247 GROUP HOLDINGS LIMITED
Overview
| Company Name | 247 GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10989560 |
| 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 247 GROUP HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is 247 GROUP HOLDINGS LIMITED located?
| Registered Office Address | Universal Square Devonshire Street North M12 6JH Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 247 GROUP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for 247 GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for 247 GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr George Colin Farmer as a director on Jan 02, 2026 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on May 09, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 60 pages | AA | ||||||||||||||||||
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Universal Square Devonshire Street North Manchester M12 6JH on Mar 31, 2025 | 1 pages | AD01 | ||||||||||||||||||
Current accounting period extended from Jun 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||||||||||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 64 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 65 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registration of charge 109895600003, created on Apr 19, 2022 | 64 pages | MR01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2021 | 63 pages | AA | ||||||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 109895600002 | 5 pages | MR05 | ||||||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 109895600001 | 5 pages | MR05 | ||||||||||||||||||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Notification of Reginald Roy Jody Rix as a person with significant control on Apr 12, 2018 | 2 pages | PSC01 | ||||||||||||||||||
Notification of Jonathan Louis Rix as a person with significant control on Apr 12, 2018 | 2 pages | PSC01 | ||||||||||||||||||
Cessation of Rixprop Ltd as a person with significant control on Apr 12, 2018 | 1 pages | PSC07 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 30, 2021
| 3 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2020 | 56 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 29, 2020 with updates | 5 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2019 | 59 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 15, 2019
| 3 pages | SH01 | ||||||||||||||||||
Registration of charge 109895600002, created on Nov 20, 2019 | 63 pages | MR01 | ||||||||||||||||||
Who are the officers of 247 GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAVENPORT, Julian | Director | Devonshire Street North M12 6JH Manchester Universal Square United Kingdom | United Kingdom | British | 258676650001 | |||||||||
| FARMER, George Colin | Director | Devonshire Street North M12 6JH Manchester Universal Square United Kingdom | United Kingdom | British | 337277850001 | |||||||||
| MILLER, David Michael | Director | 6th Floor, Universal Square Devonshire Street M12 6JH Manchester C/O Carfinance 247 Ltd United Kingdom | England | British | 219530970001 | |||||||||
| RIX, Jonathan Louis | Director | 6th Floor, Block 5 Universal Square Devonshire Street M12 6JH Manchester C/O Carfinance 247 Limited United Kingdom | United Kingdom | British | 244994860001 | |||||||||
| RIX, Reginald Roy Jody | Director | 6th Floor, Block 5 Universal Square Devonshire Street M12 6JH Manchester C/O Carfinance 247 Limited United Kingdom | United Kingdom | British | 244994850001 | |||||||||
| A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 90084920001 | ||||||||||
| HART, Roger | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | United Kingdom | British | 105579880002 | |||||||||
| LEYLAND, William | Director | 6th Floor, Block 5 Universal Square Devonshire Street M12 6JH Manchester C/O Carfinance 247 Limited England | United Kingdom | British | 227501340001 | |||||||||
| A G SECRETARIAL LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 900006560001 |
Who are the persons with significant control of 247 GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jonathan Louis Rix | Apr 12, 2018 | Devonshire Street North M12 6JH Manchester Universal Square United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Reginald Roy Jody Rix | Apr 12, 2018 | Devonshire Street North M12 6JH Manchester Universal Square United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Rixprop Ltd | Apr 05, 2018 | 1 City Road East M15 4PN Manchester 2nd Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inhoco Formations Limited | Sep 29, 2017 | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | 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