Warning: file_put_contents(c/62d64e394ea1a73ed065dd07feba0bd1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Centro Holdings (uk) Limited, W12 7SL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CENTRO HOLDINGS (UK) LIMITED

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

This company is commonly known as Centro Holdings (uk) Limited. The company was founded 25 years ago and was given the registration number 03772441. The firm's registered office is in LONDON. You can find them at 1 Ariel Way, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CENTRO HOLDINGS (UK) LIMITED
Company Number:03772441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1999
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Ariel Way, London, England, W12 7SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Portman Square, London, England, W1H 6LT

Director28 April 2020Active
40, Portman Square, London, England, W1H 6LT

Director16 July 2020Active
7, Place Du Chancelier Adenauer, Paris 75116, France,

Director31 January 2024Active
1, Ariel Way, London, England, W12 7SL

Director01 June 2023Active
40, Portman Square, London, United Kingdom, W1H 6LT

Director31 January 2024Active
World Trade Center Schiphol Toren H, Schiphol Boulevard 371, Schiphol, Netherlands,

Director22 June 2015Active
100 Barbirolli Square, Manchester, M2 3AB

Secretary13 May 1999Active
Woodhouse Grange, Westfield Road, Eppleworth Road, Raywell, Cottingham, United Kingdom, HU16 5ZA

Secretary18 May 1999Active
Unibail-Rodamco, 7 Place Du Chancelier Adenauer, Cs 31622, F-75772 Paris, France,

Secretary14 May 2014Active
Welton Grange, Welton, Brough, HU15 1NB

Secretary09 November 2012Active
40, Portman Square, London, England, W1H 6LT

Director10 July 2019Active
1, Ariel Way, London, England, W12 7SL

Director27 April 2021Active
2321/19, Roztylská, 14800 Prague, Czech Republic,

Director03 February 2021Active
Woodhouse Grange, Westfield Road, Eppleworth Road, Raywell, Cottingham, United Kingdom, HU14 3GD

Director18 May 1999Active
Unibail-Rodamco, 7 Place Du Chancelier Adenauer, Cs 31622, F-75772 Paris, France,

Director14 May 2014Active
LS26

Director13 October 2004Active
15 Wensley Avenue, Chapel Allerton, Leeds, LS7 3QX

Director27 September 2004Active
15 Wensley Avenue, Chapel Allerton, Leeds, LS7 3QX

Director13 July 2004Active
15 Wensley Avenue, Chapel Allerton, Leeds, LS7 3QX

Director16 December 2003Active
HU10

Director18 May 1999Active
HU15

Director10 April 2000Active
33, Cavendish Square, London, United Kingdom, W1G 0PW

Director10 May 2011Active
40, Portman Square, 2nd Floor, London, England, W1H 6LT

Director25 July 2023Active
40, Portman Square, London, England, W1H 6LT

Director18 July 2018Active
40, Portman Square, London, W1H 6LT

Director01 September 2015Active
33, Cavendish Square, London, United Kingdom, W1G 0PW

Director10 May 2011Active
World Trade Center Schiphol, Tower H Schiphol Boulevard, 371-1118 Bj Schiphol, PO BOX 75600, Netherlands,

Director14 May 2014Active
7, Place Du Chancelier Adenauer, 75116 Paris, France,

Director30 April 2019Active
40, Portman Square, London, United Kingdom, W1H 6LT

Director08 October 2014Active
40, Portman Square, London, England, W1H 6LT

Director25 April 2016Active
40, Portman Square, 2nd Floor, London, United Kingdom, W1H 6LT

Director22 June 2015Active
3 Orchard Close, Pontefract, WF8 3NL

Director13 October 2004Active
9 Hartley Park Avenue, Pontefract, WF8 4AW

Director26 May 2004Active
40, Portman Square, London, England, W1H 6LT

Director05 September 2017Active
10 Bull Pasture, South Cave, Brough, HU15 2HT

Director13 October 2004Active

People with Significant Control

Minister Of Finance, Canada
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:Office Of The Minister Of Finance, 90 Elgin Street, Ottawa, Canada, K1A 0G5
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.