ACCURO GROUP HOLDINGS LIMITED

ACCURO GROUP HOLDINGS LIMITED

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

    Company NameACCURO GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12877541
    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 ACCURO GROUP HOLDINGS LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is ACCURO GROUP HOLDINGS LIMITED located?

    Registered Office Address
    New Century House
    The Havens
    IP3 9SJ Ipswich
    Suffolk
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACCURO GROUP HOLDINGS LIMITED?

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

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

    Last Confirmation Statement Made Up ToApr 05, 2025
    Next Confirmation Statement DueApr 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2024
    OverdueNo

    What are the latest filings for ACCURO GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    13 pagesMA
    YD2264II

    Statement of capital on Apr 29, 2024

    • Capital: GBP 1
    5 pagesSH19
    YD225Z1M

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 29/04/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20
    YD225VQH

    legacy

    1 pagesCAP-SS
    YD225VOX

    Change of share class name or designation

    2 pagesSH08
    YD1E44YH

    Confirmation statement made on Apr 05, 2024 with updates

    8 pagesCS01
    XD1E4DS1

    Termination of appointment of Nigel Prothero as a director on Apr 02, 2024

    1 pagesTM01
    XD135963

    Termination of appointment of Richard John Brimelow as a director on Apr 02, 2024

    1 pagesTM01
    XD13595V

    Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane Manor Royal Crawley West Sussex RH10 9PE England to New Century House the Havens Ipswich Suffolk IP3 9SJ on Dec 22, 2023

    1 pagesAD01
    XCIVRSA3

    Appointment of Mr Daniel Grant Dickson as a director on Oct 03, 2023

    2 pagesAP01
    XCECJWQ1

    Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01
    XCE9YW63

    Appointment of Ms Laura Clare Ryan as a secretary on Oct 03, 2023

    2 pagesAP03
    XCE9YU5X

    Appointment of Ms Laura Clare Ryan as a director on Oct 03, 2023

    2 pagesAP01
    XCE9YTPK

    Appointment of Mr Richard John Brimelow as a director on Oct 30, 2020

    2 pagesAP01
    XCE9YONT

    Termination of appointment of Barry John Jenkins as a director on Oct 03, 2023

    1 pagesTM01
    XCE9YLEA

    Registered office address changed from Picard House Jubilee Terrace Dorking RH4 1LE England to Unit 5 the Enterprise Centre Kelvin Lane Manor Royal Crawley West Sussex RH10 9PE on Oct 16, 2023

    1 pagesAD01
    XCE9YDM0

    Appointment of Mr Thomas Edward Evans as a director on Oct 03, 2023

    2 pagesAP01
    XCE9YCZ9

    Termination of appointment of Glen Michael Gatty as a director on Oct 03, 2023

    1 pagesTM01
    XCE9YA22

    Termination of appointment of Anthony John Fowles as a director on Oct 03, 2023

    1 pagesTM01
    XCE9Y9CI

    Termination of appointment of Richard John Brimelow as a director on Oct 03, 2023

    1 pagesTM01
    XCE9Y98Q

    Termination of appointment of Glen Michael Gatty as a secretary on Oct 03, 2023

    1 pagesTM02
    XCE9Y99E

    Termination of appointment of David Gooch as a director on Oct 03, 2023

    1 pagesTM01
    XCE9Y8TS

    Notification of Ocs Group Uk Limited as a person with significant control on Oct 03, 2023

    2 pagesPSC02
    XCE9Y7Q2

    Who are the officers of ACCURO GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RYAN, Laura Clare
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Secretary
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    314753650001
    DICKSON, Daniel Grant
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritishCompany Director312644680001
    EVANS, Thomas Edward
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritishCompany Director250761870001
    RYAN, Laura Clare
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritishCompany Director314753560001
    GATTY, Glen Michael
    Jubilee Terrace
    RH4 1LE Dorking
    Picard House
    England
    Secretary
    Jubilee Terrace
    RH4 1LE Dorking
    Picard House
    England
    276252910001
    BRIMELOW, Richard John
    Jubilee Terrace
    RH4 1LE Dorking
    Picard House
    England
    Director
    Jubilee Terrace
    RH4 1LE Dorking
    Picard House
    England
    EnglandBritishFinance Director116615680001
    BRIMELOW, Richard John
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    Director
    The Havens
    IP3 9SJ Ipswich
    New Century House
    Suffolk
    England
    EnglandBritishDirector116615680001
    FOWLES, Anthony John
    Jubilee Terrace
    RH4 1LE Dorking
    Picard House
    England
    Director
    Jubilee Terrace
    RH4 1LE Dorking
    Picard House
    England
    EnglandBritishSurveyor45715360003
    GATTY, Glen Michael
    Jubilee Terrace
    RH4 1LE Dorking
    Picard House
    England
    Director
    Jubilee Terrace
    RH4 1LE Dorking
    Picard House
    England
    EnglandAustralianAccountant126751740001
    GOOCH, David
    Jubilee Terrace
    RH4 1LE Dorking
    Picard House
    England
    Director
    Jubilee Terrace
    RH4 1LE Dorking
    Picard House
    England
    EnglandBritishDirector109304990001
    JENKINS, Barry John
    Kelvin Lane
    Manor Royal
    RH10 9PE Crawley
    Unit 5 The Enterprise Centre
    West Sussex
    England
    Director
    Kelvin Lane
    Manor Royal
    RH10 9PE Crawley
    Unit 5 The Enterprise Centre
    West Sussex
    England
    EnglandBritishCompany Director18855440001
    PROTHERO, Nigel
    Buckingham Palace Road
    SW1W 9SA London
    128
    United Kingdom
    Director
    Buckingham Palace Road
    SW1W 9SA London
    128
    United Kingdom
    United KingdomBritishCompany Director105878510003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Kelvin Lane
    Manor Royal
    RH10 9PE Crawley
    Unit 5 The Enterprise Centre
    West Sussex
    England
    Oct 03, 2023
    Kelvin Lane
    Manor Royal
    RH10 9PE Crawley
    Unit 5 The Enterprise Centre
    West Sussex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03056469
    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.
    Mr Nigel Prothero
    Buckingham Palace Road
    SW1W 9SA London
    128
    United Kingdom
    Sep 13, 2020
    Buckingham Palace Road
    SW1W 9SA London
    128
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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