Background WavePink WaveYellow Wave

THE SR GROUP INVESTMENTS LIMITED (07621409)

THE SR GROUP INVESTMENTS LIMITED (07621409) is an active UK company. incorporated on 4 May 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. THE SR GROUP INVESTMENTS LIMITED has been registered for 14 years. Current directors include BUCKLEY, David John, MUNIF, Mohammed Seim.

Company Number
07621409
Status
active
Type
ltd
Incorporated
4 May 2011
Age
14 years
Address
5 Fleet Place, London, EC4M 7RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BUCKLEY, David John, MUNIF, Mohammed Seim
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SR GROUP INVESTMENTS LIMITED

THE SR GROUP INVESTMENTS LIMITED is an active company incorporated on 4 May 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. THE SR GROUP INVESTMENTS LIMITED was registered 14 years ago.(SIC: 78109)

Status

active

Active since 14 years ago

Company No

07621409

LTD Company

Age

14 Years

Incorporated 4 May 2011

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 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

THE SR GROUP HOLDING COMPANY LIMITED
From: 8 July 2011To: 20 November 2012
STEVTON (NO.498) LIMITED
From: 4 May 2011To: 8 July 2011
Contact
Address

5 Fleet Place London, EC4M 7RD,

Previous Addresses

95 Queen Victoria Street London EC4V 4HN
From: 26 July 2011To: 24 March 2022
Wey House Farnham Road Guldford Surrey GU1 4XS
From: 4 May 2011To: 26 July 2011
Timeline

35 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 14
Director Joined
Jul 16
Director Left
Jul 16
Loan Secured
Jan 17
Loan Cleared
Jan 17
Director Left
Feb 17
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Director Joined
Aug 24
Director Left
Aug 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BUCKLEY, David John

Active
Fleet Place, LondonEC4M 7RD
Born September 1969
Director
Appointed 01 Jul 2016

MUNIF, Mohammed Seim

Active
Fleet Place, LondonEC4M 7RD
Born February 1975
Director
Appointed 28 Aug 2024

BREWER, Mark Patrick

Resigned
Queen Victoria Street, LondonEC4V 4HN
Born July 1959
Director
Appointed 03 Dec 2012
Resigned 30 Jun 2016

CALCUTT, Alexander Charles George

Resigned
Fleet Place, LondonEC4M 7RD
Born May 1968
Director
Appointed 07 Jul 2011
Resigned 28 Aug 2024

FERGUSON, Andrew

Resigned
77 Mansell Street, LondonE1 8AF
Born April 1965
Director
Appointed 08 Oct 2012
Resigned 23 May 2013

HARPER, Chris

Resigned
77 Mansell Street, LondonE1 8AF
Born February 1963
Director
Appointed 08 Oct 2012
Resigned 23 May 2013

MORRIS, Peter Michael Foster

Resigned
Queen Victoria Street, LondonEC4V 4HN
Born May 1953
Director
Appointed 07 Jul 2011
Resigned 31 Jul 2014

ROOT, Nicholas Peter

Resigned
Queen Victoria Street, LondonEC4V 4HN
Born September 1961
Director
Appointed 03 Dec 2012
Resigned 01 Feb 2017

SYSON, Keith Gordon

Resigned
Farnham Road, GuldfordGU1 4XS
Born June 1967
Director
Appointed 04 May 2011
Resigned 07 Jul 2011

TROTTER, Timothy Hugh Southcombe

Resigned
Queen Victoria Street, LondonEC4V 4HN
Born January 1959
Director
Appointed 03 Dec 2012
Resigned 23 May 2013

WOFFENDEN, Kenneth John

Resigned
Farnham Road, GuldfordGU1 4XS
Born October 1954
Director
Appointed 04 May 2011
Resigned 07 Jul 2011

Persons with significant control

1

The Sr Group Holdings 2012 Limited

Active
Fleet Place, Greater LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Change To A Person With Significant Control
3 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Resolution
12 January 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
6 March 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Legacy
11 December 2012
MG01MG01
Certificate Change Of Name Company
20 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 November 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 July 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Certificate Change Of Name Company
8 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 July 2011
CONNOTConfirmation Statement Notification
Incorporation Company
4 May 2011
NEWINCIncorporation