Background WavePink WaveYellow Wave

JMG GROUP INVESTMENTS LIMITED (12450180)

JMG GROUP INVESTMENTS LIMITED (12450180) is an active UK company. incorporated on 7 February 2020. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JMG GROUP INVESTMENTS LIMITED has been registered for 6 years. Current directors include HOUGHTON, Nicholas John, JOHNSON, Timothy David, PHILIP, Timothy Duncan.

Company Number
12450180
Status
active
Type
ltd
Incorporated
7 February 2020
Age
6 years
Address
Elmwood House Ghyll Royd, Leeds, LS20 9LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOUGHTON, Nicholas John, JOHNSON, Timothy David, PHILIP, Timothy Duncan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMG GROUP INVESTMENTS LIMITED

JMG GROUP INVESTMENTS LIMITED is an active company incorporated on 7 February 2020 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JMG GROUP INVESTMENTS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12450180

LTD Company

Age

6 Years

Incorporated 7 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

AUGUSTA BIDCO LIMITED
From: 7 February 2020To: 27 July 2021
Contact
Address

Elmwood House Ghyll Royd Guiseley Leeds, LS20 9LT,

Previous Addresses

C/O Synova Capital Llp 55 Wells Street London W1T 3PT United Kingdom
From: 7 February 2020To: 26 November 2020
Timeline

17 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Apr 21
Director Joined
Aug 21
Funding Round
Nov 21
Loan Secured
Nov 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Oct 23
Director Left
Oct 25
Director Left
Oct 25
Funding Round
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
Funding Round
Jan 26
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HOUGHTON, Nicholas John

Active
Ghyll Royd, LeedsLS20 9LT
Born December 1972
Director
Appointed 20 Nov 2020

JOHNSON, Timothy David

Active
Ghyll Royd, LeedsLS20 9LT
Born December 1967
Director
Appointed 01 Jun 2022

PHILIP, Timothy Duncan

Active
Ghyll Royd, LeedsLS20 9LT
Born February 1964
Director
Appointed 23 Jul 2021

CHARMAN, Matthew

Resigned
Ghyll Royd, LeedsLS20 9LT
Born November 1987
Director
Appointed 07 Feb 2020
Resigned 29 Sept 2023

MENTON, David Jeremy

Resigned
Ghyll Royd, LeedsLS20 9LT
Born March 1977
Director
Appointed 20 Nov 2020
Resigned 21 Oct 2025

RASTRICK, John Simon

Resigned
Ghyll Royd, LeedsLS20 9LT
Born April 1972
Director
Appointed 01 Jun 2022
Resigned 21 Oct 2025

Persons with significant control

1

Ghyll Royd, LeedsLS20 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Resolution
31 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2022
AAAnnual Accounts
Resolution
7 December 2021
RESOLUTIONSResolutions
Memorandum Articles
7 December 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Resolution
27 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 November 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
7 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
7 February 2020
NEWINCIncorporation