Company number 01539241
Status Active
Incorporation Date 16 January 1981
Company Type Public Limited Company
Address 6TH FLOOR, 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration two hundred and ten events have happened. The last three records are Registered office address changed from 30 Cannon Street London EC4M 6XH to 6th Floor 60 Gracechurch Street London EC3V 0HR on 11 May 2017; Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 December 2016; Resolutions
RES11 ‐
Resolution of removal of pre-emption rights
RES09 ‐
Resolution of authority to purchase a number of shares
RES10 ‐
Resolution of allotment of securities
. The most likely internet sites of CITY OF LONDON GROUP PLC. are www.cityoflondongroup.co.uk, and www.city-of-london-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City of London Group Plc is a Public Limited Company.
The company registration number is 01539241. City of London Group Plc has been working since 16 January 1981.
The present status of the company is Active. The registered address of City of London Group Plc is 6th Floor 60 Gracechurch Street London United Kingdom Ec3v 0hr. . YOUNG, Lorraine Elizabeth is a Secretary of the company. CROSSLEY, Andrew John is a Director of the company. MILNER, Paul George is a Director of the company. Secretary ARMOUR, Douglas William has been resigned. Secretary ARMOUR, Douglas William has been resigned. Secretary GRANGER, Simon John has been resigned. Secretary TAN, Henry has been resigned. Director ANSTEE, Eric Edward has been resigned. Director BRIERLEY, Anthony William Wallace has been resigned. Director CROSSLEY, Andrew John has been resigned. Director CROWE, Andrew James has been resigned. Director CROWE, Andrew James has been resigned. Director DOYE, Peter Charles has been resigned. Director FORSYTH, Ian James has been resigned. Director GOODBOURN, Howard Charles has been resigned. Director GRANITE, Jason has been resigned. Director GREENHALGH, John William has been resigned. Director KENT, John Christian William has been resigned. Director LAFFERTY, Henry has been resigned. Director LUSCOMBE, Roger Colin Hasler has been resigned. Director NICOL, Michael John has been resigned. Director PHILIPS, Simon Robert Maury has been resigned. Director SIDEBOTTOM, Nigel Geoffrey Nowell has been resigned. Director WALTON MASTERS, David Ralph has been resigned. Director WILLIAMS, John Frederick has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
GRANITE, Jason
Resigned: 22 August 2016
Appointed Date: 18 April 2016
50 years old
Director
LAFFERTY, Henry
Resigned: 31 October 2013
Appointed Date: 13 June 2006
72 years old
CITY OF LONDON GROUP PLC. Events
11 May 2017
Registered office address changed from 30 Cannon Street London EC4M 6XH to 6th Floor 60 Gracechurch Street London EC3V 0HR on 11 May 2017
20 Jan 2017
Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 December 2016
20 Oct 2016
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES09 ‐
Resolution of authority to purchase a number of shares
-
RES10 ‐
Resolution of allotment of securities
07 Oct 2016
Group of companies' accounts made up to 31 March 2016
23 Aug 2016
Appointment of Mr Andrew John Crossley as a director on 23 August 2016
...
... and 200 more events
06 Nov 1986
Company type changed from pri to PLC
03 Nov 1986
Return made up to 04/09/86; full list of members
03 Nov 1986
Registered office changed on 03/11/86 from: mercury house triton court 14 finsbury square london EC2A 1BR
04 Oct 1986
Full accounts made up to 31 March 1986
16 Jan 1981
Incorporation
18 December 2014
Charge code 0153 9241 0006
Delivered: 20 December 2014
Status: Satisfied
on 4 March 2015
Persons entitled: Macquarie Bank Limited, London Branch as Security Agent
Description: Contains fixed charge…
19 March 2014
Charge code 0153 9241 0005
Delivered: 27 March 2014
Status: Satisfied
on 4 March 2015
Persons entitled: Macquarie Bank Limited, London Branch
Description: Notification of addition to or amendment of charge…
28 November 2013
Charge code 0153 9241 0004
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Harvey Phillip Bard
Description: A debenture taking fixed and floating charges over all the…
1 June 2012
Share charge
Delivered: 13 June 2012
Status: Satisfied
on 10 March 2015
Persons entitled: Macquarie Bank Limited
Description: Alll right title and interest in and to the shares, being-…
31 January 2012
Debenture
Delivered: 15 February 2012
Status: Satisfied
on 10 January 2013
Persons entitled: Secure Trust Bank PLC
Description: Right, title and interest in and to the secured property…
16 August 2010
Mortgage deed of stocks and shares to secure own liabilities
Delivered: 20 August 2010
Status: Satisfied
on 10 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed security all those stocks shares bonds certificates…