VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

City of London Group PLC

Address
Second Floor
Augustine House
6A Austin Friars
London
EC2N 2HA
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
22 March 2020
End of VAT Registration
8 May 2023
Company Register Name City of London Group PLC.
Company Register Address C/O Azets Holdings Ltd, 5Th Floor,Ship Canal House
Manchester
M2 4WU
Company No. 01539241 Show on Companies House
Company Register StatusLiquidation
Incorporation Date16 January 1981
AccountsGROUP
last accounts made up to 31 March 2022
Sector (SIC)82990 - Other business support service activities n.e.c.
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
gb-flag GB Dv4 Limited Status: Ceased Notified: 10/08/2017 Ceased: 10/08/2017 Companies House Number: 04811036 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Max Barney Investments Limited Status: Ceased Notified: 05/10/2017 Ceased: 09/10/2020 Companies House Number: 10890765 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (9)

    Source: Companies House
    Choudhry, Sherif Moorad Saeed Manchester Status: Active Notified: 15/02/2021 Date of Birth: 09/1966 Occupation: Independent Non-Executive Director Role: Director Country of Residence: United Kingdom Nationality: British
    Choudhry, Sherif Moorad Saeed, Professor Manchester Status: Active Notified: 15/02/2021 Occupation: Independent Non-Executive Director Role: Director Country of Residence: United Kingdom Nationality: British
    Gabbertas, Richard Kenneth Manchester Status: Active Notified: 15/02/2021 Date of Birth: 08/1959 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Harber, Ben Manchester Status: Active Notified: 04/08/2017 Role: Secretary
    Jenks, Philip Anthony Manchester Status: Active Notified: 15/02/2021 Date of Birth: 01/1951 Occupation: Chairman Role: Director Country of Residence: United Kingdom Nationality: British
    Mccarthy, Louise Neesha Manchester Status: Active Notified: 15/02/2021 Date of Birth: 01/1966 Occupation: Non-Executive Director And Chair Of Remu Role: Director Country of Residence: England Nationality: British
    Milner, Paul George 32-38 Scrutton Street, London, England, England Status: Active Notified: 29/11/2013 Date of Birth: 08/1961 Occupation: Chief Executive Role: Director Country of Residence: England Nationality: British
    Parasol, Ruth Monicka London, United Kingdom Status: Active Notified: 09/10/2020 Date of Birth: 02/1967 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Wainwright, Simon Manchester Status: Active Notified: 25/06/2021 Date of Birth: 04/1963 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (6)

    gb-flag GB City of London Financial Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 01886448 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB City of London SME Leasing Limited Status: Active Notified: 06/04/2016 Companies House Number: 08119974 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Credit Asset Management Limited Status: Ceased Notified: 06/04/2016 Ceased: 03/08/2022 Companies House Number: 07498765 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - 75% or more
  • gb-flag GB Milton Homes Limited Status: Ceased Notified: 05/10/2017 Ceased: 10/03/2022 Companies House Number: 06037454 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Property & Funding Solutions LTD Status: Ceased Notified: 15/03/2018 Ceased: 09/10/2020 Companies House Number: 11075154 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Recognise Bank Limited Status: Ceased Notified: 08/10/2018 Ceased: 24/02/2023 Companies House Number: 10603119 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors