CONSTELLATION EUROPE (HOLDINGS) LIMITED

CONSTELLATION EUROPE (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONSTELLATION EUROPE (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00163952
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONSTELLATION EUROPE (HOLDINGS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CONSTELLATION EUROPE (HOLDINGS) LIMITED located?

    Registered Office Address
    100 New Bridge Street
    EC4V 6JA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CONSTELLATION EUROPE (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATTHEW CLARK LIMITEDFeb 07, 2006Feb 07, 2006
    MATTHEW CLARK PLCMar 01, 1991Mar 01, 1991
    MATTHEW CLARK & SONS (HOLDINGS) P.L.C.Feb 11, 1920Feb 11, 1920

    What are the latest accounts for CONSTELLATION EUROPE (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2023

    What are the latest filings for CONSTELLATION EUROPE (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Feb 28, 2023

    4 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 100 New Bridge Street London EC4V 6JA on Apr 06, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Feb 28, 2022

    4 pagesAA

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Appointment of Michael Jason Reitz as a director on Jun 24, 2022

    2 pagesAP01

    Termination of appointment of Oksana Sandy Dominach as a director on Jun 24, 2022

    1 pagesTM01

    Termination of appointment of Janet Faye Stewart as a director on Jun 24, 2022

    1 pagesTM01

    Termination of appointment of Barbara Joy Laverdi as a secretary on Jun 24, 2022

    1 pagesTM02

    Appointment of Timothy Daniel Robins as a director on Jun 24, 2022

    2 pagesAP01

    Appointment of Brian Scott Bennett as a secretary on Jun 24, 2022

    2 pagesAP03

    Accounts for a dormant company made up to Feb 28, 2021

    4 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 29, 2020

    4 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2019

    4 pagesAA

    Registered office address changed from 100 New Bridge Street, London WC2B 4JP United Kingdom to 100 New Bridge Street London EC4V 6JA on Sep 17, 2019

    1 pagesAD01

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2018

    15 pagesAA

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 01, 2017 with updates

    5 pagesCS01

    Full accounts made up to Feb 28, 2017

    14 pagesAA

    Statement of capital following an allotment of shares on Mar 28, 2017

    • Capital: GBP 158,637,460
    4 pagesSH01

    Who are the officers of CONSTELLATION EUROPE (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Brian Scott
    High Point Drive
    Building 100
    14564 Victor
    207
    New York
    United States
    Secretary
    High Point Drive
    Building 100
    14564 Victor
    207
    New York
    United States
    297374390001
    REITZ, Michael Jason
    High Point Drive
    Building 100
    14564 Victor
    207
    New York
    United States
    Director
    High Point Drive
    Building 100
    14564 Victor
    207
    New York
    United States
    United StatesAmerican297374410001
    ROBINS, Timothy Daniel
    High Point Drive
    Building 100
    14564 Victor
    207
    New York
    United States
    Director
    High Point Drive
    Building 100
    14564 Victor
    207
    New York
    United States
    United StatesAmerican297374400001
    COLQUHOUN, Anne Therese
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    Secretary
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    British28396500005
    FONDILLER, Ronald Charles
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Secretary
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    159704580001
    GLENNIE, Helen Margaret
    Constellation House The Guildway
    Old Portsmouth Road Artington
    Guildford
    Surreygu3 1lr
    Secretary
    Constellation House The Guildway
    Old Portsmouth Road Artington
    Guildford
    Surreygu3 1lr
    149151850001
    LAKE, John Rex
    6 Roundwood Park
    AL5 3AB Harpenden
    Hertfordshire
    Secretary
    6 Roundwood Park
    AL5 3AB Harpenden
    Hertfordshire
    British996340001
    LAVERDI, Barbara Joy
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Secretary
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    159704680001
    MALHOTRA, Deepak Kumar
    Constellation House The Guildway
    Old Portsmouth Road Artington
    Guildford
    Surreygu3 1lr
    Secretary
    Constellation House The Guildway
    Old Portsmouth Road Artington
    Guildford
    Surreygu3 1lr
    British69554640002
    AIKENS, Peter
    Princes Lodge
    BA4 5HN Shepton Mallet
    Somerset
    Director
    Princes Lodge
    BA4 5HN Shepton Mallet
    Somerset
    British2228040002
    ARCHIBALD, Hugh Wilson
    Coombe Villa Coombe Lane
    East Harptree
    BS40 6BG Bristol
    Director
    Coombe Villa Coombe Lane
    East Harptree
    BS40 6BG Bristol
    British63371640002
    BOASE, Martin
    27 St Leonards Terrace
    SW3 4QG London
    Director
    27 St Leonards Terrace
    SW3 4QG London
    United KingdomBritish1460150003
    CHRISTENSEN, Troy
    Constellation House The Guildway
    Old Portsmouth Road Artington
    Guildford
    Surreygu3 1lr
    Director
    Constellation House The Guildway
    Old Portsmouth Road Artington
    Guildford
    Surreygu3 1lr
    AustraliaAmerican130789730002
    COLQUHOUN, Anne Therese
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    Director
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    United KingdomBritish28396500005
    COTTRELL, Michael Noel Francis
    Laurenden Forstal
    Challock Lees
    TN25 4AU Ashford
    Kent
    Director
    Laurenden Forstal
    Challock Lees
    TN25 4AU Ashford
    Kent
    British16762950001
    CREIGHTON, Thomas Hugh
    Apple Acre
    High Road
    CR5 3QR Chipstead
    Surrey
    Director
    Apple Acre
    High Road
    CR5 3QR Chipstead
    Surrey
    EnglandBritish157727790001
    DEAN, Alan Martin, Ma
    65 Stamford Road
    Bowdon
    WA14 2JJ Altrincham
    Cheshire
    Director
    65 Stamford Road
    Bowdon
    WA14 2JJ Altrincham
    Cheshire
    British62800840002
    DOMINACH, Oksana Sandy
    High Point Drive
    Building 100
    Victor
    207
    Ny 14564
    United States
    Director
    High Point Drive
    Building 100
    Victor
    207
    Ny 14564
    United States
    United StatesAmerican227356720001
    ETHERIDGE, Hugh Charles
    5 Springfield Place
    BA1 5RA Bath
    Avon
    Director
    5 Springfield Place
    BA1 5RA Bath
    Avon
    United KingdomBritish1491130002
    FISHER, David Michael
    Ashley Wood
    Kingsdown
    SN14 9BH Corsham
    Wiltshire
    Director
    Ashley Wood
    Kingsdown
    SN14 9BH Corsham
    Wiltshire
    British76571110001
    GARNER, Michael Frederick
    Old Drews
    Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    Director
    Old Drews
    Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    United KingdomBritish17481250001
    GLENNIE, Helen Margaret
    Constellation House The Guildway
    Old Portsmouth Road Artington
    Guildford
    Surreygu3 1lr
    Director
    Constellation House The Guildway
    Old Portsmouth Road Artington
    Guildford
    Surreygu3 1lr
    United KingdomBritish137615160001
    GORDON CLARK, Francis Wyatt
    Manor Farm House
    Lasham
    GU34 5SL Alton
    Hampshire
    Director
    Manor Farm House
    Lasham
    GU34 5SL Alton
    Hampshire
    British34780120001
    GRAYSON, Anthony Brian
    Knutwood
    The Croft West Ardsley
    WF3 1DX Wakefield
    Director
    Knutwood
    The Croft West Ardsley
    WF3 1DX Wakefield
    EnglandBritish14880310001
    HAZELL, Timothy Robert Brian
    Kirurumu
    4 Ridgemount Way
    RH1 6JT Redhill
    Surrey
    Director
    Kirurumu
    4 Ridgemount Way
    RH1 6JT Redhill
    Surrey
    British77489100001
    HETTERICH, Francis Paul
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    Director
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    United StatesAmerican147054340001
    HODGES, Nigel Ian
    Sonning House
    2 Canns Lane
    TA6 6QF North Petherton
    Somerset
    Director
    Sonning House
    2 Canns Lane
    TA6 6QF North Petherton
    Somerset
    British75692570001
    HUMPHREY, Perry Richard
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    United StatesAmerican159704890001
    HUNTLEY, Peter William
    28 Allan Glen Gardens
    Bishopbriggs
    G64 3BG Glasgow
    Director
    28 Allan Glen Gardens
    Bishopbriggs
    G64 3BG Glasgow
    ScotlandBritish46387640002
    KELLEY, Peter David
    Endon Hall
    Wick
    WR10 3JS Pershore
    Worcestershire
    Director
    Endon Hall
    Wick
    WR10 3JS Pershore
    Worcestershire
    British39585870001
    KLEIN, David Eric
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    United StatesAmerican153569440001
    KLEIN, David
    45 Princes Road
    The Alberts
    TW10 6DQ Richmond
    Surrey
    Director
    45 Princes Road
    The Alberts
    TW10 6DQ Richmond
    Surrey
    American119928070001
    MACNEVIN, Robert William Hugh
    The Keepings
    Chestnut Road
    SN15 4RP Sutton Benger
    Wiltshire
    Director
    The Keepings
    Chestnut Road
    SN15 4RP Sutton Benger
    Wiltshire
    United KingdomBritish89077380001
    MALHOTRA, Deepak Kumar
    Constellation House The Guildway
    Old Portsmouth Road Artington
    Guildford
    Surreygu3 1lr
    Director
    Constellation House The Guildway
    Old Portsmouth Road Artington
    Guildford
    Surreygu3 1lr
    United KingdomBritish69554640002
    MANNERS, Arthur Edward Robin
    The Old Croft
    Bradley
    ST18 9EF Stafford
    Staffordshire
    Director
    The Old Croft
    Bradley
    ST18 9EF Stafford
    Staffordshire
    British2228100001

    Who are the persons with significant control of CONSTELLATION EUROPE (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canandaigua Limited
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Apr 06, 2016
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England & Wales
    Registration Number3649497
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0