CHRISTIE GROUP PLC

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

    Company NameCHRISTIE GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01471939
    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 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 AddressNo

    What were the previous names of CHRISTIE GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    CHRISTIE GROUP PLCMar 19, 1986Mar 19, 1986
    CHRISTIE & CO. GROUP LIMITEDApr 27, 1983Apr 27, 1983
    C.O. & D. GROUP LIMITEDDec 31, 1980Dec 31, 1980
    WINESPIRE LIMITEDJan 09, 1980Jan 09, 1980

    What are the latest accounts for CHRISTIE GROUP PLC?

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

    What is the status of the latest confirmation statement for CHRISTIE GROUP PLC?

    Last Confirmation Statement Made Up ToAug 09, 2025
    Next Confirmation Statement DueAug 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2024
    OverdueNo

    What are the latest filings for CHRISTIE GROUP PLC?

    Filings
    DateDescriptionDocumentType

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

    103 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re: company business/re-elect andrew doyle who retires by rotation in accordance with article 101/re-elect simon hawkins who retires by rotation in acccordance with article 101/appoint mha as auditors to hold office until next agm 12/06/2025
    RES13

    Part of the property or undertaking has been released and no longer forms part of charge 8

    2 pagesMR05

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

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

    112 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re: receive and adopt financial statements , receive the directors remuneration report, re-election of directors, finanl dividend declared, re-appointment of auditors 13/06/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for Mr Daniel Ronald Prickett on Feb 09, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re: company business / declare a final dividend of 2.50 pence per share 14/06/2023
    RES13

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

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

    120 pagesAA

    Termination of appointment of David Barry Rugg as a director on Jul 10, 2023

    1 pagesTM01

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Company business/dividend payment declared 15/06/2022
    RES13

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

    116 pagesAA

    Director's details changed for Mr Simon Edward Herrick on Mar 25, 2022

    2 pagesCH01

    Director's details changed for Mr Hwfa Anthony Richard Gwyn on Mar 29, 2022

    2 pagesCH01

    Director's details changed for Mr Hwfa Anthony Richard Gwyn on Aug 26, 2021

    2 pagesCH01

    Confirmation statement made on Aug 09, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    49 pagesMA

    Group of companies' accounts made up to Dec 31, 2020

    116 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Company business 16/06/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Victoria Anne Muir as a director on Jun 16, 2021

    1 pagesTM01

    Termination of appointment of Christopher John Day as a director on Jun 16, 2021

    1 pagesTM01

    Appointment of Mr Andrew Norbert Doyle as a director on Jun 01, 2021

    2 pagesAP01

    Register(s) moved to registered inspection location 10th Floor, Central Square, 29 Wellington Street Leeds LS1 4DL

    1 pagesAD03

    Who are the officers of CHRISTIE GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRENCH, Charlotte Elizabeth
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Secretary
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    256933260001
    DOYLE, Andrew Norbert
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    EnglandIrishDirector124596250001
    GWYN, Hwfa Anthony Richard
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    EnglandBritishDirector187102820003
    HARDING, Paul Ian
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    EnglandBritishDirector41590310003
    HAWKINS, Simon James
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    EnglandBritishDirector110308120002
    HERRICK, Simon Edward
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    EnglandBritishDirector70414940005
    PRICKETT, Daniel Ronald
    249 Upper Third Street
    MK9 1DS Milton Keynes
    Pinder House
    United Kingdom
    Director
    249 Upper Third Street
    MK9 1DS Milton Keynes
    Pinder House
    United Kingdom
    EnglandBritishChief Executive218568780002
    PRICKETT, Daniel Ronald
    249 Upper Third Street
    MK9 1DS Milton Keynes
    Pinder House
    United Kingdom
    Secretary
    249 Upper Third Street
    MK9 1DS Milton Keynes
    Pinder House
    United Kingdom
    150069110001
    WADE, Caroline Frances
    27 The Park
    Ealing
    W5 5NL London
    Secretary
    27 The Park
    Ealing
    W5 5NL London
    British15266880001
    ZENKER, Robert Michael
    Floor
    39 Victoria Street
    SW1H 0EU London
    7th
    United Kingdom
    Secretary
    Floor
    39 Victoria Street
    SW1H 0EU London
    7th
    United Kingdom
    BritishFinance Director46266530005
    BENSON, Laurie
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    EnglandBritishDirector174951180001
    BURY, Lindsay Claude Neils
    Millichope Park
    Munslow
    SY7 9HA Craven Arms
    Shropshire
    Director
    Millichope Park
    Munslow
    SY7 9HA Craven Arms
    Shropshire
    United KingdomBritishNon Executive Director67103750001
    BURY, Lindsay Claude Neils
    Millichope Park
    Munslow
    SY7 9HA Craven Arms
    Shropshire
    Director
    Millichope Park
    Munslow
    SY7 9HA Craven Arms
    Shropshire
    United KingdomBritishNon Executive Director67103750001
    CALLIS, Michael
    60 Park Street
    W1Y 3HJ London
    Director
    60 Park Street
    W1Y 3HJ London
    BritishDirector30119790003
    CHAMBERS, Antony Craven
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    United KingdomBritishCompany Director94516690001
    DAY, Christopher John
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    EnglandBritishCompany Director62409800006
    DOUKHAN, Yves
    18 Rue Auguste Renoir
    78860 Saint Nom La Breteche
    Director
    18 Rue Auguste Renoir
    78860 Saint Nom La Breteche
    FrenchCompany Director74947530001
    EAKIN, Kevin Robert
    Garden Cottage
    Framfield
    TN22 5HB Uckfield
    East Sussex
    Director
    Garden Cottage
    Framfield
    TN22 5HB Uckfield
    East Sussex
    EnglandBritishDirector67596150002
    FITCH, Derek Henry
    25 Langham Place
    Highwoods
    CO4 4GB Colchester
    Essex
    Director
    25 Langham Place
    Highwoods
    CO4 4GB Colchester
    Essex
    BritishCompany Director15669920002
    GWYN, Philip Hammond Rhys
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    EnglandBritishCompany Director30155970001
    INGRAM, Christopher John
    Ridgemount
    Shere Road
    KT24 6EF West Horsley
    Surrey
    Director
    Ridgemount
    Shere Road
    KT24 6EF West Horsley
    Surrey
    United KingdomBritishChairman And Chief Executive154163880001
    LANE OF HORSELL, Peter Stewart, Lord
    Rossmore
    Pond Road
    GU22 0JY Woking
    Surrey
    Director
    Rossmore
    Pond Road
    GU22 0JY Woking
    Surrey
    BritishPeer Of The Realm12365800001
    LIKIERMAN, George Michael
    5 Rue Royale
    75008 Paris
    Generale De Telephone
    France
    France
    Director
    5 Rue Royale
    75008 Paris
    Generale De Telephone
    France
    France
    FranceBritishCompany Director55737400001
    MANSFIELD, Stephen
    17 Senna Drive
    NN12 7AU Towcester
    Northamptonshire
    Director
    17 Senna Drive
    NN12 7AU Towcester
    Northamptonshire
    BritishCompany Director28615430006
    MUIR, Andrew Hugh John
    Itchen Lodge
    Itchen Abbas
    SO21 1BD Winchester
    Hampshire
    Director
    Itchen Lodge
    Itchen Abbas
    SO21 1BD Winchester
    Hampshire
    BritishCompany Director65277140001
    MUIR, Victoria Anne
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    EnglandBritishDirector140498260001
    RUGG, David Barry
    6 Carmelite Street
    EC47 0BS London
    Whitefriars House
    United Kingdom
    Director
    6 Carmelite Street
    EC47 0BS London
    Whitefriars House
    United Kingdom
    United KingdomBritishCompany Director15658290001
    SARWAL, Prodaman Kumar
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    United KingdomBritishFca141376440001
    STREET, Amanda Mary
    The Barracks
    Lasham
    GU34 5RY Alton
    Hampshire
    Director
    The Barracks
    Lasham
    GU34 5RY Alton
    Hampshire
    BritishCompany Director63700730001
    WADE, Caroline Frances
    27 The Park
    Ealing
    W5 5NL London
    Director
    27 The Park
    Ealing
    W5 5NL London
    BritishChartered Accountant15266880001
    WHEATLEY, Geoffrey George
    Clifton House
    Village Road
    MK43 Bromham
    Beds
    Director
    Clifton House
    Village Road
    MK43 Bromham
    Beds
    BritishDirector67567360001
    WILSON, Charles William Munro
    150 Cranmer Court
    SW3 3HF London
    Director
    150 Cranmer Court
    SW3 3HF London
    BritishNon Executive Director15266950001
    ZENKER, Robert Michael
    Floor
    39 Victoria Street
    SW1H 0EU London
    7th
    United Kingdom
    Director
    Floor
    39 Victoria Street
    SW1H 0EU London
    7th
    United Kingdom
    United KingdomBritishFinance Director46266530005

    Who are the persons with significant control of CHRISTIE GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Hammond Rhys Gwyn
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Jun 26, 2017
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    No
    Nationality: British
    Country of Residence: England
    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.

    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