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


  • Summary The company with name "Group22 Limited" is a ltd and located in 14 Winstones Road, Barrow Gurney, Bristol BS48 3AL. Group22 Limited is currently in active status and it was incorporated on 2 Mar 2001 (23 years 6 months 19 days ago). Details about company profile is given in below sections.

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.

# Name Status
1 Diverse Capital Limited
Mutual People: Nicholas Paul Bracey
Active
2 Diverse Partnerships Yatton Limited
Mutual People: Nicholas Paul Bracey
Active
3 Henfield Holdings Limited
Mutual People: Nicholas Paul Bracey
Active
4 Henfield Property Management Limited
Mutual People: Nicholas Paul Bracey
Active
5 Tankard Developments Limited
Mutual People: Nicholas Paul Bracey
Active
6 Ashlar 4 Limited
Mutual People: Nicholas Paul Bracey
dissolved
7 Dunstan Mews Management Company Limited
Mutual People: Nicholas Paul Bracey
Active
8 Diverse Business Park Limited
Mutual People: Nicholas Paul Bracey
Active
9 Rowan (236) Limited
Mutual People: Nicholas Paul Bracey
Active
10 Swainswick Holdings Limited
Mutual People: Nicholas Paul Bracey
Active
11 Nick Bracey Investments Limited
Mutual People: Nicholas Paul Bracey
Active
12 Windmill Sporting Limited
Mutual People: Nicholas Paul Bracey
Active
13 Clouds Hill Project Ltd
Mutual People: Nicholas Paul Bracey
dissolved
14 Diverse Construction Limited
Mutual People: Nicholas Paul Bracey
Active
15 Diverse Leisure Limited
Mutual People: Nicholas Paul Bracey
Active
16 Liberty Business Ventures Limited
Mutual People: Nicholas Paul Bracey
Active
17 Riverside Place (Bristol) Management Company Limited
Mutual People: Nicholas Paul Bracey
Active
18 Diverse Property Holdings Limited
Mutual People: Nicholas Paul Bracey
Active
19 Diverse Partnerships Limited
Mutual People: Nicholas Paul Bracey
Active
20 Siston Securities Limited
Mutual People: Nicholas Paul Bracey
Liquidation
21 Del Piero Limited
Mutual People: Nicholas Paul Bracey
Active
22 Diverse Commercial Limited
Mutual People: Nicholas Paul Bracey
Active
23 Inntricate Limited
Mutual People: Nicholas Paul Bracey
Active
24 East Coleford Limited
Mutual People: Nicholas Paul Bracey
dissolved
25 Safecab It Ltd
Mutual People: Nicholas Paul Bracey
dissolved
26 Shinesouth Limited
Mutual People: Nicholas Paul Bracey
dissolved