Group22 Limited
- Active
- Incorporated on 2 Mar 2001
Reg Address: 14 Winstones Road, Barrow Gurney, Bristol BS48 3AL, England
Previous Names:
Shinesouth Limited - 15 Feb 2006
Shinesouth Limited - 2 Mar 2001
Company Classifications:
41100 - Development of building projects
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Group22 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Simon Peter Arber | Director | 18 Sep 2003 | British | Resigned 4 Sep 2014 |
2 | Simon Peter Arber | Director | 18 Sep 2003 | British | Resigned 4 Sep 2014 |
3 | Nicholas Paul Bracey | Director | 5 Apr 2001 | British | Active |
4 | Michele Arcangelo Botta | Director | 5 Apr 2001 | Italian | Resigned 6 Feb 2020 |
5 | Patricia Ann Wilkinson | Secretary | 5 Apr 2001 | British | Resigned 25 Nov 2014 |
6 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2 Mar 2001 | - | Resigned 5 Apr 2001 |
7 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2 Mar 2001 | - | Resigned 5 Apr 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Michele Arcangelo Botta Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | Italian | Active |
2 | Mr Nicholas Paul Bracey Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Group22 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 11 Apr 2024 | Download PDF |
2 | Confirmation Statement - Updates | 20 May 2021 | Download PDF |
3 | Officers - Second Filing Of Director Termination With Name | 5 Mar 2021 | Download PDF 5 Pages |
4 | Accounts - Micro Entity | 29 Dec 2020 | Download PDF 5 Pages |
5 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Nov 2020 | Download PDF 4 Pages |
6 | Confirmation Statement - No Updates | 27 Mar 2020 | Download PDF 3 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 27 Mar 2020 | Download PDF 2 Pages |
8 | Mortgage - Satisfy Charge Full | 13 Mar 2020 | Download PDF 1 Pages |
9 | Mortgage - Satisfy Charge Full | 13 Mar 2020 | Download PDF 2 Pages |
10 | Mortgage - Satisfy Charge Full | 13 Mar 2020 | Download PDF 2 Pages |
11 | Mortgage - Satisfy Charge Full | 13 Mar 2020 | Download PDF 1 Pages |
12 | Mortgage - Satisfy Charge Full | 12 Mar 2020 | Download PDF 2 Pages |
13 | Mortgage - Satisfy Charge Full | 12 Mar 2020 | Download PDF 1 Pages |
14 | Mortgage - Satisfy Charge Full | 14 Feb 2020 | Download PDF 1 Pages |
15 | Mortgage - Satisfy Charge Full | 13 Feb 2020 | Download PDF 2 Pages |
16 | Mortgage - Satisfy Charge Full | 13 Feb 2020 | Download PDF 1 Pages |
17 | Mortgage - Satisfy Charge Full | 13 Feb 2020 | Download PDF 2 Pages |
18 | Mortgage - Satisfy Charge Full | 13 Feb 2020 | Download PDF 2 Pages |
19 | Mortgage - Satisfy Charge Full | 13 Feb 2020 | Download PDF 2 Pages |
20 | Mortgage - Satisfy Charge Full | 13 Feb 2020 | Download PDF 2 Pages |
21 | Mortgage - Satisfy Charge Full | 13 Feb 2020 | Download PDF 2 Pages |
22 | Mortgage - Satisfy Charge Full | 13 Feb 2020 | Download PDF 2 Pages |
23 | Mortgage - Satisfy Charge Full | 13 Feb 2020 | Download PDF 2 Pages |
24 | Mortgage - Satisfy Charge Full | 13 Feb 2020 | Download PDF 2 Pages |
25 | Mortgage - Satisfy Charge Full | 13 Feb 2020 | Download PDF 1 Pages |
26 | Mortgage - Satisfy Charge Full | 13 Feb 2020 | Download PDF 2 Pages |
27 | Mortgage - Satisfy Charge Full | 13 Feb 2020 | Download PDF 2 Pages |
28 | Mortgage - Satisfy Charge Full | 13 Feb 2020 | Download PDF 1 Pages |
29 | Mortgage - Satisfy Charge Full | 13 Feb 2020 | Download PDF 1 Pages |
30 | Mortgage - Satisfy Charge Full | 13 Feb 2020 | Download PDF 1 Pages |
31 | Mortgage - Satisfy Charge Full | 13 Feb 2020 | Download PDF 1 Pages |
32 | Mortgage - Satisfy Charge Full | 13 Feb 2020 | Download PDF 1 Pages |
33 | Mortgage - Satisfy Charge Full | 13 Feb 2020 | Download PDF 2 Pages |
34 | Mortgage - Satisfy Charge Full | 13 Feb 2020 | Download PDF 1 Pages |
35 | Mortgage - Satisfy Charge Full | 13 Feb 2020 | Download PDF 1 Pages |
36 | Mortgage - Satisfy Charge Full | 12 Feb 2020 | Download PDF 2 Pages |
37 | Mortgage - Satisfy Charge Full | 12 Feb 2020 | Download PDF 1 Pages |
38 | Mortgage - Satisfy Charge Full | 12 Feb 2020 | Download PDF 2 Pages |
39 | Address - Change Registered Office Company With Date Old New | 10 Jan 2020 | Download PDF 1 Pages |
40 | Accounts - Micro Entity | 19 Dec 2019 | Download PDF 5 Pages |
41 | Confirmation Statement - No Updates | 3 Apr 2019 | Download PDF 3 Pages |
42 | Accounts - Micro Entity | 28 Dec 2018 | Download PDF 5 Pages |
43 | Confirmation Statement - No Updates | 2 May 2018 | Download PDF 3 Pages |
44 | Accounts - Micro Entity | 21 Dec 2017 | Download PDF 6 Pages |
45 | Confirmation Statement - Updates | 12 Apr 2017 | Download PDF 7 Pages |
46 | Officers - Change Person Director Company With Change Date | 12 Apr 2017 | Download PDF 2 Pages |
47 | Officers - Change Person Director Company With Change Date | 16 Feb 2017 | Download PDF 2 Pages |
48 | Accounts - Total Exemption Small | 30 Dec 2016 | Download PDF 7 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Apr 2016 | Download PDF 4 Pages |
50 | Accounts - Total Exemption Small | 23 Dec 2015 | Download PDF 7 Pages |
51 | Address - Change Registered Office Company With Date Old New | 1 Apr 2015 | Download PDF 1 Pages |
52 | Address - Change Sail Company With Old New | 1 Apr 2015 | Download PDF 1 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Apr 2015 | Download PDF 5 Pages |
54 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Feb 2015 | Download PDF 4 Pages |
55 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Feb 2015 | Download PDF 5 Pages |
56 | Accounts - Total Exemption Small | 30 Dec 2014 | Download PDF 8 Pages |
57 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2014 | Download PDF 2 Pages |
58 | Officers - Termination Secretary Company With Name Termination Date | 25 Nov 2014 | Download PDF 1 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Apr 2014 | Download PDF 6 Pages |
60 | Accounts - Total Exemption Small | 24 Mar 2014 | Download PDF 4 Pages |
61 | Accounts - Change Account Reference Date Company Previous Shortened | 27 Dec 2013 | Download PDF 1 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Apr 2013 | Download PDF 6 Pages |
63 | Accounts - Total Exemption Small | 9 Jan 2013 | Download PDF 3 Pages |
64 | Officers - Change Person Director Company With Change Date | 30 Mar 2012 | Download PDF 2 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Mar 2012 | Download PDF 6 Pages |
66 | Accounts - Total Exemption Full | 8 Jan 2012 | Download PDF 9 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Mar 2011 | Download PDF 6 Pages |
68 | Accounts - Total Exemption Small | 11 Jan 2011 | Download PDF 5 Pages |
69 | Mortgage - Legacy | 20 Apr 2010 | Download PDF 5 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Apr 2010 | Download PDF 6 Pages |
71 | Address - Change Sail Company | 8 Apr 2010 | Download PDF 1 Pages |
72 | Officers - Change Person Director Company With Change Date | 8 Apr 2010 | Download PDF 2 Pages |
73 | Accounts - Small | 5 Feb 2010 | Download PDF 9 Pages |
74 | Annual Return - Legacy | 1 Apr 2009 | Download PDF 4 Pages |
75 | Accounts - Small | 1 Apr 2009 | Download PDF 7 Pages |
76 | Accounts - Small | 1 Aug 2008 | Download PDF 6 Pages |
77 | Officers - Legacy | 2 May 2008 | Download PDF 1 Pages |
78 | Annual Return - Legacy | 2 May 2008 | Download PDF 4 Pages |
79 | Mortgage - Legacy | 13 Mar 2008 | Download PDF 3 Pages |
80 | Resolution | 20 Nov 2007 | Download PDF 18 Pages |
81 | Mortgage - Legacy | 16 Nov 2007 | Download PDF 3 Pages |
82 | Accounts - Small | 7 Aug 2007 | Download PDF 5 Pages |
83 | Annual Return - Legacy | 31 Mar 2007 | Download PDF 8 Pages |
84 | Mortgage - Legacy | 26 Jan 2007 | Download PDF 5 Pages |
85 | Mortgage - Legacy | 22 Aug 2006 | Download PDF 3 Pages |
86 | Mortgage - Legacy | 22 Aug 2006 | Download PDF 3 Pages |
87 | Mortgage - Legacy | 22 Aug 2006 | Download PDF 3 Pages |
88 | Mortgage - Legacy | 22 Aug 2006 | Download PDF 3 Pages |
89 | Mortgage - Legacy | 22 Aug 2006 | Download PDF 3 Pages |
90 | Accounts - Small | 21 Jun 2006 | Download PDF 5 Pages |
91 | Annual Return - Legacy | 16 Mar 2006 | Download PDF 8 Pages |
92 | Mortgage - Legacy | 4 Mar 2006 | Download PDF 3 Pages |
93 | Mortgage - Legacy | 4 Mar 2006 | Download PDF 3 Pages |
94 | Mortgage - Legacy | 4 Mar 2006 | Download PDF 3 Pages |
95 | Mortgage - Legacy | 4 Mar 2006 | Download PDF 3 Pages |
96 | Mortgage - Legacy | 25 Feb 2006 | Download PDF 3 Pages |
97 | Incorporation - Memorandum Articles | 21 Feb 2006 | Download PDF 11 Pages |
98 | Change Of Name - Certificate Company | 15 Feb 2006 | Download PDF 2 Pages |
99 | Annual Return - Legacy | 4 Apr 2005 | Download PDF 8 Pages |
100 | Mortgage - Legacy | 18 Feb 2005 | Download PDF 5 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.