UKBizDB.co.uk

CONSTELLATION EUROPE (HOLDINGS) LIMITED

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

This company is commonly known as Constellation Europe (holdings) Limited. The company was founded 104 years ago and was given the registration number 00163952. The firm's registered office is in LONDON. You can find them at 100 New Bridge Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CONSTELLATION EUROPE (HOLDINGS) LIMITED
Company Number:00163952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1920
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:100 New Bridge Street, London, United Kingdom, EC4V 6JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
207, High Point Drive, Building 100, Victor, United States, 14564

Secretary24 June 2022Active
207, High Point Drive, Building 100, Victor, United States, 14564

Director24 June 2022Active
207, High Point Drive, Building 100, Victor, United States, 14564

Director24 June 2022Active
Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ

Secretary20 December 1991Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Secretary18 April 2011Active
Constellation House The Guildway, Old Portsmouth Road Artington, Guildford,

Secretary17 February 2010Active
6 Roundwood Park, Harpenden, AL5 3AB

Secretary-Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Secretary18 April 2011Active
Constellation House The Guildway, Old Portsmouth Road Artington, Guildford,

Secretary31 March 2008Active
Princes Lodge, Shepton Mallet, BA4 5HN

Director-Active
Coombe Villa Coombe Lane, East Harptree, Bristol, BS40 6BG

Director22 February 1999Active
27 St Leonards Terrace, London, SW3 4QG

Director14 November 1995Active
Constellation House The Guildway, Old Portsmouth Road Artington, Guildford,

Director08 September 2006Active
Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ

Director22 February 1999Active
Laurenden Forstal, Challock Lees, Ashford, TN25 4AU

Director-Active
Apple Acre, High Road, Chipstead, CR5 3QR

Director16 February 2005Active
65 Stamford Road, Bowdon, Altrincham, WA14 2JJ

Director-Active
207, High Point Drive, Building 100, Victor, United States,

Director20 March 2017Active
5 Springfield Place, Bath, BA1 5RA

Director-Active
Ashley Wood, Kingsdown, Corsham, SN14 9BH

Director27 July 1993Active
Old Drews, Knotty Green, Beaconsfield, HP9 2TT

Director14 November 1995Active
Constellation House The Guildway, Old Portsmouth Road Artington, Guildford,

Director03 April 2009Active
Manor Farm House, Lasham, Alton, GU34 5SL

Director-Active
Knutwood, The Croft West Ardsley, Wakefield, WF3 1DX

Director-Active
Kirurumu, 4 Ridgemount Way, Redhill, RH1 6JT

Director-Active
Constellation House, The Guildway, Old Portsmouth Road, Artington, Guildford, United Kingdom, GU3 1LR

Director23 November 2009Active
Sonning House, 2 Canns Lane, North Petherton, TA6 6QF

Director07 March 2000Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director18 April 2011Active
28 Allan Glen Gardens, Bishopbriggs, Glasgow, G64 3BG

Director27 November 1991Active
Endon Hall, Wick, Pershore, WR10 3JS

Director-Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director18 April 2011Active
45 Princes Road, The Alberts, Richmond, TW10 6DQ

Director05 March 2007Active
The Keepings, Chestnut Road, Sutton Benger, SN15 4RP

Director29 April 1997Active
Constellation House The Guildway, Old Portsmouth Road Artington, Guildford,

Director31 March 2008Active
The Old Croft, Bradley, Stafford, ST18 9EF

Director03 August 1993Active

People with Significant Control

Canandaigua Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, New Bridge Street, London, United Kingdom, EC4V 6JA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-17Dissolution

Dissolution application strike off company.

Download
2023-04-06Address

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

Download
2022-09-24Accounts

Accounts with accounts type dormant.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Termination secretary company with name termination date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-27Officers

Appoint person secretary company with name date.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2019-09-17Address

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

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Accounts

Accounts with accounts type full.

Download
2017-04-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.