Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIVETEN GROUP LIMITED
Company Information for

FIVETEN GROUP LIMITED

7TH FLOOR 7TH FLOOR, 21 LOMBARD STREET, LONDON, EC3V 9AH,
Company Registration Number
05915974
Private Limited Company
Liquidation

Company Overview

About Fiveten Group Ltd
FIVETEN GROUP LIMITED was founded on 2006-08-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Fiveten Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FIVETEN GROUP LIMITED
 
Legal Registered Office
7TH FLOOR 7TH FLOOR
21 LOMBARD STREET
LONDON
EC3V 9AH
Other companies in WC1V
 
Previous Names
GREYTHORN GROUP LIMITED31/12/2007
JACTAG HOLDINGS LIMITED29/05/2007
Filing Information
Company Number 05915974
Company ID Number 05915974
Date formed 2006-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 29/03/2019
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB892207122  
Last Datalog update: 2022-10-13 13:52:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIVETEN GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANTIPPA & COMPANY LTD   BANKS LIMITED   BROOKS MACDONALD FUNDS LIMITED   DEBT LIFEBOAT LIMITED   EDGE TAX CONSULTANCY LIMITED   ARRANDCO AUDIT LIMITED   RSM (OVERSEAS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FIVETEN GROUP LIMITED
The following companies were found which have the same name as FIVETEN GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIVETEN GROUP FINANCE LIMITED 7TH FLOOR 21 LOMBARD STREET 7TH FLOOR 21 LOMBARD STREET LONDON EC3V 9AH Liquidation Company formed on the 2007-07-16
FIVETEN GROUP HOLDINGS LIMITED 7TH FLOOR 7TH FLOOR 21 LOMBARD STREET LONDON EC3V 9AH Liquidation Company formed on the 2007-07-16
FIVETEN GROUP PHILLIP STREET Singapore 048693 Dissolved Company formed on the 2011-07-06

Company Officers of FIVETEN GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROBERT SEAN JOYCE
Company Secretary 2016-01-04
NICHOLAS DAWBORN TYRRELL ARMSTRONG
Director 2015-10-22
MARK COUPLAND CARRIBAN
Director 2014-12-15
CHRIS HERRMANNSEN
Director 2014-12-15
MICHAEL ROBERT SEAN JOYCE
Director 2016-01-04
EDMUND ALFRED LAZARUS
Director 2014-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVIER JACQUES GERMAIN MORALI
Director 2014-03-26 2016-05-25
GILES WILLIAM MARSHALL
Director 2014-08-26 2015-10-22
PHILIP ANDREW DENNIS
Company Secretary 2007-06-25 2015-10-02
PHILIP ANDREW DENNIS
Director 2007-06-25 2015-10-02
ROBERT KEITH ELLIS
Director 2014-08-19 2014-12-15
JOHN IAN ROSE
Director 2009-03-05 2014-12-12
JONATHAN WARNOCK
Director 2008-02-28 2014-12-12
MAX ANDREAS ODEFEY
Director 2013-02-08 2014-08-26
RICHARD BARWICK MEAD
Director 2006-10-02 2014-08-19
ADAM JAMES BARRON
Director 2006-08-24 2014-03-26
FLORIAN GEORG SCHICK
Director 2010-03-05 2013-02-08
GARY WILLIAM LAZZOROTTO
Director 2010-02-24 2012-08-06
WILLIAM ST JOHN TEMPLE
Director 2006-08-24 2010-03-05
CHRISTOPHER GLEN DIGBY
Director 2007-07-26 2009-07-20
DAVID JAMES ROONEY
Director 2007-07-26 2009-03-31
TIMOTHY HUGH SOUTHCOMBE TROTTER
Director 2007-05-01 2008-10-31
GRAHAM JOHN PALFERY-SMITH
Director 2006-08-31 2008-08-05
ANTHONY SEAN GILLON
Company Secretary 2006-08-31 2007-06-25
ANTHONY SEAN GILLON
Director 2006-08-31 2007-06-25
WILLIAM ST JOHN TEMPLE
Company Secretary 2006-08-24 2006-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAWBORN TYRRELL ARMSTRONG OS PHOENIX HOLDCO LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
NICHOLAS DAWBORN TYRRELL ARMSTRONG OS PHOENIX BIDCO LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
NICHOLAS DAWBORN TYRRELL ARMSTRONG OS PHOENIX MIDCO LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
NICHOLAS DAWBORN TYRRELL ARMSTRONG HYKEHAM GROUP HOLDINGS LIMITED Director 2017-03-02 CURRENT 2008-03-29 Liquidation
NICHOLAS DAWBORN TYRRELL ARMSTRONG HYKEHAM CAPITAL LIMITED Director 2017-03-02 CURRENT 2008-03-28 Liquidation
NICHOLAS DAWBORN TYRRELL ARMSTRONG HYKEHAM GROUP LIMITED Director 2017-03-02 CURRENT 2008-03-28 Liquidation
NICHOLAS DAWBORN TYRRELL ARMSTRONG STELRAD RADIATOR GROUP LIMITED Director 2015-11-09 CURRENT 2014-09-05 Active
NICHOLAS DAWBORN TYRRELL ARMSTRONG FIVETEN GROUP HOLDINGS LIMITED Director 2015-10-22 CURRENT 2007-07-16 Liquidation
NICHOLAS DAWBORN TYRRELL ARMSTRONG FIVETEN GROUP FINANCE LIMITED Director 2015-10-22 CURRENT 2007-07-16 Liquidation
NICHOLAS DAWBORN TYRRELL ARMSTRONG FIVETEN ACQUISITION LIMITED Director 2015-10-22 CURRENT 2006-08-24 Liquidation
MARK COUPLAND CARRIBAN E.M.R. SEARCH & SELECTION LIMITED Director 2014-12-15 CURRENT 1992-10-09 Active
MARK COUPLAND CARRIBAN LAURENCE SIMONS INTERNATIONAL (HOLDINGS) LIMITED Director 2014-12-15 CURRENT 2007-03-05 Liquidation
MARK COUPLAND CARRIBAN FIVETEN GROUP HOLDINGS LIMITED Director 2014-12-15 CURRENT 2007-07-16 Liquidation
MARK COUPLAND CARRIBAN FIVETEN CIS LIMITED Director 2014-12-15 CURRENT 2007-11-08 Dissolved 2018-06-19
MARK COUPLAND CARRIBAN GREYTHORN HOLDINGS LIMITED Director 2014-12-15 CURRENT 1976-06-22 Liquidation
MARK COUPLAND CARRIBAN MARKS SATTIN (UK) LIMITED Director 2014-12-15 CURRENT 1981-11-02 Active
MARK COUPLAND CARRIBAN FIVETEN RECRUITMENT LIMITED Director 2014-12-15 CURRENT 1994-03-29 Liquidation
MARK COUPLAND CARRIBAN FIVETEN GROUP FINANCE LIMITED Director 2014-12-15 CURRENT 2007-07-16 Liquidation
MARK COUPLAND CARRIBAN FIVETEN ACQUISITION LIMITED Director 2014-12-15 CURRENT 2006-08-24 Liquidation
CHRIS HERRMANNSEN LAUNCHPAD RECRUITS LTD Director 2016-06-23 CURRENT 2011-12-28 Active
CHRIS HERRMANNSEN FIVETEN GROUP HOLDINGS LIMITED Director 2014-12-15 CURRENT 2007-07-16 Liquidation
CHRIS HERRMANNSEN FIVETEN GROUP FINANCE LIMITED Director 2014-12-15 CURRENT 2007-07-16 Liquidation
MICHAEL ROBERT SEAN JOYCE E.M.R. SEARCH & SELECTION LIMITED Director 2016-01-04 CURRENT 1992-10-09 Active
MICHAEL ROBERT SEAN JOYCE ORTUS INTERIM SOLUTIONS LIMITED Director 2016-01-04 CURRENT 2001-08-09 Dissolved 2018-06-19
MICHAEL ROBERT SEAN JOYCE LAURENCE SIMONS INTERNATIONAL (HOLDINGS) LIMITED Director 2016-01-04 CURRENT 2007-03-05 Liquidation
MICHAEL ROBERT SEAN JOYCE FIVETEN GROUP HOLDINGS LIMITED Director 2016-01-04 CURRENT 2007-07-16 Liquidation
MICHAEL ROBERT SEAN JOYCE FIVETEN CIS LIMITED Director 2016-01-04 CURRENT 2007-11-08 Dissolved 2018-06-19
MICHAEL ROBERT SEAN JOYCE THE EMR GROUP LIMITED Director 2016-01-04 CURRENT 2000-09-19 Active - Proposal to Strike off
MICHAEL ROBERT SEAN JOYCE GREYTHORN HOLDINGS LIMITED Director 2016-01-04 CURRENT 1976-06-22 Liquidation
MICHAEL ROBERT SEAN JOYCE MARKS SATTIN (UK) LIMITED Director 2016-01-04 CURRENT 1981-11-02 Active
MICHAEL ROBERT SEAN JOYCE FIVETEN RECRUITMENT LIMITED Director 2016-01-04 CURRENT 1994-03-29 Liquidation
MICHAEL ROBERT SEAN JOYCE MARKS SATTIN LIMITED Director 2016-01-04 CURRENT 2004-12-01 Active - Proposal to Strike off
MICHAEL ROBERT SEAN JOYCE FIVETEN GROUP FINANCE LIMITED Director 2016-01-04 CURRENT 2007-07-16 Liquidation
MICHAEL ROBERT SEAN JOYCE FIVETEN ACQUISITION LIMITED Director 2016-01-04 CURRENT 2006-08-24 Liquidation
MICHAEL ROBERT SEAN JOYCE HELIX MANAGED SERVICES LIMITED Director 2011-06-21 CURRENT 2010-01-12 Dissolved 2013-08-13
MICHAEL ROBERT SEAN JOYCE INTERNAL PARTNERS LIMITED Director 2011-06-21 CURRENT 1999-10-11 Dissolved 2013-08-13
MICHAEL ROBERT SEAN JOYCE GLOBAL GENIUS LIMITED Director 2005-09-03 CURRENT 2003-09-04 Dissolved 2013-08-13
MICHAEL ROBERT SEAN JOYCE OPTIMUS GLOBAL RECRUITMENT SOLUTIONS LIMITED Director 2004-06-21 CURRENT 1990-08-21 Dissolved 2013-08-13
EDMUND ALFRED LAZARUS PRIMARY UK HOLDINGS LIMITED Director 2018-06-04 CURRENT 2018-06-04 Active - Proposal to Strike off
EDMUND ALFRED LAZARUS IPPN GROUP LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
EDMUND ALFRED LAZARUS OS PHOENIX HOLDCO LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
EDMUND ALFRED LAZARUS OS PHOENIX BIDCO LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
EDMUND ALFRED LAZARUS OS PHOENIX MIDCO LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
EDMUND ALFRED LAZARUS EMK SECOND MEMBER LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
EDMUND ALFRED LAZARUS EMK MANAGING MEMBER LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
EDMUND ALFRED LAZARUS FIRST CLASS LEARNING HOLDINGS LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
EDMUND ALFRED LAZARUS WHITTAN STORAGE SYSTEMS LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
EDMUND ALFRED LAZARUS WHITTAN MIDCO LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
EDMUND ALFRED LAZARUS WHITTAN GROUP LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
EDMUND ALFRED LAZARUS STELRAD RADIATOR GROUP LIMITED Director 2014-11-17 CURRENT 2014-09-05 Active
EDMUND ALFRED LAZARUS FIVETEN GROUP HOLDINGS LIMITED Director 2014-08-26 CURRENT 2007-07-16 Liquidation
EDMUND ALFRED LAZARUS FIVETEN GROUP FINANCE LIMITED Director 2014-08-26 CURRENT 2007-07-16 Liquidation
EDMUND ALFRED LAZARUS FIVETEN ACQUISITION LIMITED Director 2014-08-26 CURRENT 2006-08-24 Liquidation
EDMUND ALFRED LAZARUS COGNITA TOPCO LIMITED Director 2013-08-07 CURRENT 2013-06-26 Active
EDMUND ALFRED LAZARUS QA-IQ FINANCE LIMITED Director 2008-04-03 CURRENT 2008-04-03 Dissolved 2016-01-12
EDMUND ALFRED LAZARUS COGNITA HOLDINGS LIMITED Director 2004-11-29 CURRENT 2004-11-09 Active
EDMUND ALFRED LAZARUS ENG COGNITA (C) LIMITED Director 2004-11-26 CURRENT 2004-11-09 Dissolved 2014-06-24
EDMUND ALFRED LAZARUS BREGAL CAPITAL GENERAL PARTNER LIMITED Director 2004-02-11 CURRENT 2002-01-25 Dissolved 2015-07-07
EDMUND ALFRED LAZARUS BREGAL NOMINEES LIMITED Director 2004-02-11 CURRENT 2001-11-15 Dissolved 2015-07-07
EDMUND ALFRED LAZARUS BREGAL (CUSTODY) LIMITED Director 2004-02-11 CURRENT 2002-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-30Voluntary liquidation. Notice of members return of final meeting
2022-08-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-02-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-19
2021-02-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-19
2020-01-07600Appointment of a voluntary liquidator
2020-01-07LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-20
2020-01-07LIQ01Voluntary liquidation declaration of solvency
2019-12-19SH20Statement by Directors
2019-12-19SH19Statement of capital on 2019-12-19 GBP 1,319.042808
2019-12-19CAP-SSSolvency Statement dated 18/12/19
2019-12-19RES13Resolutions passed:
  • Reduction of the share premium account 18/12/2019
2019-12-17SH20Statement by Directors
2019-12-17SH19Statement of capital on 2019-12-17 GBP 1,319.042808
2019-12-17CAP-SSSolvency Statement dated 11/12/19
2019-12-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/19 FROM 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL England
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND ALFRED LAZARUS
2019-10-08DISS40Compulsory strike-off action has been discontinued
2019-08-12SH02Statement of capital on 2019-07-01 GBP1,319.560108
2019-07-06DISS16(SOAS)Compulsory strike-off action has been suspended
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS HERRMANNSEN
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-02-16CH01Director's details changed for Mr Mark Coupland Carriban on 2018-02-16
2018-01-09AA01Current accounting period extended from 30/12/17 TO 29/06/18
2017-11-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-11-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-11-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM 322 High Holborn London WC1V 7PB England
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-03-08CH01Director's details changed for Mr Mark Coupland Carriban on 2017-02-27
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM Cromwell House 14 Fulwood Place London WC1V 6HZ United Kingdom
2016-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1319.572208
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-08-11SH0115/06/16 STATEMENT OF CAPITAL GBP 1319.6397
2016-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-06-27RES13INCREASE IN SHARE CAPITAL 26/05/2016
2016-06-27RES01ADOPT ARTICLES 26/05/2016
2016-06-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Increase in share capital 26/05/2016
  • Resolution of adoption of Articles of Association
2016-06-15SH20Statement by Directors
2016-06-15SH19Statement of capital on 2016-06-15 GBP 993.85
2016-06-15CAP-SSSOLVENCY STATEMENT DATED 26/05/16
2016-06-15RES06REDUCE ISSUED CAPITAL 26/05/2016
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER MORALI
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COUPLAND CARRIBAN / 13/05/2016
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER JACQUES GERMAIN MORALI / 22/02/2016
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND ALFRED LAZARUS / 22/02/2016
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAWBORN TYRRELL ARMSTRONG / 22/02/2016
2016-01-18AP03SECRETARY APPOINTED MR MICHAEL ROBERT SEAN JOYCE
2016-01-18AP01DIRECTOR APPOINTED MR MICHAEL ROBERT SEAN JOYCE
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GILES MARSHALL
2015-11-02AP01DIRECTOR APPOINTED MR NICHOLAS DAWBORN TYRRELL ARMSTRONG
2015-10-19RES01ADOPT ARTICLES 22/09/2015
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-08TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DENNIS
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DENNIS
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 059159740003
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 993849.7
2015-09-25AR0124/08/15 FULL LIST
2015-01-05AP01DIRECTOR APPOINTED MR CHRIS HERRMANNSEN
2015-01-05AP01DIRECTOR APPOINTED MR MARK COUPLAND CARRIBAN
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIS
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WARNOCK
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSE
2014-12-10AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-12-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-11-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-11-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 993849.7
2014-10-20AR0124/08/14 FULL LIST
2014-10-07AA01PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-09-12AP01DIRECTOR APPOINTED MR EDMUND LAZARUS
2014-09-05AP01DIRECTOR APPOINTED MR GILES WILLIAM MARSHALL
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MAX ODEFEY
2014-08-21AP01DIRECTOR APPOINTED MR ROBERT KEITH ELLIS
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MEAD
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW DENNIS / 26/06/2014
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BARRON
2014-04-03AP01DIRECTOR APPOINTED MR OLIVIER JACQUES GERMAIN MORALI
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-23AR0124/08/13 FULL LIST
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW DENNIS / 26/05/2013
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR FLORIAN SCHICK
2013-02-18AP01DIRECTOR APPOINTED DR MAX ANDREAS ODEFEY
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12AR0124/08/12 FULL LIST
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY LAZZOROTTO
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN GEORG SCHICK / 01/12/2011
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-19AR0124/08/11 FULL LIST
2011-03-25RES01ALTER ARTICLES 15/03/2011
2010-09-23AR0124/08/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10AP01DIRECTOR APPOINTED MR GARY WILLIAM LAZZOROTTO
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TEMPLE
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES BARRON / 10/03/2010
2010-03-10AP01DIRECTOR APPOINTED MR FLORIAN GEORG SCHICK
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES BARRON / 17/11/2009
2009-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2009 FROM 5TH FLOOR 21 WILSON STREET LONDON EC2M 2SN
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAN ROSE / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TEMPLE / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW DENNIS / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANDREW DENNIS / 01/10/2009
2009-09-17363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DIGBY
2009-06-08225CURREXT FROM 30/06/2009 TO 31/12/2009
2009-04-2388(2)AD 20/03/09 GBP SI 116665@0.1=11666.5 GBP IC 982183.2/993849.7
2009-04-2288(2)AD 27/03/09 GBP SI 12339@0.1=1233.9 GBP IC 980949.3/982183.2
2009-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROONEY
2009-03-18288aDIRECTOR APPOINTED JOHN IAN ROSE
2009-01-13123NC INC ALREADY ADJUSTED 22/12/08
2009-01-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-13RES04GBP NC 390000/1043333.30 22/12/2008
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY TROTTER
2008-12-08RES13SECTION 175(5)(A)QUOTED 22/09/2008
2008-09-24363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM PALFERY-SMITH
2008-05-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-13RES01ALTER ARTICLES 06/05/2008
2008-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-04-11RES04GBP NC 380000/390000 21/03/2008
2008-04-11123NC INC ALREADY ADJUSTED 21/03/08
2008-04-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-19288aDIRECTOR APPOINTED MR JONATHAN WARNOCK
2008-02-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-31CERTNMCOMPANY NAME CHANGED GREYTHORN GROUP LIMITED CERTIFICATE ISSUED ON 31/12/07
2007-09-24363sRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-19288cDIRECTOR'S PARTICULARS CHANGED
2007-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FIVETEN GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-12-27
Resolution2019-12-27
Appointmen2019-12-27
Fines / Sanctions
No fines or sanctions have been issued against FIVETEN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-24 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
DEBENTURE 2007-06-15 Satisfied CLYDESDALE BANK PLC AS SECURITY TRUSTEE
DEBENTURE 2007-02-27 Satisfied CLYDESDALE BANK PLC AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of FIVETEN GROUP LIMITED registering or being granted any patents
Domain Names

FIVETEN GROUP LIMITED owns 1 domain names.

emr.co.uk  

Trademarks

Trademark assignments to FIVETEN GROUP LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO966348Greythorn Group LimitedUNITED KINGDOM

Trademark applications by FIVETEN GROUP LIMITED

FIVETEN GROUP LIMITED is the Owner at publication for the trademark GREYTHORN ™ (79144138) through the USPTO on the 2014-01-31
Employment agency and recruitment services; business executive search and selection services, namely, employment hiring and placement; work force management services, namely, employment outplacement services; human resource consulting, research and analysis, namely, personnel selection for others; employment staffing and outsourcing services; contract staffing services, namely, temporary employment services; career development consulting and career development management consulting in the field of human resources; human resource advice, information for career development and consulting; business consultation services in the fields of personnel management, placement, recruitment and relocation; employee attraction, retention and analysis programs, namely, consulting services in the field of human resources development, namely, for the promotion of employee retention, career development, and increased productivity for employees and employers; business information, advice and consultancy services; compilation of advertisements for use as Web pages on the Internet; provision of space on Websites for advertising services; provision of advertising space on the Internet for employment advertising; database collection and management all relating to employment agency and recruitment services
FIVETEN GROUP LIMITED is the Original registrant for the trademark ™ (79060519) through the USPTO on the 2008-09-17
Color is not claimed as a feature of the mark.
FIVETEN GROUP LIMITED is the 1st New Owner entered after registration for the trademark FiveTen ™ (WIPO966348) through the WIPO on the 2008-04-03
Employment agency and recruitment services; executive search and selection services; workforce management services; human resource consulting, research and analysis; staffing and outsourcing services; contract staffing services; career consulting and career management; human resource advice, information and consulting; business consultation services in the fields of personnel management, placement, recruitment and relocation; employee attraction, retention and analysis programmes; business information, advice and consultancy services; compilation of advertisements for use as Web pages on the Internet; provision of space on Websites for advertising services; provision of advertising space on the Internet for employment advertising; database collection and management all relating to employment agency and recruitment services.
Services d'agences d'emploi et services de recrutement; services de recrutement et de sélection de cadres; services de gestion de main d'oeuvre; services de conseillers, de recherche et d'analyse dans le domaine des ressources humaines; services de dotation en personnel et services d'externalisation; services de dotation en personnel contractuel; services de conseillers en matière d'orientation professionnelle et services de gestion de carrières; services de conseil, d'informations et de conseillers en ressources humaines; services de conseillers commerciaux dans les domaines de la gestion, du placement, du recrutement et du déplacement de personnel; programmes d'attraction, de maintien et d'analyse d'effectifs; services d'informations, de conseil et de conseillers commerciaux; compilation d'annonces à utiliser comme pages Web sur Internet; mise à disposition d'espace sur des sites Web pour des services publicitaires; mise à disposition d'espace publicitaire sur le réseau Internet pour des annonces d'emploi; recueil et gestion de bases de données toutes en rapport avec les services d'agences d'emploi et de recrutement.
Servicios de agencias de empleo y de contratación de personal; servicios de búsqueda y selección de personal ejecutivo; servicios de gestión de fuerza de trabajo; consultoría, investigación y análisis en materia de recursos humanos; servicios de dotación de personal y de externalización; servicios de dotación de personal contractual; servicios de orientación y gestión vocacional; asesoramiento, información y consultoría en recursos humanos; servicios de consultoría empresarial en los ámbitos de gestión, colocación, contratación y reubicación de personal; programas de análisis, atracción y retención de recursos humanos; servicios de información, asesoramiento y consultoría empresariales; compilación de anuncios para utilizar como páginas Web en Internet; facilitación de espacio en sitios Web para la prestación de servicios publicitarios; facilitación de espacio publicitario en Internet para anuncios de empleos; recopilación y gestión de bases de datos, todo ello en relación con servicios de agencias de empleo y de contratación.
Income
Government Income
We have not found government income sources for FIVETEN GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FIVETEN GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FIVETEN GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FIVETEN GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2012-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyFIVETEN GROUP LIMITEDEvent Date2019-12-27
 
Initiating party Event TypeResolution
Defending partyFIVETEN GROUP LIMITEDEvent Date2019-12-27
 
Initiating party Event TypeAppointmen
Defending partyFIVETEN GROUP LIMITEDEvent Date2019-12-27
Name of Company: FIVETEN GROUP LIMITED Company Number: 05915974 Nature of Business: Activities of head office Registered office: 1st Floor, Elm Yard 13-16 Elm Street, London, WC1X 0BL Type of Liquidat…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIVETEN GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIVETEN GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.