Company NameTwenty First Group Limited
Company StatusActive
Company Number08547537
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 11 months ago)
Previous Name21st Club Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRasmus Ankersen
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityDanish
StatusCurrent
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 17-18 Hayward's Place
Clerkenwell
London
EC1R 0EQ
Director NameBlake Wooster
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 17-18 Hayward's Place
Clerkenwell
London
EC1R 0EQ
Director NameMr Compton Graham Hellyer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 17-18 Hayward's Place
Clerkenwell
London
EC1R 0EQ
Secretary NameSt James's Services Limited (Corporation)
StatusResigned
Appointed02 August 2013(2 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 November 2019)
Correspondence Address10 Orange Street
London
WC2H 7DQ

Contact

Websitewww.21stclub.com/
Telephone020 34329923
Telephone regionLondon

Location

Registered Address1st Floor 17-18 Hayward's Place
Clerkenwell
London
EC1R 0EQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

50 at £1Eirean Kelly
4.26%
Ordinary B
350 at £1.12Blake Wooster
33.36%
Ordinary A
350 at £1.12Rasmus Ankersen
33.36%
Ordinary A
40 at £1Mike Strong
3.40%
Ordinary C
125 at £1.34Compton Hellyer
14.26%
Ordinary D
125 at £1Aidan Cooney
10.64%
Ordinary C
10 at £1David Sheepshanks
0.85%
Ordinary C

Financials

Year2014
Net Worth£12,397
Cash£133,656
Current Liabilities£149,566

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month from now)

Filing History

30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
1 July 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
9 February 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
8 February 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-20
(11 pages)
8 February 2021Change of name notice (2 pages)
16 November 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
29 May 2020Confirmation statement made on 29 May 2020 with updates (9 pages)
18 February 2020Notification of a person with significant control statement (2 pages)
11 February 2020Cessation of Rasmus Ankersen as a person with significant control on 12 September 2018 (1 page)
19 December 2019Termination of appointment of St James's Services Limited as a secretary on 26 November 2019 (1 page)
19 December 2019Appointment of Mr Compton Graham Hellyer as a director on 26 November 2019 (2 pages)
18 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
18 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
24 June 2019Cessation of Compton Graham Hellyer as a person with significant control on 3 September 2018 (1 page)
24 June 2019Cessation of Blake Wooster as a person with significant control on 3 September 2018 (1 page)
24 June 2019Cessation of Aidan Cooney as a person with significant control on 3 September 2018 (1 page)
7 March 2019Registered office address changed from Colonial Buildings (Ground Floor) 59-61 Hatton Garden London EC1N 8LS to 1st Floor 17-18 Hayward’S Place Clerkenwell EC1R 0EQ on 7 March 2019 (1 page)
27 November 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
19 October 2018Statement of capital following an allotment of shares on 12 September 2018
  • GBP 1,995.57000
(8 pages)
13 June 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
19 September 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (10 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (10 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,699.999995
(9 pages)
14 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,699.999995
(9 pages)
15 June 2016Director's details changed for Rasmus Ankersen on 28 May 2016 (2 pages)
15 June 2016Director's details changed for Blake Wooster on 28 May 2016 (2 pages)
15 June 2016Director's details changed for Rasmus Ankersen on 28 May 2016 (2 pages)
15 June 2016Director's details changed for Blake Wooster on 28 May 2016 (2 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 February 2016Registered office address changed from Lower Ground Floor Victoria House 64 Paul Street London EC2A 4NG to Colonial Buildings (Ground Floor) 59-61 Hatton Garden London EC1N 8LS on 5 February 2016 (2 pages)
5 February 2016Registered office address changed from Lower Ground Floor Victoria House 64 Paul Street London EC2A 4NG to Colonial Buildings (Ground Floor) 59-61 Hatton Garden London EC1N 8LS on 5 February 2016 (2 pages)
14 January 2016Statement of capital following an allotment of shares on 11 September 2015
  • GBP 1,700.00
(6 pages)
14 January 2016Statement of capital following an allotment of shares on 11 September 2015
  • GBP 1,700.00
(6 pages)
27 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
27 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
26 October 2015Sub-division of shares on 14 August 2015 (6 pages)
26 October 2015Sub-division of shares on 14 August 2015 (6 pages)
23 October 2015Particulars of variation of rights attached to shares (2 pages)
23 October 2015Particulars of variation of rights attached to shares (2 pages)
12 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
2 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Existing 782 ord a shares of £1 be consolidated into 700 ord a shares of £1.117142857 each 01/04/2015
(1 page)
2 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,174.999995
(7 pages)
25 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,174.999995
(7 pages)
24 June 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 1,175
(5 pages)
24 June 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 1,175
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,165
(4 pages)
24 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,165
(4 pages)
22 April 2015Change of share class name or designation (2 pages)
22 April 2015Consolidation of shares on 1 April 2015 (5 pages)
22 April 2015Change of share class name or designation (2 pages)
22 April 2015Consolidation of shares on 1 April 2015 (5 pages)
22 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 01/04/2015
(1 page)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 1,125
(5 pages)
26 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 1,125
(5 pages)
26 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(6 pages)
26 June 2014Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
26 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(6 pages)
26 June 2014Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
17 June 2014Director's details changed for Blake Wooster on 28 May 2014 (2 pages)
17 June 2014Director's details changed for Blake Wooster on 28 May 2014 (2 pages)
21 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 1,000
(4 pages)
21 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 1,000
(4 pages)
21 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 1,000
(4 pages)
27 November 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 832
(4 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
27 November 2013Change of share class name or designation (2 pages)
27 November 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 832
(4 pages)
27 November 2013Change of share class name or designation (2 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
29 October 2013Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
29 October 2013Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
2 August 2013Appointment of St James's Services Limited as a secretary (2 pages)
2 August 2013Appointment of St James's Services Limited as a secretary (2 pages)
1 August 2013Registered office address changed from Flat J 47 Queen's Gate London SW7 5JN United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Flat J 47 Queen's Gate London SW7 5JN United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Flat J 47 Queen's Gate London SW7 5JN United Kingdom on 1 August 2013 (1 page)
29 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
29 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
29 May 2013Incorporation (36 pages)
29 May 2013Incorporation (36 pages)