247 GROUP HOLDINGS LIMITED

247 GROUP HOLDINGS LIMITED

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

    Company Name247 GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10989560
    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 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 AddressNo

    What are the latest accounts for 247 GROUP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for 247 GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for 247 GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr George Colin Farmer as a director on Jan 02, 2026

    2 pagesAP01

    Confirmation statement made on May 09, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to Jun 30, 2024

    60 pagesAA

    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 pagesAD01

    Current accounting period extended from Jun 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Confirmation statement made on Sep 29, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2023

    64 pagesAA

    Confirmation statement made on Sep 29, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2022

    65 pagesAA

    Confirmation statement made on Sep 29, 2022 with no updates

    3 pagesCS01

    Registration of charge 109895600003, created on Apr 19, 2022

    64 pagesMR01

    Group of companies' accounts made up to Jun 30, 2021

    63 pagesAA

    Part of the property or undertaking has been released and no longer forms part of charge 109895600002

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 109895600001

    5 pagesMR05

    Confirmation statement made on Sep 29, 2021 with no updates

    3 pagesCS01

    Notification of Reginald Roy Jody Rix as a person with significant control on Apr 12, 2018

    2 pagesPSC01

    Notification of Jonathan Louis Rix as a person with significant control on Apr 12, 2018

    2 pagesPSC01

    Cessation of Rixprop Ltd as a person with significant control on Apr 12, 2018

    1 pagesPSC07

    Statement of capital following an allotment of shares on Jul 30, 2021

    • Capital: GBP 105.28
    3 pagesSH01

    Group of companies' accounts made up to Jun 30, 2020

    56 pagesAA

    Confirmation statement made on Sep 29, 2020 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jun 30, 2019

    59 pagesAA

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Nov 15, 2019

    • Capital: GBP 102.64
    3 pagesSH01

    Registration of charge 109895600002, created on Nov 20, 2019

    63 pagesMR01

    Who are the officers of 247 GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVENPORT, Julian
    Devonshire Street North
    M12 6JH Manchester
    Universal Square
    United Kingdom
    Director
    Devonshire Street North
    M12 6JH Manchester
    Universal Square
    United Kingdom
    United KingdomBritish258676650001
    FARMER, George Colin
    Devonshire Street North
    M12 6JH Manchester
    Universal Square
    United Kingdom
    Director
    Devonshire Street North
    M12 6JH Manchester
    Universal Square
    United Kingdom
    United KingdomBritish337277850001
    MILLER, David Michael
    6th Floor, Universal Square
    Devonshire Street
    M12 6JH Manchester
    C/O Carfinance 247 Ltd
    United Kingdom
    Director
    6th Floor, Universal Square
    Devonshire Street
    M12 6JH Manchester
    C/O Carfinance 247 Ltd
    United Kingdom
    EnglandBritish219530970001
    RIX, Jonathan Louis
    6th Floor, Block 5 Universal Square
    Devonshire Street
    M12 6JH Manchester
    C/O Carfinance 247 Limited
    United Kingdom
    Director
    6th Floor, Block 5 Universal Square
    Devonshire Street
    M12 6JH Manchester
    C/O Carfinance 247 Limited
    United Kingdom
    United KingdomBritish244994860001
    RIX, Reginald Roy Jody
    6th Floor, Block 5 Universal Square
    Devonshire Street
    M12 6JH Manchester
    C/O Carfinance 247 Limited
    United Kingdom
    Director
    6th Floor, Block 5 Universal Square
    Devonshire Street
    M12 6JH Manchester
    C/O Carfinance 247 Limited
    United Kingdom
    United KingdomBritish244994850001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    HART, Roger
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United KingdomBritish105579880002
    LEYLAND, William
    6th Floor, Block 5 Universal Square
    Devonshire Street
    M12 6JH Manchester
    C/O Carfinance 247 Limited
    England
    Director
    6th Floor, Block 5 Universal Square
    Devonshire Street
    M12 6JH Manchester
    C/O Carfinance 247 Limited
    England
    United KingdomBritish227501340001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Nominee Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of 247 GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jonathan Louis Rix
    Devonshire Street North
    M12 6JH Manchester
    Universal Square
    United Kingdom
    Apr 12, 2018
    Devonshire Street North
    M12 6JH Manchester
    Universal Square
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mr Reginald Roy Jody Rix
    Devonshire Street North
    M12 6JH Manchester
    Universal Square
    United Kingdom
    Apr 12, 2018
    Devonshire Street North
    M12 6JH Manchester
    Universal Square
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    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.
    1 City Road East
    M15 4PN Manchester
    2nd Floor
    United Kingdom
    Apr 05, 2018
    1 City Road East
    M15 4PN Manchester
    2nd Floor
    United Kingdom
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10201591
    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.
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Sep 29, 2017
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2598228
    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.

    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