Background WavePink WaveYellow Wave

THE CI GROUP LIMITED (04066374)

THE CI GROUP LIMITED (04066374) is an active UK company. incorporated on 6 September 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. THE CI GROUP LIMITED has been registered for 25 years. Current directors include BOYD, Maurice, TOULMIN, Mark Trenchard.

Company Number
04066374
Status
active
Type
ltd
Incorporated
6 September 2000
Age
25 years
Address
7th Floor, Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BOYD, Maurice, TOULMIN, Mark Trenchard
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CI GROUP LIMITED

THE CI GROUP LIMITED is an active company incorporated on 6 September 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. THE CI GROUP LIMITED was registered 25 years ago.(SIC: 66220)

Status

active

Active since 25 years ago

Company No

04066374

LTD Company

Age

25 Years

Incorporated 6 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

E-BONDED LIMITED
From: 17 October 2000To: 20 April 2001
HALLCO 498 LIMITED
From: 6 September 2000To: 17 October 2000
Contact
Address

7th Floor, Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

9th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB England
From: 21 August 2023To: 16 October 2024
9th Floor Hardman Street Manchester M3 3HF England
From: 1 June 2022To: 21 August 2023
4 Brindley Road Old Trafford Manchester M16 9HQ
From: 6 September 2000To: 1 June 2022
Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Nov 09
Director Left
Aug 11
Loan Cleared
May 22
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Mar 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HUNTER, Andrew Stewart

Active
55 Mark Lane, LondonEC3R 7NE
Secretary
Appointed 01 Aug 2024

BOYD, Maurice

Active
55 Mark Lane, LondonEC3R 7NE
Born May 1969
Director
Appointed 05 Sept 2025

TOULMIN, Mark Trenchard

Active
55 Mark Lane, LondonEC3R 7NE
Born September 1965
Director
Appointed 26 Oct 2000

HARTLEY, Caroline Elizabeth

Resigned
St Peter's Square, ManchesterM1 4PB
Secretary
Appointed 31 Jan 2003
Resigned 01 Aug 2024

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 06 Sept 2000
Resigned 31 Jan 2003

GRAY, Nicholas John

Resigned
Foden Bank Cottage, MacclesfieldSK11 7JS
Born May 1947
Director
Appointed 26 Oct 2000
Resigned 08 Aug 2003

HARTLEY, Steven Michael

Resigned
St Peter's Square, ManchesterM1 4PB
Born June 1960
Director
Appointed 26 Apr 2001
Resigned 01 Aug 2024

HOWELL, Leslie

Resigned
The Chestnuts 5 Brimstage Road, WirralL60 1XA
Born October 1943
Director
Appointed 26 Apr 2001
Resigned 22 Sept 2006

MARTIN, Wade

Resigned
Orchard End, SandbachCW11 2NB
Born September 1946
Director
Appointed 26 Apr 2001
Resigned 15 Jul 2004

MILNER, Claire-Ann

Resigned
55 Mark Lane, LondonEC3R 7NE
Born August 1972
Director
Appointed 01 Aug 2024
Resigned 30 Sept 2025

STENNETT, Steven Colm

Resigned
55 Mark Lane, LondonEC3R 7NE
Born June 1975
Director
Appointed 01 Aug 2024
Resigned 31 Oct 2025

TOULMIN, Lisa Frances

Resigned
Congleton Road, Alderley EdgeSK9 7AD
Born December 1970
Director
Appointed 01 Nov 2009
Resigned 04 Aug 2011

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 06 Sept 2000
Resigned 26 Oct 2000

Persons with significant control

2

1 Active
1 Ceased
Corn Exchange, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2025
55 Mark Lane, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Feb 2025
Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
23 October 2024
MAMA
Resolution
23 October 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2021
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2016
AAAnnual Accounts
Accounts With Accounts Type Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Small
2 September 2014
AAAnnual Accounts
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Legacy
30 July 2012
MG02MG02
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Legacy
13 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2009
AAAnnual Accounts
Legacy
19 September 2009
363aAnnual Return
Legacy
19 September 2009
353353
Legacy
19 September 2009
287Change of Registered Office
Legacy
19 September 2009
190190
Legacy
10 August 2009
287Change of Registered Office
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
353353
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
15 September 2007
363sAnnual Return (shuttle)
Resolution
22 December 2006
RESOLUTIONSResolutions
Legacy
22 December 2006
155(6)a155(6)a
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 December 2006
AUDAUD
Legacy
14 December 2006
287Change of Registered Office
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
30 August 2005
287Change of Registered Office
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Small
23 October 2003
AAAnnual Accounts
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 September 2002
363sAnnual Return (shuttle)
Resolution
2 April 2002
RESOLUTIONSResolutions
Resolution
2 April 2002
RESOLUTIONSResolutions
Resolution
2 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 March 2002
AAAnnual Accounts
Legacy
27 December 2001
88(2)R88(2)R
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
88(2)R88(2)R
Legacy
15 May 2001
88(2)R88(2)R
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
88(2)R88(2)R
Legacy
15 May 2001
122122
Resolution
15 May 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
88(2)R88(2)R
Legacy
15 May 2001
123Notice of Increase in Nominal Capital
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2000
225Change of Accounting Reference Date
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 September 2000
NEWINCIncorporation