The Sr Group Holdings 2012 Limited LONDON


The Sr Group Holdings 2012 started in year 2012 as Private Limited Company with registration number 08282877. The The Sr Group Holdings 2012 company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at 5 Fleet Place. Postal code: EC4M 7RD. Since 10th July 2023 The Sr Group Holdings 2012 Limited is no longer carrying the name The Sr Group Holding Company.

The firm has 2 directors, namely David B., Alexander C.. Of them, Alexander C. has been with the company the longest, being appointed on 20 November 2012 and David B. has been with the company for the least time - from 1 July 2016. As of 28 March 2024, there were 12 ex directors - Andrew M., Dennis H. and others listed below. There were no ex secretaries.

The Sr Group Holdings 2012 Limited Address / Contact

Office Address 5 Fleet Place
Town London
Post code EC4M 7RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08282877
Date of Incorporation Tue, 6th Nov 2012
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

David B.

Position: Director

Appointed: 01 July 2016

Alexander C.

Position: Director

Appointed: 20 November 2012

Andrew M.

Position: Director

Appointed: 01 September 2019

Resigned: 25 July 2023

Dennis H.

Position: Director

Appointed: 01 August 2018

Resigned: 25 July 2023

Julian S.

Position: Director

Appointed: 01 February 2017

Resigned: 10 August 2023

Darren W.

Position: Director

Appointed: 01 February 2017

Resigned: 10 August 2023

Mark B.

Position: Director

Appointed: 03 December 2012

Resigned: 25 July 2023

Nicholas R.

Position: Director

Appointed: 03 December 2012

Resigned: 01 February 2017

Timothy T.

Position: Director

Appointed: 03 December 2012

Resigned: 31 January 2020

Andrew F.

Position: Director

Appointed: 22 November 2012

Resigned: 23 July 2015

Chris H.

Position: Director

Appointed: 22 November 2012

Resigned: 01 August 2018

Peter M.

Position: Director

Appointed: 20 November 2012

Resigned: 31 July 2014

James W.

Position: Director

Appointed: 06 November 2012

Resigned: 20 November 2012

Keith S.

Position: Director

Appointed: 06 November 2012

Resigned: 20 November 2012

People with significant control

The list of PSCs that own or control the company includes 5 names. As BizStats established, there is Catapult Bidco Limited from London, England. The abovementioned PSC is categorised as "a private limited company", 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 Baird Capital Partners Europe Limited that put London, England as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is The Growth Fund Lp, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Catapult Bidco Limited

5 Fleet Place, London, EC4M 7RD, England

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 14800322
Notified on 7 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Baird Capital Partners Europe Limited

Finsbury Circus House Finsbury Circus, London, EC2M 7EB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03024884
Notified on 6 April 2016
Ceased on 7 June 2023
Nature of control: significiant influence or control

The Growth Fund Lp

Finsbury Circus House Finsbury Circus, London, EC2M 7EB, England

Legal authority Companies Act 2006
Legal form Limited Partnership
Country registered England
Place registered England And Wales
Registration number Lp007252
Notified on 6 April 2016
Ceased on 22 August 2019
Nature of control: significiant influence or control

Baird Capital Partners Europe Ii Special Affiliates Lp

Finsbury Circus House Finsbury Circus, London, EC2M 7EB, England

Legal authority Delaware Revised Uniform Limited Partnership Act
Legal form Limited Partnership
Country registered Usa
Place registered Delaware
Registration number 130603266-5336466 File
Notified on 6 April 2016
Ceased on 22 August 2019
Nature of control: significiant influence or control

Baird Capital Partners Europe Ii Lp

Finsbury Circus House Finsbury Circus, London, EC2M 7EB, England

Legal authority Companies Act 2006
Legal form Limited Partnership
Country registered England
Place registered England And Wales
Registration number Lp015350
Notified on 6 April 2016
Ceased on 22 August 2019
Nature of control: significiant influence or control

Company previous names

The Sr Group Holding Company July 10, 2023
Stevton (no.531) November 20, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 27th, September 2023
Free Download (44 pages)

Company search