Background WavePink WaveYellow Wave

GROVES OF THAME (HOLDINGS) LIMITED (08872232)

GROVES OF THAME (HOLDINGS) LIMITED (08872232) is an active UK company. incorporated on 3 February 2014. with registered office in Thame. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. GROVES OF THAME (HOLDINGS) LIMITED has been registered for 12 years. Current directors include CASTLEY, Simon Gene, COUSIN, Jean Christophe, GROVES, Andrew Simon and 3 others.

Company Number
08872232
Status
active
Type
ltd
Incorporated
3 February 2014
Age
12 years
Address
73 Southern Road, Thame, OX9 2ED
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
CASTLEY, Simon Gene, COUSIN, Jean Christophe, GROVES, Andrew Simon, GROVES, Martin John, GROVES, Nicholas Peter, POPE, Gareth Trevor
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVES OF THAME (HOLDINGS) LIMITED

GROVES OF THAME (HOLDINGS) LIMITED is an active company incorporated on 3 February 2014 with the registered office located in Thame. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. GROVES OF THAME (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 64204)

Status

active

Active since 12 years ago

Company No

08872232

LTD Company

Age

12 Years

Incorporated 3 February 2014

Size

N/A

Accounts

ARD: 30/6

Overdue

5 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

73 Southern Road Thame, OX9 2ED,

Timeline

18 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Apr 14
Director Left
Feb 22
Director Left
Feb 22
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Funding Round
Apr 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
6
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

GROVES, Martin

Active
Eastern Bypass, ThameOX9 3FU
Secretary
Appointed 03 Feb 2014

CASTLEY, Simon Gene

Active
Southern Road, ThameOX9 2ED
Born September 1967
Director
Appointed 15 Sept 2022

COUSIN, Jean Christophe

Active
Southern Road, ThameOX9 2ED
Born December 1967
Director
Appointed 28 Sept 2022

GROVES, Andrew Simon

Active
Eastern Bypass, ThameOX9 3FU
Born February 1964
Director
Appointed 03 Feb 2014

GROVES, Martin John

Active
Eastern Bypass, ThameOX9 3FU
Born April 1965
Director
Appointed 03 Feb 2014

GROVES, Nicholas Peter

Active
Eastern Bypass, ThameOX9 3FU
Born January 1971
Director
Appointed 03 Feb 2014

POPE, Gareth Trevor

Active
Southern Road, ThameOX9 2ED
Born September 1969
Director
Appointed 28 Sept 2022

GROVES, Marlene Miriam

Resigned
Eastern Bypass, ThameOX9 3FU
Born September 1937
Director
Appointed 03 Feb 2014
Resigned 21 Feb 2022

GROVES, Rodney

Resigned
Eastern Bypass, ThameOX9 3FU
Born June 1935
Director
Appointed 03 Feb 2014
Resigned 21 Feb 2022

Persons with significant control

3

0 Active
3 Ceased

Mr Andrew Simon Groves

Ceased
Eastern Bypass, ThameOX9 3FU
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2022
Ceased 15 Sept 2022

Mr Nicholas Peter Groves

Ceased
Eastern Bypass, ThameOX9 3FU
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2022
Ceased 15 Sept 2022

Mr Martin John Groves

Ceased
Eastern Bypass, ThameOX9 3FU
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2022
Ceased 15 Sept 2022
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Resolution
19 May 2023
RESOLUTIONSResolutions
Memorandum Articles
19 May 2023
MAMA
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Resolution
18 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Resolution
18 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Resolution
27 April 2022
RESOLUTIONSResolutions
Resolution
27 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
26 April 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Resolution
1 April 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
1 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 April 2022
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
28 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 February 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Accounts With Accounts Type Group
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 February 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Group
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
9 September 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Incorporation Company
3 February 2014
NEWINCIncorporation