Company Name1PS Group Limited
Company StatusActive
Company Number11501194
CategoryPrivate Limited Company
Incorporation Date6 August 2018(5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Timothy William Bailey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 55 Ludgate Hill
London
EC4M 7JW
Secretary NameMr Timothy Bailey
StatusCurrent
Appointed20 September 2018(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameMr Stephen Robert Jones
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address2nd Floor 55 Ludgate Hill
London
EC4M 7JW
Director NameMs Beatriz Stafford
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 55 Ludgate Hill
London
EC4M 7JW

Location

Registered Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Charges

8 April 2019Delivered on: 8 April 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

17 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
28 April 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
12 April 2023Termination of appointment of Timothy Bailey as a secretary on 12 April 2023 (1 page)
23 March 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
8 September 2022Confirmation statement made on 5 August 2022 with updates (6 pages)
7 September 2022Statement of capital following an allotment of shares on 5 August 2022
  • GBP 17
(3 pages)
7 September 2022Cessation of Timothy William Bailey as a person with significant control on 5 August 2022 (1 page)
7 September 2022Cessation of Beatriz Stafford as a person with significant control on 5 August 2022 (1 page)
7 September 2022Notification of Raise Up Group Ltd as a person with significant control on 5 August 2022 (2 pages)
18 August 2022Change of details for Mrs Beatriz Stafford as a person with significant control on 30 September 2020 (2 pages)
18 August 2022Change of details for Mr Timothy William Bailey as a person with significant control on 30 September 2020 (2 pages)
17 August 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 February 2022Director's details changed for Mr Stephen Robert Jones on 30 September 2020 (2 pages)
18 February 2022Director's details changed for Ms Beatriz Stafford on 30 September 2020 (2 pages)
18 February 2022Director's details changed for Mr Timothy William Bailey on 30 September 2020 (2 pages)
3 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
30 September 2020Registered office address changed from St Brides' House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 30 September 2020 (1 page)
11 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
22 August 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
5 June 2019Sub-division of shares on 21 February 2019 (4 pages)
5 June 2019Particulars of variation of rights attached to shares (2 pages)
5 June 2019Change of share class name or designation (2 pages)
9 May 2019Current accounting period extended from 31 August 2019 to 30 September 2019 (1 page)
7 May 2019Resolutions
  • RES13 ‐ Sub division 21/02/2019
  • 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
(14 pages)
8 April 2019Registration of charge 115011940001, created on 8 April 2019 (25 pages)
18 March 2019Statement of capital following an allotment of shares on 21 February 2019
  • GBP 15
(3 pages)
18 March 2019Statement of capital following an allotment of shares on 21 February 2019
  • GBP 15
(3 pages)
11 January 2019Director's details changed for Mr Stephen Robert Jones on 21 September 2018 (2 pages)
11 January 2019Secretary's details changed for Mr Timothy Bailey on 9 January 2019 (1 page)
11 January 2019Notification of Beatriz Stafford as a person with significant control on 22 November 2018 (2 pages)
11 January 2019Director's details changed for Mr Stephen Robert Jones on 9 January 2019 (2 pages)
11 January 2019Change of details for Mrs Beatriz Stafford as a person with significant control on 9 January 2019 (2 pages)
10 January 2019Director's details changed for Ms Beatriz Stafford on 9 January 2019 (2 pages)
10 January 2019Change of details for Mr Timothy William Bailey as a person with significant control on 22 November 2018 (2 pages)
10 January 2019Registered office address changed from Tutsham Hall Tutsham Farm West Farleigh Maidstone ME15 0NE United Kingdom to St Brides' House 10 Salisbury Square London EC4Y 8EH on 10 January 2019 (1 page)
10 January 2019Change of details for Mr Timothy William Bailey as a person with significant control on 9 January 2019 (2 pages)
10 January 2019Director's details changed for Mr Timothy William Bailey on 9 January 2019 (2 pages)
8 January 2019Statement of capital following an allotment of shares on 22 November 2018
  • GBP 10
(3 pages)
3 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 September 2018Appointment of Mr Stephen Robert Jones as a director on 21 September 2018 (2 pages)
21 September 2018Appointment of Mr Timothy Bailey as a secretary on 20 September 2018 (2 pages)
21 September 2018Appointment of Ms Beatriz Stafford as a director on 21 September 2018 (2 pages)
6 August 2018Incorporation
Statement of capital on 2018-08-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)