UKBizDB.co.uk

CHRISTLIEB CAPITAL UK LTD

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

This company is commonly known as Christlieb Capital Uk Ltd. The company was founded 16 years ago and was given the registration number 06541389. The firm's registered office is in LONDON. You can find them at Second Floor, 123 Aldersgate Street, London, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:CHRISTLIEB CAPITAL UK LTD
Company Number:06541389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Second Floor, 123 Aldersgate Street, London, United Kingdom, EC1A 4JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Visage, Winchester Road, Swiss Cottage, London, United Kingdom, NW3 3NZ

Director20 March 2008Active
6th, Floor Waterman House 41 41 Kingsway, London, Great Britain, WC2B 6TP

Corporate Secretary20 March 2008Active
Curzon House, 64 Clifton Street, London, EC2A 4HB

Corporate Secretary15 April 2010Active
Third Floor, 120 Moorgate, London, England, EC2M 6UR

Director20 August 2013Active
Second Floor, 123 Aldersgate Street, London, United Kingdom, EC1A 4JQ

Director18 December 2020Active
Second Floor, 123 Aldersgate Street, London, United Kingdom, EC1A 4JQ

Director30 September 2019Active
Second Floor, 123 Aldersgate Street, London, United Kingdom, EC1A 4JQ

Director09 October 2019Active
Third Floor, 120 Moorgate, London, England, EC2M 6UR

Director06 October 2011Active
Second Floor, 123 Aldersgate Street, London, United Kingdom, EC1A 4JQ

Director02 October 2020Active
Curzon House, 64 Clifton Street, London, EC2A 4HB

Director20 August 2013Active
Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, England, IP10 0BJ

Director02 August 2021Active

People with Significant Control

Brandscapital Uk Limited
Notified on:30 April 2020
Status:Active
Country of residence:England
Address:Units 4 & 5 Brightwell Barns, Waldringfield Road, Ipswich, England, IP10 0BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Christlieb Nigeria Plc
Notified on:06 April 2016
Status:Active
Country of residence:Nigeria
Address:35, Creek Road, Lagos, Nigeria,
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-05-24Address

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

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-20Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Officers

Change person director company with change date.

Download
2020-06-15Capital

Capital allotment shares.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.