SURESERVE GROUP HOLDINGS LIMITED

SURESERVE GROUP HOLDINGS LIMITED

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

    Company NameSURESERVE GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14764857
    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 SURESERVE GROUP HOLDINGS LIMITED?

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

    Where is SURESERVE GROUP HOLDINGS LIMITED located?

    Registered Office Address
    13 Southampton Place
    WC1A 2AJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SURESERVE GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAP10 4NETZERO BIDCO LIMITEDMar 31, 2023Mar 31, 2023
    VOLT BIDCO (CP) LIMITEDMar 28, 2023Mar 28, 2023

    What are the latest accounts for SURESERVE GROUP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

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

    Last Confirmation Statement Made Up ToMar 27, 2026
    Next Confirmation Statement DueApr 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2025
    OverdueNo

    What are the latest filings for SURESERVE GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Spencer Sheridan as a director on Jan 20, 2026

    1 pagesTM01

    Certificate of change of name

    Company name changed CAP10 4NETZERO bidco LIMITED\certificate issued on 17/12/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 17, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 16, 2025

    RES15

    Statement of capital following an allotment of shares on Nov 06, 2025

    • Capital: GBP 0.05
    3 pagesSH01

    legacy

    7 pagesSH20

    Statement of capital on Sep 29, 2025

    • Capital: GBP 0.04
    3 pagesSH19

    legacy

    7 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    29/09/2025
    RES13

    legacy

    7 pagesSH20

    Statement of capital on Sep 29, 2025

    • Capital: GBP 0.04
    3 pagesSH19

    legacy

    7 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise a sum not exceeding £208,730,366.37 29/09/2025
    RES14

    Statement of capital following an allotment of shares on Sep 29, 2025

    • Capital: GBP 208,730,366.41
    3 pagesSH01

    Appointment of Alexander William Jones as a director on Jun 04, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on May 21, 2025

    • Capital: GBP 0.03
    3 pagesSH01

    Satisfaction of charge 147648570002 in full

    4 pagesMR04

    Satisfaction of charge 147648570003 in full

    4 pagesMR04

    Satisfaction of charge 147648570001 in full

    4 pagesMR04

    Registration of charge 147648570004, created on May 21, 2025

    33 pagesMR01

    Full accounts made up to Sep 30, 2024

    24 pagesAA

    Confirmation statement made on Mar 27, 2025 with no updates

    3 pagesCS01

    Change of details for Volt Midco (Cp) Limited as a person with significant control on May 29, 2024

    2 pagesPSC05

    Registered office address changed from 3rd Floor 12 Charles Ii Street St. James's London SW1Y 4QU United Kingdom to 13 Southampton Place London WC1A 2AJ on May 29, 2024

    1 pagesAD01

    Appointment of Mr Spencer John Sheridan as a director on May 29, 2024

    2 pagesAP01

    Full accounts made up to Sep 30, 2023

    18 pagesAA

    Confirmation statement made on Mar 27, 2024 with updates

    4 pagesCS01

    Who are the officers of SURESERVE GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUBER, Christophe Philippe
    Southampton Place
    WC1A 2AJ London
    13
    England
    Director
    Southampton Place
    WC1A 2AJ London
    13
    England
    EnglandFrench,Venezuelan317895940001
    JONES, Alexander William
    Southampton Place
    WC1A 2AJ London
    13
    England
    Director
    Southampton Place
    WC1A 2AJ London
    13
    England
    United KingdomBritish336575070001
    LEVINSOHN, Graham Austen
    12 Charles Ii Street
    SW1Y 4QU London
    3rd Floor
    England
    Director
    12 Charles Ii Street
    SW1Y 4QU London
    3rd Floor
    England
    EnglandBritish254321290002
    NOTTIN, Fabrice Aurelien
    Southampton Place
    WC1A 2AJ London
    13
    England
    Director
    Southampton Place
    WC1A 2AJ London
    13
    England
    ItalyFrench311909080001
    WIGLEY, Robert Charles Michael
    Southampton Place
    WC1A 2AJ London
    13
    England
    Director
    Southampton Place
    WC1A 2AJ London
    13
    England
    United KingdomBritish312134070001
    ARIDON, Luigi
    12 Charles Ii Street
    St. James's
    SW1Y 4QU London
    3rd Floor
    United Kingdom
    Director
    12 Charles Ii Street
    St. James's
    SW1Y 4QU London
    3rd Floor
    United Kingdom
    United KingdomItalian,Spanish311885630003
    KASTENHOLZ, Lars Gunther
    12 Charles Ii Street
    St. James's
    SW1Y 4QU London
    3rd Floor
    United Kingdom
    Director
    12 Charles Ii Street
    St. James's
    SW1Y 4QU London
    3rd Floor
    United Kingdom
    EnglandGerman307266610001
    KULKARNI, Mandar Arvind
    12 Charles Ii Street
    St. James's
    SW1Y 4QU London
    3rd Floor
    United Kingdom
    Director
    12 Charles Ii Street
    St. James's
    SW1Y 4QU London
    3rd Floor
    United Kingdom
    EnglandBritish104672760001
    SHERIDAN, John Spencer
    Southampton Place
    WC1A 2AJ London
    13
    England
    Director
    Southampton Place
    WC1A 2AJ London
    13
    England
    EnglandBritish238643210001
    SMITH, Peter David Mawby
    12 Charles Ii Street
    St. James's
    SW1Y 4QU London
    3rd Floor
    United Kingdom
    Director
    12 Charles Ii Street
    St. James's
    SW1Y 4QU London
    3rd Floor
    United Kingdom
    EnglandBritish337493850001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Southampton Place
    WC1A 2AJ London
    13
    England
    Mar 28, 2023
    Southampton Place
    WC1A 2AJ London
    13
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredUnited Kingdom
    Registration Number14764800
    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