The Chemistry Group Limited

General information

Name:

The Chemistry Group Ltd

Office Address:

One Eleven Edmund Street B3 2HJ Birmingham

Number: 09583681

Incorporation date: 2015-05-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Chemistry Group is a company situated at B3 2HJ Birmingham at One Eleven. The enterprise was formed in 2015 and is established under reg. no. 09583681. The enterprise has been on the British market for nine years now and its official status is active. The firm's SIC code is 78300 - Human resources provision and management of human resources functions. December 31, 2021 is the last time when the accounts were reported.

According to the data we have, this company was created in Mon, 11th May 2015 and has so far been led by five directors, and out this collection of individuals two (Amanda L. and Roger P.) are still listed as current directors.

The companies that control this firm are as follows: The Chemistry Group (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Paternoster Square, EC4M 7DX and was registered as a PSC under the registration number 12252919.

Financial data based on annual reports

Company staff

Amanda L.

Role: Director

Appointed: 01 December 2021

Latest update: 24 March 2024

Roger P.

Role: Director

Appointed: 11 May 2015

Latest update: 24 March 2024

People with significant control

The Chemistry Group (Holdings) Limited
Address: 1 Paternoster Square, London, EC4M 7DX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12252919
Notified on 22 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Roger P.
Notified on 6 April 2016
Ceased on 22 November 2019
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 09 June 2024
Confirmation statement last made up date 26 May 2023
Annual Accounts 9 February 2017
Start Date For Period Covered By Report 2015-05-11
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 9 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB. Change occurred on Friday 8th December 2023. Company's previous address: One Eleven Edmund Street Birmingham B3 2HJ England. (AD01)
filed on: 8th, December 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 78300 : Human resources provision and management of human resources functions
8
Company Age

Closest Companies - by postcode