Background WavePink WaveYellow Wave

SEVENTEEN GROUP LIMITED (01593917)

SEVENTEEN GROUP LIMITED (01593917) is an active UK company. incorporated on 27 October 1981. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 1 other business activities. SEVENTEEN GROUP LIMITED has been registered for 44 years. Current directors include ALLORI, David Gabriel, FRYER, Howard Ian, TAILOR, Ajay and 2 others.

Company Number
01593917
Status
active
Type
ltd
Incorporated
27 October 1981
Age
44 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
ALLORI, David Gabriel, FRYER, Howard Ian, TAILOR, Ajay, THORNE, Oliver Valentine, TURNER, Paul Andrew
SIC Codes
65110, 65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVENTEEN GROUP LIMITED

SEVENTEEN GROUP LIMITED is an active company incorporated on 27 October 1981 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 1 other business activity. SEVENTEEN GROUP LIMITED was registered 44 years ago.(SIC: 65110, 65120)

Status

active

Active since 44 years ago

Company No

01593917

LTD Company

Age

44 Years

Incorporated 27 October 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

ALAN TURNER LIMITED
From: 10 February 1982To: 19 August 2010
NEVRUS NINETY-FIVE LIMITED
From: 27 October 1981To: 10 February 1982
Contact
Address

Old Printers Yard 156 South Street Dorking, RH4 2HF,

Timeline

33 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Nov 09
Director Left
May 10
Director Left
Nov 11
Loan Secured
Nov 14
Loan Cleared
Dec 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Jan 17
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Loan Secured
Dec 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
May 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
May 25
Loan Cleared
May 25
Director Left
May 25
Loan Secured
Sept 25
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Jan 26
3
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

ALLORI, David Gabriel

Active
156 South Street, DorkingRH4 2HF
Born April 1969
Director
Appointed 24 Aug 2018

FRYER, Howard Ian

Active
156 South Street, DorkingRH4 2HF
Born April 1959
Director
Appointed 05 Apr 2023

TAILOR, Ajay

Active
156 South Street, DorkingRH4 2HF
Born April 1984
Director
Appointed 05 Apr 2023

THORNE, Oliver Valentine

Active
156 South Street, DorkingRH4 2HF
Born February 1985
Director
Appointed 21 Jan 2026

TURNER, Paul Andrew

Active
10 Huron Road, LondonSW17 8RB
Born September 1961
Director
Appointed N/A

CHILD, Lester Ian

Resigned
Southwood, LeatherheadKT22 0DF
Secretary
Appointed 18 Sept 1991
Resigned 05 Mar 1997

SHARPE, Yasmin

Resigned
Robin Hill South Drive, DorkingRH5 4AG
Secretary
Appointed N/A
Resigned 18 Sept 1991

SINCLAIR, Fiona Helen

Resigned
Flat 5, HoveBN3 1HA
Secretary
Appointed 01 Jun 1998
Resigned 22 Apr 2005

SWANN, Andrew David

Resigned
53 Gallows Hill, Kings LangleyWD4 8LX
Secretary
Appointed 22 Apr 2005
Resigned 13 May 2025

WILLIAMS, John David

Resigned
Caerhays Oak Grange Road, GuildfordGU4 7UA
Secretary
Appointed 05 Mar 1997
Resigned 01 Jun 1998

ANSCOMBE, Paul Anthony

Resigned
Old Printers Yard, DorkingRH4 2HF
Born February 1959
Director
Appointed 31 Oct 2006
Resigned 01 Nov 2025

BRATT, Diana Marie

Resigned
Duke Street, ChelmsfordCM1 1HT
Born October 1972
Director
Appointed 21 Jan 2016
Resigned 16 Sept 2025

HAMPTON, Clifford Samuel Herbert

Resigned
Highmoor Hall, Henley On ThamesRG9 5DH
Born October 1944
Director
Appointed 04 Apr 2008
Resigned 12 May 2010

LIGHTOWLER, Michael

Resigned
Old Barns Farm, BlackmoreCM4 0PY
Born August 1953
Director
Appointed 22 Oct 1998
Resigned 20 Oct 2011

NICHOLS, Geoffrey Claude

Resigned
Mossville, Chalfont St GilesHP8 4TQ
Born June 1924
Director
Appointed N/A
Resigned 31 Jul 1998

ROE, Alan Michael

Resigned
156 South Street, DorkingRH4 2HF
Born December 1958
Director
Appointed 24 Aug 2018
Resigned 13 May 2025

SWANN, Andrew David

Resigned
Gallows Hill, Kings LangleyWD4 8LX
Born September 1968
Director
Appointed 29 Oct 2009
Resigned 13 May 2025

TURNER, James Alan

Resigned
Summerhill Cokes Lane, Chalfont St GilesHP8 4TX
Born February 1930
Director
Appointed N/A
Resigned 31 Dec 2015

WOODCOCK, Alan Henry

Resigned
Cascades 56 Fox Dene, GodalmingGU7 1YQ
Born April 1945
Director
Appointed N/A
Resigned 25 May 2001

Persons with significant control

3

1 Active
2 Ceased
156 South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2020

Mr Paul Andrew Turner

Ceased
Meridien House, WatfordWD17 1DS
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Mar 2020

Mr Paul Anthony Anscombe

Ceased
156 South Street, DorkingRH4 2HF
Born February 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Mar 2020
Fundings
Financials
Latest Activities

Filing History

176

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Second Filing Of Secretary Termination With Name
1 August 2025
RP04TM02RP04TM02
Second Filing Of Director Termination With Name
1 August 2025
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2025
TM02Termination of Secretary
Mortgage Charge Part Both With Charge Number
10 February 2025
MR05Certification of Charge
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Resolution
25 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 September 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Memorandum Articles
27 April 2020
MAMA
Resolution
27 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Resolution
26 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Capital Return Purchase Own Shares
30 January 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 January 2015
SH06Cancellation of Shares
Resolution
20 January 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Group
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Group
12 August 2013
AAAnnual Accounts
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Group
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Legacy
25 August 2010
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
19 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 August 2010
CONNOTConfirmation Statement Notification
Resolution
1 July 2010
RESOLUTIONSResolutions
Change Of Name Notice
1 July 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Accounts With Accounts Type Group
29 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Legacy
11 August 2009
363aAnnual Return
Legacy
15 July 2009
288cChange of Particulars
Accounts With Accounts Type Group
22 April 2009
AAAnnual Accounts
Legacy
3 November 2008
88(2)Return of Allotment of Shares
Legacy
15 October 2008
403aParticulars of Charge Subject to s859A
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Legacy
15 September 2008
363aAnnual Return
Legacy
11 August 2008
88(2)Return of Allotment of Shares
Legacy
12 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 April 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Group
11 April 2007
AAAnnual Accounts
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
123Notice of Increase in Nominal Capital
Resolution
1 March 2007
RESOLUTIONSResolutions
Resolution
1 March 2007
RESOLUTIONSResolutions
Resolution
1 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 October 2006
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Legacy
17 August 2005
363aAnnual Return
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 March 2005
AAAnnual Accounts
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 July 2004
AAAnnual Accounts
Legacy
8 May 2004
403aParticulars of Charge Subject to s859A
Legacy
16 September 2003
363aAnnual Return
Accounts With Accounts Type Group
27 March 2003
AAAnnual Accounts
Legacy
24 September 2002
363aAnnual Return
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
288cChange of Particulars
Accounts With Accounts Type Group
10 April 2002
AAAnnual Accounts
Legacy
19 March 2002
88(2)R88(2)R
Legacy
5 September 2001
363aAnnual Return
Legacy
13 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 March 2001
AAAnnual Accounts
Legacy
4 September 2000
363aAnnual Return
Accounts With Accounts Type Full Group
21 April 2000
AAAnnual Accounts
Legacy
13 September 1999
363aAnnual Return
Resolution
22 July 1999
RESOLUTIONSResolutions
Resolution
22 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 July 1999
AAAnnual Accounts
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 June 1998
AAAnnual Accounts
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 September 1997
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
14 November 1996
88(2)Return of Allotment of Shares
Legacy
14 November 1996
123Notice of Increase in Nominal Capital
Legacy
28 October 1996
403aParticulars of Charge Subject to s859A
Legacy
28 October 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1996
AAAnnual Accounts
Legacy
29 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Legacy
2 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1994
AAAnnual Accounts
Legacy
22 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1993
AAAnnual Accounts
Legacy
25 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
13 January 1992
288288
Legacy
4 October 1991
288288
Legacy
21 August 1991
287Change of Registered Office
Legacy
19 August 1991
363b363b
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Memorandum Articles
5 December 1990
MEM/ARTSMEM/ARTS
Resolution
5 December 1990
RESOLUTIONSResolutions
Resolution
5 December 1990
RESOLUTIONSResolutions
Legacy
8 November 1990
395Particulars of Mortgage or Charge
Legacy
17 August 1990
363363
Accounts With Accounts Type Full
13 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 1989
AAAnnual Accounts
Legacy
24 August 1989
363363
Accounts With Accounts Type Full Group
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
363363
Legacy
17 November 1988
PUC 2PUC 2
Legacy
4 July 1988
288288
Legacy
10 May 1988
288288
Legacy
2 December 1987
363363
Legacy
2 December 1987
288288
Accounts With Accounts Type Full
11 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 November 1986
AAAnnual Accounts
Legacy
5 November 1986
363363