UKBizDB.co.uk

CENTRICUS HOLDINGS LIMITED

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

This company is commonly known as Centricus Holdings Limited. The company was founded 7 years ago and was given the registration number 10773896. The firm's registered office is in 7-9 ST. JAMES'S STREET. You can find them at Byron House, , 7-9 St. James's Street, London. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CENTRICUS HOLDINGS LIMITED
Company Number:10773896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Byron House, 7-9 St. James's Street, London, United Kingdom, SW1A 1EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Byron House, 7-9 St. James's Street, United Kingdom, SW1A 1EE

Secretary16 May 2017Active
Byron House, 7-9 St. James's Street, United Kingdom, SW1A 1EE

Director20 February 2018Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary16 May 2017Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director16 May 2017Active
Byron House, 7-9 St. James's Street, United Kingdom, SW1A 1EE

Director16 May 2017Active

People with Significant Control

Mr Joshua Casey Dennis Purvis
Notified on:20 February 2018
Status:Active
Date of birth:September 1972
Nationality:Canadian
Country of residence:United Kingdom
Address:Byron House, 7-9 St. James's Street, United Kingdom, SW1A 1EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Anthony Pellow
Notified on:16 May 2017
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Byron House, 7-9 St. James's Street, United Kingdom, SW1A 1EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cargil Management Services Limited
Notified on:16 May 2017
Status:Active
Country of residence:United Kingdom
Address:27/28, Eastcastle Street, London, United Kingdom, W1W 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type dormant.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type dormant.

Download
2021-05-05Accounts

Accounts with accounts type dormant.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type dormant.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type dormant.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-03-09Officers

Appoint person director company with name date.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2017-07-07Persons with significant control

Cessation of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-05-30Address

Change registered office address company with date old address new address.

Download
2017-05-25Officers

Termination director company with name termination date.

Download
2017-05-25Officers

Termination secretary company with name termination date.

Download
2017-05-25Officers

Appoint person secretary company with name date.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-05-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.