Background WavePink WaveYellow Wave

THE SIMIAN GROUP (HOLDINGS) LIMITED (07593578)

THE SIMIAN GROUP (HOLDINGS) LIMITED (07593578) is a dissolved UK company. incorporated on 6 April 2011. with registered office in Cirencester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE SIMIAN GROUP (HOLDINGS) LIMITED has been registered for 15 years. Current directors include HOLNESS, Stewart George, IMRIE, Duncan.

Company Number
07593578
Status
dissolved
Type
ltd
Incorporated
6 April 2011
Age
15 years
Address
Wellington House Cotswold Business Park, Cirencester, GL7 6BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOLNESS, Stewart George, IMRIE, Duncan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SIMIAN GROUP (HOLDINGS) LIMITED

THE SIMIAN GROUP (HOLDINGS) LIMITED is an dissolved company incorporated on 6 April 2011 with the registered office located in Cirencester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE SIMIAN GROUP (HOLDINGS) LIMITED was registered 15 years ago.(SIC: 82990)

Status

dissolved

Active since 15 years ago

Company No

07593578

LTD Company

Age

15 Years

Incorporated 6 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 20 December 2021 (4 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 April 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

Wellington House Cotswold Business Park Kemble Cirencester, GL7 6BQ,

Previous Addresses

Wellington House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ United Kingdom
From: 19 March 2018To: 13 August 2021
1 Western Gate Hillmead Enterprise Park Langley Road Swindon Wiltshire SN5 5WN
From: 7 May 2013To: 19 March 2018
Unit 1 Hillmead Enterprise Park, Langley Road Swindon Wiltshire SN5 5WN United Kingdom
From: 18 December 2012To: 7 May 2013
Inda House the Mallards South Cerney Cirencester Gloucestershire GL7 5TQ United Kingdom
From: 6 April 2011To: 18 December 2012
Timeline

30 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Apr 11
Funding Round
May 11
Funding Round
Jun 12
Director Joined
Jul 12
Share Issue
Nov 12
Director Joined
Dec 13
Director Joined
Nov 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Director Left
May 16
Director Left
May 16
Director Joined
Aug 16
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
Oct 18
Loan Cleared
Mar 19
Loan Secured
Jun 20
Loan Cleared
Aug 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Capital Update
Jan 22
Director Left
Mar 22
Owner Exit
Apr 22
4
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HOLNESS, Stewart George

Active
Cotswold Business Park, CirencesterGL7 6BQ
Born June 1966
Director
Appointed 06 Feb 2018

IMRIE, Duncan

Active
Cotswold Business Park, CirencesterGL7 6BQ
Born March 1981
Director
Appointed 30 Nov 2020

MUTTON, Karl David

Resigned
Unit 1 Hillmead Enterprise Park, SwindonSN5 5WN
Secretary
Appointed 28 Apr 2015
Resigned 22 Nov 2017

SMITH, Matthew Paul

Resigned
The Mallards, CirencesterGL7 5TQ
Secretary
Appointed 06 Apr 2011
Resigned 28 Apr 2015

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 06 Apr 2011
Resigned 06 Apr 2011

FARIS, Andrew

Resigned
Western Gate, SwindonSN5 5WN
Born June 1962
Director
Appointed 10 May 2012
Resigned 27 Apr 2015

FIELDHOUSE, Simon Mark

Resigned
Kemble Enterprise Park, CirencesterGL7 6BQ
Born October 1971
Director
Appointed 01 May 2014
Resigned 05 Feb 2018

GALTON-FENZI, David Richard

Resigned
Cotswold Business Park, CirencesterGL7 6BQ
Born October 1969
Director
Appointed 30 Nov 2020
Resigned 01 Mar 2022

GALTON-FENZI, David Richard

Resigned
The Mallards, CirencesterGL7 5TQ
Born October 1969
Director
Appointed 06 Apr 2011
Resigned 27 Apr 2015

HICKS, Gwyn David

Resigned
Kemble Enterprise Park, CirencesterGL7 6BQ
Born May 1971
Director
Appointed 01 Aug 2016
Resigned 30 Nov 2020

MOGLIA, Nicholas Julian

Resigned
The Mallards, CirencesterGL7 5TQ
Born November 1959
Director
Appointed 06 Apr 2011
Resigned 27 Apr 2015

SMITH, Matthew Paul

Resigned
Western Gate, SwindonSN5 5WN
Born October 1978
Director
Appointed 10 Dec 2013
Resigned 16 Mar 2016

SWEET, Rory James Wordsworth

Resigned
The Mallards, CirencesterGL7 5TQ
Born February 1967
Director
Appointed 06 Apr 2011
Resigned 27 Apr 2015

WOOD, Kenneth Ian

Resigned
The Mallards, CirencesterGL7 5TQ
Born October 1962
Director
Appointed 06 Apr 2011
Resigned 27 Apr 2015

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 06 Apr 2011
Resigned 06 Apr 2011

Persons with significant control

2

1 Active
1 Ceased
Cotswold Business Park, CirencesterGL7 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Hillmead Enterprise Park,, SwindonSN5 5WN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

95

Gazette Dissolved Voluntary
23 August 2022
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
9 August 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
7 June 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 May 2022
DS01DS01
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
14 January 2022
SH19Statement of Capital
Legacy
14 January 2022
SH20SH20
Legacy
14 January 2022
CAP-SSCAP-SS
Resolution
14 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2021
AAAnnual Accounts
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Legacy
20 December 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2021
AAAnnual Accounts
Legacy
23 March 2021
PARENT_ACCPARENT_ACC
Legacy
23 March 2021
AGREEMENT2AGREEMENT2
Legacy
23 March 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
13 April 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2019
AAAnnual Accounts
Legacy
6 December 2019
PARENT_ACCPARENT_ACC
Legacy
6 December 2019
AGREEMENT2AGREEMENT2
Legacy
6 December 2019
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
8 April 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Secretary Company
6 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Move Registers To Sail Company With New Address
22 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
9 September 2016
MR05Certification of Charge
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Auditors Resignation Company
12 February 2016
AUDAUD
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Auditors Resignation Company
8 April 2014
AUDAUD
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Legacy
7 March 2013
MG01MG01
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Legacy
7 November 2012
MG02MG02
Resolution
7 November 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 November 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
7 November 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 November 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
7 November 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Capital Allotment Shares
14 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Legacy
12 October 2011
MG01MG01
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Resolution
12 May 2011
RESOLUTIONSResolutions
Legacy
9 May 2011
MG01MG01
Legacy
9 May 2011
MG01MG01
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
6 April 2011
NEWINCIncorporation