UKBizDB.co.uk

CHRISTIE'S EUROPEAN HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:8 King Street, St James's, London, SW1Y 6QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 King Street, St James's, London, SW1Y 6QT

Secretary07 May 2015Active
8 King Street, St James's, London, SW1Y 6QT

Director08 July 2011Active
8 King Street, St. James's, England, SW1Y 6QT

Director02 May 2018Active
1 Radnor Cottages, London, SE3 9AW

Secretary-Active
13 Blatchington Road, Tunbridge Wells, TN2 5EG

Secretary01 April 1999Active
8, King Street, St. James's, London, SW1Y 6QT

Secretary29 February 2008Active
Piers Cottage Village Way, Little Chalfont, Amersham, HP7 9PX

Secretary25 February 1998Active
69, Thrale Road, London, England, SW16 1NU

Secretary31 December 2009Active
10 Thorpe Street, Aston Upthorpe, Didcot, OX11 9EG

Secretary01 September 1991Active
1 Radnor Cottages, London, SE3 9AW

Director-Active
103 Dulwich Village, London, SE21 7BJ

Director25 February 1992Active
13 Blatchington Road, Tunbridge Wells, TN2 5EG

Director16 June 1997Active
8 King Street, St James's, London, SW1Y 6QT

Director08 July 2011Active
8 King Street, St James's, London, SW1Y 6QT

Director31 December 2009Active
8 King Street, St James's, London, SW1Y 6QT

Director31 December 2009Active
Flat 18 Georgian House, 10 Bury Street, London, SW1Y 6AA

Director-Active
8 King Street, St James's, London, SW1Y 6QT

Director31 December 2009Active
18 Shottfield Avenue, London, SW14 8EA

Director21 September 2004Active
8 King Street, St James's, London, SW1Y 6QT

Director31 December 2009Active
8 King Street, St James's, London, SW1Y 6QT

Director31 December 2009Active
8 King Street, St James's, London, England, SW1Y 6QT

Director12 April 2016Active
8 King Street, St James's, London, SW1Y 6QT

Director31 March 2017Active

People with Significant Control

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:
  • 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
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2020-10-29Accounts

Accounts with accounts type full.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type full.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2017-07-28Officers

Change person director company with change date.

Download
2017-07-25Accounts

Accounts with accounts type full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Officers

Termination director company with name termination date.

Download
2017-04-13Officers

Termination director company with name termination date.

Download
2017-04-13Officers

Appoint person director company with name date.

Download
2016-12-22Change of constitution

Statement of companys objects.

Download
2016-08-01Accounts

Accounts with accounts type full.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Resolution

Resolution.

Download
2016-04-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.