CITY OF LONDON GROUP PLC. - MANCHESTER


Company Profile Company Filings

Overview

CITY OF LONDON GROUP PLC. is a Public Limited Company from MANCHESTER and has the status: Liquidation.
CITY OF LONDON GROUP PLC. was incorporated 43 years ago on 16/01/1981 and has the registered number: 01539241. The accounts status is GROUP and accounts are next due on 30/09/2023.

CITY OF LONDON GROUP PLC. - MANCHESTER

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 30/09/2023

Registered Office

C/O AZETS HOLDINGS LTD, 5TH FLOOR,SHIP CANAL HOUSE
MANCHESTER
M2 4WU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/08/2022 23/08/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BEN HARBER Secretary 2017-08-04 CURRENT
MR RICHARD KENNETH GABBERTAS Aug 1959 British Director 2021-02-15 CURRENT
PHILIP ANTHONY JENKS Jan 1951 British Director 2021-02-15 CURRENT
MS LOUISE MCCARTHY Jan 1966 British Director 2021-02-15 CURRENT
MR PAUL GEORGE MILNER Aug 1961 British Director 2013-11-29 CURRENT
MS RUTH MONICKA PARASOL Feb 1967 British Director 2020-10-09 CURRENT
MR SIMON WAINWRIGHT Apr 1963 British Director 2021-06-25 CURRENT
MR SHERIF MOORAD SAEED CHOUDHRY Sep 1966 British Director 2021-02-15 CURRENT
SIMON JOHN GRANGER British Secretary 2004-07-01 UNTIL 2006-04-01 RESIGNED
MR CHRISTOPHER ROBIN RUMSEY May 1956 British Director 2017-10-05 UNTIL 2018-09-13 RESIGNED
DOUGLAS WILLIAM ARMOUR Oct 1962 British Secretary 1997-12-01 UNTIL 2004-06-30 RESIGNED
HENRY TAN Mar 1932 British Secretary RESIGNED
MRS LORRAINE ELIZABETH YOUNG Secretary 2011-06-01 UNTIL 2017-08-04 RESIGNED
DOUGLAS WILLIAM ARMOUR Oct 1962 British Secretary 2006-04-01 UNTIL 2011-06-01 RESIGNED
MR HOWARD CHARLES GOODBOURN Jul 1961 British Director 2011-10-24 UNTIL 2016-03-18 RESIGNED
MR SIMON ROBERT MAURY PHILIPS Nov 1967 British Director 2002-01-01 UNTIL 2004-02-09 RESIGNED
MR NIGEL GEOFFREY NOWELL SIDEBOTTOM Aug 1951 British Director 2012-12-01 UNTIL 2013-12-23 RESIGNED
MR COLIN BARRY WAGMAN May 1946 British, Director 2017-10-05 UNTIL 2021-06-10 RESIGNED
IAN JAMES FORSYTH Apr 1934 British Director 1998-05-06 UNTIL 2006-09-30 RESIGNED
MR DAVID RALPH WALTON MASTERS Sep 1943 British Director 2006-06-01 UNTIL 2009-09-02 RESIGNED
MR JOHN FREDERICK WILLIAMS Dec 1954 British Director 2011-11-01 UNTIL 2013-12-23 RESIGNED
MICHAEL JOHN NICOL May 1940 British Director 1996-11-01 UNTIL 2007-08-16 RESIGNED
ROGER COLIN HASLER LUSCOMBE Dec 1948 British Director 1994-12-20 UNTIL 1996-07-17 RESIGNED
MR HENRY LAFFERTY Jul 1953 British Director 2006-06-13 UNTIL 2013-10-31 RESIGNED
JOHN CHRISTIAN WILLIAM KENT May 1955 British Director 2009-11-11 UNTIL 2016-04-30 RESIGNED
MR JOHN WILLIAM GREENHALGH Jun 1936 British Director RESIGNED
MR JASON GRANITE Jul 1975 British Director 2016-04-18 UNTIL 2016-08-22 RESIGNED
MRS LORRAINE ELIZABETH YOUNG Sep 1962 British Director 2017-08-10 UNTIL 2021-01-15 RESIGNED
MICHAEL HOWARD GOLDSTEIN Jul 1963 British Director 2017-10-05 UNTIL 2022-03-22 RESIGNED
MR ANDREW JOHN CROSSLEY Apr 1963 British Director 2015-10-19 UNTIL 2016-08-17 RESIGNED
PETER CHARLES DOYE Oct 1934 British Director RESIGNED
MR ERIC EDWARD ANSTEE Jan 1951 British Director 2009-11-11 UNTIL 2013-11-28 RESIGNED
NYREEN BOSSANO-LLAMAS Mar 1978 British Director 2020-10-09 UNTIL 2023-01-25 RESIGNED
MR ANDREW JAMES CROWE Nov 1971 British Director 2013-04-02 UNTIL 2013-07-22 RESIGNED
MR ANTHONY WILLIAM WALLACE BRIERLEY Oct 1949 British Director 2011-12-01 UNTIL 2013-11-28 RESIGNED
LORNA BROWN Oct 1975 British Director 2020-05-14 UNTIL 2020-08-18 RESIGNED
MR MICHAEL GEORGE COHEN Oct 1963 British Director 2017-12-12 UNTIL 2018-04-24 RESIGNED
MR ANDREW JOHN CROSSLEY Apr 1963 British Director 2016-08-23 UNTIL 2021-09-08 RESIGNED
MR ANDREW JAMES CROWE Nov 1971 British Director 2013-12-23 UNTIL 2016-08-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Max Barney Investments Limited 2017-10-05 - 2020-10-09 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Dv4 Limited 2017-08-10 - 2017-08-10 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMMERZBANK CAPITAL INVESTMENT COMPANY LIMITED Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
CIT EQUIPMENT FINANCE (UK) LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
CHARTERED FINANCIAL HOLDINGS LIMITED LONDON Dissolved... FULL 64205 - Activities of financial services holding companies
COMPASS ESTATES LIMITED BIRMINGHAM Dissolved... FULL 6523 - Other financial intermediation
BRAMBLES U.K. LIMITED ADDLESTONE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
BRAMBLES SERVICES UK LIMITED ADDLESTONE Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
CHEP INTERCONTINENTAL CONTAINERS LIMITED ADDLESTONE ENGLAND Dissolved... FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
AIRSTREAM INTERNATIONAL GROUP LIMITED CAMBERLEY ENGLAND Active TOTAL EXEMPTION FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
ENVEX COMPANY LIMITED AYLESFORD Active DORMANT 82990 - Other business support service activities n.e.c.
BEVELTOP LIMITED Dissolved... DORMANT 74990 - Non-trading company
FINTRUST DEBENTURE PLC LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BRAMBLES HOLDINGS (UK) LIMITED ADDLESTONE ENGLAND Active FULL 70100 - Activities of head offices
BRAMBLES FINANCE PLC ADDLESTONE ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
BRAMBLES NOMINEES LIMITED ADDLESTONE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
BRAMBLES INVESTMENT HOLDINGS LIMITED ADDLESTONE Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
GLOBO PLC LONDON Dissolved... GROUP 62020 - Information technology consultancy activities
CINEMA 365 LIMITED WISBECH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 59140 - Motion picture projection activities
FEDERATION OF TAX ADVISERS LIMITED FARRINGDON ENGLAND Active DORMANT 99999 - Dormant Company
AGAIN PRODUCTIONS LIMITED TONBRIDGE Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WATERMARK TECHNOLOGIES LIMITED MANCHESTER ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
ENERGY ASSETS NETWORKS LIMITED MANCHESTER ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
UNIQUITY GROUP LIMITED MANCHESTER UNITED KINGDOM Active MICRO ENTITY 66300 - Fund management activities
ENERGY ASSETS FIBRE NETWORKS LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
FLEXIBLE BUSINESS INTERIORS HOLDINGS LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DIGATEX LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
MICROSTIM LTD MANCHESTER ENGLAND Active DORMANT 70100 - Activities of head offices
MVP ONE LTD MANCHESTER ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
CHINA STRATEGIC INVESTMENTS LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 70221 - Financial management
ENERGY ASSETS GROUP HOLDINGS LIMITED MANCHESTER UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.