Britannic Group (holdings) Limited GUILDFORD


Britannic Group (holdings) started in year 1985 as Private Limited Company with registration number 01903982. The Britannic Group (holdings) company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Guildford at Britannic House. Postal code: GU4 7WA.

The firm has 2 directors, namely Richard D., Matthew R.. Of them, Matthew R. has been with the company the longest, being appointed on 2 July 2015. Currently 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.

Britannic Group (holdings) Limited Address / Contact

Office Address Britannic House
Office Address2 Merrow Business Park
Town Guildford
Post code GU4 7WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01903982
Date of Incorporation Thu, 11th Apr 1985
Industry Activities of head offices
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Richard D.

Position: Director

Resigned:

Matthew R.

Position: Director

Appointed: 02 July 2015

Raymond W.

Position: Secretary

Appointed: 10 December 2007

Resigned: 31 May 2022

Robert B.

Position: Director

Appointed: 03 May 2007

Resigned: 29 April 2014

Valerie T.

Position: Secretary

Appointed: 29 May 2003

Resigned: 10 December 2007

Gareth D.

Position: Director

Appointed: 30 November 2001

Resigned: 03 May 2007

Lucy P.

Position: Director

Appointed: 15 July 1994

Resigned: 30 November 2001

Jon B.

Position: Director

Appointed: 30 December 1991

Resigned: 21 October 1993

Kerrie N.

Position: Director

Appointed: 01 November 1991

Resigned: 14 April 1994

Anthony J.

Position: Director

Appointed: 01 November 1991

Resigned: 01 May 1995

Richard D.

Position: Secretary

Appointed: 01 November 1991

Resigned: 29 May 2003

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Richard D. This PSC has 25-50% voting rights and has 25-50% shares.

Richard D.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 2nd, August 2023
Free Download (34 pages)

Company search

Advertisements