THE OFFICE GROUP LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Appointment of Mr Umberto Cambiaso as a director on 2025-03-01

View Document

05/03/255 March 2025 Termination of appointment of James William Spencer as a director on 2025-02-27

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

16/09/2416 September 2024 Registration of charge 143563010006, created on 2024-09-05

View Document

16/09/2416 September 2024 Registration of charge 143563010005, created on 2024-09-05

View Document

14/08/2414 August 2024 Notification of The Office Group Imh Limited as a person with significant control on 2024-08-13

View Document

14/08/2414 August 2024 Cessation of The Office Group Securities Limited as a person with significant control on 2024-08-13

View Document

14/08/2414 August 2024 Director's details changed for Mr Jason Marshall Blank on 2024-08-08

View Document

14/08/2414 August 2024 Cessation of Stephen Allen Schwarzman as a person with significant control on 2024-08-12

View Document

14/08/2414 August 2024 Notification of The Office Group Securities Limited as a person with significant control on 2024-08-12

View Document

02/07/242 July 2024 Registration of charge 143563010003, created on 2024-06-21

View Document

02/07/242 July 2024 Registration of charge 143563010004, created on 2024-06-21

View Document

02/07/242 July 2024 Registration of charge 143563010001, created on 2024-06-21

View Document

02/07/242 July 2024 Registration of charge 143563010002, created on 2024-06-21

View Document

26/06/2426 June 2024 Appointment of Mr James William Spencer as a director on 2024-06-24

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Memorandum and Articles of Association

View Document

29/05/2429 May 2024 Director's details changed for Mr Oliver Andrew Edward Olsen on 2024-05-29

View Document

09/05/249 May 2024 Appointment of Mr Jason Marshall Blank as a director on 2024-05-09

View Document

02/04/242 April 2024 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2024-03-14

View Document

29/03/2429 March 2024 Termination of appointment of Michael Paul Hitchcock as a director on 2024-03-28

View Document

21/03/2421 March 2024 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O the Office Group 2 Stephen Street London W1T 1AN on 2024-03-21

View Document

11/03/2411 March 2024 Full accounts made up to 2022-12-31

View Document

16/10/2316 October 2023 Termination of appointment of Charles Richard Green as a director on 2023-10-09

View Document

16/09/2316 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

15/09/2315 September 2023 Statement of capital following an allotment of shares on 2023-09-11

View Document

15/09/2315 September 2023 Statement of capital following an allotment of shares on 2023-09-11

View Document

20/06/2320 June 2023 Appointment of Mr Laurent Lucien Claude Machenaud as a director on 2023-06-06

View Document

16/06/2316 June 2023 Termination of appointment of Gemma Nandita Kataky as a director on 2023-06-05

View Document

03/03/233 March 2023 Appointment of Mr Michael Paul Hitchcock as a director on 2023-01-19

View Document

03/03/233 March 2023 Termination of appointment of Matthew Allan Green as a director on 2023-01-17

View Document

03/03/233 March 2023 Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2022-09-19

View Document

14/11/2214 November 2022 Current accounting period shortened from 2023-09-30 to 2022-12-31

View Document

14/09/2214 September 2022 Incorporation

View Document


More Company Information