CONSTANTINE LIMITED

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

    Company NameCONSTANTINE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00948446
    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 LIMITED?

    • Other transportation support activities (52290) / Transportation and storage

    Where is CONSTANTINE LIMITED located?

    Registered Office Address
    20-26 Sandgate Street
    London
    SE15 1LE
    Undeliverable Registered Office AddressNo

    What were the previous names of CONSTANTINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WINGATE & JOHNSTON LTDJan 19, 1984Jan 19, 1984
    W. WINGATE & JOHNSTON (FINE ART) LIMITEDDec 31, 1980Dec 31, 1980
    EUROCONTAINER LINES LIMITEDDec 31, 1979Dec 31, 1979
    EUROCONTAINER LINES LIMITEDFeb 21, 1969Feb 21, 1969

    What are the latest accounts for CONSTANTINE 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 LIMITED?

    Last Confirmation Statement Made Up ToSep 20, 2026
    Next Confirmation Statement DueOct 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2025
    OverdueNo

    What are the latest filings for CONSTANTINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

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

    39 pagesAA

    Termination of appointment of Timothy James Sutton as a director on Mar 14, 2024

    1 pagesTM01

    Director's details changed for Mr John David Saunders on Mar 01, 2024

    2 pagesCH01

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

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

    38 pagesAA

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Amended group of companies' accounts made up to Dec 31, 2021

    40 pagesAAMD

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    17 pagesMA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registration of charge 009484460008, created on May 03, 2022

    21 pagesMR01

    Change of details for Constantine Group Plc as a person with significant control on Apr 29, 2022

    2 pagesPSC05

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on Aug 31, 2021

    1 pagesTM01

    Appointment of Mr Nicholas Frank Twomey as a director on Jun 14, 2021

    2 pagesAP01

    Appointment of Mr John David Saunders as a director on Jan 01, 2021

    2 pagesAP01

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Who are the officers of CONSTANTINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARBER, Richard Norman
    20-26 Sandgate Street
    London
    SE15 1LE
    Secretary
    20-26 Sandgate Street
    London
    SE15 1LE
    British16170970001
    AKERS-DOUGLAS, Dominic Lovett
    Old Mill Office Complex
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Cour
    Surrey
    England
    Director
    Old Mill Office Complex
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Cour
    Surrey
    England
    United KingdomBritish142219010001
    ANDREWS, Luke
    20-26 Sandgate Street
    London
    SE15 1LE
    Director
    20-26 Sandgate Street
    London
    SE15 1LE
    EnglandBritish200421530002
    PECK, Graham Charles
    20-26 Sandgate Street
    London
    SE15 1LE
    Director
    20-26 Sandgate Street
    London
    SE15 1LE
    EnglandBritish267134010001
    SAUNDERS, John David
    Sandgate Street
    SE15 1LE London
    20
    England
    Director
    Sandgate Street
    SE15 1LE London
    20
    England
    EnglandBritish278803950002
    TWOMEY, Nicholas Frank
    20-26 Sandgate Street
    London
    SE15 1LE
    Director
    20-26 Sandgate Street
    London
    SE15 1LE
    EnglandBritish225665480001
    WILLIAMSON, Paul Desmond
    20-26 Sandgate Street
    London
    SE15 1LE
    Director
    20-26 Sandgate Street
    London
    SE15 1LE
    United KingdomBritish98821940001
    BAKER, Timothy Colin
    11 Apostle Way
    Bishopdown
    SP1 3GD Salisbury
    Director
    11 Apostle Way
    Bishopdown
    SP1 3GD Salisbury
    British62929210001
    BASS, Robert James
    4 Romney Road
    Hamstreet
    TN26 2JB Ashford
    Kent
    Director
    4 Romney Road
    Hamstreet
    TN26 2JB Ashford
    Kent
    British62929810001
    BEAMISH, Shane Patrick
    17a Kemble Road
    Forest Hill
    SE23 2DH London
    Director
    17a Kemble Road
    Forest Hill
    SE23 2DH London
    Irish77787490001
    BOWYER, Simon
    3 Durlston Road
    KT2 5RR Kingston Upon Thames
    Surrey
    Director
    3 Durlston Road
    KT2 5RR Kingston Upon Thames
    Surrey
    British88753070002
    CAREY, Terence
    27 Marlfield Road
    Halebarns
    WA15 0SB Altrincham
    Cheshire
    Director
    27 Marlfield Road
    Halebarns
    WA15 0SB Altrincham
    Cheshire
    British16170990001
    CARNEY, Patrick Spencer
    Sandgate Street
    SE15 1LE London
    20-26
    England
    Director
    Sandgate Street
    SE15 1LE London
    20-26
    England
    EnglandBritish81475490005
    CONSTANTINE, David Loudon
    Byams House
    Willesley
    GL8 8QU Tetbury
    Gloucestershire
    Director
    Byams House
    Willesley
    GL8 8QU Tetbury
    Gloucestershire
    British45924370001
    CONSTANTINE, Joseph
    3 Cottesmore Gardens
    W8 5PR London
    Director
    3 Cottesmore Gardens
    W8 5PR London
    British16916160001
    CONSTANTINE, Nigel Loudon
    Old Mill Office Complex
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Cour
    Surrey
    England
    Director
    Old Mill Office Complex
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Cour
    Surrey
    England
    EnglandBritish2988440005
    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
    DUNLEY, John Stuart
    Brooks Green House
    Brooks Green
    RH13 0JN Horsham
    West Sussex
    Director
    Brooks Green House
    Brooks Green
    RH13 0JN Horsham
    West Sussex
    EnglandBritish46632830002
    KEEBLE, Simon John
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    Director
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    British33679960001
    LASCELLES, Dean
    2 The Bank
    Main Street
    LE17 6QN Theddingworth
    Leicestershire
    Director
    2 The Bank
    Main Street
    LE17 6QN Theddingworth
    Leicestershire
    British50007190002
    MAGEE, Edward
    Brown Rigg Sandy Bank
    NE44 6HT Riding Mill
    Northumberland
    Director
    Brown Rigg Sandy Bank
    NE44 6HT Riding Mill
    Northumberland
    British53731230001
    PATEMAN, Roy
    56 Woodstock Road
    EN10 7NS Broxbourne
    Hertfordshire
    Director
    56 Woodstock Road
    EN10 7NS Broxbourne
    Hertfordshire
    British16171000001
    POLLARD, Phillip George Keith
    20-26 Sandgate Street
    London
    SE15 1LE
    Director
    20-26 Sandgate Street
    London
    SE15 1LE
    United KingdomBritish170319190001
    PRESCOT, Nigel Kenrick Grosvenor
    Old Mill Office Complex
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Cour
    Surrey
    England
    Director
    Old Mill Office Complex
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Cour
    Surrey
    England
    United KingdomBritish70918800001
    SIMSON, John Henry Francis
    36 Thurloe Square
    SW7 2SR London
    Director
    36 Thurloe Square
    SW7 2SR London
    British2988460001
    SUTTON, Timothy James
    20-26 Sandgate Street
    London
    SE15 1LE
    Director
    20-26 Sandgate Street
    London
    SE15 1LE
    United KingdomBritish47956280005
    TODD, Alan Russell
    Hathaway Grosvenor Road
    GU7 1PA Godalming
    Surrey
    Director
    Hathaway Grosvenor Road
    GU7 1PA Godalming
    Surrey
    British12344090001

    Who are the persons with significant control of CONSTANTINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Constantine Group Limited
    Old Mill Office Complex
    Mill Lane
    GU7 1EZ Godalming
    First Floor, River Court
    Surrey
    United Kingdom
    Apr 06, 2016
    Old Mill Office Complex
    Mill Lane
    GU7 1EZ Godalming
    First Floor, River Court
    Surrey
    United Kingdom
    No
    Legal FormLtd
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredEngland And Wales
    Registration Number649369
    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