan as a director on Nov 29, 2022

    1 pagesTM01

    Director's details changed for Mr Alexandre Hokfelt on Nov 16, 2022

    2 pagesCH01

    Appointment of Mr Alexandre Hokfelt as a director on Nov 16, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on Oct 28, 2022

    • Capital: GBP 1,788.1495
    14 pagesSH01

    Confirmation statement made on Jul 13, 2022 with updates

    25 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    45 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Name change 30/03/2022
    RES13

    Certificate of change of name

    Company name changed the dining club group LIMITED\certificate issued on 05/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 05, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 30, 2022

    RES15

    Termination of appointment of Matthew James Legg as a director on Nov 01, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    44 pagesAA

    Who are the officers of ELLO GROUP HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETERS, Matt
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    Director
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    United KingdomBritish332287940001
    SCOTT, Samantha
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    Director
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    EnglandBritish199999370002
    TURNER, Matthew Joseph
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    Director
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    EnglandBritish97653290005
    BONNARD, Steven
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    Director
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    EnglandBritish199351240001
    COURT, Annette Elizabeth
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    Director
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    EnglandBritish125730500003
    CUCKNEY, David Michael
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    Director
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    EnglandBritish199999430001
    DUFF, Samantha Jamie Torrance
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    Director
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    EnglandBritish322718410001
    EATON, Benjamin William
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    Director
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    United KingdomBritish199995220001
    FARRELL, Allan
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    Director
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    EnglandBritish151932320001
    GLYNN, Richard Ian
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    Director
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    EnglandBritish46492370004
    HOKFELT, Alexandre
    85 Birkby Hall Road
    HD2 2XB Huddersfield
    Birkby Grange
    Birkby
    England
    Director
    85 Birkby Hall Road
    HD2 2XB Huddersfield
    Birkby Grange
    Birkby
    England
    EnglandSwedish302481210001
    JUDGE, Kevin Andrew
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    Director
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    EnglandBritish213246980001
    KALLI, Michael Christopher
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    Director
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    EnglandBritish228143700001
    LEGG, Matthew James
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    Director
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    EnglandBritish173135480001
    PAYNE, Alan Douglas
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    Director
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    EnglandBritish74345940003
    REYNOLDS, Kevin Paul
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    Director
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    EnglandBritish101625190002
    SULTAN, Anwar
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    Director
    85 Birkby Hall Road
    Birkby
    HD2 2XB Huddersfield
    Birkby Grange
    England
    United KingdomBritish245759010001

    Who are the persons with significant control of ELLO GROUP HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bdcp Ii Gp Lp
    Festival Square
    EH3 9WJ Edinburgh
    50 Lothian Road
    United Kingdom
    Mar 31, 2021
    Festival Square
    EH3 9WJ Edinburgh
    50 Lothian Road
    United Kingdom
    No
    Legal FormLimited Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kongdom
    Registration NumberSl034863
    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.
    Bridgepoint Advisers Ii Limited
    W1U 1FB London
    95 Wigmore Street
    England
    Apr 06, 2016
    W1U 1FB London
    95 Wigmore Street
    England
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number06824647
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    W1U 1FB London
    95 Wigmore Street
    England
    Apr 06, 2016
    W1U 1FB London
    95 Wigmore Street
    England
    Yes
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredUnited Kingdom
    Registration Number06847581
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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