PROJECT GROUP UK HOLDINGS LIMITED

PROJECT GROUP UK HOLDINGS LIMITED

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

    Company NamePROJECT GROUP UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15672771
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROJECT GROUP UK HOLDINGS LIMITED?

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

    Where is PROJECT GROUP UK HOLDINGS LIMITED located?

    Registered Office Address
    17 Harrison Road
    HX1 2AF Halifax
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROJECT GROUP UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 23, 2026

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

    Last Confirmation Statement Made Up ToApr 22, 2025
    Next Confirmation Statement DueMay 06, 2025
    OverdueNo

    What are the latest filings for PROJECT GROUP UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    35 pagesMA

    Change of details for Mr James Anthony Shanks as a person with significant control on Dec 23, 2024

    2 pagesPSC04

    Change of details for Mr James Ronald Watson as a person with significant control on Dec 23, 2024

    2 pagesPSC04

    Change of details for Mr Martin Corbett as a person with significant control on Dec 23, 2024

    2 pagesPSC04

    Statement of capital on Dec 24, 2024

    • Capital: GBP 1,989
    6 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Registration of charge 156727710002, created on Dec 17, 2024

    32 pagesMR01

    Registration of charge 156727710003, created on Dec 17, 2024

    33 pagesMR01

    Registration of charge 156727710001, created on Dec 06, 2024

    21 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Memorandum and Articles of Association

    39 pagesMA

    Statement of capital following an allotment of shares on Oct 10, 2024

    • Capital: GBP 326,989
    4 pagesSH01

    Memorandum and Articles of Association

    38 pagesMA

    Resolutions

    Resolutions
    3 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

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Statement of capital following an allotment of shares on Oct 10, 2024

    • Capital: GBP 326,890
    5 pagesSH01

    Memorandum and Articles of Association

    38 pagesMA

    Resolutions

    Resolutions
    2 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

    Termination of appointment of Nigel Anthony Barker as a director on Oct 14, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 10, 2024

    • Capital: GBP 325,950
    5 pagesSH01

    Change of details for Mr James Anthony Shanks as a person with significant control on Oct 10, 2024

    2 pagesPSC04

    Change of share class name or designation

    2 pagesSH08

    Notification of Martin Corbett as a person with significant control on Oct 10, 2024

    2 pagesPSC01

    Who are the officers of PROJECT GROUP UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORBETT, Martin
    Harrison Road
    HX1 2AF Halifax
    17
    England
    Director
    Harrison Road
    HX1 2AF Halifax
    17
    England
    EnglandBritishDirector327322220001
    DIMMOCK, Neil
    Harrison Road
    HX1 2AF Halifax
    17
    England
    Director
    Harrison Road
    HX1 2AF Halifax
    17
    England
    EnglandBritishDirector303840220001
    MACKENZIE, Oliver
    Harrison Road
    HX1 2AF Halifax
    17
    England
    Director
    Harrison Road
    HX1 2AF Halifax
    17
    England
    EnglandBritishFinance Director304599540001
    OWENS, Thomas John Alan
    Harrison Road
    HX1 2AF Halifax
    17
    England
    Director
    Harrison Road
    HX1 2AF Halifax
    17
    England
    EnglandBritishDirector302147160001
    SHANKS, James Anthony
    Harrison Road
    HX1 2AF Halifax
    17
    England
    Director
    Harrison Road
    HX1 2AF Halifax
    17
    England
    EnglandBritishCompany Director153052230001
    WATSON, James Ronald
    Harrison Road
    HX1 2AF Halifax
    17
    England
    Director
    Harrison Road
    HX1 2AF Halifax
    17
    England
    EnglandBritishDirector153052310002
    BARKER, Nigel Anthony
    Harrison Road
    HX1 2AF Halifax
    17
    England
    Director
    Harrison Road
    HX1 2AF Halifax
    17
    England
    EnglandBritishCompany Director88542970001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Ronald Watson
    17 Harrison Road
    HX1 2AF Halifax
    Dalton House
    West Yorkshire
    United Kingdom
    Oct 10, 2024
    17 Harrison Road
    HX1 2AF Halifax
    Dalton House
    West Yorkshire
    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 Martin Corbett
    17 Harrison Road
    HX1 2AF Halifax
    Dalton House
    United Kingdom
    Oct 10, 2024
    17 Harrison Road
    HX1 2AF Halifax
    Dalton House
    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 Nigel Anthony Barker
    Harrison Road
    HX1 2AF Halifax
    17
    England
    Apr 23, 2024
    Harrison Road
    HX1 2AF Halifax
    17
    England
    Yes
    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.
    Mr James Anthony Shanks
    Harrison Road
    HX1 2AF Halifax
    17
    England
    Apr 23, 2024
    Harrison Road
    HX1 2AF Halifax
    17
    England
    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.

    Does PROJECT GROUP UK HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 17, 2024
    Delivered On Dec 20, 2024
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Npif Ii - Debt Yh LP Acting Through Its General Partner Mbl (General Partner Npif Ii - Debt Yh) Limited (Acting as Security Trustee on Behalf of the Secured Parties)
    Transactions
    • Dec 20, 2024Registration of a charge (MR01)
    A registered charge
    Created On Dec 17, 2024
    Delivered On Dec 20, 2024
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Npif Y&H Debt LP Acting Through Its General Partner Evbl (General Partner Npif Y&H Debt) Limited
    Transactions
    • Dec 20, 2024Registration of a charge (MR01)
    A registered charge
    Created On Dec 06, 2024
    Delivered On Dec 11, 2024
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Security Trustee Limited
    Transactions
    • Dec 11, 2024Registration of a charge (MR01)

    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