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.
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 |
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 |
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 |