The Appointment Group Limited LONDON


Founded in 1996, The Appointment Group, classified under reg no. 03228538 is an active company. Currently registered at The Linen House W10 4BQ, London the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely Simon H., Jens P. and Mark S. and others. Of them, John G. has been with the company the longest, being appointed on 23 July 1996 and Simon H. has been with the company for the least time - from 28 June 2022. At the moment 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.

The Appointment Group Limited Address / Contact

Office Address The Linen House
Office Address2 253 Kilburn Lane
Town London
Post code W10 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03228538
Date of Incorporation Tue, 23rd Jul 1996
Industry Travel agency activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Simon H.

Position: Director

Appointed: 28 June 2022

Jens P.

Position: Director

Appointed: 23 April 2019

Mark S.

Position: Director

Appointed: 30 April 2018

Nicola B.

Position: Director

Appointed: 30 April 2018

John G.

Position: Director

Appointed: 23 July 1996

Steve B.

Position: Director

Appointed: 20 September 2018

Resigned: 29 March 2022

Nicholas S.

Position: Director

Appointed: 21 May 2018

Resigned: 29 March 2019

Ian P.

Position: Director

Appointed: 06 January 2014

Resigned: 30 April 2018

Glen D.

Position: Director

Appointed: 06 January 2014

Resigned: 30 April 2018

Judith H.

Position: Director

Appointed: 01 July 2012

Resigned: 28 February 2017

Adekunle T.

Position: Director

Appointed: 01 July 2012

Resigned: 30 November 2015

Ade T.

Position: Secretary

Appointed: 01 July 2005

Resigned: 30 November 2015

Lynne G.

Position: Director

Appointed: 01 January 1998

Resigned: 07 November 2003

Maurice V.

Position: Secretary

Appointed: 23 July 1996

Resigned: 01 July 2005

Theydon Nominees Limited

Position: Nominee Director

Appointed: 23 July 1996

Resigned: 23 July 1996

Maurice V.

Position: Director

Appointed: 23 July 1996

Resigned: 06 September 2018

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 1996

Resigned: 23 July 1996

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Project Global Bidco Limited from London, England. The abovementioned PSC is categorised as "a limited liability", 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. Another one in the persons with significant control register is Maurice V. This PSC owns 25-50% shares. Then there is John G., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Project Global Bidco Limited

91 Wimpole Street, London, W1G 0EF, England

Legal authority Limited Laibility Partnership Act 2000
Legal form Limited Liability
Country registered United Kingdom
Place registered United Kingdom
Registration number 11291364
Notified on 30 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maurice V.

Notified on 1 May 2017
Ceased on 30 April 2018
Nature of control: 25-50% shares

John G.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 21st, July 2023
Free Download (53 pages)

Company search

Advertisements