This company is commonly known as Centricus Trustees Limited. The company was founded 11 years ago and was given the registration number 08281214. The firm's registered office is in LONDON. You can find them at Byron House, 7-9 St. James's Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CENTRICUS TRUSTEES LIMITED |
---|---|---|
Company Number | : | 08281214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2012 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Byron House, 7-9 St. James's Street, London, SW1A 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Byron House, 7-9 St. James's Street, United Kingdom, SW1A 1EE | Director | 20 February 2018 | Active |
Byron, House, 7-9 St. James's Street, London, United Kingdom, SW1A 1EE | Director | 05 November 2012 | Active |
Byron, House, 7-9 St. James's Street, London, United Kingdom, SW1A 1EE | Director | 05 November 2012 | Active |
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 | : |
|
Mr Ian Anthony Pellow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Address | : | Byron, House, London, SW1A 1EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-22 | Gazette | Gazette notice voluntary. | Download |
2020-12-10 | Resolution | Resolution. | Download |
2020-12-10 | Dissolution | Dissolution application strike off company. | Download |
2020-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-09 | Officers | Appoint person director company with name date. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Resolution | Resolution. | Download |
2017-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Officers | Termination director company with name termination date. | Download |
2016-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-30 | Address | Change registered office address company with date old address new address. | Download |
2014-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.