Company NameWhitman Group Limited
Company StatusActive
Company Number11763860
CategoryPrivate Limited Company
Incorporation Date14 January 2019(5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Eric Robert Scheurer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Richard Henry Whitman Morecombe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Rose Square Fulham Road
London
SW3 6RS
Director NameMr Joseph Anthony Chambers
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed28 December 2023(4 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr James Scott Lambert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Connaught House 1-3 Mount Street
London
W1K 3NB
Director NameMr Ranald Howard McGregor-Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St. Katharines Way
London
E1W 1LP
Director NameMr Barry Graeme Wainwright
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2020(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 27 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT

Location

Registered Address40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
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 Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

26 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
8 January 2024Termination of appointment of Barry Graeme Wainwright as a director on 27 December 2023 (1 page)
8 January 2024Appointment of Mr Joseph Anthony Chambers as a director on 28 December 2023 (2 pages)
5 October 2023Full accounts made up to 31 December 2022 (19 pages)
24 April 2023Change of details for Panmure Gordon Group Limited as a person with significant control on 9 January 2023 (2 pages)
24 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
9 January 2023Registered office address changed from One New Change London EC4M 9AF England to 40 Gracechurch Street London EC3V 0BT on 9 January 2023 (1 page)
13 May 2022Full accounts made up to 31 December 2021 (18 pages)
18 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
6 May 2021Full accounts made up to 31 December 2020 (18 pages)
26 January 2021Confirmation statement made on 13 January 2021 with updates (5 pages)
25 January 2021Appointment of Mr Barry Graeme Wainwright as a director on 16 December 2020 (2 pages)
25 January 2021Registered office address changed from 1st Floor Connaught House 1-3 Mount Street London W1K 3NB United Kingdom to One New Change London EC4M 9AF on 25 January 2021 (1 page)
13 January 2021Group of companies' accounts made up to 31 December 2019 (42 pages)
16 July 2020Termination of appointment of Ranald Howard Mcgregor-Smith as a director on 10 July 2020 (1 page)
16 July 2020Cessation of Richard Henry Whitman Morecombe as a person with significant control on 10 July 2020 (1 page)
16 July 2020Termination of appointment of James Scott Lambert as a director on 10 July 2020 (1 page)
16 July 2020Notification of Panmure Gordon Group Limited as a person with significant control on 10 July 2020 (2 pages)
16 July 2020Cessation of Ranald Howard Mcgregor-Smith as a person with significant control on 10 July 2020 (1 page)
6 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
21 January 2020Confirmation statement made on 13 January 2020 with updates (5 pages)
6 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 May 2019Change of details for Mr Richard Henry Whitman Morecombe as a person with significant control on 8 April 2019 (2 pages)
7 May 2019Change of details for Mr Richard Henry Whitman Morecombe as a person with significant control on 8 April 2019 (2 pages)
3 May 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 1,646,675
(3 pages)
3 May 2019Notification of Richard Henry Whitman Morecombe as a person with significant control on 14 January 2019 (2 pages)
3 May 2019Notification of Ranald Howard Mcgregor-Smith as a person with significant control on 8 April 2019 (2 pages)
3 May 2019Cessation of Richard Henry Whitman Morecombe as a person with significant control on 8 April 2019 (1 page)
23 April 2019Appointment of Mr Richard Henry Whitman Morecombe as a director on 20 March 2019 (2 pages)
23 April 2019Appointment of Mr Ranald Howard Mcgregor-Smith as a director on 20 March 2019 (2 pages)
23 April 2019Appointment of Mr James Scott Lambert as a director on 20 March 2019 (2 pages)
11 March 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
14 January 2019Incorporation
Statement of capital on 2019-01-14
  • GBP 1
(51 pages)