UKBizDB.co.uk

CZARNIKOW GROUP LIMITED

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

This company is commonly known as Czarnikow Group Limited. The company was founded 32 years ago and was given the registration number 02650590. The firm's registered office is in LONDON. You can find them at Paternoster House, 65, St. Paul's Churchyard, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CZARNIKOW GROUP LIMITED
Company Number:02650590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1991
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Paternoster House, 65, St. Paul's Churchyard, London, United Kingdom, EC4M 8AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paternoster House, 65, St. Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director01 July 2009Active
Paternoster House, 65, St. Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director01 January 2006Active
Paternoster House, 65, St. Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director10 May 2013Active
Paternoster House, 65, St. Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director01 July 1998Active
Paternoster House, 65, St. Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director01 January 1993Active
68 Ruskin Road, Carshalton, SM5 3DH

Secretary14 October 1991Active
89 Streathbourne Road, London, SW17 8RA

Secretary20 November 1991Active
255 Southend Road, Stanford Le Hope, SS17 7AB

Secretary05 December 1991Active
24 Chiswell Street, London, EC1Y 4SG

Secretary24 June 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 October 1991Active
24 Chiswell Street, London, EC1Y 4SG

Director05 December 1991Active
24 Central Avenue, Mosman, New South Wales 2088, Australia, FOREIGN

Director05 December 1991Active
Paternoster House, 65, St. Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director01 January 1993Active
135 Heath Row, Bishops Stortford, CM23 5DN

Director01 January 1993Active
24 Chiswell Street, London, EC1Y 4SG

Director01 January 2007Active
2 Hiriri Avenue, Remuera, Auckland, 1005

Director01 April 1994Active
Gifford House, 22 Chalklands Howe Green, Chelmsford, CM2 7TH

Director05 December 1991Active
The Old Rectory, Tichborne, Alresford, SO24 0NA

Director06 December 1991Active
24 Chiswell Street, London, EC1Y 4SG

Director01 January 2006Active
Widdington House, Widdington, Saffron Walden, CB11 3SN

Director05 December 1991Active
10 Norwich Street, London, EC4A 1BD

Director14 October 1991Active
2 Greenacres, Werrington, Peterborough, PE4 6LH

Director16 July 1993Active
49 Wycombe Road Neutral Bay, Sydney, Australia, FOREIGN

Director08 March 1993Active
Boundary House, Southorp, Stamford, PE9 3BX

Director16 July 1993Active
5 Edwardes Place, Kensington, London, W8 6LR

Director06 December 1991Active
70 St Johns Road, Wilton, Cj America 06897,

Director06 July 1998Active
24 Chiswell Street, London, EC1Y 4SG

Director05 December 1991Active
24 Chiswell Street, London, EC1Y 4SG

Director01 January 2007Active
24 Chiswell Street, London, EC1Y 4SG

Director01 July 1997Active
Fitzgeorge House, Fitzgeorge Avenue, New Malden, KT3 4SH

Director30 April 1994Active
Mount Pleasant House, Great Shefford, Hungerford, RG17 7DJ

Director05 December 1991Active
1692 Sabine Hall Road, Warsaw, Usa,

Director06 December 1991Active
24 Chiswell Street, London, EC1Y 4SG

Director01 May 2006Active
24 Chiswell Street, London, EC1Y 4SG

Director01 June 2002Active
24 Chiswell Street, London, EC1Y 4SG

Director01 April 1994Active

People with Significant Control

Macquarie Investments 1 Ltd
Notified on:14 December 2023
Status:Active
Country of residence:England
Address:28 Ropemaker Place, Ropemaker Street, London, England, EC2Y 9HD
Nature of control:
  • Ownership of shares 25 to 50 percent
C. Czarnikow Limited
Notified on:06 April 2016
Status:Active
Address:Paternoster House, 65, St. Paul's Churchyard, London, EC4M 8AB
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-24Accounts

Accounts with accounts type group.

Download
2024-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-26Address

Change sail address company with old address new address.

Download
2024-03-25Address

Move registers to registered office company with new address.

Download
2024-01-29Mortgage

Mortgage satisfy charge full.

Download
2024-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Accounts

Accounts with accounts type group.

Download
2022-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.