111 Group Holdings Limited

General information

Name:

111 Group Holdings Ltd

Office Address:

10 Fleet Place EC4M 7QS London

Number: 10281064

Incorporation date: 2016-07-15

Dissolution date: 2022-04-18

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was registered in London registered with number: 10281064. This firm was established in the year 2016. The office of the firm was located at 10 Fleet Place . The zip code is EC4M 7QS. This firm was officially closed on 2022-04-18, meaning it had been active for six years. The firm official name change from Spark Holdco to 111 Group Holdings Limited took place on 2017-11-13.

As suggested by the enterprise's executives data, there were five directors to name just a few: Kevin L., Hamish O. and Chris G..

The companies that controlled the firm were as follows: Railway Pension Investments Limited owned 1/2 or less of company shares. This company could have been reached in London at Exchange House, 12 Exchange Square, EC2A 2NY and was registered as a PSC under the registration number 01491097. Limerston Capital Partners I Gp, Llp owned 1/2 or less of company shares. This company could have been reached in London at 25-27 Buckingham Palace Road, SW1W 0PP and was registered as a PSC under the registration number Oc401165.

  • Previous company's names
  • 111 Group Holdings Limited 2017-11-13
  • Spark Holdco Limited 2016-07-15

Company staff

Kevin L.

Role: Director

Appointed: 01 October 2017

Latest update: 14 August 2023

Hamish O.

Role: Director

Appointed: 16 September 2016

Latest update: 14 August 2023

Chris G.

Role: Director

Appointed: 16 September 2016

Latest update: 14 August 2023

Martim A.

Role: Director

Appointed: 17 August 2016

Latest update: 14 August 2023

James P.

Role: Director

Appointed: 15 July 2016

Latest update: 14 August 2023

People with significant control

Railway Pension Investments Limited
Address: 7th Floor Exchange House, 12 Exchange Square, London, EC2A 2NY, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 01491097
Notified on 9 September 2016
Nature of control:
1/2 or less of shares
Limerston Capital Partners I Gp, Llp
Address: Warwick House 25-27 Buckingham Palace Road, London, SW1W 0PP, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered England And Wales
Registration number Oc401165
Notified on 2 September 2016
Nature of control:
1/2 or less of shares
Limerston Capital Spark Co-Investment Lp
Address: 2 Greycoat Place, London, SW1P 1SB, England
Legal authority Limited Partnership Act 1907
Legal form Limited Partnership
Country registered England
Place registered Register Of Companies For England And Wales
Registration number Lp017490
Notified on 9 September 2016
Ceased on 14 August 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2019
Account last made up date 30 June 2017
Confirmation statement next due date 25 August 2020
Confirmation statement last made up date 14 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, April 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
5
Company Age

Closest Companies - by postcode