Company NameThredd Group Limited
DirectorsCecil Rodwell Edwards and James Francis McCarthy
Company StatusActive
Company Number11319858
CategoryPrivate Limited Company
Incorporation Date19 April 2018(6 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Cecil Rodwell Edwards
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Victoria House
Bloomsbury Square
London
WC1B 4DA
Director NameMr James Francis McCarthy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed25 October 2023(5 years, 6 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Victoria House
Bloomsbury Square
London
WC1B 4DA
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed15 December 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Paul Thomas Barron
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(3 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 16 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Oliver James Bevan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(3 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Victoria House
Bloomsbury Square
London
WC1B 4DA
Director NameMr Dougal Gareth Stuart Bennett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11th Floor Beaufort House 15 St. Botolph Street
London
EC3A 7BB
Director NameMr Suresh Vaghjiani
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Keith Butcher
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Craig Stephen Dewar
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Victoria House
Bloomsbury Square
London
WC1B 4DA
Director NameAnthony Kerr
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Victoria House
Bloomsbury Square
London
WC1B 4DA
Director NameMs Joanne Dewar
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Victoria House
Bloomsbury Square
London
WC1B 4DA
Director NameMr John Morgan Chaplin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(2 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 20 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Victoria House
Bloomsbury Square
London
WC1B 4DA
Director NameRichard Hodgson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2020(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 September 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12th Floor Beaufort House 15 St. Botolph Street
London
EC3A 7BB
Director NameMr Shaun Norman Skene Middleton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(2 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2021)
RoleManaging Partner
Country of ResidenceScotland
Correspondence AddressDunedin Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Jeffrey Donald Burns
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2022(4 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 22 September 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6th Floor Victoria House
Bloomsbury Square
London
WC1B 4DA
Director NameMr Kevin James Schultz
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Victoria House
Bloomsbury Square
London
WC1B 4DA
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed19 April 2018(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW

Location

Registered Address6th Floor Victoria House
Bloomsbury Square
London
WC1B 4DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

25 October 2023Termination of appointment of Kevin James Schultz as a director on 25 October 2023 (1 page)
25 October 2023Appointment of Mr James Francis Mccarthy as a director on 25 October 2023 (2 pages)
15 August 2023Group of companies' accounts made up to 31 December 2022 (65 pages)
5 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
26 April 2023Company name changed global processing services group LIMITED\certificate issued on 26/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-13
(3 pages)
16 February 2023Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 6th Floor Victoria House Bloomsbury Square London WC1B 4DA on 16 February 2023 (1 page)
13 February 2023Registered office address changed from 6th Floor Victoria House Bloomsbury Square London WC1B 4DA England to 1 Bartholomew Lane London EC2N 2AX on 13 February 2023 (1 page)
13 February 2023Appointment of Intertrust (Uk) Limited as a secretary on 15 December 2022 (2 pages)
13 February 2023Termination of appointment of John Morgan Chaplin as a director on 20 January 2023 (1 page)
13 February 2023Termination of appointment of Joanne Dewar as a director on 2 February 2023 (1 page)
22 September 2022Appointment of Mr Jeffrey Donald Burns as a director on 22 September 2022 (2 pages)
22 September 2022Termination of appointment of Richard Innes Hodgson as a director on 22 September 2022 (1 page)
22 September 2022Termination of appointment of Jeffrey Donald Burns as a director on 22 September 2022 (1 page)
22 September 2022Appointment of Mr Cecil Rodwell Edwards as a director on 22 September 2022 (2 pages)
22 September 2022Appointment of Mr Kevin James Schultz as a director on 22 September 2022 (2 pages)
14 June 2022Confirmation statement made on 14 June 2022 with updates (3 pages)
9 June 2022Group of companies' accounts made up to 31 December 2021 (62 pages)
3 May 2022Confirmation statement made on 18 April 2022 with updates (6 pages)
2 March 2022Notification of a person with significant control statement (2 pages)
13 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 January 2022Memorandum and Articles of Association (20 pages)
3 January 2022Termination of appointment of Shaun Norman Skene Middleton as a director on 14 December 2021 (1 page)
3 January 2022Termination of appointment of Anthony Kerr as a director on 14 December 2021 (1 page)
28 December 2021Cessation of Craig Stephen Dewar as a person with significant control on 14 December 2021 (1 page)
28 December 2021Cessation of Anthony Kerr as a person with significant control on 14 December 2021 (1 page)
28 December 2021Cessation of Dunedin Buyout Fund Iii L.P. as a person with significant control on 14 December 2021 (1 page)
28 December 2021Termination of appointment of Oliver James Bevan as a director on 14 December 2021 (1 page)
28 December 2021Termination of appointment of Craig Stephen Dewar as a director on 14 December 2021 (1 page)
20 December 2021Notification of Craig Stephen Dewar as a person with significant control on 14 June 2018 (2 pages)
20 December 2021Notification of Anthony Kerr as a person with significant control on 14 June 2018 (2 pages)
20 December 2021Statement of capital following an allotment of shares on 12 October 2021
  • GBP 35,206,310.56
(5 pages)
20 December 2021Statement of capital following an allotment of shares on 13 December 2021
  • GBP 35,252,058.22
(6 pages)
20 December 2021Change of details for Dunedin Buyout Fund Iii L.P. as a person with significant control on 14 June 2018 (2 pages)
12 August 2021Registered office address changed from 11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB England to 6th Floor Victoria House Bloomsbury Square London WC1B 4DA on 12 August 2021 (1 page)
3 June 2021Group of companies' accounts made up to 31 December 2020 (59 pages)
20 April 2021Confirmation statement made on 18 April 2021 with updates (5 pages)
8 April 2021Statement of capital following an allotment of shares on 24 December 2020
  • GBP 35,205,965.56
(5 pages)
1 April 2021Termination of appointment of Dougal Gareth Stuart Bennett as a director on 31 March 2021 (1 page)
1 April 2021Appointment of Mr Shaun Norman Skene Middleton as a director on 31 March 2021 (2 pages)
16 October 2020Registered office address changed from 11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB England to 11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB on 16 October 2020 (1 page)
16 October 2020Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB on 16 October 2020 (1 page)
13 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Trust deed 17/09/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2020Group of companies' accounts made up to 31 December 2019 (52 pages)
26 June 2020Appointment of Mr Richard Innes Hodgson as a director on 25 June 2020 (2 pages)
29 May 2020Statement of capital following an allotment of shares on 20 September 2019
  • GBP 35,205,945.56
(5 pages)
29 May 2020Confirmation statement made on 18 April 2020 with updates (5 pages)
10 October 2019Full accounts made up to 31 December 2018 (44 pages)
9 September 2019Termination of appointment of Keith Butcher as a director on 23 July 2019 (1 page)
30 May 2019Company name changed george topco LIMITED\certificate issued on 30/05/19
  • CONNOT ‐ Change of name notice
(3 pages)
24 May 2019Confirmation statement made on 18 April 2019 with updates (6 pages)
20 May 2019Statement of capital following an allotment of shares on 18 March 2019
  • GBP 35,205,860.56
(5 pages)
20 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
17 May 2019Particulars of variation of rights attached to shares (2 pages)
17 May 2019Change of share class name or designation (2 pages)
5 October 2018Termination of appointment of Suresh Vaghjiani as a director on 26 September 2018 (1 page)
4 September 2018Appointment of John Morgan Chaplin as a director on 16 July 2018 (2 pages)
28 August 2018Statement of capital following an allotment of shares on 16 July 2018
  • GBP 33,205,860.56
(5 pages)
29 June 2018Statement of capital following an allotment of shares on 14 June 2018
  • GBP 33,205,374.76
(10 pages)
28 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
28 June 2018Change of share class name or designation (2 pages)
28 June 2018Particulars of variation of rights attached to shares (2 pages)
20 June 2018Appointment of Mr Suresh Vaghjiani as a director on 14 June 2018 (2 pages)
20 June 2018Appointment of Ms Joanne Dewar as a director on 14 June 2018 (2 pages)
20 June 2018Appointment of Mr Keith Butcher as a director on 14 June 2018 (2 pages)
20 June 2018Appointment of Mr Anthony Kerr as a director on 14 June 2018 (2 pages)
20 June 2018Appointment of Mr Craig Stephen Dewar as a director on 14 June 2018 (2 pages)
19 June 2018Sub-division of shares on 4 June 2018 (5 pages)
19 June 2018Consolidation of shares on 4 June 2018 (5 pages)
18 June 2018Statement of capital following an allotment of shares on 4 June 2018
  • GBP 1.08
(5 pages)
12 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 04/06/2018
(1 page)
7 June 2018Appointment of Mr Dougal Gareth Stuart Bennett as a director on 4 June 2018 (2 pages)
17 May 2018Termination of appointment of Ewan Caldwell Gilchrist as a director on 16 May 2018 (1 page)
17 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-16
(3 pages)
16 May 2018Termination of appointment of Paul Thomas Barron as a director on 16 May 2018 (1 page)
16 May 2018Notification of Dunedin Buyout Fund Iii L.P. as a person with significant control on 16 May 2018 (2 pages)
16 May 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
16 May 2018Appointment of Mr Oliver James Bevan as a director on 16 May 2018 (2 pages)
16 May 2018Cessation of Dm Company Services (London) Limited as a person with significant control on 16 May 2018 (1 page)
16 May 2018Appointment of Mr Ewan Caldwell Gilchrist as a director on 16 May 2018 (2 pages)
16 May 2018Termination of appointment of Dm Company Services (London) Limited as a secretary on 16 May 2018 (1 page)
19 April 2018Incorporation
Statement of capital on 2018-04-19
  • GBP 1
(45 pages)