CONSTELLATION EUROPE (HOLDINGS) LIMITED
Overview
| Company Name | CONSTELLATION EUROPE (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00163952 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CONSTELLATION EUROPE (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MATTHEW CLARK LIMITED | Feb 07, 2006 | Feb 07, 2006 |
| MATTHEW CLARK PLC | Mar 01, 1991 | Mar 01, 1991 |
| MATTHEW CLARK & SONS (HOLDINGS) P.L.C. | Feb 11, 1920 | Feb 11, 1920 |
What are the latest accounts for CONSTELLATION EUROPE (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2023 |
What are the latest filings for CONSTELLATION EUROPE (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Accounts for a dormant company made up to Feb 28, 2023 | 4 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Feb 28, 2022 | 4 pages | AA | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Michael Jason Reitz as a director on Jun 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of Oksana Sandy Dominach as a director on Jun 24, 2022 | 1 pages | TM01 | ||
Termination of appointment of Janet Faye Stewart as a director on Jun 24, 2022 | 1 pages | TM01 | ||
Termination of appointment of Barbara Joy Laverdi as a secretary on Jun 24, 2022 | 1 pages | TM02 | ||
Appointment of Timothy Daniel Robins as a director on Jun 24, 2022 | 2 pages | AP01 | ||
Appointment of Brian Scott Bennett as a secretary on Jun 24, 2022 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Feb 28, 2021 | 4 pages | AA | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 29, 2020 | 4 pages | AA | ||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2019 | 4 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 28, 2018 | 15 pages | AA | ||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 01, 2017 with updates | 5 pages | CS01 | ||
Full accounts made up to Feb 28, 2017 | 14 pages | AA | ||
Statement of capital following an allotment of shares on Mar 28, 2017
| 4 pages | SH01 | ||
Who are the officers of CONSTELLATION EUROPE (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Brian Scott | Secretary | High Point Drive Building 100 14564 Victor 207 New York United States | 297374390001 | |||||||
| REITZ, Michael Jason | Director | High Point Drive Building 100 14564 Victor 207 New York United States | United States | American | 297374410001 | |||||
| ROBINS, Timothy Daniel | Director | High Point Drive Building 100 14564 Victor 207 New York United States | United States | American | 297374400001 | |||||
| COLQUHOUN, Anne Therese | Secretary | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | British | 28396500005 | ||||||
| FONDILLER, Ronald Charles | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 159704580001 | |||||||
| GLENNIE, Helen Margaret | Secretary | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surreygu3 1lr | 149151850001 | |||||||
| LAKE, John Rex | Secretary | 6 Roundwood Park AL5 3AB Harpenden Hertfordshire | British | 996340001 | ||||||
| LAVERDI, Barbara Joy | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 159704680001 | |||||||
| MALHOTRA, Deepak Kumar | Secretary | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surreygu3 1lr | British | 69554640002 | ||||||
| AIKENS, Peter | Director | Princes Lodge BA4 5HN Shepton Mallet Somerset | British | 2228040002 | ||||||
| ARCHIBALD, Hugh Wilson | Director | Coombe Villa Coombe Lane East Harptree BS40 6BG Bristol | British | 63371640002 | ||||||
| BOASE, Martin | Director | 27 St Leonards Terrace SW3 4QG London | United Kingdom | British | 1460150003 | |||||
| CHRISTENSEN, Troy | Director | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surreygu3 1lr | Australia | American | 130789730002 | |||||
| COLQUHOUN, Anne Therese | Director | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | United Kingdom | British | 28396500005 | |||||
| COTTRELL, Michael Noel Francis | Director | Laurenden Forstal Challock Lees TN25 4AU Ashford Kent | British | 16762950001 | ||||||
| CREIGHTON, Thomas Hugh | Director | Apple Acre High Road CR5 3QR Chipstead Surrey | England | British | 157727790001 | |||||
| DEAN, Alan Martin, Ma | Director | 65 Stamford Road Bowdon WA14 2JJ Altrincham Cheshire | British | 62800840002 | ||||||
| DOMINACH, Oksana Sandy | Director | High Point Drive Building 100 Victor 207 Ny 14564 United States | United States | American | 227356720001 | |||||
| ETHERIDGE, Hugh Charles | Director | 5 Springfield Place BA1 5RA Bath Avon | United Kingdom | British | 1491130002 | |||||
| FISHER, David Michael | Director | Ashley Wood Kingsdown SN14 9BH Corsham Wiltshire | British | 76571110001 | ||||||
| GARNER, Michael Frederick | Director | Old Drews Knotty Green HP9 2TT Beaconsfield Buckinghamshire | United Kingdom | British | 17481250001 | |||||
| GLENNIE, Helen Margaret | Director | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surreygu3 1lr | United Kingdom | British | 137615160001 | |||||
| GORDON CLARK, Francis Wyatt | Director | Manor Farm House Lasham GU34 5SL Alton Hampshire | British | 34780120001 | ||||||
| GRAYSON, Anthony Brian | Director | Knutwood The Croft West Ardsley WF3 1DX Wakefield | England | British | 14880310001 | |||||
| HAZELL, Timothy Robert Brian | Director | Kirurumu 4 Ridgemount Way RH1 6JT Redhill Surrey | British | 77489100001 | ||||||
| HETTERICH, Francis Paul | Director | The Guildway, Old Portsmouth Road Artington GU3 1LR Guildford Constellation House Surrey United Kingdom | United States | American | 147054340001 | |||||
| HODGES, Nigel Ian | Director | Sonning House 2 Canns Lane TA6 6QF North Petherton Somerset | British | 75692570001 | ||||||
| HUMPHREY, Perry Richard | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | United States | American | 159704890001 | |||||
| HUNTLEY, Peter William | Director | 28 Allan Glen Gardens Bishopbriggs G64 3BG Glasgow | Scotland | British | 46387640002 | |||||
| KELLEY, Peter David | Director | Endon Hall Wick WR10 3JS Pershore Worcestershire | British | 39585870001 | ||||||
| KLEIN, David Eric | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | United States | American | 153569440001 | |||||
| KLEIN, David | Director | 45 Princes Road The Alberts TW10 6DQ Richmond Surrey | American | 119928070001 | ||||||
| MACNEVIN, Robert William Hugh | Director | The Keepings Chestnut Road SN15 4RP Sutton Benger Wiltshire | United Kingdom | British | 89077380001 | |||||
| MALHOTRA, Deepak Kumar | Director | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surreygu3 1lr | United Kingdom | British | 69554640002 | |||||
| MANNERS, Arthur Edward Robin | Director | The Old Croft Bradley ST18 9EF Stafford Staffordshire | British | 2228100001 |
Who are the persons with significant control of CONSTELLATION EUROPE (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Canandaigua Limited | Apr 06, 2016 | New Bridge Street EC4V 6JA London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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