AUDLEY GROUP LIMITED

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

    Company NameAUDLEY GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09906780
    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 AUDLEY GROUP LIMITED?

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

    Where is AUDLEY GROUP LIMITED located?

    Registered Office Address
    65 High Street
    TW20 9EY Egham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AUDLEY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAREF BIDCO LIMITEDDec 08, 2015Dec 08, 2015

    What are the latest accounts for AUDLEY GROUP LIMITED?

    OverdueNo
    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 AUDLEY GROUP LIMITED?

    Last Confirmation Statement Made Up ToOct 27, 2026
    Next Confirmation Statement DueNov 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 27, 2025
    OverdueNo

    What are the latest filings for AUDLEY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Maref Topco Limited as a person with significant control on Jul 23, 2025

    1 pagesPSC07

    Notification of Btear Bidco Limited as a person with significant control on Jul 23, 2025

    2 pagesPSC02

    Confirmation statement made on Oct 27, 2025 with updates

    6 pagesCS01

    Consolidation of shares on Sep 16, 2025

    4 pagesSH02

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Consolidation of c ordinary shares/confirmation of total issused share capital/director ti file necessary forms 16/09/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    1 pagesSH08

    legacy

    pagesANNOTATION

    Appointment of Mr Gavin Oscar Stein as a director on Jul 23, 2025

    2 pagesAP01

    Appointment of Mr Paul Ronayne Harries as a director on Jul 23, 2025

    2 pagesAP01

    Satisfaction of charge 099067800009 in full

    1 pagesMR04

    Satisfaction of charge 099067800008 in full

    1 pagesMR04

    Satisfaction of charge 099067800004 in full

    1 pagesMR04

    Satisfaction of charge 099067800002 in full

    1 pagesMR04

    Satisfaction of charge 099067800001 in full

    1 pagesMR04

    Termination of appointment of Michael Bruhn as a director on Mar 07, 2025

    1 pagesTM01

    Termination of appointment of Charles John Ferguson-Davie as a director on Mar 26, 2025

    1 pagesTM01

    Termination of appointment of Marc Edward Charles Gilbard as a director on Mar 26, 2025

    1 pagesTM01

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

    79 pagesAA

    Registration of charge 099067800011, created on Feb 14, 2025

    31 pagesMR01

    Registration of charge 099067800010, created on Dec 16, 2024

    25 pagesMR01

    Satisfaction of charge 099067800003 in full

    1 pagesMR04

    Confirmation statement made on Oct 27, 2024 with no updates

    3 pagesCS01

    Registration of charge 099067800008, created on Mar 25, 2024

    25 pagesMR01

    Who are the officers of AUDLEY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Gary Lee
    High Street
    TW20 9EY Egham
    65
    England
    Director
    High Street
    TW20 9EY Egham
    65
    England
    United KingdomBritish209573910001
    HARRIES, Paul Ronayne
    New Oxford Street
    WC1A 1HH London
    112-116
    United Kingdom
    Director
    New Oxford Street
    WC1A 1HH London
    112-116
    United Kingdom
    United KingdomBritish73866740002
    SANDERSON, Malcolm Nicholas
    High Street
    TW20 9EY Egham
    65
    England
    Director
    High Street
    TW20 9EY Egham
    65
    England
    United KingdomBritish178094410003
    STEIN, Gavin Oscar
    New Oxford Street
    WC1A 1HH London
    112-116
    United Kingdom
    Director
    New Oxford Street
    WC1A 1HH London
    112-116
    United Kingdom
    United KingdomBritish162987400004
    JOHNSTON, Saira Jane
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    United Kingdom
    Secretary
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    United Kingdom
    203325670001
    AUSTEN, Jonathan Martin
    High Street
    TW20 9EY Egham
    65
    England
    Director
    High Street
    TW20 9EY Egham
    65
    England
    United KingdomBritish51921200001
    BRUHN, Michael
    High Street
    TW20 9EY Egham
    65
    United Kingdom
    Director
    High Street
    TW20 9EY Egham
    65
    United Kingdom
    DenmarkDanish304227090001
    BRUHN, Michael
    Sundkrogsgade 4
    Dk - 2100 Copenhagen
    Pfa Pension
    Denmark
    Director
    Sundkrogsgade 4
    Dk - 2100 Copenhagen
    Pfa Pension
    Denmark
    DenmarkDanish226492740001
    EDWARDS, Nicholas William John
    High Street
    TW20 9EY Egham
    65
    England
    Director
    High Street
    TW20 9EY Egham
    65
    England
    EnglandBritish276141910001
    FERGUSON-DAVIE, Charles John
    High Street
    TW20 9EY Egham
    65
    England
    Director
    High Street
    TW20 9EY Egham
    65
    England
    United KingdomBritish185318660002
    FERGUSON-DAVIE, Charles John
    Watermans Business Park, Kingsbury Crescent
    TW18 3BA Staines-Upon-Thames
    Swan Court
    Middlesex
    England
    Director
    Watermans Business Park, Kingsbury Crescent
    TW18 3BA Staines-Upon-Thames
    Swan Court
    Middlesex
    England
    United KingdomBritish185318660001
    GILBARD, Marc Edward Charles
    Grosvenor Street
    Mayfair
    W1K 4QB London
    10
    England
    England
    Director
    Grosvenor Street
    Mayfair
    W1K 4QB London
    10
    England
    England
    United KingdomBritish29232300002
    MORGAN, Paul David
    High Street
    TW20 9EY Egham
    65
    England
    Director
    High Street
    TW20 9EY Egham
    65
    England
    EnglandBritish139107110010
    POULSEN, Henrik Nohr
    High Street
    TW20 9EY Egham
    65
    England
    Director
    High Street
    TW20 9EY Egham
    65
    England
    DenmarkDanish267395100001
    SHAW, Kevin Anthony
    High Street
    TW20 9EY Egham
    65
    England
    Director
    High Street
    TW20 9EY Egham
    65
    England
    United KingdomBritish260493750001

    Who are the persons with significant control of AUDLEY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Oxford Street
    WC1A 1HH London
    112-116
    United Kingdom
    Jul 23, 2025
    New Oxford Street
    WC1A 1HH London
    112-116
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number16543399
    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.
    Maref Topco Limited
    10 Grosvenor Street
    W1K 4QB London
    Moorfield Group
    England
    Apr 06, 2016
    10 Grosvenor Street
    W1K 4QB London
    Moorfield Group
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number9892988
    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.

    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