BALLINGER GROUP HOLDINGS (UK) LTD

Register to unlock more data on OkredoRegister

BALLINGER GROUP HOLDINGS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12511349

Incorporation date

11/03/2020

Size

Group

Contacts

Registered address

Registered address

65 Curzon Street, London W1J 8PECopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2020)
dot icon04/11/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/10/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon28/08/2025
Appointment of Mr Daniel Sebastian Smith as a director on 2025-08-20
dot icon20/08/2025
Termination of appointment of Thomas Mark Dudderidge as a director on 2025-08-08
dot icon12/06/2025
Appointment of Ms Elizabeth Dawes as a secretary on 2025-06-12
dot icon07/05/2025
Purchase of own shares.
dot icon01/04/2025
Cancellation of shares. Statement of capital on 2025-03-20
dot icon01/04/2025
Cancellation of shares. Statement of capital on 2025-03-20
dot icon01/04/2025
Purchase of own shares.
dot icon27/03/2025
Satisfaction of charge 125113490001 in full
dot icon27/03/2025
Satisfaction of charge 125113490002 in full
dot icon20/03/2025
Group of companies' accounts made up to 2023-12-31
dot icon10/01/2025
Second filing of a statement of capital following an allotment of shares on 2024-05-16
dot icon16/09/2024
Statement of capital following an allotment of shares on 2024-08-31
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon21/05/2024
Cessation of Oliver James Bridgen as a person with significant control on 2024-05-16
dot icon21/05/2024
Cessation of William Patrick Tracey as a person with significant control on 2021-09-27
dot icon21/05/2024
Notification of a person with significant control statement
dot icon20/05/2024
Purchase of own shares.
dot icon20/05/2024
Cancellation of shares. Statement of capital on 2024-05-09
dot icon18/05/2024
Resolutions
dot icon21/11/2023
Purchase of own shares.
dot icon15/11/2023
Accounts for a small company made up to 2022-12-31
dot icon15/11/2023
Cancellation of shares. Statement of capital on 2023-10-25
dot icon02/11/2023
Resolutions
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon22/08/2023
Resolutions
dot icon10/08/2023
Statement of capital following an allotment of shares on 2023-08-04
dot icon15/12/2022
Accounts for a small company made up to 2021-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon04/07/2022
Registered office address changed from , 65 Curzone Street Curzon Street, London, W1J 8PE, England to 65 Curzon Street London W1J 8PE on 2022-07-04
dot icon30/06/2022
Registered office address changed from , Belle House 1 Victoria Station, London, SW1V 1JT, England to 65 Curzon Street London W1J 8PE on 2022-06-30
dot icon30/11/2021
Change of details for Mr William Patrick Tracey as a person with significant control on 2021-09-27
dot icon30/11/2021
Change of details for Mr William Patrick Tracey as a person with significant control on 2021-09-27
dot icon29/11/2021
Notification of Oliver Bridgen as a person with significant control on 2021-09-27
dot icon29/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon14/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/10/2021
Notification of William Tracey as a person with significant control on 2021-09-27
dot icon13/10/2021
Withdrawal of a person with significant control statement on 2021-10-13
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon06/10/2021
Resolutions
dot icon14/07/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon21/06/2021
Registered office address changed from , Tintagel House Albert Embankment, London, SE1 7TY, England to 65 Curzon Street London W1J 8PE on 2021-06-21
dot icon09/06/2021
Notification of a person with significant control statement
dot icon08/06/2021
Cessation of William Patrick Tracey as a person with significant control on 2020-07-30
dot icon26/05/2021
Termination of appointment of Jonathan Robson as a director on 2021-05-13
dot icon13/05/2021
Registration of charge 125113490002, created on 2021-05-13
dot icon19/04/2021
Confirmation statement made on 2021-03-10 with updates
dot icon23/02/2021
Memorandum and Articles of Association
dot icon23/02/2021
Resolutions
dot icon05/02/2021
Registered office address changed from , 179 Great Portland Street, Marylebone, London, W1W 5PL, England to 65 Curzon Street London W1J 8PE on 2021-02-05
dot icon17/08/2020
Resolutions
dot icon07/08/2020
Registration of charge 125113490001, created on 2020-07-30
dot icon06/08/2020
Statement of capital following an allotment of shares on 2020-07-30
dot icon05/08/2020
Second filing of a statement of capital following an allotment of shares on 2020-06-01
dot icon04/08/2020
Appointment of Mr Tim Hallinan as a director on 2020-07-30
dot icon04/08/2020
Appointment of Mr Patrick Ronane as a director on 2020-07-30
dot icon28/07/2020
Change of share class name or designation
dot icon28/07/2020
Resolutions
dot icon28/07/2020
Resolutions
dot icon18/06/2020
Appointment of Mr Jonathan Robson as a director on 2020-06-01
dot icon18/06/2020
Appointment of Mr William Patrick Tracey as a director on 2020-04-29
dot icon18/06/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon18/06/2020
Statement of capital following an allotment of shares on 2020-04-29
dot icon18/06/2020
Statement of capital following an allotment of shares on 2020-04-21
dot icon05/06/2020
Cessation of Oliver James Bridgen as a person with significant control on 2020-06-01
dot icon26/05/2020
Notification of William Tracey as a person with significant control on 2020-04-29
dot icon26/05/2020
Cessation of Thomas Mark Dudderidge as a person with significant control on 2020-04-29
dot icon13/05/2020
Resolutions
dot icon13/05/2020
Resolutions
dot icon11/03/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ronane, Patrick
Director
30/07/2020 - Present
4
Tracey, William Patrick
Director
29/04/2020 - Present
10
Dudderidge, Thomas Mark
Director
11/03/2020 - 08/08/2025
6
Bridgen, Oliver James
Director
11/03/2020 - Present
11
Robson, Jonathan Pneh
Director
01/06/2020 - 13/05/2021
5

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLINGER GROUP HOLDINGS (UK) LTD

BALLINGER GROUP HOLDINGS (UK) LTD is an(a) Active company incorporated on 11/03/2020 with the registered office located at 65 Curzon Street, London W1J 8PE. There are currently 6 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 BALLINGER GROUP HOLDINGS (UK) LTD?

toggle

BALLINGER GROUP HOLDINGS (UK) LTD is currently Active. It was registered on 11/03/2020 .

Where is BALLINGER GROUP HOLDINGS (UK) LTD located?

toggle

BALLINGER GROUP HOLDINGS (UK) LTD is registered at 65 Curzon Street, London W1J 8PE.

What does BALLINGER GROUP HOLDINGS (UK) LTD do?

toggle

BALLINGER GROUP HOLDINGS (UK) LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BALLINGER GROUP HOLDINGS (UK) LTD?

toggle

The latest filing was on 04/11/2025: Group of companies' accounts made up to 2024-12-31.