Company NameCT Group Holdings Ltd
Company StatusActive
Company Number10167550
CategoryPrivate Limited Company
Incorporation Date6 May 2016(7 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameSir Lynton Keith Crosby
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed13 June 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 6 Chesterfield Gardens
London
W1J 5BQ
Director NameMr Mark Andrew Textor
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed13 June 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressOne Strand Trafalgar Square
London
WC2N 5EJ
Director NameSir Lynton Keith Crosby Ao
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed13 June 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Strand Trafalgar Square
London
WC2N 5EJ
Director NameMr Jonathan Geoffrey De Jager
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(7 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Strand Trafalgar Square
London
WC2N 5EJ
Director NameMiss Christine Reid
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6th Floor 7 Old Park Lane
London
W1K 1QR
Director NameMr Mark Stephen Fullbrook
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 6 Chesterfield Gardens
London
W1J 5BQ
Director NameMr Robert James Champion De Crespigny
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed13 January 2017(8 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 21 June 2022)
RoleBusinessman
Country of ResidenceAustralia
Correspondence Address4th Floor 6 Chesterfield Gardens
London
W1J 5BQ
Director NameMr Stuart Douglas Muncer
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2023(7 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Strand Trafalgar Square
London
WC2N 5EJ

Location

Registered AddressOne Strand
Trafalgar Square
London
WC2N 5EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

30 September 2022Delivered on: 17 October 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
5 April 2019Delivered on: 11 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 October 2020Cessation of Mark Stephen Fullbrook as a person with significant control on 29 July 2020 (1 page)
18 September 2020Director's details changed for Mark Andrew Textor on 16 September 2020 (2 pages)
25 August 2020Purchase of own shares. (3 pages)
22 August 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 173.00
(4 pages)
10 August 2020Cancellation of shares. Statement of capital on 29 July 2020
  • GBP 149
(6 pages)
21 July 2020Memorandum and Articles of Association (41 pages)
21 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
17 March 2020Group of companies' accounts made up to 30 June 2019 (30 pages)
16 March 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
2 August 2019Director's details changed for Mr Robert James Champion De Crespigny on 1 August 2019 (2 pages)
2 August 2019Director's details changed for Mr Robert James Champion De Crespigny on 1 August 2019 (2 pages)
9 July 2019Cancellation of shares. Statement of capital on 12 April 2019
  • GBP 170
(6 pages)
25 June 2019Purchase of own shares. (3 pages)
11 April 2019Registration of charge 101675500001, created on 5 April 2019 (24 pages)
2 April 2019Group of companies' accounts made up to 30 June 2018 (30 pages)
19 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
12 December 2018Director's details changed for Mr Robert James Champion De Crespigny on 19 November 2018 (2 pages)
6 December 2018Director's details changed for Mark Andrew Textor on 19 November 2018 (2 pages)
6 December 2018Director's details changed for Mr Mark Stephen Fullbrook on 19 November 2018 (2 pages)
6 December 2018Director's details changed for Sir Lynton Keith Crosby on 19 November 2018 (2 pages)
6 December 2018Change of details for Mr Mark Stephen Fullbrook as a person with significant control on 19 November 2018 (2 pages)
30 November 2018Registered office address changed from 6th Floor 7 Old Park Lane London W1K 1QR to 4th Floor 6 Chesterfield Gardens London W1J 5BQ on 30 November 2018 (1 page)
26 September 2018Director's details changed for Mr Lynton Keith Crosby on 23 July 2018 (2 pages)
28 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
9 February 2018Group of companies' accounts made up to 30 June 2017 (30 pages)
3 April 2017Confirmation statement made on 14 March 2017 with updates (9 pages)
3 April 2017Confirmation statement made on 14 March 2017 with updates (9 pages)
9 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
9 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
18 January 2017Appointment of Mr Robert James Champion De Crespigny as a director on 13 January 2017 (2 pages)
18 January 2017Appointment of Mr Robert James Champion De Crespigny as a director on 13 January 2017 (2 pages)
18 November 2016Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
18 November 2016Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
15 July 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 200
(8 pages)
15 July 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 200
(8 pages)
24 June 2016Statement of capital following an allotment of shares on 17 June 2016
  • GBP 150
(4 pages)
24 June 2016Statement of capital following an allotment of shares on 17 June 2016
  • GBP 150
(4 pages)
23 June 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 2
(4 pages)
23 June 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 2
(4 pages)
21 June 2016Appointment of Lynton Keith Crosby as a director on 13 June 2016 (3 pages)
21 June 2016Registered office address changed from Oxford Centre for Innovation New Road Oxford Oxfordshire OX1 1BY England to 6th Floor 7 Old Park Lane London W1K 1QR on 21 June 2016 (2 pages)
21 June 2016Appointment of Mark Stephen Fullbrook as a director on 13 June 2016 (3 pages)
21 June 2016Appointment of Mark Stephen Fullbrook as a director on 13 June 2016 (3 pages)
21 June 2016Termination of appointment of Christine Reid as a director on 13 June 2016 (2 pages)
21 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 June 2016Termination of appointment of Christine Reid as a director on 13 June 2016 (2 pages)
21 June 2016Appointment of Lynton Keith Crosby as a director on 13 June 2016 (3 pages)
21 June 2016Registered office address changed from Oxford Centre for Innovation New Road Oxford Oxfordshire OX1 1BY England to 6th Floor 7 Old Park Lane London W1K 1QR on 21 June 2016 (2 pages)
21 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 June 2016Appointment of Mark Andrew Textor as a director on 13 June 2016 (3 pages)
21 June 2016Appointment of Mark Andrew Textor as a director on 13 June 2016 (3 pages)
6 May 2016Incorporation
Statement of capital on 2016-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2016Incorporation
Statement of capital on 2016-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)