Background WavePink WaveYellow Wave

EG GROUP LIMITED (09826582)

EG GROUP LIMITED (09826582) is an active UK company. incorporated on 15 October 2015. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EG GROUP LIMITED has been registered for 10 years. Current directors include COLACO, Russell James, PAREKH, David Hitesh.

Company Number
09826582
Status
active
Type
ltd
Incorporated
15 October 2015
Age
10 years
Address
Lofthouse Burnden Way, Bolton, BL6 6JW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLACO, Russell James, PAREKH, David Hitesh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EG GROUP LIMITED

EG GROUP LIMITED is an active company incorporated on 15 October 2015 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EG GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09826582

LTD Company

Age

10 Years

Incorporated 15 October 2015

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 22 July 2025 (9 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

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

INTERVIAS GROUP LIMITED
From: 14 September 2016To: 1 September 2017
OPTIMA FINCO LIMITED
From: 15 October 2015To: 14 September 2016
Contact
Address

Lofthouse Burnden Way Middlebrook Bolton, BL6 6JW,

Previous Addresses

Waterside Head Office Haslingden Road, Guide Blackburn Lancashire BB1 2FA United Kingdom
From: 1 September 2020To: 9 March 2026
Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE England
From: 3 February 2017To: 1 September 2020
Euro House the Beehive Trading Park Haslingden Road Blackburn Lancashire BB1 2EE
From: 23 March 2016To: 3 February 2017
20 Bentinck Street London W1U 2EU United Kingdom
From: 15 October 2015To: 23 March 2016
Timeline

38 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Loan Secured
Nov 16
Funding Round
Dec 16
Loan Secured
Jan 18
Loan Secured
Feb 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Funding Round
Nov 19
Loan Secured
Mar 20
Loan Secured
Jun 20
Loan Secured
Jun 21
Loan Secured
Sept 21
Loan Secured
Mar 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Joined
Oct 24
Director Left
Nov 24
Director Left
May 25
Director Joined
May 25
Loan Secured
Feb 26
Loan Secured
Feb 26
3
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHALUT, Erik

Active
Burnden Way, BoltonBL6 6JW
Secretary
Appointed 09 Jun 2025

COLACO, Russell James

Active
Burnden Way, BoltonBL6 6JW
Born December 1972
Director
Appointed 28 Oct 2024

PAREKH, David Hitesh

Active
Burnden Way, BoltonBL6 6JW
Born June 1976
Director
Appointed 25 Apr 2025

HINCHLIFFE, Kayleigh Adele

Resigned
Haslingden Road, Guide, BlackburnBB1 2FA
Secretary
Appointed 01 Nov 2024
Resigned 09 Jun 2025

PATEL, Imraan Musa

Resigned
Haslingden Road, Guide, BlackburnBB1 2FA
Secretary
Appointed 19 Jul 2016
Resigned 31 Oct 2024

DALE, Manjit

Resigned
Bentinck Street, LondonW1U 2EU
Born June 1965
Director
Appointed 15 Oct 2015
Resigned 10 Feb 2016

ISSA, Mohsin

Resigned
Haslingden Road, Guide, BlackburnBB1 2FA
Born July 1971
Director
Appointed 29 Jan 2016
Resigned 25 Apr 2025

ISSA, Zuber Vali

Resigned
Haslingden Road, Guide, BlackburnBB1 2FA
Born June 1972
Director
Appointed 29 Jan 2016
Resigned 31 Oct 2024

LINDSAY, Gary

Resigned
Bentinck Street, LondonW1U 2EU
Born September 1979
Director
Appointed 15 Oct 2015
Resigned 10 Feb 2016

Persons with significant control

6

1 Active
5 Ceased
Haslingden Road, BlackburnBB1 2FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2018
Haslingden Road, BlackburnBB1 2FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2016
Ceased 30 Jan 2018

Optima Bidco (Jersey) Limited

Ceased
Esplanade, JerseyJE1 0BD

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Ceased 14 Oct 2016

Mr Zuber Vali Issa

Ceased
Haslingden Road, Guide, BlackburnBB1 2FA
Born June 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Nov 2016

Mr Mohsin Issa

Ceased
Haslingden Road, Guide, BlackburnBB1 2FA
Born July 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Nov 2016
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

79

Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
19 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
10 November 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 May 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2020
PSC04Change of PSC Details
Auditors Resignation Company
4 November 2020
AUDAUD
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
1 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
14 September 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
1 August 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2016
MR01Registration of a Charge
Incorporation Company
15 October 2015
NEWINCIncorporation