Company NameFiveten Group Holdings Limited
Company StatusDissolved
Company Number06314296
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)
Dissolution Date30 November 2022 (1 year, 4 months ago)
Previous NameGreythorn Group Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Robert Sean Joyce
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2016(8 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 30 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor 7th Floor
21 Lombard Street
London
EC3V 9AH
Secretary NameMr Michael Robert Sean Joyce
StatusClosed
Appointed04 January 2016(8 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 30 November 2022)
RoleCompany Director
Correspondence Address7th Floor 7th Floor
21 Lombard Street
London
EC3V 9AH
Director NameMr Adam James Barron
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichelin House, 81 Fulham Road
London
SW3 6RD
Director NameMr William St John Temple
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(same day as company formation)
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressMichelin House, 81 Fulham Road
London
SW3 6RD
Secretary NameMr William St John Temple
NationalityBritish
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage
The Vale Of Health
London
NW3 1AZ
Director NameMr Graham John Palfery-Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoaks
Wood Way Farnborough Park
Orpington
BR6 8LS
Director NameMr Timothy Hugh Southcombe Trotter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(1 week, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField Burcote House
Duncote
Towcester
Northamptonshire
NN12 8AH
Director NameRichard Barwick Mead
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(1 week, 4 days after company formation)
Appointment Duration7 years (resigned 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayfurlong House
Kemble
Cirencester
Gloucestershire
GL7 6BS
Wales
Director NameMr Philip Andrew Dennis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(1 week, 4 days after company formation)
Appointment Duration8 years, 2 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCromwell House, 14 Fulwood Place
London
WC1V 6HZ
Secretary NameMr Philip Andrew Dennis
NationalityBritish
StatusResigned
Appointed27 July 2007(1 week, 4 days after company formation)
Appointment Duration8 years, 2 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCromwell House, 14 Fulwood Place
London
WC1V 6HZ
Director NameChristopher Glen Digby
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed14 January 2008(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2009)
RoleCeo, Company Director
Correspondence Address19 Karilla Avenue
Lane Cove
New South Wales
2066
Australia
Director NameMr David James Rooney
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Eustace
372 Queenstown Road Battersea
London
SW8 4PP
Director NameMr Jonathan Warnock
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(7 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 12 December 2014)
RoleGlobal Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Riverside Gardens
Auckley
Doncaster
South Yorkshire
DN9 3QE
Director NameMr John Ian Rose
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(1 year, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 December 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address322 High Holborn
London
WC1V 7PB
Director NameMr Gary William Lazzarotto
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed24 February 2010(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 August 2012)
RoleCEO
Country of ResidenceAustralia
Correspondence AddressLevel 7, 50
Margaret Street
Sydney
Nsw 2000
Australia
Director NameMr Florian Georg Schick
Date of BirthApril 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed05 March 2010(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 February 2013)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressMichelin House, 81 Fulham Road
London
SW3 6RD
Director NameDr Max Andreas Odefey
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed08 February 2013(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 August 2014)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address81 Fulham Road
London
SW3 6RD
Director NameMr Olivier Jacques Germain Morali
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed26 March 2014(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2016)
RolePartner In Private Equity
Country of ResidenceEngland
Correspondence AddressLex House, 17 Connaught Place
London
W2 2ES
Director NameMr Robert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 15 February 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1st Floor, Elm Yard 13-16 Elm Street
London
WC1X 0BL
Director NameMr Giles William Marshall
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 2015)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressMichelin House 81, Fulham Road
London
SW3 6RD
Director NameMr Edmund Alfred Lazarus
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 04 December 2019)
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressLex House, 17 Connaught Place
London
W2 2ES
Director NameMr Mark Coupland Carriban
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(7 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 February 2019)
RoleRecruitment Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressElm Yard 13-16 Elm Street
London
WC1X 0BJ
Director NameMr Chris Herrmannsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(7 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Elm Yard 13-16 Elm Street
London
WC1X 0BL
Director NameMr Nicholas Dawborn Tyrrell Armstrong
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 December 2019)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressLex House, 17 Connaught Place
London
W2 2ES

Contact

Websitefivetengroup.com
Telephone020 78506100
Telephone regionLondon

Location

Registered Address7th Floor 7th Floor
21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

1.8m at £0.1Bregal Fund Lp
73.59%
Ordinary A
110.5k at £0.1Bregal Affiliates Fund Lp
4.62%
Ordinary A
50.7k at £0.1Philip Andrew Dennis
2.12%
Ordinary B
301.8k at £0.1Trustee Of Fiveten Group Ebt
12.63%
Ordinary B
42.6k at £0.1Bregal Institutional Affiliates Fund Lp
1.78%
Ordinary A
25.1k at £0.1Richard Fischer
1.05%
Ordinary B
24k at £0.1David Way
1.00%
Ordinary B
15k at £0.1Michael Germerhausen
0.63%
Ordinary B
15k at £0.1Naveen Tuli
0.63%
Ordinary B
15k at £0.1Simon Bassett
0.63%
Ordinary B
6k at £0.1Anthony Gillon
0.25%
Ordinary B
5k at £0.1Ben Weber
0.21%
Ordinary B
5k at £0.1Laura Wilson
0.21%
Ordinary B
5k at £0.1Matthew Wilcox
0.21%
Ordinary B
5k at £0.1Sean Roocroft
0.21%
Ordinary B
4k at £0.1Charlton Berthoud
0.17%
Ordinary B
1.5k at £0.1Melissa Turkington
0.06%
Ordinary B

Financials

Year2014
Turnover£150,764,000
Gross Profit£43,451,000
Net Worth-£108,822,000
Cash£1,750,000
Current Liabilities£20,692,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End29 June

Charges

24 September 2015Delivered on: 29 September 2015
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2022Final Gazette dissolved following liquidation (1 page)
30 August 2022Return of final meeting in a members' voluntary winding up (15 pages)
21 February 2022Liquidators' statement of receipts and payments to 12 January 2022 (12 pages)
24 February 2021Liquidators' statement of receipts and payments to 12 January 2021 (12 pages)
17 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-13
(1 page)
17 January 2020Appointment of a voluntary liquidator (3 pages)
17 January 2020Declaration of solvency (5 pages)
17 December 2019Statement by Directors (1 page)
17 December 2019Solvency Statement dated 11/12/19 (1 page)
17 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
17 December 2019Statement of capital on 17 December 2019
  • GBP 193,835.00
(3 pages)
12 December 2019Registered office address changed from 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL England to 7th Floor 7th Floor 21 Lombard Street London EC3V 9AH on 12 December 2019 (1 page)
9 December 2019Termination of appointment of Nicholas Dawborn Tyrrell Armstrong as a director on 4 December 2019 (1 page)
9 December 2019Termination of appointment of Edmund Alfred Lazarus as a director on 4 December 2019 (1 page)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
16 July 2019Compulsory strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
5 March 2019Termination of appointment of Chris Herrmannsen as a director on 15 February 2019 (1 page)
5 March 2019Termination of appointment of Robert Keith Ellis as a director on 15 February 2019 (1 page)
5 March 2019Termination of appointment of Mark Coupland Carriban as a director on 19 February 2019 (1 page)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
16 February 2018Director's details changed for Mr Mark Coupland Carriban on 16 February 2018 (2 pages)
9 January 2018Current accounting period extended from 30 December 2017 to 29 June 2018 (1 page)
7 November 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
7 November 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
25 September 2017Registered office address changed from 322 High Holborn London WC1V 7PB England to 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 322 High Holborn London WC1V 7PB England to 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL on 25 September 2017 (1 page)
18 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
8 March 2017Director's details changed for Mr Mark Coupland Carriban on 27 February 2017 (2 pages)
8 March 2017Director's details changed for Mr Mark Coupland Carriban on 27 February 2017 (2 pages)
3 January 2017Registered office address changed from Cromwell House, 14 Fulwood Place London WC1V 6HZ to 322 High Holborn London WC1V 7PB on 3 January 2017 (1 page)
3 January 2017Registered office address changed from Cromwell House, 14 Fulwood Place London WC1V 6HZ to 322 High Holborn London WC1V 7PB on 3 January 2017 (1 page)
18 October 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
18 October 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
27 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages)
27 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
26 May 2016Termination of appointment of Olivier Jacques Germain Morali as a director on 25 May 2016 (1 page)
26 May 2016Termination of appointment of Olivier Jacques Germain Morali as a director on 25 May 2016 (1 page)
18 May 2016Director's details changed for Mr Mark Coupland Carriban on 13 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Mark Coupland Carriban on 13 May 2016 (2 pages)
22 February 2016Director's details changed for Mr Olivier Jacques Germain Morali on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Edmund Alfred Lazarus on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Edmund Alfred Lazarus on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Nicholas Dawborn Tyrrell Armstrong on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Olivier Jacques Germain Morali on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Nicholas Dawborn Tyrrell Armstrong on 22 February 2016 (2 pages)
18 January 2016Appointment of Mr Michael Robert Sean Joyce as a secretary on 4 January 2016 (2 pages)
18 January 2016Appointment of Mr Michael Robert Sean Joyce as a director on 4 January 2016 (2 pages)
18 January 2016Appointment of Mr Michael Robert Sean Joyce as a secretary on 4 January 2016 (2 pages)
18 January 2016Appointment of Mr Michael Robert Sean Joyce as a director on 4 January 2016 (2 pages)
2 November 2015Termination of appointment of Giles William Marshall as a director on 22 October 2015 (1 page)
2 November 2015Termination of appointment of Giles William Marshall as a director on 22 October 2015 (1 page)
2 November 2015Appointment of Mr Nicholas Dawborn Tyrrell Armstrong as a director on 22 October 2015 (2 pages)
2 November 2015Appointment of Mr Nicholas Dawborn Tyrrell Armstrong as a director on 22 October 2015 (2 pages)
8 October 2015Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015 (1 page)
8 October 2015Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015 (1 page)
8 October 2015Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015 (1 page)
8 October 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
8 October 2015Termination of appointment of Philip Andrew Dennis as a secretary on 2 October 2015 (1 page)
8 October 2015Termination of appointment of Philip Andrew Dennis as a secretary on 2 October 2015 (1 page)
8 October 2015Termination of appointment of Philip Andrew Dennis as a secretary on 2 October 2015 (1 page)
8 October 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
29 September 2015Registration of charge 063142960001, created on 24 September 2015 (48 pages)
29 September 2015Registration of charge 063142960001, created on 24 September 2015 (48 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 239,048.9
(11 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 239,048.9
(11 pages)
5 January 2015Appointment of Mr Chris Herrmannsen as a director on 15 December 2014 (2 pages)
5 January 2015Appointment of Mr Chris Herrmannsen as a director on 15 December 2014 (2 pages)
5 January 2015Appointment of Mr Mark Coupland Carriban as a director on 15 December 2014 (2 pages)
5 January 2015Appointment of Mr Mark Coupland Carriban as a director on 15 December 2014 (2 pages)
16 December 2014Termination of appointment of John Ian Rose as a director on 12 December 2014 (1 page)
16 December 2014Termination of appointment of Jonathan Warnock as a director on 12 December 2014 (1 page)
16 December 2014Termination of appointment of Jonathan Warnock as a director on 12 December 2014 (1 page)
16 December 2014Termination of appointment of John Ian Rose as a director on 12 December 2014 (1 page)
4 December 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
4 December 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
7 October 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
7 October 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
12 September 2014Appointment of Mr Edmund Lazarus as a director on 26 August 2014 (2 pages)
12 September 2014Appointment of Mr Edmund Lazarus as a director on 26 August 2014 (2 pages)
5 September 2014Appointment of Mr Giles William Marshall as a director on 26 August 2014 (2 pages)
5 September 2014Appointment of Mr Giles William Marshall as a director on 26 August 2014 (2 pages)
28 August 2014Termination of appointment of Max Andreas Odefey as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Max Andreas Odefey as a director on 26 August 2014 (1 page)
21 August 2014Termination of appointment of Richard Barwick Mead as a director on 19 August 2014 (1 page)
21 August 2014Appointment of Mr Robert Keith Ellis as a director on 19 August 2014 (2 pages)
21 August 2014Termination of appointment of Richard Barwick Mead as a director on 19 August 2014 (1 page)
21 August 2014Appointment of Mr Robert Keith Ellis as a director on 19 August 2014 (2 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 239,048.9
(11 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 239,048.9
(11 pages)
2 July 2014Director's details changed for Mr Philip Andrew Dennis on 26 June 2014 (2 pages)
2 July 2014Director's details changed for Mr Philip Andrew Dennis on 26 June 2014 (2 pages)
3 April 2014Appointment of Mr Olivier Jacques Germain Morali as a director (2 pages)
3 April 2014Termination of appointment of Adam Barron as a director (1 page)
3 April 2014Appointment of Mr Olivier Jacques Germain Morali as a director (2 pages)
3 April 2014Termination of appointment of Adam Barron as a director (1 page)
24 September 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 239,048.9
(11 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 239,048.9
(11 pages)
6 June 2013Director's details changed for Mr Philip Andrew Dennis on 26 May 2013 (2 pages)
6 June 2013Director's details changed for Mr Philip Andrew Dennis on 26 May 2013 (2 pages)
18 February 2013Appointment of Dr Max Andreas Odefey as a director (2 pages)
18 February 2013Termination of appointment of Florian Schick as a director (1 page)
18 February 2013Termination of appointment of Florian Schick as a director (1 page)
18 February 2013Appointment of Dr Max Andreas Odefey as a director (2 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
23 August 2012Termination of appointment of Gary Lazzarotto as a director (1 page)
23 August 2012Termination of appointment of Gary Lazzarotto as a director (1 page)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (13 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (13 pages)
26 January 2012Director's details changed for Mr Florian Georg Schick on 1 December 2011 (2 pages)
26 January 2012Director's details changed for Mr Florian Georg Schick on 1 December 2011 (2 pages)
26 January 2012Director's details changed for Mr Florian Georg Schick on 1 December 2011 (2 pages)
22 September 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
22 September 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (13 pages)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (13 pages)
8 August 2011Director's details changed for Mr Gary William Lazarotto on 24 February 2010 (2 pages)
8 August 2011Director's details changed for Mr Gary William Lazarotto on 24 February 2010 (2 pages)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
15 September 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
15 September 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
27 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (12 pages)
27 July 2010Director's details changed for Richard Barwick Mead on 16 July 2010 (2 pages)
27 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (12 pages)
27 July 2010Director's details changed for Richard Barwick Mead on 16 July 2010 (2 pages)
10 March 2010Director's details changed for Adam James Barron on 10 March 2010 (2 pages)
10 March 2010Appointment of Mr Florian Georg Schick as a director (2 pages)
10 March 2010Termination of appointment of William Temple as a director (1 page)
10 March 2010Director's details changed for Adam James Barron on 10 March 2010 (2 pages)
10 March 2010Appointment of Mr Florian Georg Schick as a director (2 pages)
10 March 2010Appointment of Mr Gary William Lazarotto as a director (2 pages)
10 March 2010Termination of appointment of William Temple as a director (1 page)
10 March 2010Appointment of Mr Gary William Lazarotto as a director (2 pages)
11 February 2010Change of share class name or designation (2 pages)
11 February 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 239,048.90
(7 pages)
11 February 2010Change of share class name or designation (2 pages)
11 February 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 239,048.90
(7 pages)
11 February 2010Particulars of variation of rights attached to shares (2 pages)
11 February 2010Particulars of variation of rights attached to shares (2 pages)
30 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2010Resolutions
  • RES13 ‐ Transfer of shares 12/01/2010
(2 pages)
30 January 2010Memorandum and Articles of Association (36 pages)
30 January 2010Memorandum and Articles of Association (36 pages)
30 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2010Resolutions
  • RES13 ‐ Transfer of shares 12/01/2010
(2 pages)
19 November 2009Director's details changed for Adam James Barron on 17 November 2009 (2 pages)
19 November 2009Director's details changed for Adam James Barron on 17 November 2009 (2 pages)
8 November 2009Registered office address changed from 5Th Floor 21 Wilson Street London EC2M 2SN on 8 November 2009 (1 page)
8 November 2009Registered office address changed from 5Th Floor 21 Wilson Street London EC2M 2SN on 8 November 2009 (1 page)
8 November 2009Registered office address changed from 5Th Floor 21 Wilson Street London EC2M 2SN on 8 November 2009 (1 page)
14 October 2009Secretary's details changed for Mr Philip Andrew Dennis on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Philip Andrew Dennis on 1 October 2009 (2 pages)
14 October 2009Director's details changed for John Ian Rose on 1 October 2009 (2 pages)
14 October 2009Director's details changed for William Temple on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Philip Andrew Dennis on 1 October 2009 (1 page)
14 October 2009Director's details changed for John Ian Rose on 1 October 2009 (2 pages)
14 October 2009Director's details changed for William Temple on 1 October 2009 (2 pages)
14 October 2009Director's details changed for John Ian Rose on 1 October 2009 (2 pages)
14 October 2009Director's details changed for William Temple on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Philip Andrew Dennis on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Philip Andrew Dennis on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Philip Andrew Dennis on 1 October 2009 (2 pages)
11 August 2009Return made up to 16/07/09; full list of members (13 pages)
11 August 2009Return made up to 16/07/09; full list of members (13 pages)
7 August 2009Appointment terminated director christopher digby (1 page)
7 August 2009Appointment terminated director christopher digby (1 page)
8 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
8 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
21 April 2009Full accounts made up to 30 June 2008 (36 pages)
21 April 2009Full accounts made up to 30 June 2008 (36 pages)
1 April 2009Appointment terminated director david rooney (1 page)
1 April 2009Appointment terminated director david rooney (1 page)
18 March 2009Director appointed john ian rose (11 pages)
18 March 2009Director appointed john ian rose (11 pages)
12 December 2008Appointment terminated director timothy trotter (1 page)
12 December 2008Appointment terminated director timothy trotter (1 page)
8 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a)quoted 22/09/2008
(1 page)
8 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a)quoted 22/09/2008
(1 page)
12 August 2008Appointment terminated director graham palfery-smith (1 page)
12 August 2008Appointment terminated director graham palfery-smith (1 page)
11 August 2008Return made up to 16/07/08; full list of members (10 pages)
11 August 2008Return made up to 16/07/08; full list of members (10 pages)
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2008Memorandum and Articles of Association (43 pages)
25 April 2008Memorandum and Articles of Association (43 pages)
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2008Director appointed mr jonathan warnock (1 page)
19 March 2008Director appointed mr jonathan warnock (1 page)
21 February 2008Memorandum and Articles of Association (47 pages)
21 February 2008Memorandum and Articles of Association (47 pages)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
28 January 2008Registered office changed on 28/01/08 from: 5TH floor 21 wilson street london WC2M 2SM (1 page)
28 January 2008Registered office changed on 28/01/08 from: 5TH floor 21 wilson street london WC2M 2SM (1 page)
31 December 2007Company name changed greythorn group holdings LIMITED\certificate issued on 31/12/07 (2 pages)
31 December 2007Company name changed greythorn group holdings LIMITED\certificate issued on 31/12/07 (2 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
21 August 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
21 August 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
14 August 2007Statement of affairs (26 pages)
14 August 2007New secretary appointed;new director appointed (3 pages)
14 August 2007Ad 27/07/07--------- £ si [email protected]=215143 £ ic 1/215144 (4 pages)
14 August 2007New secretary appointed;new director appointed (3 pages)
14 August 2007Ad 27/07/07--------- £ si [email protected]=215143 £ ic 1/215144 (4 pages)
14 August 2007Statement of affairs (26 pages)
8 August 2007New director appointed (3 pages)
8 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007New director appointed (3 pages)
8 August 2007New director appointed (3 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Registered office changed on 08/08/07 from: michelin house 81 fulham road london SW3 6RD (1 page)
8 August 2007New director appointed (3 pages)
8 August 2007Registered office changed on 08/08/07 from: michelin house 81 fulham road london SW3 6RD (1 page)
8 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
16 July 2007Incorporation (16 pages)
16 July 2007Incorporation (16 pages)