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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Ropemaker Place, Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 27 November 2018 | Active |
Paternoster House, 65, St. Paul's Churchyard, London, United Kingdom, EC4M 8AB | Director | 01 July 2009 | Active |
10, Grosvenor Street, Weston Centre, London, England, W1K 4QY | Director | 17 July 2023 | Active |
10, Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 16 August 2012 | Active |
Paternoster House, 65, St. Paul's Churchyard, London, United Kingdom, EC4M 8AB | Director | 11 July 2014 | Active |
Paternoster House, 65, St. Paul's Churchyard, London, United Kingdom, EC4M 8AB | Director | 21 November 2016 | Active |
28 Ropemaker Place, Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 03 November 2017 | Active |
68 Ruskin Road, Carshalton, SM5 3DH | Secretary | 18 June 1996 | Active |
24, Chiswell Street, London, EC1Y 4SG | Secretary | 17 October 1996 | Active |
24, Chiswell Street, London, EC1Y 4SG | Director | 17 October 1996 | Active |
Paternoster House, 65, St. Paul's Churchyard, London, United Kingdom, EC4M 8AB | Director | 02 August 2012 | Active |
24, Chiswell Street, London, England, EC1Y 4SG | Director | 08 June 2011 | Active |
7 Cairo Street, South Coogee, Nsw 2034, Australia, | Director | 01 June 2006 | Active |
18 Glenview Street, Greenwich, Australia, FOREIGN | Director | 10 October 2001 | Active |
2 Hiriri Avenue, Remuera, Auckland, 1005 | Director | 26 November 1996 | Active |
24, Chiswell Street, London, EC1Y 4SG | Director | 30 July 2004 | Active |
254 Old Church Road, Chingford, London, E4 8BT | Director | 18 June 1996 | Active |
Clovercroft Main Street, Glapthorn, PE8 5BE | Director | 30 July 2004 | Active |
Clovercroft Main Street, Glapthorn, PE8 5BE | Director | 10 April 2002 | Active |
Forge Cottage, 34 West Street, Helpston, Peterborough, PE6 7DX | Director | 10 April 2002 | Active |
Forge Cottage, 34 West Street, Helpston, Peterborough, PE6 7DX | Director | 26 November 1996 | Active |
Westwood House, Heathfield Avenue, Ascot, SL5 0AL | Director | 26 November 1996 | Active |
49 Wycombe Road Neutral Bay, Sydney, Australia, FOREIGN | Director | 26 November 1996 | Active |
24, Chiswell Street, London, EC1Y 4SG | Director | 01 June 2006 | Active |
Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, SL6 3QW | Director | 05 September 2005 | Active |
Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, SL6 3QW | Director | 30 April 2003 | Active |
Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, SL6 3QW | Director | 17 July 2000 | Active |
Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, SL6 3QW | Director | 26 November 1996 | Active |
Boundary House, Southorp, Stamford, PE9 3BX | Director | 26 November 1996 | Active |
24 Chiswell Street, London, EC1Y 4SG | Director | 30 March 2010 | Active |
Appartment 2a, 63-65 Kirribilli Avenue, Kirribilli, Australia, 2061 | Director | 08 March 1999 | Active |
24, Chiswell Street, London, EC1Y 4SG | Director | 03 November 2008 | Active |
4, Clifton Park Road, Caversham, Reading, RG4 7PD | Director | 05 September 2005 | Active |
4, Clifton Park Road, Caversham, Reading, RG4 7PD | Director | 30 April 2003 | Active |
24, Chiswell Street, London, EC1Y 4SG | Director | 20 April 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-25 | Accounts | Accounts with accounts type group. | Download |
2024-03-26 | Address | Change sail address company with old address new address. | Download |
2024-03-25 | Address | Move registers to registered office company with new address. | Download |
2023-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type group. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type group. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type group. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type group. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type group. | Download |
2018-12-13 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-08-29 | Officers | Change person director company with change date. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Address | Move registers to sail company with new address. | Download |
2018-04-04 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.