Linnaeus Group Limited SHIRLEY


Linnaeus Group started in year 2014 as Private Limited Company with registration number 09140802. The Linnaeus Group company has been functioning successfully for ten years now and its status is active. The firm's office is based in Shirley at Friars Gate. Postal code: B90 4BN. Since Tuesday 1st December 2015 Linnaeus Group Limited is no longer carrying the name Willows Topco.

The company has 4 directors, namely Anna C., Julia H. and Brian G. and others. Of them, Andrew S. has been with the company the longest, being appointed on 25 June 2019 and Anna C. has been with the company for the least time - from 19 September 2023. As of 29 April 2024, there were 16 ex directors - Saskia C., Ray R. and others listed below. There were no ex secretaries.

Linnaeus Group Limited Address / Contact

Office Address Friars Gate
Office Address2 1011 Stratford Road
Town Shirley
Post code B90 4BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09140802
Date of Incorporation Mon, 21st Jul 2014
Industry Veterinary activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Anna C.

Position: Director

Appointed: 19 September 2023

Julia H.

Position: Director

Appointed: 31 March 2023

Brian G.

Position: Director

Appointed: 31 March 2023

Andrew S.

Position: Director

Appointed: 25 June 2019

Saskia C.

Position: Director

Appointed: 19 May 2023

Resigned: 19 September 2023

Ray R.

Position: Director

Appointed: 04 October 2019

Resigned: 19 May 2023

Edward J.

Position: Director

Appointed: 05 August 2019

Resigned: 31 March 2023

Alejandro B.

Position: Director

Appointed: 19 June 2018

Resigned: 31 December 2022

Alistair M.

Position: Director

Appointed: 19 June 2018

Resigned: 23 December 2019

David F.

Position: Director

Appointed: 19 June 2018

Resigned: 25 June 2019

Brendan R.

Position: Director

Appointed: 02 June 2017

Resigned: 12 December 2018

Reece H.

Position: Director

Appointed: 22 May 2017

Resigned: 19 June 2018

Morgan H.

Position: Director

Appointed: 13 May 2017

Resigned: 19 June 2018

Paul C.

Position: Director

Appointed: 24 February 2015

Resigned: 04 October 2019

Lynne H.

Position: Director

Appointed: 01 January 2015

Resigned: 31 December 2018

David M.

Position: Director

Appointed: 16 September 2014

Resigned: 19 June 2018

Peter R.

Position: Director

Appointed: 04 September 2014

Resigned: 19 June 2018

William M.

Position: Director

Appointed: 04 September 2014

Resigned: 19 June 2018

Robert K.

Position: Director

Appointed: 04 September 2014

Resigned: 19 June 2018

Neil C.

Position: Director

Appointed: 21 July 2014

Resigned: 19 June 2018

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we identified, there is Mars Pet Services Uk Limited from Slough, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sovereign Capital Partners Llp that entered London, England as the address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Management Opportunities Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Mars Pet Services Uk Limited

3d Dundee Road, Slough, SL1 4LG, England

Legal authority Companies Act England And Wales
Legal form Private Limited Company
Country registered United Kingdon
Place registered Companies House England And Wales
Registration number 10517852
Notified on 19 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sovereign Capital Partners Llp

25 Victoria Street, London, SW1H 0EX, England

Legal authority Uk (England And Wales)
Legal form Limited Liability Partnership
Country registered Uk
Place registered Companies House (England And Wales)
Registration number Oc309409
Notified on 6 April 2016
Ceased on 19 June 2018
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Management Opportunities Limited

50 Lothian Road, Festival Square, Edinburgh, EH3 9BY, Scotland

Legal authority Uk (Scotland)
Legal form Private Limited Company
Country registered Uk
Place registered Companies House (Scotland)
Registration number Sc118578
Notified on 6 April 2016
Ceased on 19 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Willows Topco December 1, 2015
Care Scp Topco September 23, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Tuesday 19th September 2023
filed on: 26th, September 2023
Free Download (1 page)

Company search