UKBizDB.co.uk

CRITERION ADJUSTERS LIMITED

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

This company is commonly known as Criterion Adjusters Limited. The company was founded 19 years ago and was given the registration number 05391898. The firm's registered office is in LONDON. You can find them at The Minster Building, 21 Mincing Lane, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:CRITERION ADJUSTERS LIMITED
Company Number:05391898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Corporate Secretary09 August 2017Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director28 February 2019Active
Midelney Place, Curry Rivel, Langport, United Kingdom, TA10 0NU

Secretary14 March 2005Active
82 St John Street, London, EC1M 4JN

Corporate Secretary14 March 2005Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director09 August 2017Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director09 August 2017Active
10, Seymour Road, Godalming, United Kingdom, GU7 2LE

Director11 March 2014Active
Midelney Place, Curry Rivel, Langport, United Kingdom, TA10 0NU

Director14 March 2005Active
8 Woodcote Grove Road, Coulsdon, CR5 2AB

Director01 May 2007Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director09 August 2017Active
82 St John Street, London, EC1M 4JN

Corporate Director14 March 2005Active

People with Significant Control

Charles Taylor Adjusting Limited
Notified on:09 August 2017
Status:Active
Country of residence:United Kingdom
Address:2, Minster Court, London, United Kingdom, EC3R 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Simon Monks
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Midelney Place, Curry Rivel, Langport, United Kingdom, TA10 0NU
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 (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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-10-09Address

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

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-09Officers

Change corporate secretary company with change date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.