Company NameBirrell Group Limited
Company StatusDissolved
Company Number10170067
CategoryPrivate Limited Company
Incorporation Date9 May 2016(7 years, 11 months ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)

Business Activity

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

Directors

Director NameMr James Alexander Birrell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2016(2 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Leigh Robert George Birrell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2016(2 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 05 March 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Stewart Hunter
StatusClosed
Appointed09 January 2020(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 05 March 2024)
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameDuncan Neil Carter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2022(5 years, 9 months after company formation)
Appointment Duration2 years (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Kim Ian Martin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKingsway House, Leicester Road Unit 12 St Johns Bu
Lutterworth
LE17 4NJ
Director NameMr George James Ferguson Birrell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(2 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2018)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway House Unit 12 St. Johns Business Park
Rugby Road
Lutterworth
Leicestershire
LE17 4HB
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMinority Venture Partners Limited (Corporation)
StatusResigned
Appointed29 July 2016(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 2018)
Correspondence AddressVenture House St. Leonards Road
Allington
Maidstone
Kent
ME16 0LS
Director NameMinority Venture Partners 3 Limited (Corporation)
StatusResigned
Appointed24 April 2018(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 2020)
Correspondence AddressVenture House St Leonards Road
Allington
Kent
ME16 0LS

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

16 September 2016Delivered on: 21 September 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1 of the instrument) vested in the chargor at the date of the instrument together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. By way of fixed charge all estates or interests in any freehold and leasehold property at the date of the instrument and in the future vested in or charged to the chargor; and. By way of fixed charge all patents, patent applications, trademarks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world.
Outstanding

Filing History

13 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
4 May 2020Satisfaction of charge 101700670001 in full (1 page)
12 March 2020Termination of appointment of Minority Venture Partners 3 Limited as a director on 9 January 2020 (1 page)
10 March 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
29 January 2020Change of share class name or designation (2 pages)
29 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 January 2020Particulars of variation of rights attached to shares (2 pages)
27 January 2020Registered office address changed from Kingsway House Unit 12 st. Johns Business Park Rugby Road Lutterworth Leicestershire LE17 4HB England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 27 January 2020 (1 page)
27 January 2020Appointment of Mr Andrew Stewart Hunter as a secretary on 9 January 2020 (2 pages)
27 January 2020Current accounting period shortened from 31 December 2020 to 31 March 2020 (1 page)
27 January 2020Appointment of Mr Michael Andrew Bruce as a director on 9 January 2020 (2 pages)
28 May 2019Confirmation statement made on 8 May 2019 with updates (6 pages)
7 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
30 April 2019Termination of appointment of George James Ferguson Birrell as a director on 31 December 2018 (1 page)
5 September 2018Notification of L J B Management Co Limited as a person with significant control on 21 August 2018 (2 pages)
5 September 2018Cessation of Leigh Robert George Birrell as a person with significant control on 21 August 2018 (1 page)
14 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
2 May 2018Termination of appointment of Minority Venture Partners Limited as a director on 24 April 2018 (1 page)
2 May 2018Appointment of Minority Venture Partners 3 Limited as a director on 24 April 2018 (2 pages)
25 October 2017Second filing of Confirmation Statement dated 08/05/2017 (8 pages)
25 October 2017Second filing of Confirmation Statement dated 08/05/2017 (8 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 May 201708/05/17 Statement of Capital gbp 1139
  • ANNOTATION Clarification a second filed CS01 (Statement of capital & Shareholder information) was registered on 25/10/2017.
(7 pages)
30 May 201708/05/17 Statement of Capital gbp 1139
  • ANNOTATION Clarification a second filed CS01 (Statement of capital & Shareholder information) was registered on 25/10/2017.
(7 pages)
21 September 2016Registration of charge 101700670001, created on 16 September 2016 (20 pages)
21 September 2016Registration of charge 101700670001, created on 16 September 2016 (20 pages)
12 September 2016Appointment of Mr George James Ferguson Birrell as a director on 29 July 2016 (2 pages)
12 September 2016Termination of appointment of Kim Ian Martin as a director on 29 July 2016 (1 page)
12 September 2016Appointment of Mr James Alexander Birrell as a director on 29 July 2016 (2 pages)
12 September 2016Termination of appointment of Kim Ian Martin as a director on 29 July 2016 (1 page)
12 September 2016Appointment of Minority Venture Partners Limited as a director on 29 July 2016 (2 pages)
12 September 2016Appointment of Mr George James Ferguson Birrell as a director on 29 July 2016 (2 pages)
12 September 2016Registered office address changed from Kingsway House, Leicester Road Unit 12 st Johns Business Park, Rugby Road Lutterworth LE17 4NJ England to Kingsway House Unit 12 st. Johns Business Park Rugby Road Lutterworth Leicestershire LE17 4HB on 12 September 2016 (1 page)
12 September 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
12 September 2016Termination of appointment of Kim Ian Martin as a director on 29 July 2016 (1 page)
12 September 2016Appointment of Mr Leigh Robert George Birrell as a director on 29 July 2016 (2 pages)
12 September 2016Registered office address changed from Kingsway House, Leicester Road Unit 12 st Johns Business Park, Rugby Road Lutterworth LE17 4NJ England to Kingsway House Unit 12 st. Johns Business Park Rugby Road Lutterworth Leicestershire LE17 4HB on 12 September 2016 (1 page)
12 September 2016Termination of appointment of Kim Ian Martin as a director on 29 July 2016 (1 page)
12 September 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 1,139
(4 pages)
12 September 2016Appointment of Mr James Alexander Birrell as a director on 29 July 2016 (2 pages)
12 September 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
12 September 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 1,139
(4 pages)
12 September 2016Appointment of Minority Venture Partners Limited as a director on 29 July 2016 (2 pages)
12 September 2016Appointment of Mr Leigh Robert George Birrell as a director on 29 July 2016 (2 pages)
5 September 2016Change of share class name or designation (2 pages)
5 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
5 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
5 September 2016Change of share class name or designation (2 pages)
30 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
30 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 May 2016Incorporation
Statement of capital on 2016-05-09
  • GBP 1
(24 pages)
9 May 2016Incorporation
Statement of capital on 2016-05-09
  • GBP 1
(24 pages)