Background WavePink WaveYellow Wave

THE HIGHLANDS GROUP LIMITED (10485227)

THE HIGHLANDS GROUP LIMITED (10485227) is an active UK company. incorporated on 17 November 2016. with registered office in Esher. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE HIGHLANDS GROUP LIMITED has been registered for 9 years. Current directors include RUSSELL, Alexander Fraser, VAN NIEKERK, Heine Jan.

Company Number
10485227
Status
active
Type
ltd
Incorporated
17 November 2016
Age
9 years
Address
24 The Parade, Esher, KT10 0NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RUSSELL, Alexander Fraser, VAN NIEKERK, Heine Jan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HIGHLANDS GROUP LIMITED

THE HIGHLANDS GROUP LIMITED is an active company incorporated on 17 November 2016 with the registered office located in Esher. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE HIGHLANDS GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10485227

LTD Company

Age

9 Years

Incorporated 17 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

LEWIS & CLARK GROUP LIMITED
From: 28 July 2017To: 14 April 2020
PROTECTED MOBILITY INTERNATIONAL LIMITED
From: 17 November 2016To: 28 July 2017
Contact
Address

24 The Parade Claygate Esher, KT10 0NU,

Previous Addresses

1 Knightsbridge Green London SW1X 7QA England
From: 5 August 2022To: 5 February 2025
1 Knightsbridge the Highlands Group Limited 1 Knightsbridge Green London SW1X 7QA England
From: 5 August 2022To: 5 August 2022
Flat 5.01, 1 Bolander Grove Bolander Grove London SW6 1EQ England
From: 28 May 2021To: 5 August 2022
Springwood Stonehill Road Roxwell Chelmsford CM1 4NP England
From: 26 November 2020To: 28 May 2021
Flat 5.01 1 Bolander Grove London SW6 1EQ England
From: 17 April 2019To: 26 November 2020
Berkeley House 16 the Chipping Tetbury GL8 8ET England
From: 17 November 2016To: 17 April 2019
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Oct 17
Owner Exit
Nov 20
Owner Exit
Feb 21
Director Joined
Jan 22
Share Issue
Jan 22
Funding Round
Mar 22
Funding Round
Mar 22
Director Joined
Jul 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
Owner Exit
Apr 24
New Owner
Apr 24
Owner Exit
Mar 25
3
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RUSSELL, Alexander Fraser

Active
The Parade, EsherKT10 0NU
Born December 1952
Director
Appointed 10 Jan 2022

VAN NIEKERK, Heine Jan

Active
16 The Chipping, TetburyGL8 8ET
Born March 1972
Director
Appointed 17 Nov 2016

GRANT-RENNICK, Felix Winston

Resigned
Cromwell Road, LondonSW7 4XF
Born May 1996
Director
Appointed 21 Jul 2022
Resigned 15 Jun 2023

JACKSON, Alexander

Resigned
Knightsbridge Green, LondonSW1X 7QA
Born April 1995
Director
Appointed 15 Jun 2023
Resigned 31 Aug 2023

Persons with significant control

7

1 Active
6 Ceased
139 Wing Lok Street,, Hong Kong

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2024

Mr Heine Jan Van Niekerk

Ceased
The Parade, EsherKT10 0NU
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020
Ceased 30 Apr 2024
Unit 1411, 14th Floor, Cosco Tower, Sheung Wan

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2020
Ceased 30 Nov 2020
Gould, Sheridan

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors
Notified 16 Nov 2017
Ceased 30 Nov 2020
Bolander Grove, LondonSW6 1EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2017
Ceased 16 Nov 2020

Africa Defence Group Limited

Ceased
16 The Chipping, TetburyGL8 8ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2017
Ceased 27 Jul 2017

Heine Van Niekerk

Ceased
16 The Chipping, TetburyGL8 8ET
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Nov 2016
Ceased 02 Jan 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 February 2022
RP04AP01RP04AP01
Resolution
2 February 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 February 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
26 November 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 August 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
14 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 July 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 July 2017
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Incorporation Company
17 November 2016
NEWINCIncorporation