Kingsbridge Group Limited TEWKESBURY


Founded in 2016, Kingsbridge Group, classified under reg no. 09948075 is an active company. Currently registered at 9 Miller Court Severn Drive GL20 8DN, Tewkesbury the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2018-10-01 Kingsbridge Group Limited is no longer carrying the name Batson Topco.

The company has 3 directors, namely Paul H., Marc C. and Jacqueline B.. Of them, Marc C., Jacqueline B. have been with the company the longest, being appointed on 7 April 2020 and Paul H. has been with the company for the least time - from 1 February 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Brian M. who worked with the the company until 31 August 2016.

Kingsbridge Group Limited Address / Contact

Office Address 9 Miller Court Severn Drive
Office Address2 Tewkesbury Business Park
Town Tewkesbury
Post code GL20 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09948075
Date of Incorporation Tue, 12th Jan 2016
Industry Activities of head offices
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Paul H.

Position: Director

Appointed: 01 February 2022

Marc C.

Position: Director

Appointed: 07 April 2020

Jacqueline B.

Position: Director

Appointed: 07 April 2020

Robert S.

Position: Director

Appointed: 13 April 2021

Resigned: 30 June 2022

William M.

Position: Director

Appointed: 07 April 2020

Resigned: 21 August 2023

Thomas W.

Position: Director

Appointed: 07 April 2020

Resigned: 21 May 2021

Geoffrey M.

Position: Director

Appointed: 07 April 2020

Resigned: 21 August 2023

James T.

Position: Director

Appointed: 04 September 2017

Resigned: 01 February 2022

Andrew S.

Position: Director

Appointed: 01 August 2016

Resigned: 04 February 2021

Ian O.

Position: Director

Appointed: 01 July 2016

Resigned: 07 April 2020

Dorian Z.

Position: Director

Appointed: 31 May 2016

Resigned: 07 April 2020

Brian M.

Position: Director

Appointed: 31 May 2016

Resigned: 31 August 2016

Steven W.

Position: Director

Appointed: 31 May 2016

Resigned: 07 April 2020

Giles D.

Position: Director

Appointed: 31 March 2016

Resigned: 19 December 2016

Oliver B.

Position: Director

Appointed: 31 March 2016

Resigned: 07 April 2020

Brian M.

Position: Secretary

Appointed: 31 March 2016

Resigned: 31 August 2016

Dm Company Services (london) Limited

Position: Corporate Secretary

Appointed: 12 January 2016

Resigned: 31 March 2016

Martin M.

Position: Director

Appointed: 12 January 2016

Resigned: 31 March 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Nsm Uk Holdings Ltd from London, England. The abovementioned PSC is categorised as "a private 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.

Nsm Uk Holdings Ltd

Level 15 30 St. Mary Axe, London, EC3A 8EP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12498389
Notified on 7 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Batson Topco October 1, 2018
Dmwsl 812 March 31, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors936 4421 002 4421 024 8121 024 81236 534 30836 534 30836 534 308
Other
Audit Fees Expenses43 52283 66393 264108 990   
Director Remuneration596 498799 1161 321 0191 467 985   
Accumulated Amortisation Impairment Intangible Assets315 386321 258322 180380 774   
Amortisation Expense Intangible Assets513678244245   
Amounts Owed By Group Undertakings936 4421 002 4421 024 8121 024 812   
Average Number Employees During Period61749096   
Current Tax For Period319 373463 825619 144640 497   
Depreciation Expense Property Plant Equipment26 80537 37396 06099 020   
Fixed Assets1111   
Further Item Interest Expense Component Total Interest Expense1 598 5272 377 2322 563 5711 247 588   
Gain Loss On Disposals Property Plant Equipment-8 7049 40616 0002 200   
Increase Decrease Due To Transfers Into Or Out Intangible Assets  2 20142 168   
Increase From Amortisation Charge For Year Intangible Assets 5 87292137 645   
Intangible Assets 159 30033 070 84233 087 010   
Intangible Assets Gross Cost329 964480 55833 393 02033 467 784   
Interest Expense308500500500   
Interest Expense On Bank Loans Similar Borrowings254 968167 150154 300935 881   
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts4 4444 6713 2182 383   
Interest Payable Similar Charges Finance Costs1 858 2472 549 5532 721 5892 186 352   
Investments Fixed Assets1111111
Issue Equity Instruments936 44366 00022 370460   
Net Current Assets Liabilities936 4421 002 4421 024 8121 024 81236 534 30836 534 30836 534 308
Nominal Value Shares Issued Specific Share Issue 0     
Number Shares Issued But Not Fully Paid  158 300    
Number Shares Issued Fully Paid 135 000 11 510   
Number Shares Issued Specific Share Issue 40 000     
Other Deferred Tax Expense Credit  33 280-6 919   
Par Value Share 000   
Pension Other Post-employment Benefit Costs Other Pension Costs293 635172 681220 292242 994   
Profit Loss825 1421 248 5461 678 9691 666 803   
Social Security Costs232 602299 583421 396488 420   
Staff Costs Employee Benefits Expense3 194 6713 720 7994 983 9565 438 925   
Tax Tax Credit On Profit Or Loss On Ordinary Activities319 373463 825652 424633 578   
Total Additions Including From Business Combinations Intangible Assets 150 5941 050 269306 135   
Total Assets Less Current Liabilities936 4431 002 4431 024 8131 024 81336 534 30936 534 30936 534 309
Total Operating Lease Payments150 944133 858153 711174 565   
Turnover Revenue10 013 67312 473 41814 898 06617 090 785   
Wages Salaries2 668 4343 248 5354 342 2684 707 511   
Disposals Intangible Assets   273 539   
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment   20 949   

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Solvency Statement dated 07/12/23
filed on: 15th, December 2023
Free Download (2 pages)

Company search

Advertisements