SUTTON GROUP HOLDINGS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Change of details for Acrisure Uk Broking Limited as a person with significant control on 2025-03-20

View Document

12/03/2512 March 2025 Resolutions

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/03/2511 March 2025

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-27 with updates

View Document

02/12/242 December 2024 Statement of capital following an allotment of shares on 2024-11-25

View Document

18/11/2418 November 2024 Change of details for Acrisure Uk Broking Limited as a person with significant control on 2024-11-12

View Document

31/10/2431 October 2024 Termination of appointment of Stephen Edward Wood as a director on 2024-10-31

View Document

18/10/2418 October 2024 Appointment of Mrs Katherine Anne Cross as a director on 2024-10-17

View Document

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

15/04/2415 April 2024 Group of companies' accounts made up to 2023-03-31

View Document

07/02/247 February 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

31/07/2331 July 2023 Notification of Acrisure Uk Broking Limited as a person with significant control on 2023-07-27

View Document

31/07/2331 July 2023 Cessation of Acrisure Uk Retail Limited as a person with significant control on 2023-07-27

View Document

25/01/2325 January 2023 Memorandum and Articles of Association

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

17/01/2317 January 2023 Notification of Acrisure Uk Retail Limited as a person with significant control on 2023-01-01

View Document

17/01/2317 January 2023 Cessation of Peter Ivan Jones as a person with significant control on 2023-01-01

View Document

17/01/2317 January 2023 Cessation of Michael Bouchier Baldwin as a person with significant control on 2023-01-01

View Document

16/01/2316 January 2023 Appointment of Edward Mathison as a director on 2023-01-01

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Termination of appointment of Kimberley Lyle as a secretary on 2023-01-01

View Document

16/01/2316 January 2023 Termination of appointment of Kevin Macevoy as a director on 2023-01-01

View Document

16/01/2316 January 2023 Termination of appointment of Michael Bouchier Baldwin as a director on 2023-01-01

View Document

16/01/2316 January 2023 Appointment of Mr Stephen Edward Wood as a director on 2023-01-01

View Document

16/01/2316 January 2023 Termination of appointment of Peter Ivan Jones as a director on 2023-01-01

View Document

16/01/2316 January 2023 Termination of appointment of Kimberley Lyle as a director on 2023-01-01

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

05/10/225 October 2022 Change of details for Mr Michael Bouchier Baldwin as a person with significant control on 2022-10-04

View Document

27/09/2227 September 2022 Change of details for Mr Michael Bouchier Baldwin as a person with significant control on 2022-09-27

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

30/12/1430 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

01/08/141 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

12/12/1312 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

05/12/125 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

14/12/1114 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

14/12/1014 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

05/11/105 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER IVAN JONES / 04/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MACEVOY / 04/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY LYLE / 04/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOUCHIER BALDWIN / 04/12/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY LYLE / 04/12/2009

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/12/085 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/084 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED KEVIN MACEVOY

View Document

10/12/0710 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/072 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: G OFFICE CHANGED 30/05/01 ASHLEY HOUSE 18-20 GEORGE STREET RICHMOND SURREY, TW9 1PR

View Document

27/04/0127 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

20/12/9820 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

07/01/957 January 1995 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/02/945 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/12/8911 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 REGISTERED OFFICE CHANGED ON 11/12/89 FROM: G OFFICE CHANGED 11/12/89 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/12/894 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company