CONSTANTINE GROUP LIMITED

CONSTANTINE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCONSTANTINE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00649369
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CONSTANTINE GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CONSTANTINE GROUP LIMITED located?

    Registered Office Address
    First Floor River Court The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of CONSTANTINE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONSTANTINE HOLDINGS LIMITEDFeb 12, 1960Feb 12, 1960

    What are the latest accounts for CONSTANTINE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CONSTANTINE GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 27, 2026
    Next Confirmation Statement DueOct 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2025
    OverdueNo

    What are the latest filings for CONSTANTINE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 27, 2025 with updates

    9 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    48 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Sep 27, 2024 with updates

    8 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    49 pagesAA

    Amended group of companies' accounts made up to Dec 31, 2022

    50 pagesAAMD

    Confirmation statement made on Sep 27, 2023 with updates

    7 pagesCS01

    Appointment of Mr Richard Julian Western Milliken as a director on Jul 05, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    50 pagesAA

    Statement of capital following an allotment of shares on Sep 29, 2022

    • Capital: GBP 443,178
    3 pagesSH01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 27, 2022 with updates

    7 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    50 pagesAA

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 006493690010 in full

    1 pagesMR04

    Registration of charge 006493690011, created on May 03, 2022

    15 pagesMR01

    Notification of a person with significant control statement

    2 pagesPSC08

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Who are the officers of CONSTANTINE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AKERS-DOUGLAS, Dominic Lovett
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    Surrey
    Director
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    Surrey
    EnglandBritish142219010023
    CHILD-VILLIERS, Kathleen
    c/o Constantine Group Limited
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor, River Court
    Surrey
    United Kingdom
    Director
    c/o Constantine Group Limited
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor, River Court
    Surrey
    United Kingdom
    EnglandAmerican188946890001
    HARRISON, Rossanna Mary Anderson
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    Surrey
    Director
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    Surrey
    EnglandBritish244570210002
    MILLIKEN, Richard Julian Western
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    Surrey
    Director
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    Surrey
    United KingdomBritish122501890001
    PECK, Graham Charles
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    Surrey
    Director
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    Surrey
    EnglandBritish267134010001
    PRESCOT, Alastair John Vernon
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    Surrey
    Director
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    Surrey
    EnglandBritish222206630001
    PRESCOT, Nigel Kenrick Grosvenor
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    Surrey
    Director
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    Surrey
    United KingdomBritish70918800001
    CONSTANTINE, Nigel Loudon
    Kitland Cottage
    Coldharbour
    RH5 6HQ Dorking
    Surrey
    Secretary
    Kitland Cottage
    Coldharbour
    RH5 6HQ Dorking
    Surrey
    British2988440002
    HOLLOWELL, Sara
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    Surrey
    Secretary
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    Surrey
    208182840001
    KEEBLE, Simon John
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    Secretary
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    British33679960001
    LANCASTER, James Edward
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    Surrey
    Secretary
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    Surrey
    204612930001
    MAGEE, Edward
    Brown Rigg Sandy Bank
    NE44 6HT Riding Mill
    Northumberland
    Secretary
    Brown Rigg Sandy Bank
    NE44 6HT Riding Mill
    Northumberland
    British53731230001
    SUTTON, Timothy James
    Blandford House 4 Blandford Close
    GU22 7EJ Woking
    Surrey
    Secretary
    Blandford House 4 Blandford Close
    GU22 7EJ Woking
    Surrey
    British47956280001
    SLC REGISTRARS LIMITED
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    34893920004
    BINNIE, Stewart John
    36 Glebe Road
    Barnes
    SW13 0EA London
    Director
    36 Glebe Road
    Barnes
    SW13 0EA London
    EnglandBritish131771340001
    BOYD, Jonathan Aubrey Lewis
    Harefield House
    Hogbends Hill, Selling
    ME13 9QZ Faversham
    Kent
    Director
    Harefield House
    Hogbends Hill, Selling
    ME13 9QZ Faversham
    Kent
    British34190660003
    CHALK, Gilbert John
    103 Elgin Crescent
    W11 2JF London
    Director
    103 Elgin Crescent
    W11 2JF London
    EnglandBritish68361530001
    CONSTANTINE, David Loudon
    Byams House
    Willesley
    GL8 8QU Tetbury
    Gloucestershire
    Director
    Byams House
    Willesley
    GL8 8QU Tetbury
    Gloucestershire
    British45924370001
    CONSTANTINE, Herbert Norman
    Laskill
    YO6 5NB Hawnby
    York
    Director
    Laskill
    YO6 5NB Hawnby
    York
    British19538330001
    CONSTANTINE, Joseph
    9 Canning Place
    W8 5AD London
    Director
    9 Canning Place
    W8 5AD London
    British16916160002
    CONSTANTINE, Marie Leonie Francoise
    The Grange
    Grange Close
    RG8 9DY Goring On Thames
    Oxon
    Director
    The Grange
    Grange Close
    RG8 9DY Goring On Thames
    Oxon
    British19538340001
    CONSTANTINE, Nigel Loudon
    Queens Street
    Stedham
    GU29 0NW Midhurst
    Westbrook
    West Sussex
    United Kingdom
    Director
    Queens Street
    Stedham
    GU29 0NW Midhurst
    Westbrook
    West Sussex
    United Kingdom
    EnglandBritish2988440007
    CONSTANTINE, Robert Loudon
    Hayne Old Manor
    Moreton Hampstead
    TQ13 8SB Newton Abbot
    Devon
    Director
    Hayne Old Manor
    Moreton Hampstead
    TQ13 8SB Newton Abbot
    Devon
    British35908860001
    KEEBLE, Simon John
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    Director
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    British33679960001
    MAGEE, Edward
    Brown Rigg Sandy Bank
    NE44 6HT Riding Mill
    Northumberland
    Director
    Brown Rigg Sandy Bank
    NE44 6HT Riding Mill
    Northumberland
    British53731230001
    MCWALTER, Alan James
    1 Martineau Close
    New Road
    KT10 9PW Esher
    Surrey
    Director
    1 Martineau Close
    New Road
    KT10 9PW Esher
    Surrey
    United KingdomBritish40974510001
    SEPHTON, Peter Charles
    Severnstoke Bank
    Severnstoke
    WR8 9JG Worcestershire
    The Coach House
    United Kingdom
    Director
    Severnstoke Bank
    Severnstoke
    WR8 9JG Worcestershire
    The Coach House
    United Kingdom
    United KingdomBritish59319040003
    SIMSON, John Henry Francis
    36 Thurloe Square
    SW7 2SR London
    Director
    36 Thurloe Square
    SW7 2SR London
    British2988460001
    SUTTON, Timothy James
    Blandford House 4 Blandford Close
    GU22 7EJ Woking
    Surrey
    Director
    Blandford House 4 Blandford Close
    GU22 7EJ Woking
    Surrey
    British47956280001
    TODD, Alan Russell
    Hathaway Grosvenor Road
    GU7 1PA Godalming
    Surrey
    Director
    Hathaway Grosvenor Road
    GU7 1PA Godalming
    Surrey
    British12344090001
    VERNON, James
    310 Fulham Road
    SW10 9UG London
    Director
    310 Fulham Road
    SW10 9UG London
    British2497480002
    WILLIAMS, Robin George Walton
    Lower Farmhouse
    Broadwell
    GL56 0TN Moreton In Marsh
    Gloucestershire
    Director
    Lower Farmhouse
    Broadwell
    GL56 0TN Moreton In Marsh
    Gloucestershire
    British39500990005

    Who are the persons with significant control of CONSTANTINE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr George Vernon
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    Surrey
    Dec 12, 2017
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    Surrey
    Yes
    Nationality: British
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for CONSTANTINE GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 12, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Sep 27, 2016Dec 12, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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