Stewart Group Holdings Limited

General information

Name:

Stewart Group Holdings Ltd

Office Address:

5th Floor Ship Canal House 98 King Street M2 4WU Manchester

Number: 06569475

Incorporation date: 2008-04-17

Dissolution date: 2019-04-10

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 5th Floor Ship Canal House, Manchester M2 4WU Stewart Group Holdings Limited was a Private Limited Company registered under the 06569475 Companies House Reg No. It had been founded sixteen years ago before was dissolved on 2019-04-10. Registered as Stewart G.h, the firm used the name until 2008-05-16, at which point it was changed to Stewart Group Holdings Limited.

The info we gathered that details this particular enterprise's MDs suggests that the last two directors were: Martin W. and Andrew B. who assumed their respective positions on 2016-02-08 and 2014-02-06.

The companies that controlled this firm included: Stewart Bidco Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Manchester at Ship Canal House, 98 King Street, M2 4WU and was registered as a PSC under the registration number 07642304.

  • Previous company's names
  • Stewart Group Holdings Limited 2008-05-16
  • Stewart G.h. Ltd 2008-04-17

Company staff

Martin W.

Role: Director

Appointed: 08 February 2016

Latest update: 29 July 2023

Andrew B.

Role: Director

Appointed: 06 February 2014

Latest update: 29 July 2023

People with significant control

Stewart Bidco Limited
Address: 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07642304
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2018
Account last made up date 30 September 2016
Confirmation statement next due date 01 May 2018
Confirmation statement last made up date 17 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2018-05-15 (AD01)
filed on: 15th, May 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
10
Company Age

Similar companies nearby

Closest companies