THE REGISTER GROUP LIMITED
LONDON

Hellopages » City of London » City of London » EC2Y 9AW

Company number 01658972
Status Active
Incorporation Date 18 August 1982
Company Type Private Limited Company
Address CITYPOINT, ONE ROPEMAKER STREET, LONDON, EC2Y 9AW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and thirteen events have happened. The last three records are Termination of appointment of Andrew William Beach as a director on 14 October 2016; Termination of appointment of Andrew Beach as a secretary on 14 October 2016; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of THE REGISTER GROUP LIMITED are www.theregistergroup.co.uk, and www.the-register-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Register Group Limited is a Private Limited Company. The company registration number is 01658972. The Register Group Limited has been working since 18 August 1982. The present status of the company is Active. The registered address of The Register Group Limited is Citypoint One Ropemaker Street London Ec2y 9aw. . MANNING, Nicholas Vincent is a Director of the company. Secretary BANKS, Peter William has been resigned. Secretary BEACH, Andrew has been resigned. Secretary BLACKNELL, David has been resigned. Secretary GORDON, John has been resigned. Secretary LEVIN, Dan has been resigned. Secretary MACDOUGALL, Alison Rose Mcalpine has been resigned. Secretary ROBINSON, Sarah Nicole has been resigned. Director ARROWSMITH, Sam Eric Cosimo Chrome has been resigned. Director BANKS, Peter William has been resigned. Director BEACH, Andrew William has been resigned. Director ELTON, Graham Clive has been resigned. Director GIBSON, William Knatchbull, The Honourable has been resigned. Director GORDON, John has been resigned. Director GORDON, John has been resigned. Director GREENLEES, Michael Edward has been resigned. Director HANKS, Richard has been resigned. Director KNOWLES, Belinda has been resigned. Director KNOWLES, Belinda has been resigned. Director LEVIN, Dan has been resigned. Director LEVIN, Dan has been resigned. Director MILLER, Alan Charles has been resigned. Director RUSSELL, Christopher John has been resigned. Director SILVER, Mark Jonathan has been resigned. Director STEVENSON, Jeffrey Taylor has been resigned. Director WARSHAW, Stephen Burford has been resigned. Director WARWICK, Peter has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
MANNING, Nicholas Vincent
Appointed Date: 13 April 2010
68 years old

Resigned Directors

Secretary
BANKS, Peter William
Resigned: 13 April 2010
Appointed Date: 01 August 2000

Secretary
BEACH, Andrew
Resigned: 14 October 2016
Appointed Date: 13 April 2010

Secretary
BLACKNELL, David
Resigned: 07 August 1995
Appointed Date: 12 October 1994

Secretary
GORDON, John
Resigned: 12 October 1994

Secretary
LEVIN, Dan
Resigned: 01 August 2000
Appointed Date: 19 August 1998

Secretary
MACDOUGALL, Alison Rose Mcalpine
Resigned: 22 May 1998
Appointed Date: 07 August 1995

Secretary
ROBINSON, Sarah Nicole
Resigned: 17 August 1998
Appointed Date: 23 May 1998

Director
ARROWSMITH, Sam Eric Cosimo Chrome
Resigned: 27 February 2002
Appointed Date: 10 October 2000
58 years old

Director
BANKS, Peter William
Resigned: 13 April 2010
Appointed Date: 15 August 2001
66 years old

Director
BEACH, Andrew William
Resigned: 14 October 2016
Appointed Date: 13 April 2010
49 years old

Director
ELTON, Graham Clive
Resigned: 05 March 1998
Appointed Date: 07 August 1995
62 years old

Director
GIBSON, William Knatchbull, The Honourable
Resigned: 31 December 1994
Appointed Date: 12 October 1994
74 years old

Director
GORDON, John
Resigned: 13 April 2010
Appointed Date: 19 August 1998
73 years old

Director
GORDON, John
Resigned: 01 April 1996
73 years old

Director
GREENLEES, Michael Edward
Resigned: 30 April 2016
Appointed Date: 13 April 2010
78 years old

Director
HANKS, Richard
Resigned: 17 August 1998
Appointed Date: 05 March 1998
61 years old

Director
KNOWLES, Belinda
Resigned: 31 July 2004
Appointed Date: 14 December 2001
60 years old

Director
KNOWLES, Belinda
Resigned: 15 August 2001
Appointed Date: 10 October 2000
60 years old

Director
LEVIN, Dan
Resigned: 07 June 2005
Appointed Date: 19 August 1998
80 years old

Director
LEVIN, Dan
Resigned: 12 October 1994
80 years old

Director
MILLER, Alan Charles
Resigned: 07 August 1995
Appointed Date: 12 October 1994
78 years old

Director
RUSSELL, Christopher John
Resigned: 13 April 2010
Appointed Date: 24 August 2001
60 years old

Director
SILVER, Mark Jonathan
Resigned: 31 December 1997
Appointed Date: 07 August 1995
64 years old

Director
STEVENSON, Jeffrey Taylor
Resigned: 27 February 2002
Appointed Date: 24 August 2001
65 years old

Director
WARSHAW, Stephen Burford
Resigned: 27 February 2002
Appointed Date: 24 August 2001
77 years old

Director
WARWICK, Peter
Resigned: 17 October 1997
Appointed Date: 07 August 1995
73 years old

Persons With Significant Control

Xtreme Information Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE REGISTER GROUP LIMITED Events

31 Oct 2016
Termination of appointment of Andrew William Beach as a director on 14 October 2016
31 Oct 2016
Termination of appointment of Andrew Beach as a secretary on 14 October 2016
13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
12 Aug 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016
...
... and 203 more events
12 Jul 1986
Return made up to 31/12/84; full list of members

12 Jul 1986
Return made up to 31/12/84; full list of members

20 May 1986
Full accounts made up to 28 February 1985

09 Jul 1984
Company name changed\certificate issued on 09/07/84
18 Aug 1982
Certificate of incorporation

THE REGISTER GROUP LIMITED Charges

7 July 2014
Charge code 0165 8972 0011
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
9 March 2012
Composite debenture
Delivered: 20 March 2012
Status: Satisfied on 9 July 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over all property and assets…
13 April 2010
Composite debenture
Delivered: 26 April 2010
Status: Satisfied on 20 March 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
7 March 2002
Debenture made between xtreme information services limited and certain of its subsidiaries and the chargee
Delivered: 19 March 2002
Status: Satisfied on 17 March 2012
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) (as Defined Therein)
Description: Fixed and floating charges over the undertaking and all…
24 August 2001
Debenture
Delivered: 1 September 2001
Status: Satisfied on 10 April 2002
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charges over the undertaking and all…
7 October 1998
Debenture
Delivered: 10 October 1998
Status: Satisfied on 10 April 2002
Persons entitled: Generale Bank Nv Generale De Banque Sa
Description: Fixed and floating charges over the undertaking and all…
13 May 1993
Debenture
Delivered: 25 May 1993
Status: Satisfied on 22 September 1994
Persons entitled: Apax Funds Nominees Limitedas Custodian for Apax Ventures 1V and Apax Ventures 1V International Partners LP
Description: Fixed and floating charges over the undertaking and all…
30 September 1992
Debenture
Delivered: 2 October 1992
Status: Satisfied on 20 August 2001
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: Fixed and floating charges over the undertaking and all…
30 March 1992
Debenture
Delivered: 16 April 1992
Status: Satisfied on 20 July 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1986
Debenture
Delivered: 17 July 1986
Status: Satisfied on 24 September 1991
Persons entitled: Coutts and Company
Description: Fixed and floating charges over the undertaking and all…
16 April 1985
Debenture
Delivered: 24 April 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Please see doc M26. Fixed and floating charges over the…