Company NameFreuds Group Limited
DirectorsMatthew Rupert Freud and Arlo Brady
Company StatusActive
Company Number09801605
CategoryPrivate Limited Company
Incorporation Date30 September 2015(8 years, 7 months ago)
Previous NamesThe Gang 2015 Limited and The Brewery Group (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Matthew Rupert Freud
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Arlo Brady
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Andrew Peter McGuinness
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Elizabeth Brooke Hammerling
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2016(4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Stephen Street
London
W1T 1AL

Location

Registered Address1 Stephen Street
London
W1T 1AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

7 July 2023Delivered on: 7 July 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
21 October 2020Delivered on: 28 October 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
29 September 2016Delivered on: 3 October 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2023Full accounts made up to 31 December 2022 (25 pages)
19 December 2023Statement of capital following an allotment of shares on 18 December 2023
  • GBP 5,290
(3 pages)
29 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
7 July 2023Registration of charge 098016050003, created on 7 July 2023 (10 pages)
7 June 2023Notification of Freud 3.0 Limited as a person with significant control on 7 June 2023 (2 pages)
7 June 2023Cessation of Freud (Holdings) Limited as a person with significant control on 7 June 2023 (1 page)
25 January 2023Confirmation statement made on 25 January 2023 with updates (4 pages)
19 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (21 pages)
11 February 2022Company name changed the brewery group (holdings) LIMITED\certificate issued on 11/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-10
(3 pages)
6 October 2021Full accounts made up to 31 December 2020 (19 pages)
5 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
28 October 2020Registration of charge 098016050002, created on 21 October 2020 (11 pages)
28 October 2020Satisfaction of charge 098016050001 in full (1 page)
7 October 2020Full accounts made up to 31 December 2019 (18 pages)
30 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
9 June 2020Termination of appointment of Elizabeth Brooke Hammerling as a director on 31 December 2019 (1 page)
10 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
4 October 2019Full accounts made up to 31 December 2018 (18 pages)
9 October 2018Full accounts made up to 31 December 2017 (18 pages)
2 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
30 November 2017Resolutions
  • RES13 ‐ Dir of the the comp change the of the company 26/10/2017
(1 page)
30 November 2017Resolutions
  • RES13 ‐ Dir of the the comp change the of the company 26/10/2017
(1 page)
7 November 2017Appointment of Mr Arlo Kristjan Oliver Brady as a director on 7 November 2017 (2 pages)
7 November 2017Appointment of Mr Arlo Kristjan Oliver Brady as a director on 7 November 2017 (2 pages)
27 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
(3 pages)
27 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
(3 pages)
12 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
17 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
17 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 December 2016Termination of appointment of Andrew Peter Mcguinness as a director on 7 December 2016 (1 page)
9 December 2016Termination of appointment of Andrew Peter Mcguinness as a director on 7 December 2016 (1 page)
6 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
3 October 2016Registration of charge 098016050001, created on 29 September 2016 (19 pages)
3 October 2016Registration of charge 098016050001, created on 29 September 2016 (19 pages)
7 March 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 5,290.00
(4 pages)
7 March 2016Sub-division of shares on 28 January 2016 (5 pages)
7 March 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 5,000
(4 pages)
7 March 2016Sub-division of shares on 28 January 2016 (5 pages)
7 March 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 5,000
(4 pages)
7 March 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 5,290.00
(4 pages)
19 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
19 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
19 February 2016Particulars of variation of rights attached to shares (2 pages)
19 February 2016Change of share class name or designation (2 pages)
19 February 2016Change of share class name or designation (2 pages)
19 February 2016Particulars of variation of rights attached to shares (2 pages)
1 February 2016Appointment of Ms Elizabeth Brooke Hammerling as a director on 28 January 2016 (2 pages)
1 February 2016Appointment of Ms Elizabeth Brooke Hammerling as a director on 28 January 2016 (2 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)