London International Group Limited SLOUGH


London International Group started in year 1950 as Private Limited Company with registration number 00488344. The London International Group company has been functioning successfully for seventy four years now and its status is active. The firm's office is based in Slough at 103-105 Bath Road. Postal code: SL1 3UH.

The company has 3 directors, namely Stephen P., Timothy M. and Richard G.. Of them, Richard G. has been with the company the longest, being appointed on 21 April 2016 and Stephen P. has been with the company for the least time - from 22 December 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

London International Group Limited Address / Contact

Office Address 103-105 Bath Road
Town Slough
Post code SL1 3UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00488344
Date of Incorporation Wed, 15th Nov 1950
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 74 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Stephen P.

Position: Director

Appointed: 22 December 2021

Timothy M.

Position: Director

Appointed: 07 August 2020

Richard G.

Position: Director

Appointed: 21 April 2016

Simon N.

Position: Director

Appointed: 06 July 2018

Resigned: 01 July 2020

Jonathan T.

Position: Director

Appointed: 13 December 2017

Resigned: 03 March 2021

Christine L.

Position: Secretary

Appointed: 16 December 2014

Resigned: 08 June 2020

Patrick C.

Position: Director

Appointed: 03 June 2013

Resigned: 30 April 2016

Henning A.

Position: Director

Appointed: 31 July 2012

Resigned: 24 May 2013

Candida D.

Position: Director

Appointed: 31 July 2012

Resigned: 13 December 2017

Salvatore C.

Position: Director

Appointed: 08 August 2011

Resigned: 14 May 2012

Simon E.

Position: Director

Appointed: 08 February 2011

Resigned: 11 December 2013

William M.

Position: Director

Appointed: 01 November 2010

Resigned: 01 October 2015

Elizabeth R.

Position: Secretary

Appointed: 01 November 2010

Resigned: 16 December 2014

Manish D.

Position: Director

Appointed: 01 November 2010

Resigned: 31 July 2012

Martin K.

Position: Director

Appointed: 01 November 2010

Resigned: 08 August 2011

Maria B.

Position: Director

Appointed: 23 July 2008

Resigned: 01 November 2010

Maria B.

Position: Secretary

Appointed: 30 September 2005

Resigned: 01 November 2010

Antony M.

Position: Director

Appointed: 30 September 2004

Resigned: 01 November 2010

Antony M.

Position: Secretary

Appointed: 30 September 2004

Resigned: 30 September 2005

Mark M.

Position: Director

Appointed: 05 August 2004

Resigned: 01 November 2010

Shaun D.

Position: Director

Appointed: 28 June 2004

Resigned: 01 November 2010

Jonathan J.

Position: Director

Appointed: 29 May 2001

Resigned: 30 September 2004

Andrew S.

Position: Director

Appointed: 29 May 2001

Resigned: 30 April 2003

Brian B.

Position: Director

Appointed: 12 March 2001

Resigned: 23 March 2004

Garry W.

Position: Director

Appointed: 19 February 2001

Resigned: 01 November 2010

Jonathan J.

Position: Secretary

Appointed: 07 January 2000

Resigned: 30 September 2004

Colin B.

Position: Director

Appointed: 19 July 1999

Resigned: 31 October 2000

Dieno G.

Position: Director

Appointed: 19 July 1999

Resigned: 29 May 2001

Graham C.

Position: Director

Appointed: 19 July 1999

Resigned: 29 May 2001

Iain C.

Position: Director

Appointed: 19 July 1999

Resigned: 19 February 2001

Paul S.

Position: Director

Appointed: 08 July 1999

Resigned: 30 November 2000

Ian M.

Position: Director

Appointed: 27 May 1998

Resigned: 08 July 1999

Gareth C.

Position: Director

Appointed: 27 November 1997

Resigned: 08 July 1999

David D.

Position: Director

Appointed: 30 September 1997

Resigned: 24 December 1999

Geoffrey S.

Position: Secretary

Appointed: 31 May 1996

Resigned: 01 January 2000

Roger M.

Position: Director

Appointed: 22 March 1996

Resigned: 08 July 1999

Linda C.

Position: Director

Appointed: 22 March 1996

Resigned: 08 July 1999

Alan M.

Position: Secretary

Appointed: 01 December 1995

Resigned: 31 May 1996

Michael M.

Position: Director

Appointed: 01 May 1994

Resigned: 08 July 1999

James T.

Position: Director

Appointed: 01 July 1993

Resigned: 06 August 1998

William P.

Position: Director

Appointed: 24 June 1993

Resigned: 08 July 1999

Paul R.

Position: Secretary

Appointed: 01 April 1993

Resigned: 30 November 1995

Francis K.

Position: Director

Appointed: 27 January 1993

Resigned: 07 August 1997

Alan W.

Position: Director

Appointed: 29 September 1992

Resigned: 29 September 1994

Neville B.

Position: Director

Appointed: 29 September 1992

Resigned: 21 July 1993

Stephanie S.

Position: Director

Appointed: 29 September 1992

Resigned: 15 September 1994

David H.

Position: Director

Appointed: 29 September 1992

Resigned: 30 June 1993

Alan M.

Position: Secretary

Appointed: 29 September 1992

Resigned: 01 April 1993

Douglas B.

Position: Director

Appointed: 29 September 1992

Resigned: 31 May 1995

Robert H.

Position: Director

Appointed: 29 September 1992

Resigned: 24 April 1994

Nicholas H.

Position: Director

Appointed: 29 September 1992

Resigned: 25 June 1999

Anthony B.

Position: Director

Appointed: 29 September 1992

Resigned: 16 September 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Sonet Prebbles Limited from Slough, England. This PSC is classified 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.

Sonet Prebbles Limited

103-105 Bath Road, Slough, SL1 3UH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 00710779
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Reregistration Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 29th, August 2023
Free Download (247 pages)

Company search

Advertisements