Company NameThe Insolvency Group Ltd
DirectorZubeir Ahmed Moosa Issa Patel
Company StatusActive
Company Number12559281
CategoryPrivate Limited Company
Incorporation Date16 April 2020(4 years ago)
Previous NameEmerald Acron Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Zubeir Ahmed Moosa Issa Patel
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrescent House Lever Street
Bolton
BL3 6NN
Director NameMr Javid Ghanchi
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Mark Prideaux
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(2 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 16 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInitial Business Centre Wilson Park Monsall Road
Manchester
M40 8WN

Location

Registered AddressCrescent House
Lever Street
Bolton
BL3 6NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 3 days from now)

Charges

30 December 2022Delivered on: 16 January 2023
Persons entitled: Alverstone European Opportunities Dac

Classification: A registered charge
Outstanding
29 December 2022Delivered on: 4 January 2023
Persons entitled: Balbec Invest Iv S.a R.L.

Classification: A registered charge
Outstanding

Filing History

28 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
23 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
16 January 2023Registration of charge 125592810002, created on 30 December 2022 (22 pages)
4 January 2023Registration of charge 125592810001, created on 29 December 2022 (22 pages)
18 May 2022Registered office address changed from Initial Business Centre Wilson Park Monsall Road Manchester M40 8WN England to Crescent House Lever Street Bolton BL3 6NN on 18 May 2022 (1 page)
18 May 2022Termination of appointment of Mark Prideaux as a director on 16 May 2022 (1 page)
18 May 2022Cessation of Mark Prideaux as a person with significant control on 16 May 2022 (1 page)
16 May 2022Appointment of Mr Zubeir Ahmed Moosa Issa Patel as a director on 16 May 2022 (2 pages)
16 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
16 May 2022Notification of Zubeir Ahmed Moosa Issa Patel as a person with significant control on 16 May 2022 (2 pages)
16 February 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
19 October 2021Confirmation statement made on 3 September 2020 with no updates (3 pages)
19 October 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
8 October 2021Registered office address changed from Initial Business Centre Wilson Park Monsall Road Manchester M40 8WN England to Initial Business Centre Wilson Park Monsall Road Manchester M40 8WN on 8 October 2021 (1 page)
8 October 2021Notification of Mark Prideaux as a person with significant control on 1 May 2020 (2 pages)
3 September 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Initial Business Centre Wilson Park Monsall Road Manchester M40 8WN on 3 September 2020 (1 page)
28 August 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
13 August 2020Cessation of Emerald Acorn Limited as a person with significant control on 1 July 2020 (1 page)
1 July 2020Termination of appointment of Javid Ghanchi as a director on 1 July 2020 (1 page)
1 July 2020Appointment of Mr Mark Prideaux as a director on 1 May 2020 (2 pages)
30 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
(3 pages)
16 April 2020Incorporation
Statement of capital on 2020-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)