Visage Group Limited MANCHESTER


Visage Group started in year 2005 as Private Limited Company with registration number 05523547. The Visage Group company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Manchester at Centenary House Centenary Way. Postal code: M50 1RF. Since 26th September 2005 Visage Group Limited is no longer carrying the name Broomco (3856).

The firm has 2 directors, namely Iain W., Destan B.. Of them, Destan B. has been with the company the longest, being appointed on 2 January 2020 and Iain W. has been with the company for the least time - from 1 December 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Visage Group Limited Address / Contact

Office Address Centenary House Centenary Way
Office Address2 Salford
Town Manchester
Post code M50 1RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05523547
Date of Incorporation Mon, 1st Aug 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Iain W.

Position: Director

Appointed: 01 December 2023

Destan B.

Position: Director

Appointed: 02 January 2020

Debra C.

Position: Director

Appointed: 31 January 2021

Resigned: 01 December 2023

Roger Y.

Position: Director

Appointed: 01 April 2019

Resigned: 02 January 2020

Nicholas C.

Position: Director

Appointed: 15 December 2014

Resigned: 31 January 2021

Robert B.

Position: Secretary

Appointed: 10 January 2013

Resigned: 03 August 2020

Dow F.

Position: Director

Appointed: 01 April 2012

Resigned: 23 June 2014

Christopher K.

Position: Secretary

Appointed: 07 June 2010

Resigned: 31 December 2012

Spencer F.

Position: Director

Appointed: 25 February 2010

Resigned: 01 April 2012

Robert L.

Position: Director

Appointed: 25 February 2010

Resigned: 01 April 2019

Ulf B.

Position: Director

Appointed: 25 February 2010

Resigned: 15 December 2014

Jeremy S.

Position: Director

Appointed: 03 October 2005

Resigned: 25 February 2010

Raj S.

Position: Director

Appointed: 13 September 2005

Resigned: 25 February 2010

Sanjeev M.

Position: Director

Appointed: 13 September 2005

Resigned: 25 February 2010

Robert B.

Position: Secretary

Appointed: 13 September 2005

Resigned: 07 June 2010

Robert B.

Position: Director

Appointed: 13 September 2005

Resigned: 25 February 2010

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 August 2005

Resigned: 13 September 2005

Dla Piper Uk Secretarial Services Limited

Position: Corporate Director

Appointed: 01 August 2005

Resigned: 13 September 2005

Dla Piper Uk Nominees Limited

Position: Corporate Director

Appointed: 01 August 2005

Resigned: 13 September 2005

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Visage Holdings (2010) Limited from Salford, England. The abovementioned PSC is classified as "a company 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.

Visage Holdings (2010) Limited

Centenary House Centenary Way, Salford, Manchester, M50 1RF, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02148448
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Broomco (3856) September 26, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 10th, October 2023
Free Download (19 pages)

Company search

Advertisements