You are here: bizstats.co.uk > a-z index > 1 list > 11 list

118 Group Holdings Ltd SUTTON COLDFIELD


Founded in 2016, 118 Group Holdings, classified under reg no. 10298457 is an active company. Currently registered at 62 Anchorage Road B74 2PG, Sutton Coldfield the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 18th Sep 2017 118 Group Holdings Ltd is no longer carrying the name Hamsard 3427.

The firm has 5 directors, namely Andrew W., Steve S. and Donald C. and others. Of them, Paul S. has been with the company the longest, being appointed on 15 March 2017 and Andrew W. has been with the company for the least time - from 25 March 2021. As of 26 April 2024, there were 3 ex directors - Richard P., Patrick B. and others listed below. There were no ex secretaries.

118 Group Holdings Ltd Address / Contact

Office Address 62 Anchorage Road
Office Address2 Anchorage Road
Town Sutton Coldfield
Post code B74 2PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10298457
Date of Incorporation Wed, 27th Jul 2016
Industry Dormant Company
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Andrew W.

Position: Director

Appointed: 25 March 2021

Steve S.

Position: Director

Appointed: 27 October 2020

Donald C.

Position: Director

Appointed: 28 April 2017

Marie F.

Position: Director

Appointed: 28 April 2017

Paul S.

Position: Director

Appointed: 15 March 2017

Richard P.

Position: Director

Appointed: 25 May 2017

Resigned: 12 April 2019

Patrick B.

Position: Director

Appointed: 15 March 2017

Resigned: 22 March 2019

Squire Patton Boggs Directors Limited

Position: Corporate Director

Appointed: 27 July 2016

Resigned: 15 March 2017

Squire Patton Boggs Secretaries Limited

Position: Corporate Secretary

Appointed: 27 July 2016

Resigned: 15 March 2017

Peter C.

Position: Director

Appointed: 27 July 2016

Resigned: 15 March 2017

People with significant control

The register of PSCs that own or have control over the company consists of 6 names. As BizStats researched, there is Pgim Private Capital Fund (Ireland) Icav from Letterkenny F92 Fp83, Ireland. This PSC is categorised as "an irish collective asset-management vehicle", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Paul S. This PSC has significiant influence or control over the company,. Moving on, there is Pcp V Cayman Aiv, L.p., who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited partnnership", has 50,01-75% voting rights. This PSC and has 50,01-75% voting rights.

Pgim Private Capital Fund (Ireland) Icav

Pgim Private Capital Fund (Ireland) Icav Ida Business Park, Letterkenny F92 Fp83, Co Donegal, Ireland

Legal authority Irish Collective-Management Vehicles Act, 2015
Legal form Irish Collective Asset-Management Vehicle
Country registered Ireland
Place registered Central Bank Of Ireland
Registration number C187718
Notified on 8 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Paul S.

Notified on 23 March 2017
Nature of control: significiant influence or control

Pcp V Cayman Aiv, L.P.

C/O Pgim Private Captial 180 N Stetson Avenue, Suite 5200, Chicago, Illinois, United States

Legal authority Cayman Islands
Legal form Limited Partnnership
Country registered Cayman Islands
Place registered Cayman Islands
Registration number 87519
Notified on 15 November 2021
Ceased on 8 September 2023
Nature of control: 50,01-75% voting rights

Prudential Financial Inc

751 Broad Street, Newark, New Jersey, United States

Legal authority New Jersey
Legal form Incoporated
Country registered United States
Place registered New Jersey
Registration number 0100802453
Notified on 23 March 2022
Ceased on 29 September 2022
Nature of control: 50,01-75% voting rights
25-50% shares

Patrick B.

Notified on 23 March 2017
Ceased on 12 May 2019
Nature of control: significiant influence or control

Squire Patton Boggs Directors Limited

7 Devonshire Square, London, EC2M 4YH, United Kingdom

Legal authority Limited By Shares
Legal form United Kingdom (England And Wales)
Country registered England And Wales
Place registered Companies House
Registration number 2806502
Notified on 27 July 2016
Ceased on 23 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hamsard 3427 September 18, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand2 059253252
Current Assets18 216 12618 202 27518 196 274
Debtors18 214 06718 202 02218 196 022
Net Assets Liabilities-4 797 606-8 175 906-12 058 603
Other
Audit Fees Expenses  5 000
Fees For Non-audit Services  3 500
Other Non-audit Services Entity Subsidiaries Fees   
Taxation Compliance Services Entity Subsidiaries Fees  3 500
Accrued Liabilities  494 919
Accrued Liabilities Deferred Income3 0026 001 
Accumulated Amortisation Impairment Intangible Assets 23 509 21023 906 294
Accumulated Depreciation Impairment Property Plant Equipment 133 540336 385
Additions Other Than Through Business Combinations Property Plant Equipment  71 938
Administrative Expenses  6 959 798
Amortisation Expense Intangible Assets  71 095
Amounts Owed By Other Related Parties Other Than Directors  18 196 022
Amounts Owed To Group Undertakings 58 63458 634
Amounts Owed To Subsidiaries  58 634
Average Number Employees During Period146147124
Bank Overdrafts  302
Cash Cash Equivalents 1 738 771252
Cash Cash Equivalents Cash Flow Value  2 660 139
Convertible Bonds In Issue23 010 73126 313 49930 196 244
Corporation Tax Payable 48 
Cost Sales  401 086
Creditors23 010 73126 313 49958 634
Current Liabilities  64 683
Current Provisions   
Current Tax Assets   
Current Tax For Period  742 503
Current Tax Liabilities  317 846
Deferred Consideration For Business Combination  545 835
Deferred Income Current Liability  1 239 184
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences   
Deferred Tax Liabilities  53 785
Depreciation Expense Property Plant Equipment  202 845
Financial Assets  1
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss  216 133
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss  -1 941
Government Grant Income  337 434
Gross Profit Loss  12 358 961
Income Taxes Paid Refund Classified As Operating Activities   
Income Tax Expense Credit  738 183
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation  -923 309
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences  -1 941
Increase Decrease In Current Tax From Adjustment For Prior Periods  -4 320
Increase From Amortisation Charge For Year Intangible Assets  71 095
Increase From Depreciation Charge For Year Property Plant Equipment  202 845
Intangible Assets Gross Cost 319 000319 000
Intangible Assets Including Right-of-use Assets  277 392
Interest Expense  8 415 096
Interest Expense On Convertible Borrowings  8 355 921
Interest Income  725
Interest Income On Bank Deposits   
Interest Payable Similar Charges Finance Costs  8 415 096
Interest Received Classified As Investing Activities  -725
Investments Fixed Assets111
Investments In Subsidiaries111
Key Management Personnel Compensation Short-term Employee Benefits   
Net Cash Flows From Used In Investing Activities167 299123 58071 213
Net Cash Generated From Operations   
Net Current Assets Liabilities18 213 12418 137 59218 137 640
Operating Profit Loss  5 520 464
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   
Other Disposals Property Plant Equipment   
Other Interest Expense   
Other Interest Income  725
Other Interest Receivable Similar Income Finance Income  725
Other Operating Income  337 434
Other Payables  42 917
Other Taxation Social Security Payable  878 052
Pension Other Post-employment Benefit Costs Other Pension Costs  110 475
Percentage Class Share Held In Subsidiary 100100
Prepayments  157 353
Profit Loss-2 841 620-3 378 300-3 882 697
Profit Loss Before Tax  -2 893 907
Profit Loss Subsidiaries 2 121 357 
Property Plant Equipment Excluding Right-of-use Assets  975 688
Property Plant Equipment Gross Cost 16 783987 930
Property Plant Equipment Including Right-of-use Assets  975 688
Purchase Property Plant Equipment   
Redemption Shares Decrease In Equity   
Social Security Costs  440 992
Staff Costs Employee Benefits Expense  5 114 369
Tax Expense Credit Applicable Tax Rate  -549 842
Total Assets Less Current Liabilities18 213 12518 137 59318 137 641
Total Borrowings  1 171 588
Total Current Tax Expense Credit  738 183
Trade Creditors Trade Payables  144 647
Trade Debtors Trade Receivables  1 397 495
Trade Other Payables  42 917
Trade Other Receivables  18 196 022
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets   
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets   
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   
Turnover Revenue  12 760 047
Wages Salaries  4 562 902

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 11th, September 2023
Free Download (49 pages)

Company search

Advertisements