About

Registered Number: 03856649
Date of Incorporation: 11/10/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: Wellington House Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ,

 

Based in Cirencester, The Simian Group Ltd was established in 1999, it's status is listed as "Active". The current directors of this organisation are listed as Mutton, Karl David, Smith, Matthew Paul, Galton-fenzi, David Richard, Kleeman, David George at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALTON-FENZI, David Richard 26 May 2010 27 April 2015 1
KLEEMAN, David George 03 February 2009 04 June 2009 1
Secretary Name Appointed Resigned Total Appointments
MUTTON, Karl David 28 April 2015 22 November 2017 1
SMITH, Matthew Paul 01 October 2010 28 April 2015 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
MR04 - N/A 12 August 2020
MR01 - N/A 04 June 2020
AA - Annual Accounts 06 December 2019
PARENT_ACC - N/A 06 December 2019
AGREEMENT2 - N/A 06 December 2019
GUARANTEE2 - N/A 06 December 2019
AD04 - Change of location of company records to the registered office 20 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2019
CS01 - N/A 19 August 2019
PSC05 - N/A 19 August 2019
AA - Annual Accounts 09 January 2019
MR01 - N/A 10 October 2018
CS01 - N/A 06 August 2018
AD01 - Change of registered office address 19 March 2018
AP01 - Appointment of director 06 February 2018
TM02 - Termination of appointment of secretary 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
AA - Annual Accounts 18 December 2017
TM02 - Termination of appointment of secretary 24 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 07 January 2017
MR04 - N/A 17 November 2016
MR04 - N/A 17 November 2016
CS01 - N/A 09 September 2016
MR05 - N/A 09 September 2016
MR05 - N/A 09 September 2016
AP01 - Appointment of director 31 August 2016
TM01 - Termination of appointment of director 05 May 2016
AUD - Auditor's letter of resignation 12 February 2016
AA - Annual Accounts 31 December 2015
MR01 - N/A 22 December 2015
MR01 - N/A 27 November 2015
AR01 - Annual Return 23 September 2015
TM01 - Termination of appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
TM01 - Termination of appointment of director 24 July 2015
AP03 - Appointment of secretary 22 July 2015
TM02 - Termination of appointment of secretary 22 July 2015
TM01 - Termination of appointment of director 11 June 2015
AA - Annual Accounts 28 December 2014
AP01 - Appointment of director 05 November 2014
AR01 - Annual Return 22 September 2014
AUD - Auditor's letter of resignation 08 April 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 17 December 2013
AR01 - Annual Return 16 December 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
AA - Annual Accounts 07 January 2013
AD01 - Change of registered office address 13 December 2012
AR01 - Annual Return 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 January 2012
AA - Annual Accounts 11 November 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
AR01 - Annual Return 22 September 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
SH01 - Return of Allotment of shares 08 June 2011
MISC - Miscellaneous document 26 May 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
RESOLUTIONS - N/A 13 May 2011
AA - Annual Accounts 05 October 2010
AP03 - Appointment of secretary 01 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 04 September 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 04 February 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 06 October 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 27 September 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 10 September 2004
CERTNM - Change of name certificate 28 April 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 08 September 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 17 October 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
AUD - Auditor's letter of resignation 24 May 2002
288c - Notice of change of directors or secretaries or in their particulars 20 May 2002
395 - Particulars of a mortgage or charge 05 February 2002
363s - Annual Return 05 November 2001
SA - Shares agreement 15 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2001
288c - Notice of change of directors or secretaries or in their particulars 27 September 2001
AA - Annual Accounts 14 August 2001
RESOLUTIONS - N/A 13 August 2001
RESOLUTIONS - N/A 13 August 2001
RESOLUTIONS - N/A 13 August 2001
123 - Notice of increase in nominal capital 13 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 August 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
287 - Change in situation or address of Registered Office 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
225 - Change of Accounting Reference Date 12 June 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
287 - Change in situation or address of Registered Office 14 December 2000
CERTNM - Change of name certificate 04 December 2000
363a - Annual Return 06 November 2000
NEWINC - New incorporation documents 11 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2020 Outstanding

N/A

A registered charge 09 October 2018 Outstanding

N/A

A registered charge 21 December 2015 Fully Satisfied

N/A

A registered charge 20 November 2015 Outstanding

N/A

Deed of accession to an omnibus guarantee and set-off agreement dated 11 october 2011 and 01 March 2013 Outstanding

N/A

An omnibus guarantee and set-off agreement 11 October 2011 Outstanding

N/A

Debenture 20 June 2011 Fully Satisfied

N/A

Debenture 12 May 2011 Fully Satisfied

N/A

Debenture 21 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.