CITY OF LONDON GROUP PLC.

Register to unlock more data on OkredoRegister

CITY OF LONDON GROUP PLC.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01539241

Incorporation date

16/01/1981

Size

Group

Contacts

Registered address

Registered address

C/O Azets Holdings Ltd, 5th Floor,Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1981)
dot icon03/06/2025
Final Gazette dissolved following liquidation
dot icon03/03/2025
Return of final meeting in a members' voluntary winding up
dot icon17/12/2024
Removal of liquidator by court order
dot icon17/12/2024
Appointment of a voluntary liquidator
dot icon05/04/2024
Liquidators' statement of receipts and payments to 2024-01-24
dot icon13/02/2023
Termination of appointment of Nyreen Bossano-Llamas as a director on 2023-01-25
dot icon01/02/2023
Resolutions
dot icon01/02/2023
Appointment of a voluntary liquidator
dot icon01/02/2023
Declaration of solvency
dot icon01/02/2023
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Azets Holdings Ltd, 5th Floor,Ship Canal House 98 King Street Manchester M2 4WU on 2023-02-01
dot icon19/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon18/10/2022
Resolutions
dot icon19/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon25/05/2022
Statement of capital following an allotment of shares on 2022-05-23
dot icon02/04/2022
Memorandum and Articles of Association
dot icon31/03/2022
Termination of appointment of Michael Howard Goldstein as a director on 2022-03-22
dot icon18/02/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-17
dot icon17/01/2022
Statement of capital following an allotment of shares on 2021-01-17
dot icon08/12/2021
Statement of capital following an allotment of shares on 2021-12-08
dot icon03/12/2021
Notification of a person with significant control statement
dot icon02/12/2021
Cessation of Max Barney Investments Limited as a person with significant control on 2020-10-09
dot icon26/11/2021
Termination of appointment of Andrew John Crossley as a director on 2021-09-08
dot icon01/11/2021
Director's details changed for Mr Richard Kenneth Gabbertas on 2021-10-29
dot icon26/10/2021
Resolutions
dot icon08/10/2021
Statement of capital following an allotment of shares on 2021-10-05
dot icon30/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon24/09/2021
Resolutions
dot icon14/09/2021
Statement of capital following an allotment of shares on 2021-09-14
dot icon09/09/2021
Statement of capital following an allotment of shares on 2021-09-06
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon20/07/2021
Appointment of Mr Simon Wainwright as a director on 2021-06-25
dot icon23/06/2021
Termination of appointment of Colin Barry Wagman as a director on 2021-06-10
dot icon16/02/2021
Appointment of Mr Richard Kenneth Gabbertas as a director on 2021-02-15
dot icon15/02/2021
Appointment of Mr Philip Anthony Jenks as a director on 2021-02-15
dot icon15/02/2021
Appointment of Ms Louise Neesha Mccarthy as a director on 2021-02-15
dot icon15/02/2021
Appointment of Mr Sherif Moorad Saeed Choudhry as a director on 2021-02-15
dot icon20/01/2021
Termination of appointment of Lorraine Elizabeth Young as a director on 2021-01-15
dot icon08/12/2020
Satisfaction of charge 015392410004 in full
dot icon02/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon30/10/2020
Appointment of Nyreen Bossano-Llamas as a director on 2020-10-09
dot icon30/10/2020
Appointment of Ms Ruth Monicka Parasol as a director on 2020-10-09
dot icon29/10/2020
Statement of capital following an allotment of shares on 2020-10-27
dot icon13/10/2020
Resolutions
dot icon01/10/2020
Statement of capital following an allotment of shares on 2020-09-10
dot icon19/08/2020
Termination of appointment of Lorna Brown as a director on 2020-08-18
dot icon18/08/2020
Statement of capital following an allotment of shares on 2020-08-13
dot icon28/07/2020
Confirmation statement made on 2020-07-27 with updates
dot icon14/05/2020
Appointment of Mrs Lorna Brown as a director on 2020-05-14
dot icon14/05/2020
Cancellation of shares by a PLC. Statement of capital on 2020-04-30
dot icon14/05/2020
Resolutions
dot icon12/05/2020
Purchase of own shares.
dot icon28/04/2020
Statement of capital following an allotment of shares on 2020-04-16
dot icon12/02/2020
Cessation of Dv4 Limited as a person with significant control on 2017-08-10
dot icon23/01/2020
Notification of Dv4 Limited as a person with significant control on 2017-08-10
dot icon22/11/2019
Statement of capital following an allotment of shares on 2019-11-20
dot icon17/09/2019
Resolutions
dot icon17/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with updates
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-04-12
dot icon03/04/2019
Statement of capital following an allotment of shares on 2019-03-27
dot icon17/01/2019
Statement of capital following an allotment of shares on 2019-01-14
dot icon21/12/2018
Director's details changed for Ms Lorraine Elizabeth Young on 2018-11-23
dot icon03/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon21/09/2018
Resolutions
dot icon13/09/2018
Termination of appointment of Christopher Robin Rumsey as a director on 2018-09-13
dot icon14/08/2018
Confirmation statement made on 2018-07-27 with updates
dot icon29/05/2018
Termination of appointment of Michael George Cohen as a director on 2018-04-24
dot icon21/02/2018
Statement of capital following an allotment of shares on 2018-02-15
dot icon18/12/2017
Appointment of Mr Michael George Cohen as a director on 2017-12-12
dot icon16/10/2017
Statement of capital following an allotment of shares on 2017-10-05
dot icon12/10/2017
Memorandum and Articles of Association
dot icon11/10/2017
Resolutions
dot icon11/10/2017
Consolidation of shares on 2017-10-02
dot icon11/10/2017
Sub-division of shares on 2017-10-02
dot icon10/10/2017
Notification of Max Barney Investments Limited as a person with significant control on 2017-10-05
dot icon10/10/2017
Withdrawal of a person with significant control statement on 2017-10-10
dot icon10/10/2017
Appointment of Michael Howard Goldstein as a director on 2017-10-05
dot icon10/10/2017
Appointment of Mr Colin Barry Wagman as a director on 2017-10-05
dot icon10/10/2017
Appointment of Mr Christopher Robin Rumsey as a director on 2017-10-05
dot icon04/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon04/09/2017
Resolutions
dot icon14/08/2017
Appointment of Ms Lorraine Elizabeth Young as a director on 2017-08-10
dot icon11/08/2017
Termination of appointment of Lorraine Elizabeth Young as a secretary on 2017-08-04
dot icon11/08/2017
Appointment of Ben Harber as a secretary on 2017-08-04
dot icon02/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon24/07/2017
Notification of a person with significant control statement
dot icon11/05/2017
Registered office address changed from 30 Cannon Street London EC4M 6XH to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2017-05-11
dot icon20/01/2017
Secretary's details changed for Mrs Lorraine Elizabeth Young on 2016-12-01
dot icon20/10/2016
Resolutions
dot icon07/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon23/08/2016
Appointment of Mr Andrew John Crossley as a director on 2016-08-23
dot icon23/08/2016
Termination of appointment of Jason Paul Granite as a director on 2016-08-22
dot icon23/08/2016
Termination of appointment of Andrew John Crossley as a director on 2016-08-17
dot icon23/08/2016
Termination of appointment of Andrew James Crowe as a director on 2016-08-17
dot icon05/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon18/05/2016
Termination of appointment of John Christian William Kent as a director on 2016-04-30
dot icon20/04/2016
Appointment of Mr Jason Paul Granite as a director on 2016-04-18
dot icon29/03/2016
Termination of appointment of Howard Charles Goodbourn as a director on 2016-03-18
dot icon06/01/2016
Director's details changed for Mr John Christian William Kent on 2015-10-01
dot icon26/11/2015
Director's details changed for Mr John Christian William Kent on 2015-11-12
dot icon25/11/2015
Director's details changed for Mr Howard Charles Goodbourn on 2015-11-12
dot icon18/11/2015
Appointment of Mr Andrew John Crossley as a director on 2015-10-19
dot icon28/10/2015
Director's details changed for Mr Howard Charles Goodbourn on 2014-08-01
dot icon23/10/2015
Statement of capital following an allotment of shares on 2015-10-19
dot icon17/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon15/10/2015
Resolutions
dot icon29/07/2015
Annual return made up to 2015-07-27 no member list
dot icon06/05/2015
Part of the property or undertaking has been released from charge 015392410004
dot icon10/03/2015
Satisfaction of charge 1 in full
dot icon10/03/2015
Satisfaction of charge 3 in full
dot icon04/03/2015
Satisfaction of charge 015392410006 in full
dot icon04/03/2015
Satisfaction of charge 015392410005 in full
dot icon20/12/2014
Registration of charge 015392410006, created on 2014-12-18
dot icon01/10/2014
Resolutions
dot icon09/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-07-27 no member list
dot icon20/08/2014
Director's details changed for Mr Andrew James Crowe on 2014-07-01
dot icon20/08/2014
Director's details changed for Mr Andrew James Crowe on 2014-07-01
dot icon27/03/2014
Registration of charge 015392410005
dot icon04/03/2014
Termination of appointment of Anthony Brierley as a director
dot icon14/01/2014
Appointment of Mr Andrew James Crowe as a director
dot icon14/01/2014
Termination of appointment of Nigel Sidebottom as a director
dot icon14/01/2014
Termination of appointment of John Williams as a director
dot icon13/12/2013
Resolutions
dot icon10/12/2013
Registration of charge 015392410004
dot icon04/12/2013
Appointment of Mr Paul George Milner as a director
dot icon03/12/2013
Termination of appointment of Eric Anstee as a director
dot icon05/11/2013
Termination of appointment of Henry Lafferty as a director
dot icon08/10/2013
Resolutions
dot icon16/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon20/08/2013
Director's details changed for Mr John Frederick Williams on 2013-08-20
dot icon07/08/2013
Annual return made up to 2013-07-27 no member list
dot icon01/08/2013
Termination of appointment of John Greenhalgh as a director
dot icon01/08/2013
Termination of appointment of Andrew Crowe as a director
dot icon02/04/2013
Appointment of Mr Andrew James Crowe as a director
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/12/2012
Appointment of Mr Nigel Geoffrey Nowell Sidebottom as a director
dot icon12/11/2012
Auditor's resignation
dot icon16/10/2012
Secretary's details changed for Mrs Lorraine Elizabeth Young on 2012-09-01
dot icon09/10/2012
Statement of capital following an allotment of shares on 2012-10-01
dot icon02/10/2012
Memorandum and Articles of Association
dot icon02/10/2012
Resolutions
dot icon02/10/2012
Resolutions
dot icon02/10/2012
Resolutions
dot icon03/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon31/08/2012
Annual return made up to 2012-07-27 no member list
dot icon20/08/2012
Director's details changed for Mr John William Greenhalgh on 2012-07-26
dot icon20/08/2012
Director's details changed for Mr Henry Lafferty on 2012-07-26
dot icon13/06/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon25/04/2012
Director's details changed for Mr Eric Edward Anstee on 2012-04-10
dot icon29/03/2012
Director's details changed for Mr Eric Edward Anstee on 2012-02-01
dot icon23/02/2012
Director's details changed for John Christian William Kent on 2012-02-23
dot icon15/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/12/2011
Appointment of Mr Anthony William Wallace Brierley as a director
dot icon01/11/2011
Appointment of Mr John Frederick Williams as a director
dot icon24/10/2011
Appointment of Mr Howard Charles Goodbourn as a director
dot icon27/09/2011
Resolutions
dot icon05/09/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon02/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon01/08/2011
Sale or transfer of treasury shares. Treasury capital
dot icon14/07/2011
Termination of appointment of Douglas Armour as a secretary
dot icon21/06/2011
Appointment of Mrs Lorraine Elizabeth Young as a secretary
dot icon12/05/2011
Resolutions
dot icon06/05/2011
Statement of capital following an allotment of shares on 2011-04-27
dot icon02/02/2011
Purchase of own shares. Shares purchased into treasury:
dot icon25/01/2011
Statement of capital following an allotment of shares on 2010-12-23
dot icon01/11/2010
Resolutions
dot icon22/10/2010
Statement of capital following an allotment of shares on 2010-08-16
dot icon22/10/2010
Sale or transfer of treasury shares. Treasury capital
dot icon12/10/2010
Registered office address changed from Mercury House Triton Courte 14 Finsbury Square London EC2A 1BR on 2010-10-12
dot icon05/10/2010
Resolutions
dot icon26/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon12/12/2009
Appointment of John Christian William Kent as a director
dot icon11/12/2009
Appointment of Eric Edward Anstee as a director
dot icon30/10/2009
Register(s) moved to registered inspection location
dot icon30/10/2009
Register inspection address has been changed
dot icon16/09/2009
Appointment terminated director david walton masters
dot icon28/08/2009
Group of companies' accounts made up to 2009-03-31
dot icon26/08/2009
Resolutions
dot icon10/08/2009
Return made up to 27/07/09; bulk list available separately
dot icon04/12/2008
Resolutions
dot icon05/09/2008
Appointment terminated director peter doye
dot icon02/09/2008
Resolutions
dot icon29/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 27/07/08; bulk list available separately
dot icon02/11/2007
Secretary's particulars changed
dot icon26/09/2007
Resolutions
dot icon12/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon29/08/2007
Director resigned
dot icon22/08/2007
Ad 16/08/07--------- £ si [email protected]=62793 £ ic 955870/1018663
dot icon15/08/2007
Return made up to 27/07/07; bulk list available separately
dot icon25/04/2007
Secretary's particulars changed
dot icon07/11/2006
New director appointed
dot icon07/11/2006
Director resigned
dot icon19/09/2006
Group of companies' accounts made up to 2006-03-31
dot icon19/09/2006
Return made up to 27/07/06; bulk list available separately
dot icon16/08/2006
Secretary's particulars changed
dot icon03/08/2006
Secretary resigned
dot icon03/08/2006
New secretary appointed
dot icon03/08/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon17/08/2005
Return made up to 27/07/05; bulk list available separately
dot icon11/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon07/12/2004
Group of companies' accounts made up to 2004-03-31
dot icon06/09/2004
Return made up to 27/07/04; bulk list available separately
dot icon10/08/2004
23/06/04 £ tr [email protected]=6500
dot icon02/08/2004
02/04/04 £ ti [email protected]=6500
dot icon22/06/2004
Director resigned
dot icon22/06/2004
Secretary resigned
dot icon22/06/2004
New secretary appointed
dot icon18/11/2003
Ad 07/11/03--------- £ si [email protected]=897 £ ic 868973/869870
dot icon17/11/2003
Resolutions
dot icon18/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon16/09/2003
Return made up to 27/07/03; bulk list available separately
dot icon19/03/2003
Location of register of members (non legible)
dot icon28/08/2002
Return made up to 27/07/02; bulk list available separately
dot icon06/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon17/05/2002
New director appointed
dot icon15/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon23/08/2001
Return made up to 27/07/01; bulk list available separately
dot icon07/08/2001
Resolutions
dot icon07/08/2001
£ nc 1500000/2000000 26/07/01
dot icon29/01/2001
Statement of affairs
dot icon29/01/2001
Ad 05/11/00--------- £ si [email protected]=6000 £ ic 846510/852510
dot icon15/01/2001
Nc inc already adjusted 20/07/00
dot icon15/01/2001
Resolutions
dot icon04/01/2001
Certificate of change of name
dot icon25/09/2000
Full group accounts made up to 2000-03-31
dot icon16/08/2000
Return made up to 27/07/00; bulk list available separately
dot icon20/08/1999
Full group accounts made up to 1999-03-31
dot icon04/08/1999
Return made up to 27/07/99; bulk list available separately
dot icon15/09/1998
Return made up to 27/07/98; bulk list available separately
dot icon09/09/1998
Ad 28/05/98--------- £ si [email protected]=5250 £ ic 800950/806200
dot icon05/08/1998
Full group accounts made up to 1998-03-31
dot icon16/06/1998
New secretary appointed
dot icon06/11/1997
Secretary resigned
dot icon08/08/1997
Return made up to 27/07/97; bulk list available separately
dot icon07/07/1997
Full group accounts made up to 1997-03-31
dot icon14/11/1996
New director appointed
dot icon05/09/1996
Full group accounts made up to 1996-03-31
dot icon15/08/1996
Return made up to 27/07/96; bulk list available separately
dot icon02/08/1996
Memorandum and Articles of Association
dot icon02/08/1996
Resolutions
dot icon02/08/1996
Resolutions
dot icon02/08/1996
Resolutions
dot icon02/08/1996
£ nc 1000000/2000000 26/07/96
dot icon01/08/1996
Listing of particulars
dot icon18/08/1995
Full group accounts made up to 1995-03-31
dot icon10/08/1995
Return made up to 27/07/95; bulk list available separately
dot icon24/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Full group accounts made up to 1994-03-31
dot icon28/07/1994
Return made up to 27/07/94; bulk list available separately
dot icon28/07/1993
Full group accounts made up to 1993-03-31
dot icon27/07/1993
Return made up to 27/07/93; bulk list available separately
dot icon30/07/1992
Return made up to 27/07/92; bulk list available separately
dot icon17/07/1992
Full group accounts made up to 1992-03-31
dot icon28/02/1992
Director resigned
dot icon09/12/1991
Full group accounts made up to 1991-03-31
dot icon09/10/1991
Return made up to 27/07/90; bulk list available separately
dot icon05/09/1991
Return made up to 27/07/91; no change of members
dot icon22/11/1990
Full group accounts made up to 1990-03-31
dot icon20/02/1990
Location of register of members
dot icon16/01/1990
Secretary resigned;new secretary appointed
dot icon26/09/1989
Full group accounts made up to 1989-03-31
dot icon18/09/1989
Return made up to 25/07/89; bulk list available separately
dot icon12/09/1988
Wd 16/08/88 ad 23/06/88--------- premium £ si [email protected]=169500
dot icon11/08/1988
Return made up to 28/06/88; full list of members
dot icon20/07/1988
Prospectus
dot icon08/07/1988
Location of register of members
dot icon06/07/1988
Particulars of contract relating to shares
dot icon06/07/1988
Wd 17/06/88 ad 23/06/88--------- £ si [email protected]=540000
dot icon06/07/1988
Nc inc already adjusted
dot icon06/07/1988
S-div
dot icon06/07/1988
Resolutions
dot icon06/07/1988
Resolutions
dot icon06/07/1988
Resolutions
dot icon06/07/1988
Resolutions
dot icon06/07/1988
Resolutions
dot icon06/07/1988
Resolutions
dot icon05/07/1988
Full accounts made up to 1988-04-02
dot icon04/07/1988
Memorandum and Articles of Association
dot icon13/06/1988
Certificate of change of name
dot icon13/06/1988
Certificate of change of name
dot icon08/06/1988
New director appointed
dot icon25/05/1988
New director appointed
dot icon03/05/1988
Secretary resigned;new secretary appointed
dot icon29/04/1988
Director resigned
dot icon30/10/1987
Full accounts made up to 1987-04-04
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Company type changed from pri to PLC
dot icon03/11/1986
Return made up to 04/09/86; full list of members
dot icon03/11/1986
Registered office changed on 03/11/86 from: mercury house triton court 14 finsbury square london EC2A 1BR
dot icon31/10/1986
Memorandum and Articles of Association
dot icon04/10/1986
Full accounts made up to 1986-03-31
dot icon16/01/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
09/08/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crossley, Andrew John
Director
19/10/2015 - 17/08/2016
12
Crossley, Andrew John
Director
23/08/2016 - 08/09/2021
12
Goldstein, Michael Howard
Director
05/10/2017 - 22/03/2022
71
Lafferty, Henry
Director
13/06/2006 - 31/10/2013
76
Mr Simon Robert Maury Philips
Director
01/01/2002 - 09/02/2004
43

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY OF LONDON GROUP PLC.

CITY OF LONDON GROUP PLC. is an(a) Dissolved company incorporated on 16/01/1981 with the registered office located at C/O Azets Holdings Ltd, 5th Floor,Ship Canal House, 98 King Street, Manchester M2 4WU. There are currently 8 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 CITY OF LONDON GROUP PLC.?

toggle

CITY OF LONDON GROUP PLC. is currently Dissolved. It was registered on 16/01/1981 and dissolved on 03/06/2025.

Where is CITY OF LONDON GROUP PLC. located?

toggle

CITY OF LONDON GROUP PLC. is registered at C/O Azets Holdings Ltd, 5th Floor,Ship Canal House, 98 King Street, Manchester M2 4WU.

What does CITY OF LONDON GROUP PLC. do?

toggle

CITY OF LONDON GROUP PLC. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CITY OF LONDON GROUP PLC.?

toggle

The latest filing was on 03/06/2025: Final Gazette dissolved following liquidation.