CONSTANTINE GROUP LIMITED
Overview
| Company Name | CONSTANTINE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00649369 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CONSTANTINE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONSTANTINE HOLDINGS LIMITED | Feb 12, 1960 | Feb 12, 1960 |
What are the latest accounts for CONSTANTINE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONSTANTINE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for CONSTANTINE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 27, 2025 with updates | 9 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 48 pages | AA | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Confirmation statement made on Sep 27, 2024 with updates | 8 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 49 pages | AA | ||||||||||||||||||
Amended group of companies' accounts made up to Dec 31, 2022 | 50 pages | AAMD | ||||||||||||||||||
Confirmation statement made on Sep 27, 2023 with updates | 7 pages | CS01 | ||||||||||||||||||
Appointment of Mr Richard Julian Western Milliken as a director on Jul 05, 2023 | 2 pages | AP01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 50 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 29, 2022
| 3 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Sep 27, 2022 with updates | 7 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 50 pages | AA | ||||||||||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 006493690010 in full | 1 pages | MR04 | ||||||||||||||||||
Registration of charge 006493690011, created on May 03, 2022 | 15 pages | MR01 | ||||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||||||
Who are the officers of CONSTANTINE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AKERS-DOUGLAS, Dominic Lovett | Director | The Old Mill Office Park Mill Lane GU7 1EZ Godalming First Floor River Court Surrey | England | British | 142219010023 | |||||
| CHILD-VILLIERS, Kathleen | Director | c/o Constantine Group Limited The Old Mill Office Park Mill Lane GU7 1EZ Godalming First Floor, River Court Surrey United Kingdom | England | American | 188946890001 | |||||
| HARRISON, Rossanna Mary Anderson | Director | The Old Mill Office Park Mill Lane GU7 1EZ Godalming First Floor River Court Surrey | England | British | 244570210002 | |||||
| MILLIKEN, Richard Julian Western | Director | The Old Mill Office Park Mill Lane GU7 1EZ Godalming First Floor River Court Surrey | United Kingdom | British | 122501890001 | |||||
| PECK, Graham Charles | Director | The Old Mill Office Park Mill Lane GU7 1EZ Godalming First Floor River Court Surrey | England | British | 267134010001 | |||||
| PRESCOT, Alastair John Vernon | Director | The Old Mill Office Park Mill Lane GU7 1EZ Godalming First Floor River Court Surrey | England | British | 222206630001 | |||||
| PRESCOT, Nigel Kenrick Grosvenor | Director | The Old Mill Office Park Mill Lane GU7 1EZ Godalming First Floor River Court Surrey | United Kingdom | British | 70918800001 | |||||
| CONSTANTINE, Nigel Loudon | Secretary | Kitland Cottage Coldharbour RH5 6HQ Dorking Surrey | British | 2988440002 | ||||||
| HOLLOWELL, Sara | Secretary | The Old Mill Office Park Mill Lane GU7 1EZ Godalming First Floor River Court Surrey | 208182840001 | |||||||
| KEEBLE, Simon John | Secretary | Four Winds Horsell Park Close GU21 4LZ Woking Surrey | British | 33679960001 | ||||||
| LANCASTER, James Edward | Secretary | The Old Mill Office Park Mill Lane GU7 1EZ Godalming First Floor River Court Surrey | 204612930001 | |||||||
| MAGEE, Edward | Secretary | Brown Rigg Sandy Bank NE44 6HT Riding Mill Northumberland | British | 53731230001 | ||||||
| SUTTON, Timothy James | Secretary | Blandford House 4 Blandford Close GU22 7EJ Woking Surrey | British | 47956280001 | ||||||
| SLC REGISTRARS LIMITED | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | 34893920004 | |||||||
| BINNIE, Stewart John | Director | 36 Glebe Road Barnes SW13 0EA London | England | British | 131771340001 | |||||
| BOYD, Jonathan Aubrey Lewis | Director | Harefield House Hogbends Hill, Selling ME13 9QZ Faversham Kent | British | 34190660003 | ||||||
| CHALK, Gilbert John | Director | 103 Elgin Crescent W11 2JF London | England | British | 68361530001 | |||||
| CONSTANTINE, David Loudon | Director | Byams House Willesley GL8 8QU Tetbury Gloucestershire | British | 45924370001 | ||||||
| CONSTANTINE, Herbert Norman | Director | Laskill YO6 5NB Hawnby York | British | 19538330001 | ||||||
| CONSTANTINE, Joseph | Director | 9 Canning Place W8 5AD London | British | 16916160002 | ||||||
| CONSTANTINE, Marie Leonie Francoise | Director | The Grange Grange Close RG8 9DY Goring On Thames Oxon | British | 19538340001 | ||||||
| CONSTANTINE, Nigel Loudon | Director | Queens Street Stedham GU29 0NW Midhurst Westbrook West Sussex United Kingdom | England | British | 2988440007 | |||||
| CONSTANTINE, Robert Loudon | Director | Hayne Old Manor Moreton Hampstead TQ13 8SB Newton Abbot Devon | British | 35908860001 | ||||||
| KEEBLE, Simon John | Director | Four Winds Horsell Park Close GU21 4LZ Woking Surrey | British | 33679960001 | ||||||
| MAGEE, Edward | Director | Brown Rigg Sandy Bank NE44 6HT Riding Mill Northumberland | British | 53731230001 | ||||||
| MCWALTER, Alan James | Director | 1 Martineau Close New Road KT10 9PW Esher Surrey | United Kingdom | British | 40974510001 | |||||
| SEPHTON, Peter Charles | Director | Severnstoke Bank Severnstoke WR8 9JG Worcestershire The Coach House United Kingdom | United Kingdom | British | 59319040003 | |||||
| SIMSON, John Henry Francis | Director | 36 Thurloe Square SW7 2SR London | British | 2988460001 | ||||||
| SUTTON, Timothy James | Director | Blandford House 4 Blandford Close GU22 7EJ Woking Surrey | British | 47956280001 | ||||||
| TODD, Alan Russell | Director | Hathaway Grosvenor Road GU7 1PA Godalming Surrey | British | 12344090001 | ||||||
| VERNON, James | Director | 310 Fulham Road SW10 9UG London | British | 2497480002 | ||||||
| WILLIAMS, Robin George Walton | Director | Lower Farmhouse Broadwell GL56 0TN Moreton In Marsh Gloucestershire | British | 39500990005 |
Who are the persons with significant control of CONSTANTINE GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr George Vernon | 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
| |||
What are the latest statements on persons with significant control for CONSTANTINE GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 12, 2022 | The 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, 2016 | Dec 12, 2017 | The 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