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

FIVETEN GROUP HOLDINGS LIMITED

7TH FLOOR 7TH FLOOR, 21 LOMBARD STREET, LONDON, EC3V 9AH,
Company Registration Number
06314296
Private Limited Company
Liquidation

Company Overview

About Fiveten Group Holdings Ltd
FIVETEN GROUP HOLDINGS LIMITED was founded on 2007-07-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Fiveten Group Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FIVETEN GROUP HOLDINGS LIMITED
 
Legal Registered Office
7TH FLOOR 7TH FLOOR
21 LOMBARD STREET
LONDON
EC3V 9AH
Other companies in WC1V
 
Previous Names
GREYTHORN GROUP HOLDINGS LIMITED31/12/2007
Filing Information
Company Number 06314296
Company ID Number 06314296
Date formed 2007-07-16
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 16/07/2015
Return next due 13/08/2016
Type of accounts GROUP
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 HOLDINGS 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.

Company Officers of FIVETEN GROUP HOLDINGS 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
ROBERT KEITH ELLIS
Director 2014-08-19
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 2007-07-27 2015-10-02
PHILIP ANDREW DENNIS
Director 2007-07-27 2015-10-02
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 2007-07-27 2014-08-19
ADAM JAMES BARRON
Director 2007-07-16 2014-03-26
FLORIAN GEORG SCHICK
Director 2010-03-05 2013-02-08
GARY WILLIAM LAZZAROTTO
Director 2010-02-24 2012-08-06
WILLIAM ST JOHN TEMPLE
Director 2007-07-16 2010-03-05
CHRISTOPHER GLEN DIGBY
Director 2008-01-14 2009-07-20
DAVID JAMES ROONEY
Director 2008-01-14 2009-03-31
TIMOTHY HUGH SOUTHCOMBE TROTTER
Director 2007-07-27 2008-10-31
GRAHAM JOHN PALFERY-SMITH
Director 2007-07-27 2008-08-05
WILLIAM ST JOHN TEMPLE
Company Secretary 2007-07-16 2007-07-27

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 LIMITED Director 2015-10-22 CURRENT 2006-08-24 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 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 LIMITED Director 2014-12-15 CURRENT 2006-08-24 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
ROBERT KEITH ELLIS NATURESPACE PARTNERSHIP LIMITED Director 2018-02-12 CURRENT 2017-05-05 Active
ROBERT KEITH ELLIS OS PHOENIX HOLDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS OS PHOENIX BIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS OS PHOENIX MIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
ROBERT KEITH ELLIS WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
ROBERT KEITH ELLIS WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
ROBERT KEITH ELLIS WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
ROBERT KEITH ELLIS WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
ROBERT KEITH ELLIS WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
ROBERT KEITH ELLIS WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
ROBERT KEITH ELLIS WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
ROBERT KEITH ELLIS FIRST CLASS LEARNING LTD Director 2016-06-24 CURRENT 2003-11-10 Active
ROBERT KEITH ELLIS FIRST CLASS LEARNING HOLDINGS LIMITED Director 2016-06-24 CURRENT 2016-04-18 Active
ROBERT KEITH ELLIS NATURE METRICS LTD Director 2016-03-23 CURRENT 2014-10-01 Active
ROBERT KEITH ELLIS STELRAD RADIATOR GROUP LIMITED Director 2014-11-25 CURRENT 2014-09-05 Active
ROBERT KEITH ELLIS 2020LOG 11 LIMITED Director 2014-02-07 CURRENT 2004-04-28 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 INSURANCE SERVICES LIMITED Director 2014-02-07 CURRENT 2002-10-09 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 LOGISTICS HOLDINGS LIMITED Director 2014-02-07 CURRENT 2003-10-27 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 MOBILE (INTERNATIONAL) LIMITED Director 2014-02-07 CURRENT 2002-05-21 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2014-02-07 CURRENT 1995-08-29 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 LOGISTICS LIMITED Director 2014-02-07 CURRENT 1986-08-19 Dissolved 2018-02-08
ROBERT KEITH ELLIS 20:20 MOBILE GROUP LIMITED Director 2014-02-07 CURRENT 1992-01-20 Liquidation
ROBERT KEITH ELLIS 20:20 MOBILE (UK) LIMITED Director 2014-02-07 CURRENT 2003-07-15 Liquidation
ROBERT KEITH ELLIS CHICAGO BETA LIMITED Director 2014-01-10 CURRENT 2006-07-28 Liquidation
ROBERT KEITH ELLIS KCA DEUTAG ALPHA LIMITED Director 2013-02-21 CURRENT 2007-11-21 Active
ROBERT KEITH ELLIS KCA DEUTAG ALPHA II LIMITED Director 2013-02-21 CURRENT 2008-02-21 Liquidation
ROBERT KEITH ELLIS IRIDIUM TOP BIDCO LIMITED Director 2012-05-31 CURRENT 2009-10-14 Dissolved 2014-09-25
ROBERT KEITH ELLIS IRIDIUM BLOCK TWO LIMITED Director 2012-05-31 CURRENT 2009-12-07 Dissolved 2015-03-03
ROBERT KEITH ELLIS KCAD HOLDINGS II LIMITED Director 2011-04-26 CURRENT 2011-03-08 Liquidation
ROBERT KEITH ELLIS KCAD HOLDINGS I LIMITED Director 2011-04-26 CURRENT 2011-03-08 Liquidation
ROBERT KEITH ELLIS MELA MELA LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
ROBERT KEITH ELLIS ELLIS PARKER LIMITED Director 2005-07-08 CURRENT 2005-07-08 Active
CHRIS HERRMANNSEN LAUNCHPAD RECRUITS LTD Director 2016-06-23 CURRENT 2011-12-28 Active
CHRIS HERRMANNSEN FIVETEN GROUP LIMITED Director 2014-12-15 CURRENT 2006-08-24 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 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 LIMITED Director 2016-01-04 CURRENT 2006-08-24 Liquidation
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 LIMITED Director 2014-08-26 CURRENT 2006-08-24 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
2022-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-12
2021-02-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-12
2020-01-17LIQ01Voluntary liquidation declaration of solvency
2020-01-17600Appointment of a voluntary liquidator
2020-01-17LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-13
2019-12-17SH20Statement by Directors
2019-12-17SH19Statement of capital on 2019-12-17 GBP 193,835.00
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 NICHOLAS DAWBORN TYRRELL ARMSTRONG
2019-07-31DISS40Compulsory strike-off action has been discontinued
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-07-16DISS16(SOAS)Compulsory strike-off action has been suspended
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK COUPLAND CARRIBAN
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/18, 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
2017-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM 322 High Holborn London WC1V 7PB England
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/17, 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
2016-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 239048.9
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER JACQUES GERMAIN MORALI
2016-05-18CH01Director's details changed for Mr Mark Coupland Carriban on 2016-05-13
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
2016-01-18AP01DIRECTOR APPOINTED MR MICHAEL ROBERT SEAN JOYCE
2016-01-18AP03Appointment of Mr Michael Robert Sean Joyce as company secretary on 2016-01-04
2015-11-02AP01DIRECTOR APPOINTED MR NICHOLAS DAWBORN TYRRELL ARMSTRONG
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GILES WILLIAM MARSHALL
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-08TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DENNIS
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DENNIS
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 063142960001
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 239048.9
2015-07-23AR0116/07/15 FULL LIST
2015-01-05AP01DIRECTOR APPOINTED MR CHRIS HERRMANNSEN
2015-01-05AP01DIRECTOR APPOINTED MR MARK COUPLAND CARRIBAN
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WARNOCK
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSE
2014-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
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
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 239048.9
2014-08-12AR0116/07/14 FULL LIST
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
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-18AR0116/07/13 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
2012-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY LAZZAROTTO
2012-07-16AR0116/07/12 FULL LIST
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN GEORG SCHICK / 01/12/2011
2011-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-08AR0116/07/11 FULL LIST
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM LAZAROTTO / 24/02/2010
2011-03-25RES01ALTER ARTICLES 17/03/2011
2010-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-27AR0116/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARWICK MEAD / 16/07/2010
2010-03-10AP01DIRECTOR APPOINTED MR GARY WILLIAM LAZAROTTO
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES BARRON / 10/03/2010
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TEMPLE
2010-03-10AP01DIRECTOR APPOINTED MR FLORIAN GEORG SCHICK
2010-02-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-02-11SH0112/01/10 STATEMENT OF CAPITAL GBP 239048.90
2010-01-30RES01ALTER ARTICLES 12/01/2010
2010-01-30RES13TRANSFER OF SHARES 12/01/2010
2010-01-30MEM/ARTSARTICLES OF ASSOCIATION
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 / WILLIAM TEMPLE / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAN ROSE / 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
2009-08-11363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DIGBY
2009-06-08225CURREXT FROM 30/06/2009 TO 31/12/2009
2009-04-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROONEY
2009-03-18288aDIRECTOR APPOINTED JOHN IAN ROSE
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY TROTTER
2008-12-08RES13SECTION 175(5)(A)QUOTED 22/09/2008
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM PALFERY-SMITH
2008-08-11363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-04-25MEM/ARTSARTICLES OF ASSOCIATION
2008-04-25RES01ALTER ARTICLES 21/03/2008
2008-03-19288aDIRECTOR APPOINTED MR JONATHAN WARNOCK
2008-02-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 5TH FLOOR 21 WILSON STREET LONDON WC2M 2SM
2007-12-31CERTNMCOMPANY NAME CHANGED GREYTHORN GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 31/12/07
2007-10-12288aNEW DIRECTOR APPOINTED
2007-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-21225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/06/08
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 HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-01-16
Notices to2020-01-16
Appointmen2020-01-16
Fines / Sanctions
No fines or sanctions have been issued against FIVETEN GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FIVETEN GROUP HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FIVETEN GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIVETEN GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of FIVETEN GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIVETEN GROUP HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyFIVETEN GROUP HOLDINGS LIMITEDEvent Date2020-01-16
 
Initiating party Event TypeNotices to
Defending partyFIVETEN GROUP HOLDINGS LIMITEDEvent Date2020-01-16
 
Initiating party Event TypeAppointmen
Defending partyFIVETEN GROUP HOLDINGS LIMITEDEvent Date2020-01-16
Name of Company: FIVETEN GROUP HOLDINGS LIMITED Company Number: 06314296 Nature of Business: Activities of head offices Previous Name of Company: Greythorn Group Holdings Limited Registered office: 7t…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIVETEN GROUP HOLDINGS 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 HOLDINGS 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.