AZUR GROUP LIMITED

Register to unlock more data on OkredoRegister

AZUR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09938215

Incorporation date

06/01/2016

Size

Group

Contacts

Registered address

Registered address

Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2016)
dot icon14/08/2025
Liquidators' statement of receipts and payments to 2025-06-11
dot icon01/08/2025
Registered office address changed from Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01
dot icon18/12/2024
Removal of liquidator by court order
dot icon18/11/2024
Appointment of a voluntary liquidator
dot icon14/08/2024
Liquidators' statement of receipts and payments to 2024-06-11
dot icon19/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon17/07/2023
Resolutions
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon03/07/2023
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2023-07-03
dot icon26/06/2023
Resolutions
dot icon26/06/2023
Appointment of a voluntary liquidator
dot icon26/06/2023
Declaration of solvency
dot icon12/04/2023
Termination of appointment of Barnaby Douglas Rugge-Price as a director on 2023-04-03
dot icon03/04/2023
Satisfaction of charge 099382150001 in full
dot icon23/03/2023
Termination of appointment of Charles Jonathan Blackburn as a director on 2023-02-28
dot icon23/03/2023
Termination of appointment of Andrew Lewis Brooks as a director on 2023-03-22
dot icon02/02/2023
Termination of appointment of Kate Victoria Wells as a director on 2023-01-19
dot icon11/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon03/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon31/10/2022
Termination of appointment of Richard Patrick Little as a director on 2022-10-25
dot icon18/05/2022
Termination of appointment of Ian Pettifor as a director on 2022-05-01
dot icon14/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon26/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/03/2021
Certificate of change of name
dot icon01/03/2021
Statement of capital following an allotment of shares on 2021-02-16
dot icon15/02/2021
Appointment of Mr Adam Daniel Burk as a director on 2021-02-03
dot icon15/02/2021
Termination of appointment of Ian Thomas Robinson as a director on 2021-02-03
dot icon07/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon27/08/2020
Second filing of a statement of capital following an allotment of shares on 2018-09-18
dot icon11/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon23/06/2020
Statement of capital following an allotment of shares on 2020-06-16
dot icon12/06/2020
Second filing of a statement of capital following an allotment of shares on 2018-11-27
dot icon09/06/2020
Resolutions
dot icon08/04/2020
Statement of capital following an allotment of shares on 2020-03-20
dot icon08/04/2020
Statement of capital following an allotment of shares on 2020-03-20
dot icon31/01/2020
Resolutions
dot icon10/01/2020
Statement of capital following an allotment of shares on 2020-01-10
dot icon10/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon24/12/2019
Registration of charge 099382150001, created on 2019-12-20
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-12-20
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-12-20
dot icon05/12/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/11/2019
Resolutions
dot icon25/11/2019
Statement of capital following an allotment of shares on 2019-11-15
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-09-13
dot icon27/09/2019
Resolutions
dot icon27/09/2019
Resolutions
dot icon06/09/2019
Registered office address changed from 7th Floor 1 Minster Court London EC3R 7AA England to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2019-09-06
dot icon03/09/2019
Termination of appointment of Ambant Underwriting Services Limited as a secretary on 2019-09-02
dot icon03/09/2019
Appointment of Vistra Company Secretaries Limited as a secretary on 2019-09-01
dot icon08/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon18/12/2018
Notification of a person with significant control statement
dot icon18/12/2018
Cessation of Aig Property Casualty International Llc as a person with significant control on 2018-12-18
dot icon11/12/2018
Second filing of a statement of capital following an allotment of shares on 2018-09-19
dot icon07/12/2018
Cessation of Graham Andrew Elliott as a person with significant control on 2018-12-01
dot icon06/12/2018
Appointment of Mr Ian Thomas Robinson as a director on 2018-12-01
dot icon04/12/2018
Termination of appointment of Neil Joe Minnich as a director on 2018-12-01
dot icon30/11/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon27/11/2018
Statement of capital following an allotment of shares on 2018-11-27
dot icon09/10/2018
Change of share class name or designation
dot icon08/10/2018
Resolutions
dot icon05/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-09-17
dot icon24/09/2018
Appointment of Mr Richard Little as a director on 2018-09-24
dot icon24/09/2018
Appointment of Mr Barnaby Douglas Rugge-Price as a director on 2018-09-24
dot icon24/09/2018
Appointment of Ms Kate Victoria Wells as a director on 2018-09-24
dot icon20/09/2018
Secretary's details changed for Ambant Underwriting Services Limited on 2018-09-20
dot icon19/09/2018
Statement of capital following an allotment of shares on 2018-09-18
dot icon17/09/2018
Statement of capital following an allotment of shares on 2018-09-17
dot icon03/09/2018
Registered office address changed from Marlow House 1a Lloyd's Avenue London EC3N 3AA England to 7th Floor 1 Minster Court London EC3R 7AA on 2018-09-03
dot icon22/08/2018
Statement of capital following an allotment of shares on 2018-08-21
dot icon18/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon08/09/2017
Statement of capital following an allotment of shares on 2017-09-08
dot icon07/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/07/2017
Appointment of Mr Neil Joe Minnich as a director on 2017-07-25
dot icon21/07/2017
Termination of appointment of Maureen Eleanor Hackett as a director on 2017-07-18
dot icon31/05/2017
Director's details changed for Mr Ian Pettifor on 2017-05-30
dot icon26/05/2017
Appointment of Mr David Henriques as a director on 2017-05-26
dot icon08/02/2017
Statement of capital following an allotment of shares on 2017-02-03
dot icon03/02/2017
Appointment of Ms Maureen Eleanor Hackett as a director on 2017-02-02
dot icon12/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon16/12/2016
Registered office address changed from 106 Leadenhall Street London EC3A 4AA United Kingdom to Marlow House 1a Lloyd's Avenue London EC3N 3AA on 2016-12-16
dot icon15/12/2016
Appointment of Ambant Underwriting Services Limited as a secretary on 2016-12-15
dot icon28/10/2016
Termination of appointment of Gregory Wolyniec as a director on 2016-10-27
dot icon28/10/2016
Appointment of Mr Gregory Wolyniec as a director on 2016-05-10
dot icon26/10/2016
Appointment of Mr Andrew Lewis Brooks as a director on 2016-05-10
dot icon26/10/2016
Appointment of Ms Jeannie Helen Arthur as a director on 2016-05-10
dot icon14/09/2016
Certificate of change of name
dot icon14/09/2016
Resolutions
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-05-20
dot icon09/06/2016
Sub-division of shares on 2016-05-23
dot icon09/06/2016
Change of share class name or designation
dot icon09/06/2016
Sub-division of shares on 2016-05-20
dot icon09/06/2016
Statement of capital following an allotment of shares on 2016-05-23
dot icon08/06/2016
Change of share class name or designation
dot icon08/06/2016
Resolutions
dot icon04/05/2016
Second filing of AP01 previously delivered to Companies House
dot icon05/04/2016
Director's details changed for Mr Ian Pettifor on 2016-04-01
dot icon05/04/2016
Termination of appointment of David Coupe as a secretary on 2016-04-01
dot icon05/04/2016
Appointment of Mr Ian Pettifor as a director on 2016-04-01
dot icon05/04/2016
Appointment of Mr Charles Jonathan Blackburn as a director on 2016-04-01
dot icon21/03/2016
Current accounting period shortened from 2017-01-31 to 2016-12-31
dot icon06/01/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
05/01/2025
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackburn, Charles Jonathan
Director
01/04/2016 - 28/02/2023
13
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
01/09/2019 - Present
752
Little, Richard Patrick
Director
24/09/2018 - 25/10/2022
29
DAVIES MGA SERVICES LIMITED
Corporate Secretary
15/12/2016 - 02/09/2019
27
Pettifor, Ian
Director
01/04/2016 - 01/05/2022
31

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZUR GROUP LIMITED

AZUR GROUP LIMITED is an(a) Liquidation company incorporated on 06/01/2016 with the registered office located at Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZUR GROUP LIMITED?

toggle

AZUR GROUP LIMITED is currently Liquidation. It was registered on 06/01/2016 .

Where is AZUR GROUP LIMITED located?

toggle

AZUR GROUP LIMITED is registered at Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does AZUR GROUP LIMITED do?

toggle

AZUR GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for AZUR GROUP LIMITED?

toggle

The latest filing was on 14/08/2025: Liquidators' statement of receipts and payments to 2025-06-11.