Company Name247 Group Holdings Limited
Company StatusActive
Company Number10989560
CategoryPrivate Limited Company
Incorporation Date29 September 2017(6 years, 6 months ago)

Business Activity

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

Directors

Director NameJonathan Louis Rix
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(6 months, 1 week after company formation)
Appointment Duration6 years
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Carfinance 247 Limited 6th Floor, Block 5 Univ
Devonshire Street
Manchester
M12 6JH
Director NameReginald Roy Jody Rix
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(6 months, 1 week after company formation)
Appointment Duration6 years
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Carfinance 247 Limited 6th Floor, Block 5 Univ
Devonshire Street
Manchester
M12 6JH
Director NameMr David Michael Miller
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(1 year, 6 months after company formation)
Appointment Duration5 years
RoleFinance Director (Cfo)
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Carfinance 247 Ltd 6th Floor, Universal Square
Devonshire Street
Manchester
M12 6JH
Director NameJulian Davenport
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr William Leyland
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(6 months, 1 week after company formation)
Appointment Duration12 months (resigned 01 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Carfinance 247 Limited 6th Floor, Block 5 Univ
Devonshire Street
Manchester
M12 6JH
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed29 September 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

19 April 2022Delivered on: 5 May 2022
Persons entitled: Kroll Trustee Services Limited as Security Trustee for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
20 November 2019Delivered on: 21 November 2019
Persons entitled: Lucid Trustee Services Limited as Security Agent

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
12 April 2018Delivered on: 17 April 2018
Persons entitled: Lucid Trustee Services Limited as Security Agent

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding

Filing History

1 October 2020Confirmation statement made on 29 September 2020 with updates (5 pages)
19 March 2020Group of companies' accounts made up to 30 June 2019 (59 pages)
28 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 November 2019Statement of capital following an allotment of shares on 15 November 2019
  • GBP 102.64
(3 pages)
21 November 2019Registration of charge 109895600002, created on 20 November 2019 (63 pages)
16 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
20 May 2019Appointment of Julian Davenport as a director on 2 May 2019 (2 pages)
8 May 2019Appointment of Mr David Michael Miller as a director on 1 April 2019 (2 pages)
7 May 2019Termination of appointment of William Leyland as a director on 1 April 2019 (1 page)
1 April 2019Group of companies' accounts made up to 30 June 2018 (43 pages)
10 October 2018Confirmation statement made on 28 September 2018 with updates (5 pages)
10 May 2018Statement of capital following an allotment of shares on 12 April 2018
  • GBP 102.63
(6 pages)
10 May 2018Sub-division of shares on 12 April 2018 (4 pages)
10 May 2018Change of share class name or designation (2 pages)
3 May 2018Resolutions
  • RES13 ‐ Facilities agreement 10/04/2018
(1 page)
3 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 12/04/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 April 2018Registration of charge 109895600001, created on 12 April 2018 (63 pages)
12 April 2018Appointment of William Leyland as a director on 4 April 2018 (2 pages)
11 April 2018Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
6 April 2018Appointment of Jonathan Louis Rix as a director on 4 April 2018 (2 pages)
6 April 2018Termination of appointment of a G Secretarial Limited as a director on 4 April 2018 (1 page)
6 April 2018Current accounting period shortened from 30 September 2018 to 31 May 2018 (1 page)
6 April 2018Termination of appointment of a G Secretarial Limited as a secretary on 4 April 2018 (1 page)
6 April 2018Cessation of Inhoco Formations Limited as a person with significant control on 5 April 2018 (1 page)
6 April 2018Appointment of Reginald Roy Jody Rix as a director on 4 April 2018 (2 pages)
6 April 2018Termination of appointment of Inhoco Formations Limited as a director on 4 April 2018 (1 page)
6 April 2018Notification of Rixprop Ltd as a person with significant control on 5 April 2018 (2 pages)
6 April 2018Termination of appointment of Roger Hart as a director on 4 April 2018 (1 page)
29 September 2017Incorporation
Statement of capital on 2017-09-29
  • GBP 1
(24 pages)
29 September 2017Incorporation
Statement of capital on 2017-09-29
  • GBP 1
(24 pages)