Company NameTMG Holdings 2 Limited
Company StatusActive
Company Number04306995
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Simon David Kay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(5 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameStephen Andrew Stylianou
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(5 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Jonathan Gavin Warr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(12 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameMr Ryan David Swann
StatusCurrent
Appointed05 March 2015(13 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr John Arthur Cope
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(5 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornwick Lodge Station Road
Bakewell
Derbyshire
DE45 1GA
Director NameJames Simon Pollard
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address38 Leeds Road
Rawdon
Leeds
West Yorkshire
LS19 6HA
Secretary NameMr Simon David Kay
NationalityBritish
StatusResigned
Appointed22 March 2002(5 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameDavid Harry Ewing
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 2005)
RoleCompany Director
Correspondence Address19 Whitefield Road
Stockton Heath
Warrington
Cheshire
WA4 6LZ
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitethinkmoney.com

Location

Registered AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

285k at £1Think Money Holdings 1 LTD
57.00%
Ordinary A
20k at £1Think Money Holdings 1 LTD
4.00%
Ordinary B
195k at £1Think Money Holdings 1 LTD
39.00%
Ordinary

Financials

Year2014
Turnover£71,888,000
Gross Profit£52,037,000
Net Worth£12,689,000
Cash£35,681,000
Current Liabilities£44,049,000

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

28 June 2004Delivered on: 1 July 2004
Satisfied on: 27 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of insurance policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy (the insurance policy over the life of jonathan warr with norwich union policy number 8359583EH) and all money that may become payable under the policy. See the mortgage charge document for full details.
Fully Satisfied
9 June 2003Delivered on: 13 June 2003
Satisfied on: 25 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy: norwich union linked life assurance, policy no: 8359583EH, life assured: jonathan gavin warr' sum assured: £250,000 all sums assured by it and all bonuses and benefits. The whole right, title and interest in the policy.
Fully Satisfied
11 June 2002Delivered on: 24 June 2002
Satisfied on: 25 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it, the assignor's whole right title and interest present and future in the policy. See the mortgage charge document for full details.
Fully Satisfied
11 June 2002Delivered on: 24 June 2002
Satisfied on: 25 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it, the assignor's whole right title and interest present and future in the policy. See the mortgage charge document for full details.
Fully Satisfied
11 June 2002Delivered on: 24 June 2002
Satisfied on: 25 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it, the assignor's whole right title and interest present and future in the policy. See the mortgage charge document for full details.
Fully Satisfied
11 June 2002Delivered on: 24 June 2002
Satisfied on: 25 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it, the assignor's whole right title and interest present and future in the policy. See the mortgage charge document for full details.
Fully Satisfied
22 March 2002Delivered on: 8 April 2002
Satisfied on: 25 November 2005
Persons entitled: Eci Ventures Limited

Classification: A guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 March 2002Delivered on: 2 April 2002
Satisfied on: 25 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 March 2007Delivered on: 23 March 2007
Satisfied on: 3 August 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)

Classification: Insurance assignment of keyman life policies
Secured details: All monies due or to become due from any member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lutine, stephen andrew stylianou policy no 224717 sum assured £500,000 and all monies including bonuses accrued. See the mortgage charge document for full details.
Fully Satisfied
19 February 2007Delivered on: 20 February 2007
Satisfied on: 3 August 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)

Classification: Insurance assignment of keyman life policies
Secured details: All monies due or to become due from think money holdings 1 limited think money group limited and each of their subsidiaries to the chargee and/or the other secured parites (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interst in the policies; insurer: lutine, life assured simon kay, number 204929, sum assured £250,000, insurer: norwich union, life assured jonathan warr, number 8359583EH, sum assured £250,000,. see the mortgage charge document for full details.
Fully Satisfied
25 January 2007Delivered on: 3 February 2007
Satisfied on: 3 August 2007
Persons entitled: The Royal Bank of Scotland PLC ("Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 June 2004Delivered on: 7 July 2004
Satisfied on: 27 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 June 2004Delivered on: 1 July 2004
Satisfied on: 27 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of insurance policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy (the insurance policy over the lives of steve stylianou policy number 204927, simon kay policy number 204929 and dave giovanni policy number 204936 with lutine) and all money that may become payable under the policy.
Fully Satisfied
22 March 2002Delivered on: 2 April 2002
Satisfied on: 25 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums together with interest and other amounts accruing and standing to the credit of the account numbered 00548220 and all rights title and benefit in and to the deposit.
Fully Satisfied
17 March 2023Delivered on: 20 March 2023
Persons entitled: Ares Management Limited (The “Security Agent”)

Classification: A registered charge
Particulars: The chargor does not own the intellectual property listed in the instrument.. Please see instrument for further details.
Outstanding
28 January 2022Delivered on: 1 February 2022
Persons entitled: Ares Management Limited as Security Agent.

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
13 August 2020Delivered on: 17 August 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
19 November 2019Delivered on: 20 November 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
8 May 2019Delivered on: 9 May 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
7 August 2018Delivered on: 8 August 2018
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
28 June 2017Delivered on: 29 June 2017
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: N/A - please see instrument for details.
Outstanding
11 November 2015Delivered on: 17 November 2015
Persons entitled: Ares Capital Europe Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: Unit 4, think money office campus, mosley road, trafford park, machester t/no MAN213643, the short leasehold proeprty at building 1, think money office campus, mosely road, trafford park manchester. Please see image for details of further land (including buildings) charged.
Outstanding
17 July 2007Delivered on: 1 August 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due of any member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
26 July 2023Part of the property or undertaking has been released and no longer forms part of charge 043069950018 (1 page)
26 July 2023Part of the property or undertaking has been released and no longer forms part of charge 043069950022 (1 page)
26 July 2023Part of the property or undertaking has been released and no longer forms part of charge 043069950021 (1 page)
26 July 2023Part of the property or undertaking has been released and no longer forms part of charge 043069950020 (1 page)
26 July 2023Part of the property or undertaking has been released and no longer forms part of charge 043069950023 (1 page)
26 July 2023Part of the property or undertaking has been released and no longer forms part of charge 043069950019 (1 page)
9 May 2023Full accounts made up to 31 January 2022 (26 pages)
20 March 2023Registration of charge 043069950023, created on 17 March 2023 (69 pages)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
8 February 2022Full accounts made up to 31 January 2021 (26 pages)
1 February 2022Registration of charge 043069950022, created on 28 January 2022 (66 pages)
21 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
17 February 2021Audit exemption subsidiary accounts made up to 31 January 2020 (23 pages)
17 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (46 pages)
17 February 2021Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
17 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
23 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
17 August 2020Registration of charge 043069950021, created on 13 August 2020 (67 pages)
28 November 2019Group of companies' accounts made up to 31 January 2019 (45 pages)
20 November 2019Registration of charge 043069950020, created on 19 November 2019 (69 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
9 September 2019Change of details for Think Money Holdings 1 Limited as a person with significant control on 14 May 2019 (2 pages)
16 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-14
(3 pages)
9 May 2019Registration of charge 043069950019, created on 8 May 2019 (65 pages)
30 October 2018Group of companies' accounts made up to 31 January 2018 (41 pages)
19 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
23 August 2018Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018 (1 page)
13 August 2018Satisfaction of charge 043069950017 in full (4 pages)
8 August 2018Registration of charge 043069950018, created on 7 August 2018 (17 pages)
6 November 2017Group of companies' accounts made up to 31 January 2017 (35 pages)
6 November 2017Group of companies' accounts made up to 31 January 2017 (35 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
13 July 2017Statement of company's objects (2 pages)
13 July 2017Statement of company's objects (2 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 June 2017Satisfaction of charge 15 in full (1 page)
29 June 2017Satisfaction of charge 15 in full (1 page)
29 June 2017Satisfaction of charge 043069950016 in full (1 page)
29 June 2017Registration of charge 043069950017, created on 28 June 2017 (63 pages)
29 June 2017Satisfaction of charge 043069950016 in full (1 page)
29 June 2017Registration of charge 043069950017, created on 28 June 2017 (63 pages)
2 November 2016Group of companies' accounts made up to 31 January 2016 (43 pages)
2 November 2016Group of companies' accounts made up to 31 January 2016 (43 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
17 November 2015Registration of charge 043069950016, created on 11 November 2015 (60 pages)
17 November 2015Registration of charge 043069950016, created on 11 November 2015 (60 pages)
30 October 2015Group of companies' accounts made up to 31 January 2015 (27 pages)
30 October 2015Group of companies' accounts made up to 31 January 2015 (27 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 500,000
(5 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 500,000
(5 pages)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
20 October 2014Group of companies' accounts made up to 31 January 2014 (27 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 500,000
(5 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 500,000
(5 pages)
20 October 2014Group of companies' accounts made up to 31 January 2014 (27 pages)
21 March 2014Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page)
20 November 2013Appointment of Mr Jonathan Gavin Warr as a director (2 pages)
20 November 2013Appointment of Mr Jonathan Gavin Warr as a director (2 pages)
21 October 2013Group of companies' accounts made up to 31 January 2013 (25 pages)
21 October 2013Group of companies' accounts made up to 31 January 2013 (25 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 500,000
(5 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 500,000
(5 pages)
28 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
23 October 2012Group of companies' accounts made up to 31 January 2012 (26 pages)
23 October 2012Group of companies' accounts made up to 31 January 2012 (26 pages)
27 October 2011Group of companies' accounts made up to 31 January 2011 (26 pages)
27 October 2011Group of companies' accounts made up to 31 January 2011 (26 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
27 October 2010Group of companies' accounts made up to 31 January 2010 (26 pages)
27 October 2010Group of companies' accounts made up to 31 January 2010 (26 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
28 November 2009Group of companies' accounts made up to 31 January 2009 (25 pages)
28 November 2009Group of companies' accounts made up to 31 January 2009 (25 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
17 November 2008Group of companies' accounts made up to 31 January 2008 (25 pages)
17 November 2008Group of companies' accounts made up to 31 January 2008 (25 pages)
29 October 2008Return made up to 18/10/08; full list of members (4 pages)
29 October 2008Return made up to 18/10/08; full list of members (4 pages)
27 November 2007Group of companies' accounts made up to 31 January 2007 (25 pages)
27 November 2007Group of companies' accounts made up to 31 January 2007 (25 pages)
31 October 2007Return made up to 18/10/07; full list of members (5 pages)
31 October 2007Return made up to 18/10/07; full list of members (5 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
1 August 2007Declaration of assistance for shares acquisition (19 pages)
1 August 2007Resolutions
  • RES13 ‐ App minutes 17/07/07
(2 pages)
1 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 August 2007Particulars of mortgage/charge (10 pages)
1 August 2007Declaration of assistance for shares acquisition (10 pages)
1 August 2007Declaration of assistance for shares acquisition (19 pages)
1 August 2007Declaration of assistance for shares acquisition (19 pages)
1 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 August 2007Particulars of mortgage/charge (10 pages)
1 August 2007Declaration of assistance for shares acquisition (19 pages)
1 August 2007Declaration of assistance for shares acquisition (11 pages)
1 August 2007Declaration of assistance for shares acquisition (10 pages)
1 August 2007Resolutions
  • RES13 ‐ App minutes 17/07/07
(2 pages)
1 August 2007Declaration of assistance for shares acquisition (11 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
23 March 2007Particulars of mortgage/charge (11 pages)
23 March 2007Particulars of mortgage/charge (11 pages)
20 February 2007Particulars of mortgage/charge (10 pages)
20 February 2007Particulars of mortgage/charge (10 pages)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
3 February 2007Particulars of mortgage/charge (8 pages)
3 February 2007Particulars of mortgage/charge (8 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Group of companies' accounts made up to 31 January 2006 (24 pages)
24 November 2006Group of companies' accounts made up to 31 January 2006 (24 pages)
31 October 2006Return made up to 18/10/06; full list of members (8 pages)
31 October 2006Return made up to 18/10/06; full list of members (8 pages)
27 July 2006Auditor's resignation (2 pages)
27 July 2006Auditor's resignation (2 pages)
19 January 2006Resolutions
  • RES13 ‐ Pay interim dividend 18/11/05
(1 page)
19 January 2006Resolutions
  • RES13 ‐ Pay interim dividend 18/11/05
(1 page)
19 December 2005Company name changed think money group LIMITED\certificate issued on 19/12/05 (2 pages)
19 December 2005Company name changed think money group LIMITED\certificate issued on 19/12/05 (2 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Director resigned (1 page)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Director resigned (1 page)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2005Group of companies' accounts made up to 31 January 2005 (24 pages)
25 November 2005Group of companies' accounts made up to 31 January 2005 (24 pages)
16 November 2005Return made up to 18/10/05; full list of members (10 pages)
16 November 2005Return made up to 18/10/05; full list of members (10 pages)
11 April 2005Nc dec already adjusted 30/03/05 (1 page)
11 April 2005Nc dec already adjusted 30/03/05 (1 page)
9 April 2005Ad 30/03/05--------- £ si 10000@1=10000 £ ic 480000/490000 (2 pages)
9 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 April 2005Ad 30/03/05--------- £ si 10000@1=10000 £ ic 480000/490000 (2 pages)
9 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 November 2004Group of companies' accounts made up to 31 January 2004 (24 pages)
24 November 2004Group of companies' accounts made up to 31 January 2004 (24 pages)
1 November 2004Return made up to 18/10/04; full list of members (10 pages)
1 November 2004Return made up to 18/10/04; full list of members (10 pages)
21 September 2004Company name changed gregory pennington group LIMITED\certificate issued on 21/09/04 (3 pages)
21 September 2004Company name changed gregory pennington group LIMITED\certificate issued on 21/09/04 (3 pages)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 July 2004Particulars of mortgage/charge (7 pages)
7 July 2004Particulars of mortgage/charge (7 pages)
1 July 2004Particulars of mortgage/charge (4 pages)
1 July 2004Particulars of mortgage/charge (4 pages)
1 July 2004Particulars of mortgage/charge (4 pages)
1 July 2004Particulars of mortgage/charge (4 pages)
24 June 2004Registered office changed on 24/06/04 from: marsland house marsland road sale cheshire M33 3LX (1 page)
24 June 2004Registered office changed on 24/06/04 from: marsland house marsland road sale cheshire M33 3LX (1 page)
23 October 2003Return made up to 18/10/03; full list of members (10 pages)
23 October 2003Return made up to 18/10/03; full list of members (10 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
14 August 2003Group of companies' accounts made up to 31 January 2003 (24 pages)
14 August 2003Group of companies' accounts made up to 31 January 2003 (24 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
12 November 2002Return made up to 18/10/02; full list of members (8 pages)
12 November 2002New director appointed (3 pages)
12 November 2002Return made up to 18/10/02; full list of members (8 pages)
12 November 2002New director appointed (3 pages)
1 November 2002Ad 27/09/02--------- £ si 789250@1=789250 £ ic 1700750/2490000 (2 pages)
1 November 2002Ad 27/09/02--------- £ si 789250@1=789250 £ ic 1700750/2490000 (2 pages)
11 October 2002Ad 30/09/02--------- £ si 1210750@1=1210750 £ ic 490000/1700750 (2 pages)
11 October 2002Ad 30/09/02--------- £ si 1210750@1=1210750 £ ic 490000/1700750 (2 pages)
24 June 2002Particulars of mortgage/charge (3 pages)
24 June 2002Particulars of mortgage/charge (3 pages)
24 June 2002Particulars of mortgage/charge (3 pages)
24 June 2002Particulars of mortgage/charge (3 pages)
24 June 2002Particulars of mortgage/charge (3 pages)
24 June 2002Particulars of mortgage/charge (3 pages)
24 June 2002Particulars of mortgage/charge (3 pages)
24 June 2002Particulars of mortgage/charge (3 pages)
7 May 2002Ad 19/04/02--------- £ si 112468@1=112468 £ ic 377532/490000 (2 pages)
7 May 2002Ad 19/04/02--------- £ si 112468@1=112468 £ ic 377532/490000 (2 pages)
8 April 2002Particulars of mortgage/charge (15 pages)
8 April 2002Particulars of mortgage/charge (15 pages)
2 April 2002Ad 22/03/02--------- £ si 179999@1=179999 £ ic 1/180000 (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002Ad 22/03/02--------- £ si 179999@1=179999 £ ic 1/180000 (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Ad 22/03/02--------- £ si 197532@1=197532 £ ic 180000/377532 (2 pages)
2 April 2002Registered office changed on 02/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002Particulars of mortgage/charge (7 pages)
2 April 2002Ad 22/03/02--------- £ si 197532@1=197532 £ ic 180000/377532 (2 pages)
2 April 2002Particulars of mortgage/charge (11 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 April 2002£ nc 100/2500000 22/03/02 (2 pages)
2 April 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Registered office changed on 02/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
2 April 2002Particulars of mortgage/charge (11 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Particulars of mortgage/charge (7 pages)
2 April 2002£ nc 100/2500000 22/03/02 (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 April 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
2 April 2002New secretary appointed;new director appointed (2 pages)
29 March 2002Resolutions
  • RES13 ‐ Re:guarantee/debenture 22/03/02
(3 pages)
29 March 2002Resolutions
  • RES13 ‐ Re:guarantee/debenture 22/03/02
(3 pages)
13 March 2002Company name changed hamsard 2396 LIMITED\certificate issued on 13/03/02 (2 pages)
13 March 2002Company name changed hamsard 2396 LIMITED\certificate issued on 13/03/02 (2 pages)
18 October 2001Incorporation (17 pages)
18 October 2001Incorporation (17 pages)