UKBizDB.co.uk

CHRISTIE CONSULTING INTERNATIONAL LIMITED

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

This company is commonly known as Christie Consulting International Limited. The company was founded 29 years ago and was given the registration number 03045331. The firm's registered office is in MILTON KEYNES. You can find them at Pinder House, 249 Upper Third Street, Milton Keynes, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHRISTIE CONSULTING INTERNATIONAL LIMITED
Company Number:03045331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Secretary07 August 2019Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director17 August 2023Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director21 November 2016Active
Pinder House, 249 Upper Third Street, Milton Keynes, United Kingdom, MK9 1DS

Secretary22 March 2010Active
7th, Floor, 39 Victoria Street, London, United Kingdom, SW1H 0EU

Secretary22 December 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 April 1995Active
Whitefriars House, 6 Carmelite Street, London, United Kingdom, EC4Y 0BS

Director02 February 1996Active
Dean House, Kilmeston, Alresford, SO24 0NL

Director02 February 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 April 1995Active
11 Eastglade, Northwood, HA6 3LD

Director02 February 1996Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director12 February 2020Active
Keston Court Farm, Rectory Road, Keston, BR2 6AE

Director22 December 1995Active
5 Belitha Villas, Islington, London, N1 1PE

Director22 December 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Director12 April 1995Active

People with Significant Control

Christie Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whitefriars House, 6 Carmelite Street, London, England, EC4Y 0BS
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
2024-01-30Gazette

Gazette dissolved voluntary.

Download
2023-11-14Gazette

Gazette notice voluntary.

Download
2023-11-07Dissolution

Dissolution application strike off company.

Download
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type dormant.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type dormant.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-08-19Officers

Appoint person secretary company with name date.

Download
2019-08-19Officers

Termination secretary company with name termination date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type dormant.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Officers

Change person director company with change date.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Address

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

Download

Copyright © 2024. All rights reserved.