KEYS GROUP LIMITED

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

    Company NameKEYS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14101282
    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 KEYS GROUP LIMITED?

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

    Where is KEYS GROUP LIMITED located?

    Registered Office Address
    Maybrook House Third Floor
    Queensway
    B63 4AH Halesowen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of KEYS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNION MIPCO LIMITEDMay 11, 2022May 11, 2022

    What are the latest accounts for KEYS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToDec 05, 2026
    Next Confirmation Statement DueDec 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2025
    OverdueNo

    What are the latest filings for KEYS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 05, 2025 with updates

    7 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    55 pagesAA

    Statement of capital following an allotment of shares on Nov 12, 2025

    • Capital: GBP 37,559,647.2
    5 pagesSH01

    Confirmation statement made on May 10, 2025 with updates

    7 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Mar 13, 2025

    • Capital: GBP 36,784,647.2
    6 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Aug 07, 2024

    • Capital: GBP 36,782,396.8
    6 pagesRP04SH01

    Appointment of Dr Junaid Azmat Bajwa as a director on Jun 18, 2025

    2 pagesAP01

    Termination of appointment of Samantha Geraldine Jones as a director on Jun 06, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 13, 2025

    • Capital: GBP 34,784,647.2
    7 pagesSH01
    Annotations
    DateAnnotation
    Jun 19, 2025Clarification A second filed SH01 was registered on 19/06/2025.

    Appointment of Mr Donald Weir Muir as a director on Jan 06, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 07, 2024

    • Capital: GBP 34,782,396.8
    7 pagesSH01
    Annotations
    DateAnnotation
    Jun 19, 2025Clarification A second filed SH01 was registered on 19/06/2025.

    Group of companies' accounts made up to Mar 31, 2024

    56 pagesAA

    Confirmation statement made on May 10, 2024 with updates

    7 pagesCS01

    Registered office address changed from Maybrook House, Third Floor Queensway Halesowen B63 4AH England to Maybrook House Third Floor Queensway Halesowen B63 4AH on May 14, 2024

    1 pagesAD01

    Registered office address changed from Maybrook House Second Floor Queensway Halesowen B63 4AH England to Maybrook House, Third Floor Queensway Halesowen B63 4AH on May 13, 2024

    1 pagesAD01

    Appointment of Mr Simon David Martle as a director on Feb 05, 2024

    2 pagesAP01

    Termination of appointment of Alan Dingwall as a director on Jan 30, 2024

    1 pagesTM01

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

    55 pagesAA

    Appointment of Mr Alan Dingwall as a director on Oct 02, 2023

    2 pagesAP01

    Termination of appointment of Colin James Anderton as a director on Sep 15, 2023

    1 pagesTM01

    Termination of appointment of Albert Edward Smith as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mrs Samantha Geraldine Jones as a director on Jun 15, 2023

    2 pagesAP01

    Confirmation statement made on May 10, 2023 with updates

    7 pagesCS01

    Who are the officers of KEYS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAY, Emma
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Secretary
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    302034830001
    BAJWA, Junaid Azmat, Dr
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    EnglandBritish235136510001
    GANEM, Laurent Gerard
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    United KingdomFrench276774220001
    HOENICH, Richard Oliver
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    EnglandBritish277234420001
    MANSON, David Lindsay
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    EnglandBritish170602970001
    MARTLE, Simon David
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    EnglandBritish151541840002
    MUIR, Donald Weir
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    EnglandBritish226836160001
    PATERSON, Pauline Clare
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Northern IrelandBritish297819460001
    ANDERTON, Colin James
    Queensway
    B63 4AH Halesowen
    Maybrook House Second Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House Second Floor
    England
    United KingdomBritish183725480001
    DINGWALL, Alan
    Queensway
    B63 4AH Halesowen
    Maybrook House Second Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House Second Floor
    England
    ScotlandBritish314721310001
    JONES, Samantha Geraldine
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    Director
    Third Floor
    Queensway
    B63 4AH Halesowen
    Maybrook House
    United Kingdom
    EnglandBritish217161070001
    LEE, Patricia Lesley
    Queensway
    B63 4AH Halesowen
    Maybrook House Second Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House Second Floor
    England
    EnglandBritish236272290001
    RAMSEY, Melanie
    Queensway
    B63 4AH Halesowen
    Maybrook House Second Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House Second Floor
    England
    EnglandBritish254436730001
    SMITH, Albert Edward
    Queensway
    B63 4AH Halesowen
    Maybrook House Second Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House Second Floor
    England
    EnglandBritish77631340001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    W1S 2ES London
    24 Savile Row
    May 11, 2022
    W1S 2ES London
    24 Savile Row
    No
    Legal FormLegal Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredUnited Kingdom
    Registration NumberOc438800
    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