CONSTANTINE LIMITED
Overview
| Company Name | CONSTANTINE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00948446 |
| 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 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 Address | No |
What were the previous names of CONSTANTINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| WINGATE & JOHNSTON LTD | Jan 19, 1984 | Jan 19, 1984 |
| W. WINGATE & JOHNSTON (FINE ART) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| EUROCONTAINER LINES LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| EUROCONTAINER LINES LIMITED | Feb 21, 1969 | Feb 21, 1969 |
What are the latest accounts for CONSTANTINE 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 LIMITED?
| Last Confirmation Statement Made Up To | Sep 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 20, 2025 |
| Overdue | No |
What are the latest filings for CONSTANTINE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||
Termination of appointment of Timothy James Sutton as a director on Mar 14, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John David Saunders on Mar 01, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Amended group of companies' accounts made up to Dec 31, 2021 | 40 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Registration of charge 009484460008, created on May 03, 2022 | 21 pages | MR01 | ||||||||||
Change of details for Constantine Group Plc as a person with significant control on Apr 29, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Frank Twomey as a director on Jun 14, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr John David Saunders as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||
Who are the officers of CONSTANTINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARBER, Richard Norman | Secretary | 20-26 Sandgate Street London SE15 1LE | British | 16170970001 | ||||||
| AKERS-DOUGLAS, Dominic Lovett | Director | Old Mill Office Complex Mill Lane GU7 1EZ Godalming First Floor River Cour Surrey England | United Kingdom | British | 142219010001 | |||||
| ANDREWS, Luke | Director | 20-26 Sandgate Street London SE15 1LE | England | British | 200421530002 | |||||
| PECK, Graham Charles | Director | 20-26 Sandgate Street London SE15 1LE | England | British | 267134010001 | |||||
| SAUNDERS, John David | Director | Sandgate Street SE15 1LE London 20 England | England | British | 278803950002 | |||||
| TWOMEY, Nicholas Frank | Director | 20-26 Sandgate Street London SE15 1LE | England | British | 225665480001 | |||||
| WILLIAMSON, Paul Desmond | Director | 20-26 Sandgate Street London SE15 1LE | United Kingdom | British | 98821940001 | |||||
| BAKER, Timothy Colin | Director | 11 Apostle Way Bishopdown SP1 3GD Salisbury | British | 62929210001 | ||||||
| BASS, Robert James | Director | 4 Romney Road Hamstreet TN26 2JB Ashford Kent | British | 62929810001 | ||||||
| BEAMISH, Shane Patrick | Director | 17a Kemble Road Forest Hill SE23 2DH London | Irish | 77787490001 | ||||||
| BOWYER, Simon | Director | 3 Durlston Road KT2 5RR Kingston Upon Thames Surrey | British | 88753070002 | ||||||
| CAREY, Terence | Director | 27 Marlfield Road Halebarns WA15 0SB Altrincham Cheshire | British | 16170990001 | ||||||
| CARNEY, Patrick Spencer | Director | Sandgate Street SE15 1LE London 20-26 England | England | British | 81475490005 | |||||
| CONSTANTINE, David Loudon | Director | Byams House Willesley GL8 8QU Tetbury Gloucestershire | British | 45924370001 | ||||||
| CONSTANTINE, Joseph | Director | 3 Cottesmore Gardens W8 5PR London | British | 16916160001 | ||||||
| CONSTANTINE, Nigel Loudon | Director | Old Mill Office Complex Mill Lane GU7 1EZ Godalming First Floor River Cour Surrey England | England | British | 2988440005 | |||||
| CONSTANTINE, Robert Loudon | Director | Hayne Old Manor Moreton Hampstead TQ13 8SB Newton Abbot Devon | British | 35908860001 | ||||||
| DUNLEY, John Stuart | Director | Brooks Green House Brooks Green RH13 0JN Horsham West Sussex | England | British | 46632830002 | |||||
| KEEBLE, Simon John | Director | Four Winds Horsell Park Close GU21 4LZ Woking Surrey | British | 33679960001 | ||||||
| LASCELLES, Dean | Director | 2 The Bank Main Street LE17 6QN Theddingworth Leicestershire | British | 50007190002 | ||||||
| MAGEE, Edward | Director | Brown Rigg Sandy Bank NE44 6HT Riding Mill Northumberland | British | 53731230001 | ||||||
| PATEMAN, Roy | Director | 56 Woodstock Road EN10 7NS Broxbourne Hertfordshire | British | 16171000001 | ||||||
| POLLARD, Phillip George Keith | Director | 20-26 Sandgate Street London SE15 1LE | United Kingdom | British | 170319190001 | |||||
| PRESCOT, Nigel Kenrick Grosvenor | Director | Old Mill Office Complex Mill Lane GU7 1EZ Godalming First Floor River Cour Surrey England | United Kingdom | British | 70918800001 | |||||
| SIMSON, John Henry Francis | Director | 36 Thurloe Square SW7 2SR London | British | 2988460001 | ||||||
| SUTTON, Timothy James | Director | 20-26 Sandgate Street London SE15 1LE | United Kingdom | British | 47956280005 | |||||
| TODD, Alan Russell | Director | Hathaway Grosvenor Road GU7 1PA Godalming Surrey | British | 12344090001 |
Who are the persons with significant control of CONSTANTINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Constantine Group Limited | Apr 06, 2016 | Old Mill Office Complex Mill Lane GU7 1EZ Godalming First Floor, River Court Surrey 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