Company NameGroup Rapport Limited
Company StatusActive
Company Number06574915
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)
Previous NameFulcrum Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Nicholas John Matthews
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed10 December 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant (Sa)
Country of ResidenceGuernsey
Correspondence AddressMarie House 5 Baker Street
Weybridge
KT13 8AE
Director NameMr Sean Patterson
Date of BirthJune 1972 (Born 51 years ago)
NationalitySouth African
StatusCurrent
Appointed10 December 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressMarie House 5 Baker Street
Weybridge
KT13 8AE
Director NameMrs Sarah Joanna Lord
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(15 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarie House 5 Baker Street
Weybridge
KT13 8AE
Director NameMr Jeremy Hyman Martell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressHardwick House
Woodlands Ride
Ascot
Berkshire
SL5 9HP
Director NameMr Matthew Alexander Russell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressSunnyside Mundaydean Lane
Marlow
SL7 3BU
Secretary NameMiss Alison Schwalm
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Pitt Tower Cottages
Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameMr Matthew Alexander Russell
NationalityBritish
StatusResigned
Appointed28 November 2008(7 months, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 17 April 2024)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressSunnyside Mundaydean Lane
Marlow
SL7 3BU
Director NameMr Joe Swanson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2012)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address45 Ealing Road
Wembley
Middlesex
HA0 4BA
Director NameMr Glyn Clarke
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarmony House Heath Lane
Boundary
Swadlincote
Derbyshire
DE11 7AZ
Director NameMr Clive Morris Saffer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EY
Director NameMr Paul Malcolm Weinberg
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(2 years, 5 months after company formation)
Appointment Duration4 months (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Holbrook Gardens
Watford
WD25 8AB
Director NameKaren Matilda Bartholmew
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(2 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 October 2011)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address5 Comfrey Close
Cove
Farnborough
Hampshire
GU14 9XX
Director NameMr Mukhvinder Singh Johal
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Leicester Road
Blaby
Leicester
LE8 4GR
Director NameMr Mark Antony Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Leicester Road
Blaby
Leicester
LE8 4GR

Contact

Websitecompanyrapport.com
Telephone0845 8731399
Telephone regionUnknown

Location

Registered AddressMarie House
5 Baker Street
Weybridge
KT13 8AE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Group Rapport Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£75,739
Cash£1,330
Current Liabilities£346,004

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months, 1 week ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Charges

6 September 2016Delivered on: 12 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 April 2024Termination of appointment of Matthew Alexander Russell as a secretary on 17 April 2024 (1 page)
17 April 2024Termination of appointment of Matthew Alexander Russell as a director on 17 April 2024 (1 page)
17 April 2024Termination of appointment of Jeremy Hyman Martell as a director on 17 April 2024 (1 page)
3 January 2024Notification of Stonewood Financial Planning Holdings Limited as a person with significant control on 9 March 2020 (2 pages)
3 January 2024Confirmation statement made on 29 December 2023 with updates (4 pages)
18 December 2023Director's details changed for Mr Nicholas John Matthews on 1 April 2023 (2 pages)
18 December 2023Director's details changed for Mr Sean Patterson on 16 December 2023 (2 pages)
17 November 2023Registered office address changed from Marie House 5 Baker Street Weybridge KT13 8AE England to Marie House 5 Baker Street Weybridge KT13 8AE on 17 November 2023 (1 page)
17 November 2023Director's details changed for Mrs Sarah Joanna Lord on 17 November 2023 (2 pages)
17 November 2023Director's details changed for Mr Nicholas John Matthews on 17 November 2023 (2 pages)
17 November 2023Director's details changed for Mr Sean Patterson on 17 November 2023 (2 pages)
21 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
21 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (38 pages)
2 October 2023Appointment of Mrs Sarah Lord as a director on 28 September 2023 (2 pages)
16 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
16 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
16 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
16 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (38 pages)
2 January 2023Confirmation statement made on 29 December 2022 with updates (4 pages)
6 March 2022Termination of appointment of Mark Antony Smith as a director on 3 March 2022 (1 page)
6 March 2022Termination of appointment of Mukhvinder Singh Johal as a director on 3 March 2022 (1 page)
7 January 2022Confirmation statement made on 29 December 2021 with updates (4 pages)
30 December 2021Appointment of Mr Sean Patterson as a director on 10 December 2021 (2 pages)
23 December 2021Appointment of Mr Nicholas John Matthews as a director on 10 December 2021 (2 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
2 July 2021Director's details changed for Mr Mukhvinder Singh Johal on 2 July 2021 (2 pages)
2 July 2021Director's details changed for Mr Mark Antony Smith on 2 July 2021 (2 pages)
17 June 2021Director's details changed for Mr Matthew Alexander Russell on 17 June 2021 (2 pages)
17 June 2021Secretary's details changed for Mr Matthew Alexander Russell on 17 June 2021 (1 page)
7 April 2021Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to Marie House 5 Baker Street Weybridge KT13 8AE on 7 April 2021 (1 page)
30 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
20 April 2020Memorandum and Articles of Association (9 pages)
20 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 April 2020Appointment of Mr Mukhvinder Singh Johal as a director on 10 March 2020 (2 pages)
2 April 2020Appointment of Mr Mark Antony Smith as a director on 10 March 2020 (2 pages)
2 April 2020Previous accounting period extended from 29 December 2019 to 31 December 2019 (1 page)
12 March 2020Satisfaction of charge 065749150001 in full (1 page)
31 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
20 December 2019Total exemption full accounts made up to 29 December 2018 (12 pages)
17 December 2019Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
27 June 2019Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019 (1 page)
27 June 2019Registered office address changed from 6th Floor, Blackfriars House Parsonage Manchester M3 2JA England to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019 (1 page)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 29 December 2017 (13 pages)
28 March 2018Total exemption full accounts made up to 29 December 2016 (12 pages)
3 March 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
28 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Registration of charge 065749150001, created on 6 September 2016 (5 pages)
12 September 2016Registration of charge 065749150001, created on 6 September 2016 (5 pages)
2 June 2016Registered office address changed from 5 Marie House Baker Street Weybridge Surrey KT13 8AE to 6th Floor, Blackfriars House Parsonage Manchester M3 2JA on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 5 Marie House Baker Street Weybridge Surrey KT13 8AE to 6th Floor, Blackfriars House Parsonage Manchester M3 2JA on 2 June 2016 (1 page)
9 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
9 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(5 pages)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Director's details changed for Mr Matthew Alexander Russell on 28 August 2014 (2 pages)
28 August 2014Secretary's details changed for Mr Matthew Alexander Russell on 28 August 2014 (1 page)
28 August 2014Director's details changed for Mr Matthew Alexander Russell on 28 August 2014 (2 pages)
28 August 2014Secretary's details changed for Mr Matthew Alexander Russell on 28 August 2014 (1 page)
14 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(5 pages)
14 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 May 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
15 May 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 February 2013Registered office address changed from 45 Ealing Road Wembley Middlesex HA0 4BA on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 45 Ealing Road Wembley Middlesex HA0 4BA on 18 February 2013 (1 page)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
6 February 2013Termination of appointment of Clive Saffer as a director (2 pages)
6 February 2013Termination of appointment of Glyn Clarke as a director (2 pages)
6 February 2013Termination of appointment of Glyn Clarke as a director (2 pages)
6 February 2013Termination of appointment of Clive Saffer as a director (2 pages)
20 December 2012Termination of appointment of Joe Swanson as a director (1 page)
20 December 2012Termination of appointment of Joe Swanson as a director (1 page)
26 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 January 2012Termination of appointment of Karen Bartholmew as a director (1 page)
9 January 2012Termination of appointment of Karen Bartholmew as a director (1 page)
26 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (9 pages)
26 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (9 pages)
24 February 2011Appointment of Karen Matilda Bartholmew as a director (3 pages)
24 February 2011Appointment of Karen Matilda Bartholmew as a director (3 pages)
24 February 2011Termination of appointment of Paul Weinberg as a director (2 pages)
24 February 2011Termination of appointment of Paul Weinberg as a director (2 pages)
11 January 2011Registered office address changed from 21 Wigmore Street London W1U 1PJ United Kingdom on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from 21 Wigmore Street London W1U 1PJ United Kingdom on 11 January 2011 (2 pages)
2 November 2010Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
2 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
2 November 2010Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
2 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
12 October 2010Appointment of Glyn Clarke as a director (3 pages)
12 October 2010Appointment of Glyn Clarke as a director (3 pages)
8 October 2010Appointment of Clive Morris Saffer as a director (3 pages)
8 October 2010Appointment of Mr Paul Malcolm Weinberg as a director (3 pages)
8 October 2010Appointment of Clive Morris Saffer as a director (3 pages)
8 October 2010Appointment of Mr Paul Malcolm Weinberg as a director (3 pages)
24 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
18 February 2010Appointment of Mr Joe Swanson as a director (2 pages)
18 February 2010Appointment of Mr Joe Swanson as a director (2 pages)
3 December 2009Registered office address changed from Bourne House Queen Street Gomshall Surrey GU5 9LY on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Bourne House Queen Street Gomshall Surrey GU5 9LY on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Bourne House Queen Street Gomshall Surrey GU5 9LY on 3 December 2009 (1 page)
21 April 2009Return made up to 21/04/09; full list of members (4 pages)
21 April 2009Return made up to 21/04/09; full list of members (4 pages)
17 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 January 2009Secretary appointed mr matthew alexander russell (1 page)
8 January 2009Appointment terminated secretary alison schwalm (1 page)
8 January 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
8 January 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
8 January 2009Appointment terminated secretary alison schwalm (1 page)
8 January 2009Secretary appointed mr matthew alexander russell (1 page)
24 December 2008Company name changed fulcrum group LIMITED\certificate issued on 28/12/08 (2 pages)
24 December 2008Company name changed fulcrum group LIMITED\certificate issued on 28/12/08 (2 pages)
23 April 2008Incorporation (12 pages)
23 April 2008Incorporation (12 pages)