Established in 2005, Paul Smith Group Holdings Ltd are based in Nottingham, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies directors are listed as Horsley, James, Long, Ashley James Snowden, Smith, Paul Brierley, Sir, Bland, Alison, Miura, Shoji, Morley, John, Morofuji, Masahiro, Oka, Hiroshi, Otsuki, Masato, Takeuchi, Hideto at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LONG, Ashley James Snowden | 01 July 2014 | - | 1 |
SMITH, Paul Brierley, Sir | 05 December 2005 | - | 1 |
MIURA, Shoji | 01 April 2019 | 01 April 2020 | 1 |
MORLEY, John | 05 December 2005 | 21 December 2014 | 1 |
MOROFUJI, Masahiro | 01 April 2010 | 01 April 2019 | 1 |
OKA, Hiroshi | 22 December 2005 | 30 May 2007 | 1 |
OTSUKI, Masato | 30 May 2007 | 01 April 2010 | 1 |
TAKEUCHI, Hideto | 01 April 2020 | 02 September 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORSLEY, James | 31 July 2020 | - | 1 |
BLAND, Alison | 20 June 2015 | 31 July 2020 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 25 September 2020 | |
MA - Memorandum and Articles | 25 September 2020 | |
TM01 - Termination of appointment of director | 07 September 2020 | |
TM02 - Termination of appointment of secretary | 22 August 2020 | |
AP03 - Appointment of secretary | 22 August 2020 | |
TM01 - Termination of appointment of director | 08 June 2020 | |
AP01 - Appointment of director | 08 June 2020 | |
CS01 - N/A | 30 March 2020 | |
AA - Annual Accounts | 06 January 2020 | |
MR01 - N/A | 05 December 2019 | |
TM01 - Termination of appointment of director | 09 April 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
CS01 - N/A | 04 April 2019 | |
AA - Annual Accounts | 04 January 2019 | |
CS01 - N/A | 27 March 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 25 August 2017 | |
AA - Annual Accounts | 14 March 2017 | |
CS01 - N/A | 26 August 2016 | |
SH06 - Notice of cancellation of shares | 17 May 2016 | |
SH03 - Return of purchase of own shares | 10 May 2016 | |
RESOLUTIONS - N/A | 22 April 2016 | |
AA - Annual Accounts | 06 January 2016 | |
AR01 - Annual Return | 08 September 2015 | |
AP03 - Appointment of secretary | 09 July 2015 | |
RESOLUTIONS - N/A | 19 February 2015 | |
SH06 - Notice of cancellation of shares | 19 February 2015 | |
SH03 - Return of purchase of own shares | 19 February 2015 | |
AA - Annual Accounts | 11 January 2015 | |
TM01 - Termination of appointment of director | 08 January 2015 | |
AR01 - Annual Return | 08 September 2014 | |
AP01 - Appointment of director | 11 July 2014 | |
RESOLUTIONS - N/A | 25 March 2014 | |
SH06 - Notice of cancellation of shares | 25 March 2014 | |
SH03 - Return of purchase of own shares | 25 March 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 05 September 2013 | |
RESOLUTIONS - N/A | 13 May 2013 | |
SH06 - Notice of cancellation of shares | 13 May 2013 | |
SH03 - Return of purchase of own shares | 13 May 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 06 September 2012 | |
AD01 - Change of registered office address | 04 July 2012 | |
RESOLUTIONS - N/A | 08 March 2012 | |
SH06 - Notice of cancellation of shares | 08 March 2012 | |
SH03 - Return of purchase of own shares | 08 March 2012 | |
AA - Annual Accounts | 16 December 2011 | |
AR01 - Annual Return | 09 September 2011 | |
CH01 - Change of particulars for director | 11 July 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 09 September 2010 | |
AP01 - Appointment of director | 20 May 2010 | |
SH03 - Return of purchase of own shares | 29 April 2010 | |
TM01 - Termination of appointment of director | 27 April 2010 | |
AA - Annual Accounts | 03 January 2010 | |
363a - Annual Return | 07 September 2009 | |
AA - Annual Accounts | 22 April 2009 | |
363a - Annual Return | 13 August 2008 | |
AA - Annual Accounts | 18 April 2008 | |
363a - Annual Return | 07 September 2007 | |
288a - Notice of appointment of directors or secretaries | 14 June 2007 | |
288b - Notice of resignation of directors or secretaries | 14 June 2007 | |
AA - Annual Accounts | 01 May 2007 | |
288a - Notice of appointment of directors or secretaries | 01 November 2006 | |
288b - Notice of resignation of directors or secretaries | 01 November 2006 | |
363a - Annual Return | 28 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2006 | |
288a - Notice of appointment of directors or secretaries | 13 January 2006 | |
395 - Particulars of a mortgage or charge | 10 January 2006 | |
RESOLUTIONS - N/A | 06 January 2006 | |
RESOLUTIONS - N/A | 06 January 2006 | |
RESOLUTIONS - N/A | 06 January 2006 | |
RESOLUTIONS - N/A | 06 January 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 January 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 06 January 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 06 January 2006 | |
SA - Shares agreement | 04 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 January 2006 | |
RESOLUTIONS - N/A | 28 December 2005 | |
RESOLUTIONS - N/A | 28 December 2005 | |
225 - Change of Accounting Reference Date | 28 December 2005 | |
287 - Change in situation or address of Registered Office | 28 December 2005 | |
123 - Notice of increase in nominal capital | 28 December 2005 | |
288a - Notice of appointment of directors or secretaries | 28 December 2005 | |
288a - Notice of appointment of directors or secretaries | 28 December 2005 | |
288b - Notice of resignation of directors or secretaries | 28 December 2005 | |
CERTNM - Change of name certificate | 16 December 2005 | |
NEWINC - New incorporation documents | 12 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 November 2019 | Outstanding |
N/A |
Debenture | 22 December 2005 | Outstanding |
N/A |