Black Horse Group Limited


Black Horse Group started in year 1990 as Private Limited Company with registration number 02498806. The Black Horse Group company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Guildhall at 25 Gresham Street. Postal code: EC2V 7HN. Since Wednesday 26th October 2005 Black Horse Group Limited is no longer carrying the name Chartered Trust Group.

Currently there are 3 directors in the the company, namely Nicholas W., Samuel V. and Timothy S.. In addition one secretary - Paul G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Black Horse Group Limited Address / Contact

Office Address 25 Gresham Street
Office Address2 London
Town Guildhall
Post code EC2V 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02498806
Date of Incorporation Thu, 3rd May 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Paul G.

Position: Secretary

Appointed: 18 January 2024

Nicholas W.

Position: Director

Appointed: 14 November 2022

Samuel V.

Position: Director

Appointed: 12 March 2021

Timothy S.

Position: Director

Appointed: 04 September 2016

Lauren P.

Position: Director

Appointed: 01 May 2019

Resigned: 26 November 2020

David H.

Position: Secretary

Appointed: 04 September 2016

Resigned: 08 January 2024

Philip G.

Position: Director

Appointed: 07 September 2015

Resigned: 04 September 2016

Richard J.

Position: Director

Appointed: 09 July 2015

Resigned: 28 October 2022

Paul G.

Position: Secretary

Appointed: 30 July 2013

Resigned: 04 September 2016

Jakob P.

Position: Director

Appointed: 21 November 2012

Resigned: 10 August 2015

Claude S.

Position: Director

Appointed: 21 November 2012

Resigned: 25 June 2018

Allison C.

Position: Secretary

Appointed: 12 March 2012

Resigned: 06 July 2012

Christopher S.

Position: Director

Appointed: 01 September 2011

Resigned: 09 July 2015

Adrian W.

Position: Director

Appointed: 30 April 2008

Resigned: 22 June 2012

Timothy B.

Position: Director

Appointed: 28 September 2007

Resigned: 21 June 2011

David O.

Position: Director

Appointed: 19 December 2006

Resigned: 21 November 2012

Deborah S.

Position: Secretary

Appointed: 29 May 2001

Resigned: 06 January 2010

David P.

Position: Director

Appointed: 31 August 2000

Resigned: 28 September 2007

John D.

Position: Director

Appointed: 31 August 2000

Resigned: 18 December 2006

Michael K.

Position: Director

Appointed: 31 August 2000

Resigned: 30 April 2008

Paula F.

Position: Secretary

Appointed: 08 May 2000

Resigned: 16 May 2001

Mark S.

Position: Director

Appointed: 16 February 2000

Resigned: 25 February 2000

Richard H.

Position: Director

Appointed: 17 December 1999

Resigned: 31 August 2000

David M.

Position: Director

Appointed: 17 September 1998

Resigned: 31 August 2000

Fred E.

Position: Director

Appointed: 02 July 1998

Resigned: 31 August 2000

Alexander A.

Position: Director

Appointed: 02 July 1998

Resigned: 30 July 1998

Philippe P.

Position: Director

Appointed: 02 January 1998

Resigned: 30 June 1998

Philip S.

Position: Director

Appointed: 24 June 1997

Resigned: 11 February 2000

Jeffrey R.

Position: Director

Appointed: 03 March 1997

Resigned: 14 September 2000

Stewart D.

Position: Director

Appointed: 03 March 1997

Resigned: 13 October 2000

John D.

Position: Director

Appointed: 04 February 1997

Resigned: 17 December 1999

Gareth B.

Position: Director

Appointed: 01 July 1996

Resigned: 30 July 1999

David G.

Position: Director

Appointed: 20 January 1995

Resigned: 21 December 2000

Peter K.

Position: Director

Appointed: 15 September 1994

Resigned: 01 July 1996

Michael H.

Position: Director

Appointed: 04 December 1992

Resigned: 31 January 1993

William F.

Position: Director

Appointed: 04 December 1992

Resigned: 20 February 1997

Adrian D.

Position: Director

Appointed: 04 December 1992

Resigned: 31 August 2000

David G.

Position: Secretary

Appointed: 04 December 1992

Resigned: 08 May 2000

Brendan B.

Position: Director

Appointed: 04 December 1992

Resigned: 16 January 2000

Paul B.

Position: Director

Appointed: 04 December 1992

Resigned: 08 September 2000

David B.

Position: Director

Appointed: 04 December 1992

Resigned: 31 December 1997

Anthony W.

Position: Director

Appointed: 04 December 1992

Resigned: 30 January 1998

Ian S.

Position: Director

Appointed: 14 October 1992

Resigned: 23 January 1993

Ian S.

Position: Secretary

Appointed: 14 October 1992

Resigned: 04 December 1992

Martin H.

Position: Director

Appointed: 14 October 1992

Resigned: 23 January 1993

Gaynor W.

Position: Director

Appointed: 14 October 1992

Resigned: 23 January 1993

Jane E.

Position: Secretary

Appointed: 03 July 1992

Resigned: 14 October 1992

Graham W.

Position: Director

Appointed: 12 May 1992

Resigned: 23 January 1993

Gaynor W.

Position: Secretary

Appointed: 12 May 1992

Resigned: 03 July 1992

Eric J.

Position: Director

Appointed: 12 May 1992

Resigned: 13 October 1992

Michael B.

Position: Director

Appointed: 12 May 1992

Resigned: 09 October 1992

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Lloyds Bank Asset Finance Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lloyds Bank Asset Finance Limited

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00615235
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chartered Trust Group October 26, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Reregistration Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 18th, August 2023
Free Download (20 pages)

Company search

Advertisements