UKBizDB.co.uk

CIRCUS APARTMENTS LIMITED

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

This company is commonly known as Circus Apartments Limited. The company was founded 22 years ago and was given the registration number 04371690. The firm's registered office is in LONDON. You can find them at 59-60 Grosvenor Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CIRCUS APARTMENTS LIMITED
Company Number:04371690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:59-60 Grosvenor Street, London, W1K 3HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st & 2nd Floors, Elizabeth House, Les Ruettes Brayes, St. Peter Port, Guernsey, GY1 1EW

Corporate Secretary14 January 2021Active
1st And 2nd Floors, Elizabeth House, Les Ruettes Brayes, St. Peter Port, Guernsey, Guernsey, GY1 1EW

Director26 July 2023Active
1st And 2nd Floors, Elizabeth House, Ruette Braye, St. Peter Port, Guernsey, Guernsey, GY1 1EW

Director27 January 2022Active
1st And 2nd Floors, Elizabeth House, Les Ruettes Brayes, St. Peter Port, Guernsey, Guernsey, GY1 1EW

Director26 July 2023Active
1st And 2nd Floors, Elizabeth House, Les Ruettes Brayes, St. Peter Port, Guernsey, Guernsey, GY1 1EW

Director26 July 2023Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director19 February 2015Active
1st And 2nd Floors, Elizabeth House, Ruette Braye, St. Peter Port, Guernsey, Guernsey, GY1 1EW

Director27 January 2022Active
30 Cause End Road, Wootton, MK43 9DB

Secretary15 August 2002Active
16 Chandos Court, Stanmore, HA7 4GA

Secretary02 April 2007Active
107 Bridge Lane, London, NW11 0EU

Secretary01 March 2006Active
Aldenham Wood Lodge, Corner Of Butterfly Lane & Watling Street, Elstree, Borehamwood, WD6 3AA

Secretary20 June 2008Active
1st And 2nd Floor Elizabeth House, Les Ruettes Brayes, St Peter Port, Channel Islands, GY1 1EW

Corporate Secretary19 February 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary12 February 2002Active
1st & 2nd Floors, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, GY1 1EW

Director22 June 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director12 February 2002Active
Penthouse 5, Harley House Regents Park, London, NW1 5HN

Director15 August 2002Active
1st & 2nd Floors, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, GY1 4LX

Director02 January 2018Active
59-60, Grosvenor Street, London, W1K 3HZ

Director19 February 2015Active
59-60, Grosvenor Street, London, W1K 3HZ

Director19 February 2015Active
59-60, Grosvenor Street, London, W1K 3HZ

Director19 February 2015Active
59-60, Grosvenor Street, London, W1K 3HZ

Director29 June 2018Active
59-60, Grosvenor Street, Mayfair, London, United Kingdom, W1K 3HZ

Director12 December 2016Active
16 Chandos Court, Stanmore, HA7 4GA

Director02 April 2007Active
1st & 2nd Floors, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, GY1 4LX

Director29 June 2018Active
59-60, Grosvenor Street, Mayfair, London, England, W1K 3HZ

Director22 June 2016Active
59-60, Grosvenor Street, London, W1K 3HZ

Director19 February 2015Active
4 Nailzee Close, Gerrards Cross, SL9 7LZ

Director16 January 2006Active
59-60, Grosvenor Street, London, W1K 3HZ

Director30 January 2024Active
Aldenham Wood Lodge, Watling Street, Elstree, WD6 3AA

Director15 August 2002Active
59-60, Grosvenor Street, London, W1K 3HZ

Director19 February 2015Active
1st & 2nd Floors, Elizabeth House, Les Ruettes Bryaes, St Peter Port, Guernsey,

Director24 June 2015Active
1st & 2nd Floors, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, GY1 4LX

Director29 June 2018Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director12 February 2002Active

People with Significant Control

Caisse De Depot Et Placement Du Quebec
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:1000, Place Jean-Riopelle, Montreal, Canada,
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 (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
2024-03-11Officers

Change corporate secretary company with change date.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2023-10-03Accounts

Accounts with accounts type small.

Download
2023-09-19Officers

Second filing of director termination with name.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Accounts

Accounts with accounts type small.

Download
2022-11-03Gazette

Gazette filings brought up to date.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-11-06Gazette

Gazette filings brought up to date.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.