Company NameGroupon Shop Ltd
DirectorRobert Henry Stevenson
Company StatusActive
Company Number07964930
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Robert Henry Stevenson
Date of BirthApril 1991 (Born 33 years ago)
NationalityIrish,Canadian
StatusCurrent
Appointed25 May 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFloor 11 Aldgate Tower
2 Leman Street
London
E1 8FA
Director NameMr Tobias Karl Wolfgang Tschoetsch
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressSeal House 1
Swan Lane
London
EC4R 3TN
Director NameMr Roy Blanga
Date of BirthNovember 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeal House 1
Swan Lane
London
EC4R 3TN
Director NameMr Bradley Michael Downes
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleFinance Vice President
Country of ResidenceUnited States
Correspondence AddressSeal House 1
Swan Lane
London
EC4R 3TN
Director NameMr Mark Stephen Hoyt
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleFinance Vice President
Country of ResidenceUnited States
Correspondence AddressSeal House 1
Swan Lane
London
EC4R 3TN
Director NameMr Elyas Chowdhury
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(3 years, 1 month after company formation)
Appointment Duration10 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeal House 1
Swan Lane
London
EC4R 3TN
Director NameMr Philip David Green
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(3 years, 9 months after company formation)
Appointment Duration3 months (resigned 09 March 2016)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressSeal House 1
Swan Lane
London
EC4R 3TN
Director NameMr James Michael John Scott
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(3 years, 10 months after company formation)
Appointment Duration3 months (resigned 21 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeal House 1
Swan Lane
London
EC4R 3TN
Director NameMr John Edward Becvar
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2016(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSeal House 1
Swan Lane
London
EC4R 3TN
Director NameMr Jonathan Wilson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloors 11-12 Aldgate Tower
2 Leman Street
London
E1 8FA
Director NameMr Antonino Michael Desapio
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2017(5 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSeal House 1
Swan Lane
London
EC4R 3TN
Director NameMr Damien Matthew Schmitz
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2018(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFloors 11-12 Aldgate Tower
2 Leman Street
London
E1 8FA
Director NameMr Jeremy Christopher Michael Herauf
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2020(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 2021)
RoleGlobal Controller
Country of ResidenceUnited States
Correspondence AddressFloors 11-12 Aldgate Tower
2 Leman Street
London
E1 8FA
Director NameMr Karl William Schliesing
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2021(9 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 June 2022)
RoleInternational Controller
Country of ResidenceEngland
Correspondence AddressFloors 11-12 Aldgate Tower
2 Leman Street
London
E1 8FA

Contact

Websitegroupon.co.uk
Telephone020 35102248
Telephone regionLondon

Location

Registered AddressFloor 11 Aldgate Tower
2 Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1My City Deal LTD
100.00%
Ordinary

Financials

Year2014
Turnover£487
Gross Profit-£510
Net Worth-£1,482,094
Cash£79,463
Current Liabilities£1,565,057

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Filing History

24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
14 July 2020Full accounts made up to 31 December 2019 (18 pages)
19 June 2020Director's details changed for Mr Jeremy Christopher Michael Herauf on 12 June 2020 (2 pages)
24 March 2020Appointment of Mr Jeremy Christopher Michael Herauf as a director on 24 March 2020 (2 pages)
24 March 2020Termination of appointment of Damien Matthew Schmitz as a director on 24 March 2020 (1 page)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
4 November 2019Termination of appointment of Jonathan Wilson as a director on 1 November 2019 (1 page)
10 June 2019Full accounts made up to 31 December 2018 (18 pages)
26 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
28 August 2018Registered office address changed from Seal House 1 Swan Lane London EC4R 3TN to Floors 11-12 Aldgate Tower 2 Leman Street London E1 8FA on 28 August 2018 (1 page)
20 June 2018Full accounts made up to 31 December 2017 (18 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
25 January 2018Termination of appointment of Antonino Michael Desapio as a director on 25 January 2018 (1 page)
25 January 2018Appointment of Mr Damien Matthew Schmitz as a director on 25 January 2018 (2 pages)
21 June 2017Termination of appointment of John Edward Becvar as a director on 21 June 2017 (1 page)
21 June 2017Appointment of Mr Antonino Michael Desapio as a director on 20 June 2017 (2 pages)
21 June 2017Appointment of Mr Antonino Michael Desapio as a director on 20 June 2017 (2 pages)
21 June 2017Termination of appointment of John Edward Becvar as a director on 21 June 2017 (1 page)
8 June 2017Full accounts made up to 31 December 2016 (17 pages)
8 June 2017Full accounts made up to 31 December 2016 (17 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
20 June 2016Full accounts made up to 31 December 2015 (15 pages)
20 June 2016Full accounts made up to 31 December 2015 (15 pages)
22 April 2016Appointment of Mr John Edward Becvar as a director on 21 April 2016 (2 pages)
22 April 2016Termination of appointment of James Michael John Scott as a director on 21 April 2016 (1 page)
22 April 2016Appointment of Mr John Edward Becvar as a director on 21 April 2016 (2 pages)
22 April 2016Appointment of Mr Jonathan Wilson as a director on 21 April 2016 (2 pages)
22 April 2016Termination of appointment of James Michael John Scott as a director on 21 April 2016 (1 page)
22 April 2016Appointment of Mr Jonathan Wilson as a director on 21 April 2016 (2 pages)
22 March 2016Termination of appointment of Philip David Green as a director on 9 March 2016 (1 page)
22 March 2016Termination of appointment of Philip David Green as a director on 9 March 2016 (1 page)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
29 January 2016Termination of appointment of Elyas Chowdhury as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Elyas Chowdhury as a director on 29 January 2016 (1 page)
18 January 2016Appointment of Mr James Michael John Scott as a director on 15 January 2016 (2 pages)
18 January 2016Appointment of Mr James Michael John Scott as a director on 15 January 2016 (2 pages)
8 December 2015Termination of appointment of Mark Stephen Hoyt as a director on 15 August 2015 (1 page)
8 December 2015Appointment of Mr Philip David Green as a director on 8 December 2015 (2 pages)
8 December 2015Appointment of Mr Philip David Green as a director on 8 December 2015 (2 pages)
8 December 2015Termination of appointment of Mark Stephen Hoyt as a director on 15 August 2015 (1 page)
8 September 2015Full accounts made up to 31 December 2014 (15 pages)
8 September 2015Full accounts made up to 31 December 2014 (15 pages)
14 April 2015Appointment of Mr Elyas Chowdhury as a director on 31 March 2015 (2 pages)
14 April 2015Termination of appointment of Roy Blanga as a director on 31 March 2015 (1 page)
14 April 2015Appointment of Mr Elyas Chowdhury as a director on 31 March 2015 (2 pages)
14 April 2015Termination of appointment of Roy Blanga as a director on 31 March 2015 (1 page)
3 March 2015Termination of appointment of Bradley Michael Downes as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Bradley Michael Downes as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Bradley Michael Downes as a director on 3 March 2015 (1 page)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
7 November 2014Full accounts made up to 31 December 2013 (15 pages)
7 November 2014Full accounts made up to 31 December 2013 (15 pages)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
19 November 2013Full accounts made up to 31 December 2012 (15 pages)
19 November 2013Full accounts made up to 31 December 2012 (15 pages)
17 July 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
17 July 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
1 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
17 January 2013Termination of appointment of Tobias Tschoetsch as a director (1 page)
17 January 2013Termination of appointment of Tobias Tschoetsch as a director (1 page)
24 February 2012Incorporation (25 pages)
24 February 2012Incorporation (25 pages)