UKBizDB.co.uk

C. CZARNIKOW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C. Czarnikow Limited. The company was founded 27 years ago and was given the registration number 03215084. The firm's registered office is in LONDON. You can find them at Paternoster House, 65, St. Paul's Churchyard, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:C. CZARNIKOW LIMITED
Company Number:03215084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1996
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Paternoster House, 65, St. Paul's Churchyard, London, United Kingdom, EC4M 8AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Ropemaker Place, Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director27 November 2018Active
Paternoster House, 65, St. Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director01 July 2009Active
10, Grosvenor Street, Weston Centre, London, England, W1K 4QY

Director17 July 2023Active
10, Grosvenor Street, London, United Kingdom, W1K 4QY

Director16 August 2012Active
Paternoster House, 65, St. Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director11 July 2014Active
Paternoster House, 65, St. Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director21 November 2016Active
28 Ropemaker Place, Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director03 November 2017Active
68 Ruskin Road, Carshalton, SM5 3DH

Secretary18 June 1996Active
24, Chiswell Street, London, EC1Y 4SG

Secretary17 October 1996Active
24, Chiswell Street, London, EC1Y 4SG

Director17 October 1996Active
Paternoster House, 65, St. Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director02 August 2012Active
24, Chiswell Street, London, England, EC1Y 4SG

Director08 June 2011Active
7 Cairo Street, South Coogee, Nsw 2034, Australia,

Director01 June 2006Active
18 Glenview Street, Greenwich, Australia, FOREIGN

Director10 October 2001Active
2 Hiriri Avenue, Remuera, Auckland, 1005

Director26 November 1996Active
24, Chiswell Street, London, EC1Y 4SG

Director30 July 2004Active
254 Old Church Road, Chingford, London, E4 8BT

Director18 June 1996Active
Clovercroft Main Street, Glapthorn, PE8 5BE

Director30 July 2004Active
Clovercroft Main Street, Glapthorn, PE8 5BE

Director10 April 2002Active
Forge Cottage, 34 West Street, Helpston, Peterborough, PE6 7DX

Director10 April 2002Active
Forge Cottage, 34 West Street, Helpston, Peterborough, PE6 7DX

Director26 November 1996Active
Westwood House, Heathfield Avenue, Ascot, SL5 0AL

Director26 November 1996Active
49 Wycombe Road Neutral Bay, Sydney, Australia, FOREIGN

Director26 November 1996Active
24, Chiswell Street, London, EC1Y 4SG

Director01 June 2006Active
Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, SL6 3QW

Director05 September 2005Active
Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, SL6 3QW

Director30 April 2003Active
Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, SL6 3QW

Director17 July 2000Active
Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, SL6 3QW

Director26 November 1996Active
Boundary House, Southorp, Stamford, PE9 3BX

Director26 November 1996Active
24 Chiswell Street, London, EC1Y 4SG

Director30 March 2010Active
Appartment 2a, 63-65 Kirribilli Avenue, Kirribilli, Australia, 2061

Director08 March 1999Active
24, Chiswell Street, London, EC1Y 4SG

Director03 November 2008Active
4, Clifton Park Road, Caversham, Reading, RG4 7PD

Director05 September 2005Active
4, Clifton Park Road, Caversham, Reading, RG4 7PD

Director30 April 2003Active
24, Chiswell Street, London, EC1Y 4SG

Director20 April 2009Active

People with Significant Control

Macquarie Investments 1 Ltd
Notified on:14 December 2023
Status:Active
Country of residence:England
Address:28 Ropemaker Place, Ropemaker Street, London, England, EC2Y 9HD
Nature of control:
  • Ownership of shares 25 to 50 percent
British Sugar Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Weston Centre, 10 Grosvenor Street, London, England, W1K 4QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with updates.

Download
2024-04-25Accounts

Accounts with accounts type group.

Download
2024-03-26Address

Change sail address company with old address new address.

Download
2024-03-25Address

Move registers to registered office company with new address.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type group.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type group.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type group.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type group.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type group.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Address

Move registers to sail company with new address.

Download
2018-04-04Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.