Background WavePink WaveYellow Wave

MANGROVE GROUP LTD (14526956)

MANGROVE GROUP LTD (14526956) is an active UK company. incorporated on 7 December 2022. with registered office in Farnborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MANGROVE GROUP LTD has been registered for 3 years. Current directors include COHEN, Clifford Brian, HARTLAND-MACKIE, Thomas Alan, KRUGER, Steven and 2 others.

Company Number
14526956
Status
active
Type
ltd
Incorporated
7 December 2022
Age
3 years
Address
200 Fowler Avenue, Farnborough, GU14 7JP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COHEN, Clifford Brian, HARTLAND-MACKIE, Thomas Alan, KRUGER, Steven, MCKAY, John Ross, RICE, David Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANGROVE GROUP LTD

MANGROVE GROUP LTD is an active company incorporated on 7 December 2022 with the registered office located in Farnborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MANGROVE GROUP LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14526956

LTD Company

Age

3 Years

Incorporated 7 December 2022

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 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

SOLIGENT LTD
From: 7 December 2022To: 20 September 2023
Contact
Address

200 Fowler Avenue Farnborough, GU14 7JP,

Previous Addresses

Wesley Hall Barrack Road Aldershot GU11 3NP England
From: 16 August 2024To: 23 June 2025
Georgina Mackie House 141 Farmer Ward Road Kenilworth CV8 2SU United Kingdom
From: 7 December 2022To: 16 August 2024
Timeline

27 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Funding Round
Jan 23
Director Joined
Aug 23
Director Left
Aug 23
Funding Round
Sept 23
Loan Secured
Nov 23
Funding Round
Mar 24
Funding Round
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Director Joined
Aug 24
Share Issue
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Nov 24
Loan Cleared
Jun 25
Loan Secured
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
Funding Round
Mar 26
9
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

COHEN, Clifford Brian

Active
Fowler Avenue, FarnboroughGU14 7JP
Born May 1973
Director
Appointed 16 Aug 2024

HARTLAND-MACKIE, Thomas Alan

Active
Fowler Avenue, FarnboroughGU14 7JP
Born December 1987
Director
Appointed 07 Dec 2022

KRUGER, Steven

Active
Fowler Avenue, FarnboroughGU14 7JP
Born April 1962
Director
Appointed 01 Oct 2025

MCKAY, John Ross

Active
11 Dover Street, LondonW1S 4LJ
Born December 1980
Director
Appointed 22 Mar 2024

RICE, David Michael

Active
Fowler Avenue, FarnboroughGU14 7JP
Born November 1979
Director
Appointed 12 Jun 2024

DOOCHIN, Jonathan

Resigned
141 Farmer Ward Road, KenilworthCV8 2SU
Born March 1982
Director
Appointed 07 Dec 2022
Resigned 06 Jun 2024

FLAHERTY, Philip

Resigned
141 Farmer Ward Road, KenilworthCV8 2SU
Born May 1971
Director
Appointed 07 Dec 2022
Resigned 01 Sept 2023

NIEDHART, Nicolas

Resigned
Farmer Ward Road, KenilworthCV8 2SU
Born December 1979
Director
Appointed 01 Sept 2023
Resigned 30 Sept 2025

PAAL, Sebastian

Resigned
141 Farmer Ward Road, KenilworthCV8 2SU
Born March 1981
Director
Appointed 07 Dec 2022
Resigned 22 Mar 2024

Persons with significant control

1

141 Farmer Ward Road, KenilworthCV8 2SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2022
Fundings
Financials
Latest Activities

Filing History

41

Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Resolution
19 November 2024
RESOLUTIONSResolutions
Memorandum Articles
19 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
23 October 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
5 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Change To A Person With Significant Control
16 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Certificate Change Of Name Company
20 September 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 December 2022
AA01Change of Accounting Reference Date
Incorporation Company
7 December 2022
NEWINCIncorporation