CHRISTIE GROUP PLC
Overview
| Company Name | CHRISTIE GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01471939 |
| 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 CHRISTIE GROUP PLC?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CHRISTIE GROUP PLC located?
| Registered Office Address | Whitefriars House 6 Carmelite Street EC4Y 0BS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHRISTIE GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| CHRISTIE GROUP PLC | Mar 19, 1986 | Mar 19, 1986 |
| CHRISTIE & CO. GROUP LIMITED | Apr 27, 1983 | Apr 27, 1983 |
| C.O. & D. GROUP LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| WINESPIRE LIMITED | Jan 09, 1980 | Jan 09, 1980 |
What are the latest accounts for CHRISTIE GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHRISTIE GROUP PLC?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for CHRISTIE GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Daniel Ronald Prickett on Dec 05, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on Aug 09, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 103 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 8 | 2 pages | MR05 | ||||||||||||||||||||||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 112 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Director's details changed for Mr Daniel Ronald Prickett on Feb 09, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 120 pages | AA | ||||||||||||||||||||||
Termination of appointment of David Barry Rugg as a director on Jul 10, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 116 pages | AA | ||||||||||||||||||||||
Director's details changed for Mr Simon Edward Herrick on Mar 25, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Hwfa Anthony Richard Gwyn on Mar 29, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Hwfa Anthony Richard Gwyn on Aug 26, 2021 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on Aug 09, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 49 pages | MA | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 116 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Victoria Anne Muir as a director on Jun 16, 2021 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Christopher John Day as a director on Jun 16, 2021 | 1 pages | TM01 | ||||||||||||||||||||||
Who are the officers of CHRISTIE GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRENCH, Charlotte Elizabeth | Secretary | 6 Carmelite Street EC4Y 0BS London Whitefriars House | 256933260001 | |||||||
| DOYLE, Andrew Norbert | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | England | Irish | 124596250001 | |||||
| GWYN, Hwfa Anthony Richard | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | England | British | 187102820003 | |||||
| HARDING, Paul Ian | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | England | British | 41590310003 | |||||
| HAWKINS, Simon James | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | England | British | 110308120002 | |||||
| HERRICK, Simon Edward | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | England | British | 70414940005 | |||||
| PRICKETT, Daniel Ronald | Director | 249 Upper Third Street MK9 1DS Milton Keynes Pinder House United Kingdom | England | British | 218568780010 | |||||
| PRICKETT, Daniel Ronald | Secretary | 249 Upper Third Street MK9 1DS Milton Keynes Pinder House United Kingdom | 150069110001 | |||||||
| WADE, Caroline Frances | Secretary | 27 The Park Ealing W5 5NL London | British | 15266880001 | ||||||
| ZENKER, Robert Michael | Secretary | Floor 39 Victoria Street SW1H 0EU London 7th United Kingdom | British | 46266530005 | ||||||
| BENSON, Laurie | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | England | British | 174951180001 | |||||
| BURY, Lindsay Claude Neils | Director | Millichope Park Munslow SY7 9HA Craven Arms Shropshire | United Kingdom | British | 67103750001 | |||||
| BURY, Lindsay Claude Neils | Director | Millichope Park Munslow SY7 9HA Craven Arms Shropshire | United Kingdom | British | 67103750001 | |||||
| CALLIS, Michael | Director | 60 Park Street W1Y 3HJ London | British | 30119790003 | ||||||
| CHAMBERS, Antony Craven | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House United Kingdom | United Kingdom | British | 94516690001 | |||||
| DAY, Christopher John | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House United Kingdom | England | British | 62409800006 | |||||
| DOUKHAN, Yves | Director | 18 Rue Auguste Renoir 78860 Saint Nom La Breteche | French | 74947530001 | ||||||
| EAKIN, Kevin Robert | Director | Garden Cottage Framfield TN22 5HB Uckfield East Sussex | England | British | 67596150002 | |||||
| FITCH, Derek Henry | Director | 25 Langham Place Highwoods CO4 4GB Colchester Essex | British | 15669920002 | ||||||
| GWYN, Philip Hammond Rhys | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House United Kingdom | England | British | 30155970001 | |||||
| INGRAM, Christopher John | Director | Ridgemount Shere Road KT24 6EF West Horsley Surrey | United Kingdom | British | 154163880001 | |||||
| LANE OF HORSELL, Peter Stewart, Lord | Director | Rossmore Pond Road GU22 0JY Woking Surrey | British | 12365800001 | ||||||
| LIKIERMAN, George Michael | Director | 5 Rue Royale 75008 Paris Generale De Telephone France France | France | British | 55737400001 | |||||
| MANSFIELD, Stephen | Director | 17 Senna Drive NN12 7AU Towcester Northamptonshire | British | 28615430006 | ||||||
| MUIR, Andrew Hugh John | Director | Itchen Lodge Itchen Abbas SO21 1BD Winchester Hampshire | British | 65277140001 | ||||||
| MUIR, Victoria Anne | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | England | British | 140498260001 | |||||
| RUGG, David Barry | Director | 6 Carmelite Street EC47 0BS London Whitefriars House United Kingdom | United Kingdom | British | 15658290001 | |||||
| SARWAL, Prodaman Kumar | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House England | United Kingdom | British | 141376440001 | |||||
| STREET, Amanda Mary | Director | The Barracks Lasham GU34 5RY Alton Hampshire | British | 63700730001 | ||||||
| WADE, Caroline Frances | Director | 27 The Park Ealing W5 5NL London | British | 15266880001 | ||||||
| WHEATLEY, Geoffrey George | Director | Clifton House Village Road MK43 Bromham Beds | British | 67567360001 | ||||||
| WILSON, Charles William Munro | Director | 150 Cranmer Court SW3 3HF London | British | 15266950001 | ||||||
| ZENKER, Robert Michael | Director | Floor 39 Victoria Street SW1H 0EU London 7th United Kingdom | United Kingdom | British | 46266530005 |
Who are the persons with significant control of CHRISTIE GROUP PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Hammond Rhys Gwyn | Jun 26, 2017 | 6 Carmelite Street EC4Y 0BS London Whitefriars House | No |
Nationality: British Country of Residence: England | |||
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