UKBizDB.co.uk

CENTRUS EUROPE LIMITED

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

This company is commonly known as Centrus Europe Limited. The company was founded 37 years ago and was given the registration number 02036221. The firm's registered office is in LONDON. You can find them at Senator House, 85 Queen Victoria Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CENTRUS EUROPE LIMITED
Company Number:02036221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1986
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Lombard Street, London, United Kingdom, EC3V 9AA

Director31 October 2017Active
3, Lombard Street, London, United Kingdom, EC3V 9AA

Director31 October 2017Active
3, Lombard Street, London, United Kingdom, EC3V 9AA

Director01 April 2004Active
3, Lombard Street, London, United Kingdom, EC3V 9AA

Director21 May 2001Active
3, Lombard Street, London, United Kingdom, EC3V 9AA

Director31 October 2017Active
27, Mill Street, East Malling, West Malling, ME19 6DA

Secretary06 February 2006Active
Layham House, Lower Layham, Ipswich, IP7 5NA

Secretary-Active
9 Bushwood Drive, London, SE1 5RE

Secretary04 September 2002Active
10, Queen Street Place, London, England, EC4R 1BE

Secretary03 December 2007Active
7 Wakehurst Road, London, SW11 6DB

Secretary15 September 2005Active
Braeside 89 Hatch Lane, Old Basing, Basingstoke, RG24 7EE

Secretary21 February 2003Active
10, Queen Street Place, London, England, EC4R 1BE

Director-Active
The Thatch, Ovington, SO24 0RB

Director-Active
Layham House, Lower Layham, Ipswich, IP7 5NA

Director-Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director21 May 2001Active
The Ridge Langton Road, Speldhurst, Tunbridge Wells, TN3 0NP

Director-Active
Top Floor Flat 22 Arundel Gardens, Notting Hill, London, W11 2LB

Director-Active

People with Significant Control

Mdt Trading Limited
Notified on:01 December 2017
Status:Active
Country of residence:United Kingdom
Address:Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Centrus Corporate Finance Limited
Notified on:30 September 2017
Status:Active
Country of residence:England
Address:10, Queen Street Place, London, England, EC4R 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip David Jenkins
Notified on:30 September 2017
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:10, Queen Street Place, London, England, EC4R 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mdt (Holdings) Limited
Notified on:25 October 2016
Status:Active
Country of residence:Jersey
Address:Kensington Chambers, 46/50 Kensington Chambers, Jersey, Jersey, JE4 0ZE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Address

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

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Accounts

Legacy.

Download
2023-08-24Other

Legacy.

Download
2023-08-24Other

Legacy.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-02Accounts

Legacy.

Download
2022-11-02Other

Legacy.

Download
2022-11-02Other

Legacy.

Download
2022-10-18Accounts

Legacy.

Download
2022-10-18Other

Legacy.

Download
2022-09-01Accounts

Legacy.

Download
2022-09-01Other

Legacy.

Download
2022-08-05Accounts

Legacy.

Download
2022-08-05Other

Legacy.

Download
2022-08-04Accounts

Legacy.

Download
2022-08-04Other

Legacy.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-12Accounts

Legacy.

Download
2021-08-12Other

Legacy.

Download
2021-08-12Other

Legacy.

Download
2020-11-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.