UKBizDB.co.uk

CHURCHILL MANAGEMENT LIMITED

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

This company is commonly known as Churchill Management Limited. The company was founded 36 years ago and was given the registration number 02158416. The firm's registered office is in LONDON. You can find them at 1 Princes Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHURCHILL MANAGEMENT LIMITED
Company Number:02158416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1987
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Princes Street, London, England, EC2R 8BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250 Bishopsgate, London, England, EC2M 4AA

Corporate Secretary08 February 2019Active
250 Bishopsgate, London, England, EC2M 4AA

Director06 August 2021Active
250 Bishopsgate, London, England, EC2M 4AA

Director11 June 2018Active
52 Kingswood Road, Tadworth, KT20 5EQ

Secretary31 December 2003Active
39 Fanshawe Street, Bengeo, Hertford, SG14 3AT

Secretary05 March 2002Active
1, Princes Street, London, EC2R 8BP

Secretary14 April 2005Active
Beggars Roost, Wadhurst, TN5 6QG

Secretary-Active
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF

Corporate Secretary30 June 2012Active
2 White Dales, Edinburgh, EH10 7JQ

Director16 July 2009Active
Apartment 610, 8 Dean Ryle Street, London, SW1P 4DA

Director01 September 2003Active
33 Sherwood Court, Chatfield Road, London, SW11 3UY

Director01 September 2003Active
250 Bishopsgate, London, England, EC2M 4AA

Director28 May 2020Active
250 Bishopsgate, London, England, EC2M 4AA

Director28 May 2020Active
250 Bishopsgate, London, England, EC2M 4RB

Director11 June 2018Active
Premier Place, 2 1/2 Devonshire Square, London, England, EC2M 4BA

Director25 September 2015Active
8 Drylaw Avenue, Blackhall, Edinburgh, EH4 2DD

Director16 May 2006Active
1, Princes Street, London, EC2R 8PB

Director17 September 2012Active
Moehrlistrasse 92, 8006 Zurich, Switzerland,

Director02 February 1993Active
Ridgewood, Woodhurst Lane, Oxted, RH8 9HD

Director31 December 2004Active
Chartwell Farm, Mapleton Road, Westerham, TN16 1PS

Director-Active
28, Clark Avenue, Linlithgow, Scotland, EH49 7AP

Director01 July 2011Active
135 Bishopsgate, London, England, EC2M 3UR

Director25 September 2015Active
North Dunvegan Park View Road, Woldingham, Caterham, CR3 7DH

Director18 May 1995Active
Zum Hoelzi 15, Winterthur, Switzerland, CH8405

Director22 September 1994Active
General Guissan Str 40, 8401 Winterthur, Switzerland, FOREIGN

Director-Active
19 Campion Road, Putney, London, SW15 6NN

Director16 May 2006Active
1, Princes Street, London, England, EC2R 8BP

Director11 June 2018Active
Royal Bank Of Scotland Plc, Aldgate Union, 10 Whitechapel High Street, London, England, E1 8DX

Director01 December 2007Active
3, Princess Way, Redhill, RH1 1NP

Director22 January 2007Active
Beggars Roost, Wadhurst, TN5 6QG

Director-Active
General Guissan Str 40, 8401 Winterthur, Switzerland, FOREIGN

Director-Active
15 Craighall Gardens, Edinburgh, EH6 4RH

Director01 December 2007Active

People with Significant Control

Natwest Markets Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:36 St Andrew Square, Edinburgh, Scotland, EH2 2YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Gazette

Gazette dissolved liquidation.

Download
2023-11-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-04-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-18Resolution

Resolution.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Accounts

Change account reference date company previous extended.

Download
2022-05-10Capital

Capital statement capital company with date currency figure.

Download
2022-05-10Capital

Legacy.

Download
2022-05-10Insolvency

Legacy.

Download
2022-05-10Resolution

Resolution.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-03-02Accounts

Accounts with accounts type full.

Download
2021-01-21Address

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

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.