This company is commonly known as Christie's European Holdings Limited. The company was founded 36 years ago and was given the registration number 02160785. The firm's registered office is in LONDON. You can find them at 8 King Street, St James's, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CHRISTIE'S EUROPEAN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02160785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 King Street, St James's, London, SW1Y 6QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 King Street, St James's, London, SW1Y 6QT | Secretary | 07 May 2015 | Active |
8 King Street, St James's, London, SW1Y 6QT | Director | 08 July 2011 | Active |
8 King Street, St. James's, England, SW1Y 6QT | Director | 02 May 2018 | Active |
1 Radnor Cottages, London, SE3 9AW | Secretary | - | Active |
13 Blatchington Road, Tunbridge Wells, TN2 5EG | Secretary | 01 April 1999 | Active |
8, King Street, St. James's, London, SW1Y 6QT | Secretary | 29 February 2008 | Active |
Piers Cottage Village Way, Little Chalfont, Amersham, HP7 9PX | Secretary | 25 February 1998 | Active |
69, Thrale Road, London, England, SW16 1NU | Secretary | 31 December 2009 | Active |
10 Thorpe Street, Aston Upthorpe, Didcot, OX11 9EG | Secretary | 01 September 1991 | Active |
1 Radnor Cottages, London, SE3 9AW | Director | - | Active |
103 Dulwich Village, London, SE21 7BJ | Director | 25 February 1992 | Active |
13 Blatchington Road, Tunbridge Wells, TN2 5EG | Director | 16 June 1997 | Active |
8 King Street, St James's, London, SW1Y 6QT | Director | 08 July 2011 | Active |
8 King Street, St James's, London, SW1Y 6QT | Director | 31 December 2009 | Active |
8 King Street, St James's, London, SW1Y 6QT | Director | 31 December 2009 | Active |
Flat 18 Georgian House, 10 Bury Street, London, SW1Y 6AA | Director | - | Active |
8 King Street, St James's, London, SW1Y 6QT | Director | 31 December 2009 | Active |
18 Shottfield Avenue, London, SW14 8EA | Director | 21 September 2004 | Active |
8 King Street, St James's, London, SW1Y 6QT | Director | 31 December 2009 | Active |
8 King Street, St James's, London, SW1Y 6QT | Director | 31 December 2009 | Active |
8 King Street, St James's, London, England, SW1Y 6QT | Director | 12 April 2016 | Active |
8 King Street, St James's, London, SW1Y 6QT | Director | 31 March 2017 | Active |
Christie'S Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, King Street, St. James's, England, SW1Y 6QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2020-10-29 | Accounts | Accounts with accounts type full. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type full. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2017-07-28 | Officers | Change person director company with change date. | Download |
2017-07-25 | Accounts | Accounts with accounts type full. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Officers | Termination director company with name termination date. | Download |
2017-04-13 | Officers | Termination director company with name termination date. | Download |
2017-04-13 | Officers | Appoint person director company with name date. | Download |
2016-12-22 | Change of constitution | Statement of companys objects. | Download |
2016-08-01 | Accounts | Accounts with accounts type full. | Download |
2016-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-20 | Resolution | Resolution. | Download |
2016-04-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.